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

Homer, Daniel Timothy

    Related profiles found in government register
  • Homer, Daniel Timothy
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 1 IIF 2
    • icon of address Bonna Vista, Stock Road, Stock, Ingatestone, CM4 9PN, England

      IIF 3
    • icon of address 317, Horn Lane, London, W3 0BU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 8
  • Homer, Daniel Timothy
    British director and company secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Horn Lane, London, W3 0BU, England

      IIF 9
  • Homer, Daniel Timothy Selwyn
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 10
    • icon of address 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 11
  • Homer, Daniel Timothy Selwyn
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hendon Lane, London, N3 1RY, England

      IIF 12
  • Homer, Daniel Timothy Selwyn
    British director born in June 1970

    Resident in England

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

      IIF 13
    • icon of address 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 14 IIF 15
    • icon of address 6, Rosebery Road, Muswell Hill, London, N10 2LH, United Kingdom

      IIF 16
  • Homer, Daniel Timothy Selwyn
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 17
  • Homer, Daniel Timothy Selwyn
    British property agent born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 18 IIF 19
  • Homer, Daniel Timothy Selwyn
    British property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 20 IIF 21
  • Homer, Daniel Timothy Selwyn
    British wood floor finishing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton, WV7 3DA, United Kingdom

      IIF 22
  • Mr Daniel Timothy Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Holt, Daniel Geoffrey
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 30
  • Holt, Daniel
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS, England

      IIF 31
  • Holt, Daniel
    British property manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Manchester Road, Burnley, Lancashire, BB11 1HQ, England

      IIF 32
  • Homer, Daniel Timothy Selwyn
    British

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British property agent

    Registered addresses and corresponding companies
    • icon of address 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 36
  • Homer, Daniel Timothy Selwyn
    British property developer

    Registered addresses and corresponding companies
    • icon of address 6 Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 37
  • Homer, Daniel Timothy Selwyn
    British production manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4 146 Hornsey Lane, London, N6 5NS

      IIF 38
  • Mr Daniel Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 39
  • Holt, Daniel Geoffrey
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 40
    • icon of address North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 41
  • Holt, Daniel Geoffrey
    English company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c Kay Brow Complex, 40 Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 42
  • Holt, Daniel
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 43
  • Holt, Daniel
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 44 IIF 45
  • Mr Daniel Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 46 IIF 47
    • icon of address 483 Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 48
    • icon of address Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 49
  • Mr Daniel Timothy Selwyn Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 50
    • icon of address 196, High Road, London, N22 8HH, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 39, Hendon Lane, London, N3 1RY, England

      IIF 53
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 54
    • icon of address 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 55
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 56
    • icon of address 42, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 57
    • icon of address Anthony Marshall Limited, 70 Market Street, Tottington, Bury, Greater Manchester, BL8 3LJ

      IIF 58
  • Holt, Daniel Geoffrey
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 59
    • icon of address 40a Kay Brow, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 60
    • icon of address Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 61
    • icon of address 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 62
    • icon of address Unit 6a, Kay Brow Yard, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 63
  • Holt, Daniel Geoffrey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kay Brow, Bury, Lancashire, BL0 9AY, United Kingdom

      IIF 64
  • Holt, Daniel Geoffrey
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progressive Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 65
  • Holt, Daniel Geoffrey
    British property manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 66
  • Mr Daniel Geoffrey Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 67
    • icon of address 40a, Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 68
    • icon of address North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 69
  • Daniel Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holt, Daniel

    Registered addresses and corresponding companies
    • icon of address 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 72
    • icon of address North Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 73
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 74
    • icon of address Unit 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 75
    • icon of address 40, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 76
  • Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 7a Radford Crescent, Billericay, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 6 - Director → ME
  • 5
    JS HASLINGDEN LIMITED - 2025-02-13
    icon of address 40 Kay Brow Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,621 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-30
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    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 Unit 6a 40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,047 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 317 Horn Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    icon of address 40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 40 Kay Brow, Ramsbottom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 317 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,886 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    icon of address 196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-09-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address Unit 6a Kay Brow Yard, Kay Brow, Ramsbottom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,318 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address North Property, Kay Brow Yard, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,168 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-08-09 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 69 - Has significant influence or controlOE
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 19
    icon of address 40 Kay Brow Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-08-21 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 20
    icon of address Kay Brow Yard Kay Brow, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    OAK ARTISAN HOLDINGS LIMITED - 2024-04-19
    icon of address 1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -173,225 GBP2020-12-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Progressive Projects, Kay Brow Complex, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address 317 Horn Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 317 Horn Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2000-04-06 ~ 2002-09-09
    IIF 38 - Director → ME
  • 2
    icon of address 36 Belmont Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-17 ~ 2016-01-01
    IIF 20 - Director → ME
  • 3
    icon of address 7 Fairmead Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2025-07-30
    Officer
    icon of calendar 2005-09-16 ~ 2007-03-14
    IIF 21 - Director → ME
    icon of calendar 2005-09-16 ~ 2007-03-14
    IIF 37 - Secretary → ME
  • 4
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,018 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-06-07
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 317 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-06-07
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1 Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2014-11-17
    IIF 22 - Director → ME
  • 7
    icon of address 19 Woodlands Road, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2021-01-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2021-01-09
    IIF 48 - Has significant influence or control OE
  • 8
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED - 2023-04-26
    icon of address 40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,839 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-16
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control OE
    icon of calendar 2016-07-07 ~ 2018-08-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    WOODFORD WOOD LIMITED - 2020-11-04
    icon of address 39 Hendon Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ 2020-08-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-08-24
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Unit 3 Gateway Mews, Ringway Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2011-07-05
    IIF 16 - Director → ME
  • 11
    icon of address 39 Hendon Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,159 GBP2018-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2020-09-27
    IIF 18 - Director → ME
    icon of calendar 2006-12-06 ~ 2007-09-14
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2020-09-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRADING AND SOURCING INTERNATIONAL LIMITED - 2007-07-10
    icon of address 196 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ 2008-03-06
    IIF 15 - Director → ME
    icon of calendar 2005-06-14 ~ 2008-03-06
    IIF 33 - Secretary → ME
  • 13
    icon of address The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-04
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-05-01 ~ 2024-10-25
    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
  • 14
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    684 GBP2016-03-29
    Officer
    icon of calendar 2003-07-19 ~ 2004-11-19
    IIF 19 - Director → ME
    icon of calendar 2003-07-19 ~ 2004-11-19
    IIF 36 - Secretary → ME
  • 15
    icon of address Stafford Court, 145 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,412 GBP2020-10-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-01
    IIF 32 - Director → ME
  • 16
    icon of address Rent Smart, 9 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-07-29
    IIF 30 - Director → ME
  • 17
    icon of address 2 Comet Street, Bacup, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,809 GBP2025-01-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-07-29
    IIF 31 - Director → ME
  • 18
    MYM ARTISANS LTD - 2021-01-20
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-11-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.