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

Adam White

    Related profiles found in government register
  • Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonded Warehouse, Lower Byrom Street, Manchester, M3 4AP, England

      IIF 1
  • Mr Adam White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 2
    • icon of address 14, Jubilee Street, Kimberley, Nottingham, NG16 2HE, United Kingdom

      IIF 3
  • Mr Adam White
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 4
    • icon of address 2, Nottingham Court, London, WC2H 9BF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, 1 Heathgate Place, London, NW3 2NU, England

      IIF 9
    • icon of address 3, Nottingham Court, London, WC2H 9AY, England

      IIF 10
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 11
    • icon of address 9 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 12 IIF 13
    • icon of address C/o Laytons Llp, 3rd Floor, Pinners Hall, 105- 108 Old Broad Street, London, EC2N 1ER, England

      IIF 14
  • Mr Adam White
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Austen Avenue, Flitwick, Bedfordshire, MK45 1GP, United Kingdom

      IIF 15
    • icon of address 7, North Star Drive, Leighton Buzzard, LU7 3DP, England

      IIF 16
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 17
  • Mr Adam White
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 18
  • Mr Adam Whittaker
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 19
    • icon of address 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 20
  • White, Adam
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fountain Street, Manchester, M2 2FE, England

      IIF 21
  • White, Adam
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 22
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 23
  • White, Adam
    British web development born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 24
  • White, Adam
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nottingham Court, London, WC2H 9AY, England

      IIF 25
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 26
  • White, Adam
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • White, Adam
    British electrician born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 39
  • White, Adam
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Austen Avenue, Flitwick, Bedfordshire, MK45 1GP, United Kingdom

      IIF 40
  • White, Adam
    British electrical engineer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 41
  • White, Adam
    British electrician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Star Drive, Leighton Buzzard, LU7 3DP, England

      IIF 42
  • White, Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 43
  • Mr Adam White
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whittaker, Adam
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, NG18 5LQ, England

      IIF 86
  • Whittaker, Adam
    British ecology distribution born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bancroft Lane, Mansfield, Nottinghamshire, NG18 5LQ, United Kingdom

      IIF 87
  • Whittaker, Adam John
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire, BB10 2TP

      IIF 88
  • White, Adam
    British director born in September 1984

    Registered addresses and corresponding companies
    • icon of address 17c, Methuen Park, Muswell Hill, London, N10 2JR, United Kingdom

      IIF 89 IIF 90
  • Mr Adam White
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 91
    • icon of address 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 92
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 93
    • icon of address Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 94
  • White, Adam
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Place, 5th Floor, 50 Brown Street, Manchester, Lancashire, M2 2JG, England

      IIF 95
  • White, Adam
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nottingham Court, Nottingham Court, London, WC2H 9BF, England

      IIF 96
  • White, Adam
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitaker, Adam
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 42, The Connexion Chaucer Street, Mansfield, Nottinghamshire, NG18 5PB

      IIF 139
  • White, Adam

    Registered addresses and corresponding companies
    • icon of address 9 Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 140
  • White, Adam
    English electrical contractors born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Green Lane, Whitwick, Coalville, Leicestershire, LE67 5ED, United Kingdom

      IIF 141
  • White, Adam
    English director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2LH, United Kingdom

      IIF 142
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 143
    • icon of address Office 340, 125 Deansgate, Manchester, M3 2LH, England

      IIF 144
  • Whittaker, Adam John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 145
    • icon of address Synergy House, Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 146
  • Whittaker, Adam John
    British it born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 147
  • Whittaker, Adam John
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, Uk

      IIF 148
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Notts, NG18 1EX, Uk

      IIF 149
  • Whittaker, Adam John
    British web development born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 150
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    347 GBP2023-04-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,865 GBP2024-04-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,343 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    PRO CO 4646 LIMITED - 2023-11-15
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,546 GBP2024-04-30
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KM 2020 LTD - 2024-08-07
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,978 GBP2024-04-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Nottingham Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 88 - Director → ME
  • 8
    icon of address 125 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office 9 Trinity House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,435 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,222 GBP2024-04-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 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
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,457 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    RAYBLEND LIMITED - 2014-12-22
    icon of address Ar Insolvency, Po Box 797 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,061 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    ASA DEVELOPMENTS LIMITED - 2015-04-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    155,584 GBP2019-08-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,746 GBP2024-04-30
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,424 GBP2024-04-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,856 GBP2024-04-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,557 GBP2024-04-30
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,938 GBP2024-04-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 22
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,286 GBP2022-04-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,363 GBP2024-04-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CARBON CAPTURE & SEQUESTRATION LIMITED - 2023-06-26
    icon of address C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 39 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    icon of address 60 Fountain Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    290,044 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 2 Nottingham Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -677 GBP2024-04-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,247 GBP2022-04-30
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,213 GBP2024-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,443 GBP2022-04-30
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,052 GBP2024-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,434 GBP2024-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,058 GBP2024-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 2 Nottingham Court, Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,848 GBP2024-04-30
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    icon of address 2 Nottingham Court, Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,424 GBP2024-04-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 2 Nottingham Court, Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16 GBP2022-04-30
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2 Nottingham Court, Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16 GBP2022-04-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 2 Nottingham Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,518 GBP2024-04-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 39
    icon of address 2 Nottingham Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,321 GBP2021-04-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 40
    icon of address 2 Nottingham Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,028 GBP2022-04-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 42
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 43
    icon of address 2 Nottingham Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,898 GBP2023-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 45
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 46
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14 GBP2021-04-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71 GBP2023-06-30
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 48
    icon of address 2 Nottingham Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,286 GBP2024-04-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 49
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,725 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,965 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    REMEDIAL ACTION AGAINST CARBON EMISSION - 2008-06-13
    icon of address C/o Laytons Llp, 3rd Floor Pinners Hall, 105- 108 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 52
    HARLEY STREET CARE LIMITED - 2014-12-22
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 135 - Director → ME
  • 53
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 150 - Director → ME
  • 54
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,501 GBP2024-04-30
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 2 Nottingham Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,275 GBP2024-04-30
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,725 GBP2022-04-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,361 GBP2022-04-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 2 Nottingham Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,182 GBP2022-04-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 2 Nottingham Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,020 GBP2024-04-30
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,817 GBP2023-07-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    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
  • 61
    icon of address Stopford Associates, Synergy House Acorn Business Park, Commerical Gate, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 146 - Director → ME
  • 62
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,097 GBP2024-04-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 3 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,210 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SUPERHANDS CLEANING LONDON LTD - 2015-09-08
    icon of address 2 Nottingham Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,702 GBP2024-04-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,344 GBP2024-04-30
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 35 - Director → ME
  • 66
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,265 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 67
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 68
    icon of address Office 340 125 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 69
    icon of address The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,932 GBP2020-03-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 70
    WHITE PROPERTY RENOVATIONS LIMITED - 2019-07-10
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359 GBP2022-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 71
    icon of address 7 North Star Drive, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    TGW FACILITIES LTD. - 2012-06-26
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-09-10
    IIF 149 - Director → ME
  • 2
    icon of address 30a Bancroft Lane, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2012-09-10
    IIF 147 - Director → ME
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,139 GBP2017-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2016-09-29
    IIF 136 - Director → ME
  • 4
    icon of address 30a Bancroft Lane, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate
    Equity (Company account)
    30,315 GBP2020-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2020-01-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-01-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 7 Austen Avenue, Flitwick, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,586 GBP2021-07-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-02-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-02-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2020-12-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RAYBLEND LIMITED - 2014-12-22
    icon of address Ar Insolvency, Po Box 797 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,061 GBP2015-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2018-01-11
    IIF 137 - Director → ME
  • 8
    HERSTYLER TRADING LIMITED - 2012-03-27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,213,888 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2017-12-15
    IIF 138 - Director → ME
  • 9
    icon of address 117 King Street, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ 2012-08-17
    IIF 148 - Director → ME
  • 10
    SUSTAINABLE PLANET HOLDINGS LTD - 2024-02-01
    icon of address 60 Fountain Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    290,044 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-03-12 ~ 2023-06-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 30a Bancroft Lane, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    icon of address 43 Albert Street, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-10-19
    IIF 139 - Director → ME
    icon of calendar 2010-03-15 ~ 2012-09-10
    IIF 145 - Director → ME
  • 13
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-11-24
    IIF 95 - Director → ME
  • 14
    icon of address Finsgate, 5-7 Cranwood Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2009-06-24
    IIF 90 - Director → ME
  • 15
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Officer
    icon of calendar 2008-09-26 ~ 2010-01-18
    IIF 89 - Director → ME
  • 16
    icon of address The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,932 GBP2020-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-22
    IIF 141 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.