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

Sefolli, Ermir

    Related profiles found in government register
  • Sefolli, Ermir
    Kosova drylining contractor born in August 1984

    Registered addresses and corresponding companies
    • icon of address 9 Ripon Gardens, Redbridge, Ilford, Essex, IG1 3SL

      IIF 1
  • Sefolli, Ermir
    Kosovan director born in August 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Westmoreland Avenue, Romford, Essex, RM11 2EE

      IIF 2
  • Sefolli, Ermir
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 3
  • Sefolli, Ermir
    Kosovan company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Saint Martins House, 43-44 Billing Road, Northampton, NN1 5DA, England

      IIF 4
  • Sefolli, Ermir
    British commercial director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 5
  • Sefolli, Ermir
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 12
    • icon of address Office 215, Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 13
  • Sefolli, Ermir
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastern Way, Daventry, NN11 0QB, England

      IIF 14
    • icon of address 29, Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, NN3 6QB, United Kingdom

      IIF 15
    • icon of address 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 16
  • Sefolli, Ermir
    British management born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 B, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 17
  • Sefolli, Ermir
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Sheep Street, Northampton, NN1 2LU, England

      IIF 18
    • icon of address 18a, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 19
  • Sefolli, Ermir
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 20
  • Sefolli, Ermir
    British property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 21
  • Sefolli, Alex

    Registered addresses and corresponding companies
    • icon of address 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 22
  • Sefolli, Ermir
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Les Olives, 18 B Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 23
  • Mr Ermir Sefolli
    Kosovan born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 B Les Olives, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 24
    • icon of address 18 B Les Olives, Sheep Street, Sheep Street, Northampton, NN1 2LU, England

      IIF 25
    • icon of address 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 26
    • icon of address 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 27
    • icon of address 3, Rochester Court, Anthony's Way, Rochester, ME2 4NW, England

      IIF 28
    • icon of address C/o Chard Wallis, 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 29
  • Mr Ermir Sefolli
    Kosovan born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 B, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 30
  • Mr Ermir Sefolli
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastern Way, Daventry, NN11 0QB, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 18 B, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 33
    • icon of address 18a, Sheep Street, Northampton, NN1 2LU, England

      IIF 34
    • icon of address 18a Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 35
    • icon of address 26, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 36
    • icon of address 29 Charter Gate, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 37 IIF 38 IIF 39
    • icon of address 29, Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, NN3 6QB, United Kingdom

      IIF 44
    • icon of address 29, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB, England

      IIF 45 IIF 46 IIF 47
    • icon of address 34, St Giles Street, Northampton, Northamptonshire, NN1 1JW, United Kingdom

      IIF 48
    • icon of address 36, St Giles Street, Northampton, Northamptonshire, NN1 1JW, United Kingdom

      IIF 49
    • icon of address 58, Scholars Court, Northampton, NN1 1ES, England

      IIF 50
  • Sefolli, Alex
    United Kingdom company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 B Les Olives, Sheep Street, Northampton, Northampton, NN1 2LU, England

      IIF 51
  • Sefolli, Alex
    United Kingdom director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 B Les Olives, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 52 IIF 53
    • icon of address 18 B, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 54
    • icon of address 18 B Sheep Street, Northampton, Northamptonshire, NN1 2LU, England

      IIF 55
    • icon of address 18b, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 56
    • icon of address 18b Sheep Street, Northampton, Northamptonshire, NN1 2LU, England

      IIF 57
    • icon of address 18b, Sheep Street, Northampton, Northamptonshire, NN1 2LU, United Kingdom

      IIF 58
  • Sefolli, Alex
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 B Les Olives, Sheep Street, Sheep Street, Northampton, NN1 2LU, England

      IIF 59
  • Sefolli, Alex
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Clarence Avenue, Kingsthorpe, Northampton, Northamptonshire, NN2 6NY, United Kingdom

      IIF 60
  • Mr Ermir Sefolli
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 61
    • icon of address Les Olives, 18 B Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 62
  • Mr Alex Sefolli
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Scholars Court, Northampton, Northamptonshire, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 53, Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    NORTH STREET OEH DEVELOPMENT PROJECTS LTD - 2023-11-27
    icon of address 29 Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 3 Saint Martins House, 43-44 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    RED HOUSE LANE PROJECT LTD - 2020-11-09
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2021-07-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 10
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address 29 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, Oc432506: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    SDP REAL ESTATE LIMITED - 2024-06-14
    SEFOLLI DEVELOPMENT LTD - 2019-02-14
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,788 GBP2024-07-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    CONSTRUCTIVE FORMATION LIMITED - 2019-01-31
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    VECTOSA LETTINGS LTD - 2016-02-22
    SEFOLLI DRYLINING & PLASTERING SERVICES LTD - 2017-07-26
    SEFOLLI PROJECTS LTD - 2019-11-08
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,662 GBP2024-07-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Flat 3, Westmoreland Avenue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 2 - Director → ME
  • 18
    JULES TRADING LIMITED - 2016-06-07
    icon of address 18 A Sheep Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address Office 215 Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Office 53, Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2022-04-04
    IIF 23 - Director → ME
  • 2
    NORTH STREET OEH DEVELOPMENT PROJECTS LTD - 2023-11-27
    icon of address 29 Charter Gate, Quarry Park Close, Moulton Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-11-27
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    SDP REAL ESTATE LIMITED - 2024-06-14
    SEFOLLI DEVELOPMENT LTD - 2019-02-14
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,788 GBP2024-07-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-11-01
    IIF 24 - Has significant influence or control OE
  • 4
    VECTOSA LETTINGS LTD - 2016-02-22
    SEFOLLI DRYLINING & PLASTERING SERVICES LTD - 2017-07-26
    SEFOLLI PROJECTS LTD - 2019-11-08
    icon of address 29 Quarry Park Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,662 GBP2024-07-31
    Officer
    icon of calendar 2015-02-26 ~ 2016-11-18
    IIF 58 - Director → ME
    icon of calendar 2015-02-26 ~ 2016-11-18
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 26 - Has significant influence or control OE
  • 5
    SEFOLLI DESIGN AND BUILD LTD - 2019-02-01
    VECTOSA WASTE COLLECTION LIMITED - 2016-02-22
    icon of address 31 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    268,285 GBP2019-10-31
    Officer
    icon of calendar 2018-11-27 ~ 2021-12-07
    IIF 14 - Director → ME
    icon of calendar 2015-10-19 ~ 2016-11-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-12 ~ 2017-11-01
    IIF 25 - Has significant influence or control OE
    icon of calendar 2018-11-27 ~ 2021-12-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    SDP LTD
    - now
    SEFOLLI DEVELOPMENT PROJECTS LTD - 2019-01-29
    COURTNET LIMITED - 2017-06-13
    icon of address University Of Northampton Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    -4,336 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-11-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16 Flat 3, Westmoreland Avenue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2006-09-29
    IIF 1 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-10-21
    IIF 60 - Director → ME
  • 8
    icon of address 58 Scholars Court, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-07 ~ 2018-11-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-11-21
    IIF 50 - Has significant influence or control OE
  • 9
    VECTOSA LTD - 2016-01-27
    LES OLIVES LTD - 2015-09-01
    icon of address Dng Accountants, 28 Billing Road, Eagle House, Northampton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2016-08-19
    IIF 55 - Director → ME
  • 10
    VECTOSA MIDLANDS LTD - 2016-02-22
    icon of address C/o Chard Wallis 3 Rochester Court, Anthonys Way, Medway City Estate, Rochester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-11-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 29 - Has significant influence or control OE
  • 11
    icon of address Office 215 Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2016-12-16
    IIF 54 - Director → ME
  • 12
    SEFOLLI DEVELOPMENT ARTHUR STREET LTD - 2017-04-08
    icon of address 18b Sheep Street, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    -25 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-11-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-09-06
    IIF 27 - Has significant influence or control OE
  • 13
    icon of address 3 Rochester Court, Anthony's Way, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-11-18
    IIF 51 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-06-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-05-01
    IIF 28 - Has significant influence or control OE
  • 14
    icon of address 34 St Giles Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-03-09
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 36 St Giles Street, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-18 ~ 2024-03-09
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 34, 34 St Giles Street, St. Giles Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-03-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LES OLIVES LTD - 2016-02-04
    VECTOSA LTD - 2015-09-01
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2016-03-06
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.