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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Whitehead, Andrew Rigg
    Born in December 1963
    Individual (24 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Mayhew, Peter George
    Born in March 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 3
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Martineau, Jeremy John
    Solicitor born in September 1955
    Individual
    Officer
    icon of calendar ~ 1996-04-30
    OF - Director → CIF 0
  • 2
    Patel, Kavita
    Solicitor born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ 2024-08-02
    OF - Director → CIF 0
  • 3
    Davies, Ann Marie
    Trainee Solicitor born in November 1980
    Individual
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    OF - Director → CIF 0
  • 4
    Shepherd, Michael David Humphrey
    Solicitor born in August 1940
    Individual
    Officer
    icon of calendar ~ 2003-03-28
    OF - Director → CIF 0
  • 5
    Kay, Alison Barbara
    Solicitor born in May 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 1996-02-23
    OF - Director → CIF 0
  • 6
    Crow, Linda Jane
    Solicitor born in March 1965
    Individual
    Officer
    icon of calendar 1998-11-12 ~ 2001-10-19
    OF - Director → CIF 0
  • 7
    Davie, Gary Paul
    Solicitor born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ 2005-03-09
    OF - Director → CIF 0
  • 8
    Wrigley, Richard
    Solicitor born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2021-09-30
    OF - Director → CIF 0
  • 9
    Mcguire, Thomas Cochrane
    Solicitor born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2011-05-01
    OF - Director → CIF 0
  • 10
    Lawson King, Joanna
    Solicitor born in February 1958
    Individual
    Officer
    icon of calendar ~ 2000-01-31
    OF - Director → CIF 0
  • 11
    Edmunds, Hugh Thornley
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-23 ~ 2009-10-19
    OF - Director → CIF 0
  • 12
    Shaw, Michael Bernard
    Solicitor born in February 1931
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 13
    Blears, Roger William
    Solicitor born in July 1958
    Individual (41 offsprings)
    Officer
    icon of calendar ~ 2009-10-31
    OF - Director → CIF 0
  • 14
    Hanson, Philip
    Partnership Secretary born in October 1934
    Individual
    Officer
    icon of calendar ~ 1995-05-02
    OF - Director → CIF 0
  • 15
    Underwood, Richard Douglas
    Solicitor born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-30
    OF - Director → CIF 0
  • 16
    Baker, Ian Paul
    Solicitor born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-05-01
    OF - Director → CIF 0
  • 17
    Winwood, Michael Ralph
    Solicitor born in December 1941
    Individual
    Officer
    icon of calendar ~ 2003-07-30
    OF - Director → CIF 0
  • 18
    Mcgiveron, Adam Thomas
    Solicitor born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2021-04-21
    OF - Director → CIF 0
  • 19
    Allison, David Farquhar
    Solicitor born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-03-25
    OF - Director → CIF 0
    Allison, David Farquhar
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-03-25
    OF - Secretary → CIF 0
  • 20
    Stilton, Andrew Jeffrey
    Solicitor born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2014-04-30
    OF - Director → CIF 0
parent relation
Company in focus

PHILSEC LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Cash at bank and in hand
3 GBP2024-04-30
3 GBP2023-04-30
Net Assets/Liabilities
3 GBP2024-04-30
3 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
3 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
3 GBP2024-04-30
3 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressLivingbridge Llp, 100 Wood Street, 2nd Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    CIF 429 - Secretary → ME
  • 2
    BELFOR UK LIMITED - 1999-06-01
    BELFOR (UK) LIMITED - 2011-06-03
    IMBACH LIMITED - 2001-01-04
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    CIF 436 - Secretary → ME
  • 3
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    CIF 444 - Secretary → ME
  • 4
    BELFOR (UK) LTD - 2001-01-02
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    IMBACH RAG LIMITED - 1998-11-02
    BELFOR IMBACH LIMITED - 1999-06-01
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    NMC CHEMICALS LIMITED - 1986-03-03
    BERNA INDUSTRIES LIMITED - 1992-02-07
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,406 GBP2024-12-31
    Officer
    icon of calendar 2007-04-20 ~ now
    CIF 442 - Secretary → ME
  • 5
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 448 - Secretary → ME
  • 6
    MILDCLASS LIMITED - 2001-09-25
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 443 - Secretary → ME
  • 7
    icon of addressForesight Group Llp, 32 London Bridge Street, The Shard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    CIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 499 - Ownership of shares – 75% or moreOE
    CIF 499 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    CIF 496 - Secretary → ME
  • 8
    PEEL INTERNATIONAL TRADE CENTRE LIMITED - 2012-05-11
    MEAUJO (768) LIMITED - 2012-07-10
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    CIF 466 - Secretary → ME
  • 9
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    CIF 463 - Secretary → ME
  • 10
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    CIF 484 - Secretary → ME
  • 11
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-14 ~ dissolved
    CIF 445 - Secretary → ME
  • 12
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    CIF 474 - Secretary → ME
  • 13
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    CIF 473 - Secretary → ME
  • 14
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    CIF 472 - Secretary → ME
  • 15
    TIME:REBOOT VCT LIMITED - 2013-10-22
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    CIF 459 - Secretary → ME
  • 16
    KNIGHTLEY ESTATE NOMINEES LIMITED - 2009-10-09
    icon of addressNo 1 Colmore Square, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-09-30 ~ now
    CIF 495 - Secretary → ME
  • 17
    icon of addressC/o Time Investments, 338 Euston Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    CIF 460 - Secretary → ME
  • 18
    PITCHCREDIT LIMITED - 1991-04-29
    RELECTRONIC LIMITED - 1995-10-25
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 447 - Secretary → ME
  • 19
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    CIF 469 - Secretary → ME
  • 20
    MEAUJO (361) LIMITED - 1997-12-17
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    CIF 441 - Secretary → ME
Ceased 462
  • 1
    ADVANCED CONSTRUCTION TECHNOLOGIES (UK) LIMITED - 2019-07-18
    icon of address3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-01-15
    CIF 124 - Secretary → ME
  • 2
    MEAUJO (232) LIMITED - 1994-06-16
    icon of address62 Elers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-03-31
    Officer
    icon of calendar 1994-03-24 ~ 1995-05-09
    CIF 400 - Nominee Secretary → ME
  • 3
    icon of address2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2011-02-28
    CIF 69 - Secretary → ME
  • 4
    icon of addressStable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2005-04-25
    CIF 237 - Secretary → ME
  • 5
    MEAUJO (255) LIMITED - 1995-02-06
    icon of addressSps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-12 ~ 1995-02-03
    CIF 391 - Nominee Secretary → ME
  • 6
    MEAUJO (278) LIMITED - 1995-10-06
    icon of addressBrockley Combe, Backwell, Bristol
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    83,219 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-06-15 ~ 1995-09-15
    CIF 385 - Nominee Secretary → ME
  • 7
    MEAUJO (738) LIMITED - 2008-02-20
    LAND ENERGY LIMITED - 2012-01-16
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-03-20
    CIF 14 - Secretary → ME
  • 8
    MEAUJO (477) LIMITED - 2000-05-19
    icon of addressAbberley Hall, Abberley, Worcester, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2000-05-08
    CIF 224 - Secretary → ME
  • 9
    QUESTOAK LIMITED - 1993-07-02
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 177 - Secretary → ME
  • 10
    MEAUJO (713) LIMITED - 2005-09-22
    icon of addressHickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-10-10
    CIF 149 - Secretary → ME
  • 11
    CU TRAINING SERVICES LIMITED - 2008-10-08
    icon of addressThe Technocentre, Coventry University, Technology Park, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-27 ~ 2008-01-24
    CIF 7 - Secretary → ME
  • 12
    icon of addressSaxon Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    824,205 GBP2024-06-30
    Officer
    icon of calendar 2005-07-03 ~ 2005-08-30
    CIF 147 - Secretary → ME
  • 13
    ADAMANT ENGINEERING COMPANY,LIMITED - 1997-01-27
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 163 - Secretary → ME
  • 14
    STEWART GILL & COMPANY LIMITED - 1996-10-31
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,661 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 167 - Secretary → ME
  • 15
    AIRFLEX CONTAINERS LIMITED - 1996-10-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 173 - Secretary → ME
  • 16
    ROSS,COURTNEY AND COMPANY,LIMITED - 1995-06-30
    ROSS COURTNEY CIRENCESTER LIMITED - 1996-09-17
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 160 - Secretary → ME
  • 17
    ADWEST REARSBY LIMITED - 1998-02-17
    REARSBY AUTOMOTIVE LIMITED - 1996-09-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 166 - Secretary → ME
  • 18
    FIELD & GRANT LIMITED - 1996-11-29
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,668,919 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 169 - Secretary → ME
  • 19
    MAWDSLEY'S,LIMITED - 1997-02-03
    ADWEST MOTORS LIMITED - 1997-03-10
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 162 - Secretary → ME
  • 20
    WIRESHIRE LIMITED - 1982-06-04
    SPECTAR ELECTRICAL SERVICES LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 180 - Secretary → ME
  • 21
    EAGLEBAY LIMITED - 1994-06-10
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 185 - Secretary → ME
  • 22
    ABECO LIMITED - 1996-10-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 176 - Secretary → ME
  • 23
    SPECTRUM FABRICATIONS LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 178 - Secretary → ME
  • 24
    LYDD ENGINEERING INDUSTRIES LIMITED - 1989-11-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 175 - Secretary → ME
  • 25
    SPECTAR SWITCHGEAR LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 174 - Secretary → ME
  • 26
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 171 - Secretary → ME
  • 27
    I.H.W. LIMITED - 1996-07-09
    ADWEST AUTOMOTIVE LIMITED - 1997-09-19
    SPIRALEAD ENGINEERING LIMITED - 1993-04-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 184 - Secretary → ME
  • 28
    ADWEST ENGINEERING LIMITED - 1996-09-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    577,297 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 164 - Secretary → ME
  • 29
    NAMEHIGH LIMITED - 1990-11-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 183 - Secretary → ME
  • 30
    MEAUJO (220) LIMITED - 1994-04-07
    CARAM LIMITED - 2019-03-21
    icon of address100 Richmond Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-06-15
    CIF 404 - Nominee Secretary → ME
  • 31
    MEAUJO (215) LIMITED - 1994-02-08
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-02-09
    CIF 401 - Nominee Secretary → ME
  • 32
    MEAUJO (305) LIMITED - 1996-08-07
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-08-12
    CIF 375 - Nominee Secretary → ME
  • 33
    MEAUJO (261) LIMITED - 1995-03-15
    AIRWAIR UK LIMITED - 2001-04-02
    AIRWAIR EUROPE LIMITED - 2003-04-01
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-13 ~ 1995-03-30
    CIF 390 - Nominee Secretary → ME
  • 34
    icon of address22-26 Church Hill, Belbroughton, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2015-12-10
    CIF 494 - Secretary → ME
  • 35
    MEAUJO (466) LIMITED - 2000-03-23
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    icon of address1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2000-05-26
    CIF 326 - Nominee Secretary → ME
  • 36
    MEAUJO (519) LIMITED - 2001-01-17
    icon of addressPemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2002-01-01
    CIF 312 - Nominee Secretary → ME
  • 37
    MEAUJO (487) LIMITED - 2000-10-27
    icon of addressPemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-05-24
    CIF 323 - Nominee Secretary → ME
  • 38
    HARRIS WATSON (WM) LIMITED - 2005-09-13
    icon of addressUnit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,774,473 GBP2024-06-30
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-31
    CIF 153 - Secretary → ME
  • 39
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 1999-02-26
    CIF 351 - Nominee Secretary → ME
  • 40
    MEAUJO (656) LIMITED - 2004-03-31
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-03-29
    CIF 238 - Secretary → ME
  • 41
    MEAUJO (572) LIMITED - 2002-02-01
    icon of addressThe Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,581 GBP2023-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2003-09-04
    CIF 212 - Secretary → ME
  • 42
    MEAUJO (494) LIMITED - 2000-07-24
    icon of addressEbenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,835 GBP2018-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2000-08-09
    CIF 320 - Nominee Secretary → ME
  • 43
    BUTCHER & BAKER HOLDINGS LIMITED - 1998-05-11
    MEAUJO (362) LIMITED - 1998-02-05
    BUTCHER & BAKER FOODS LIMITED - 2004-11-30
    icon of addressC/o Apetito Limited, Canal Road, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-27 ~ 1997-12-11
    CIF 362 - Nominee Secretary → ME
  • 44
    MEAUJO (558) LIMITED - 2001-11-05
    icon of addressAzchem Pharmacy, 258 Twickenham Road, Isleworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,822 GBP2025-03-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-08
    CIF 293 - Nominee Secretary → ME
  • 45
    MEAUJO (567) LIMITED - 2001-11-14
    icon of addressLeafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Officer
    icon of calendar 2001-11-02 ~ 2001-12-08
    CIF 284 - Nominee Secretary → ME
  • 46
    GREENINGS CABLE TRAY SALES LIMITED - 1998-02-23
    TARSUM PAUL LIMITED - 1997-09-30
    ASH & LACY TARPAL LIMITED - 1998-12-29
    MEAUJO (257) LIMITED - 1995-02-28
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 1995-06-27
    CIF 392 - Nominee Secretary → ME
  • 47
    ASHINVEST LIMITED - 1995-12-21
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1995-12-22
    CIF 383 - Nominee Secretary → ME
  • 48
    icon of addressBuilding 2 Ground Floor, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,538 GBP2025-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2011-04-13
    CIF 486 - Secretary → ME
  • 49
    ASTON U CONSULTING LIMITED - 2008-07-07
    icon of addressAston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-16
    CIF 87 - Secretary → ME
  • 50
    MEAUJO (498) LIMITED - 2000-07-18
    ASTRAL LAND LIMITED - 2002-10-28
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2000-08-11
    CIF 321 - Nominee Secretary → ME
  • 51
    VIVIEN LOVELL.MODUS OPERANDI LIMITED - 2000-01-27
    MEAD COMMERCIAL LIMITED - 2000-02-08
    MEAUJO (415) LIMITED - 1999-06-16
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    999 GBP2024-12-31
    Officer
    icon of calendar 1999-05-26 ~ 2000-02-02
    CIF 346 - Nominee Secretary → ME
  • 52
    MEAUJO (497) LIMITED - 2000-07-17
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    649,446 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-18
    CIF 318 - Nominee Secretary → ME
  • 53
    icon of address2 Quayside, Cambridge, Cambridgeshire, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,238,782 GBP2021-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-08-26
    CIF 82 - Secretary → ME
  • 54
    BUSINESSCO SERVICES 2 LIMITED - 2011-07-25
    icon of addressUnit 7 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,809,774 GBP2024-12-31
    Officer
    icon of calendar 2009-11-18 ~ 2010-01-28
    CIF 490 - Secretary → ME
  • 55
    WEGOMA MACHINERY SALES LIMITED - 2016-01-21
    icon of addressFlamstead House, Denby Hall Business Park, Denby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-04-28
    CIF 449 - Secretary → ME
  • 56
    MEAUJO (518) LIMITED - 2000-12-12
    icon of addressTelford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2000-12-13
    CIF 309 - Nominee Secretary → ME
  • 57
    MEAUJO (724) LIMITED - 2006-06-29
    icon of addressHart Shaw Llp, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-15
    CIF 120 - Secretary → ME
  • 58
    icon of address43 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-13
    CIF 491 - Secretary → ME
  • 59
    icon of address43 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    206,014 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-10-15 ~ 2009-11-13
    CIF 493 - Secretary → ME
  • 60
    BEAUTIFUL BRANDS INVESTMENTS LIMITED - 2012-10-09
    icon of address43 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-12-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-28
    CIF 462 - Secretary → ME
  • 61
    MEAUJO (617) LIMITED - 2003-06-11
    KMP LIMITED - 2008-02-01
    icon of addressThe Yard, Gyffarde Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -751,358 GBP2018-03-31
    Officer
    icon of calendar 2003-02-20 ~ 2003-07-01
    CIF 267 - Nominee Secretary → ME
  • 62
    MEAUJO (654) LIMITED - 2004-03-19
    icon of addressOngar Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    90,114 GBP2025-04-30
    Officer
    icon of calendar 2003-12-11 ~ 2004-04-29
    CIF 254 - Nominee Secretary → ME
  • 63
    icon of address30 Buckland Gardens, Ryde, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-07-29
    CIF 16 - Secretary → ME
  • 64
    MEAUJO (598) LIMITED - 2002-10-30
    icon of address49-63 Spencer Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-30
    CIF 270 - Nominee Secretary → ME
  • 65
    icon of address30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,484 GBP2017-03-31
    Officer
    icon of calendar 2009-02-27 ~ 2011-02-28
    CIF 68 - Secretary → ME
  • 66
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    icon of address158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1998-05-21
    CIF 366 - Nominee Secretary → ME
  • 67
    MEAUJO (435) LIMITED - 1999-12-30
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2000-01-21
    CIF 337 - Nominee Secretary → ME
  • 68
    MEAUJO (434) LIMITED - 1999-12-16
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2000-01-21
    CIF 336 - Nominee Secretary → ME
  • 69
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-05
    CIF 234 - Secretary → ME
  • 70
    MEAUJO (663) LIMITED - 2004-06-09
    icon of addressNumber One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-07-05
    CIF 248 - Nominee Secretary → ME
  • 71
    BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED - 2008-06-23
    icon of addressDiane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2020-12-31
    Officer
    icon of calendar 2005-07-03 ~ 2009-04-20
    CIF 148 - Secretary → ME
  • 72
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of addressMark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-07-05
    CIF 250 - Nominee Secretary → ME
  • 73
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of addressDiane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-07-05
    CIF 249 - Nominee Secretary → ME
  • 74
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-06
    CIF 299 - Nominee Secretary → ME
  • 75
    icon of address55 Four Oaks Road, Four Oaks Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-04-11
    CIF 42 - Secretary → ME
  • 76
    MANSANA LIMITED - 2010-03-26
    MWW VENTURES LIMITED - 2017-01-19
    icon of addressAltitude 206 Deykin Avenue, Witton, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2010-03-28
    CIF 90 - Secretary → ME
  • 77
    MEAUJO (314) LIMITED - 1996-11-28
    icon of address3 Edgewood Drive, Barnt Green, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    864 GBP2024-12-31
    Officer
    icon of calendar 1996-10-09 ~ 1996-12-13
    CIF 372 - Nominee Secretary → ME
  • 78
    ADWEST WOODLEY LIMITED - 1999-11-10
    CIRENCESTER TOOLS MFG LIMITED - 1996-10-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,517 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 181 - Secretary → ME
  • 79
    MEAUJO (222) LIMITED - 1994-04-05
    icon of address125 Broadwell Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-03-30
    CIF 403 - Nominee Secretary → ME
  • 80
    MEAUJO (418) LIMITED - 1999-09-06
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-09-06
    CIF 345 - Nominee Secretary → ME
  • 81
    MEAUJO (269) LIMITED - 1995-06-29
    icon of addressBogay Hall 86 Henwood Lane, Catherine De Barnes, Solihull, West Midlands
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-05
    CIF 388 - Nominee Secretary → ME
  • 82
    MEAUJO (544) LIMITED - 2001-08-07
    icon of address1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-09-28
    CIF 296 - Nominee Secretary → ME
  • 83
    EXACT CREDIT ANALYSIS LIMITED - 2011-04-19
    icon of addressOsb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-07-10
    CIF 57 - Secretary → ME
  • 84
    MEAUJO (723) LIMITED - 2006-06-29
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-15
    CIF 119 - Secretary → ME
  • 85
    MEAUJO (528) LIMITED - 2001-11-13
    icon of address41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,335 GBP2023-04-30
    Officer
    icon of calendar 2001-02-26 ~ 2001-11-02
    CIF 308 - Nominee Secretary → ME
  • 86
    MEAUJO (164) LIMITED - 1992-11-16
    HALCYON CORPORATE FINANCE LIMITED - 1993-08-02
    icon of address41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,115 GBP2023-04-30
    Officer
    icon of calendar 1992-10-02 ~ 1993-04-07
    CIF 409 - Nominee Secretary → ME
  • 87
    BRUNEL FIRST LICENSING (A) PLC - 2011-03-16
    icon of addressCommercialisation Office, Brunel University Kingston Lane, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2008-01-23
    CIF 105 - Director → ME
    Officer
    icon of calendar 2007-12-12 ~ 2008-01-23
    CIF 104 - Secretary → ME
  • 88
    MEAUJO (344) LIMITED - 1997-09-12
    icon of address23 Oakhill Avenue, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 1997-07-30 ~ 1997-09-23
    CIF 231 - Secretary → ME
  • 89
    BURMANOVIK LIMITED - 2009-05-19
    icon of addressPart Ground Floor James William House, 9 Museum Place, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    103,757 GBP2024-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-07
    CIF 98 - Secretary → ME
  • 90
    icon of address24 Park Road South, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,437 GBP2018-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2007-12-21
    CIF 15 - Secretary → ME
  • 91
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    icon of address12 Conduit Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-22
    CIF 440 - Secretary → ME
  • 92
    VULCAN II LIMITED - 2008-09-26
    BLUEBELL TELECOM GROUP LIMITED - 2014-02-19
    VULCAN SERVICES II LIMITED - 2010-10-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2008-11-26
    CIF 80 - Secretary → ME
  • 93
    icon of address24 Serpentine Road, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,430,386 GBP2024-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2009-09-30
    CIF 50 - Secretary → ME
  • 94
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 168 - Secretary → ME
  • 95
    icon of addressMontague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2002-10-03
    CIF 213 - Secretary → ME
  • 96
    MEAUJO (559) LIMITED - 2001-11-22
    HAM BAKER PROPERTIES LIMITED - 2004-05-24
    icon of addressNational Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-10-17
    CIF 289 - Nominee Secretary → ME
  • 97
    icon of addressFrancis Wright, Turquoise International, 2 Lambeth Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2010-09-10
    CIF 81 - Secretary → ME
  • 98
    MEAUJO (311) LIMITED - 1996-10-23
    icon of address- Villiers Street, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-10-21
    CIF 377 - Nominee Secretary → ME
  • 99
    MEAUJO (752) LIMITED - 2010-12-15
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2010-12-10
    CIF 481 - Secretary → ME
  • 100
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-04-11
    CIF 280 - Nominee Secretary → ME
  • 101
    MEAUJO (302) LIMITED - 1996-11-12
    icon of addressThe Rock The Rock, International Drive, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-05-03 ~ 1997-11-03
    CIF 382 - Nominee Secretary → ME
  • 102
    MEAUJO (566) LIMITED - 2001-11-14
    icon of addressLeafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,175,487 GBP2024-03-31
    Officer
    icon of calendar 2001-11-02 ~ 2001-12-10
    CIF 285 - Nominee Secretary → ME
  • 103
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-12-08
    CIF 53 - Secretary → ME
  • 104
    icon of address30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,929 GBP2018-03-31
    Officer
    icon of calendar 2009-02-27 ~ 2011-01-31
    CIF 1 - Secretary → ME
  • 105
    MEAUJO (701) LIMITED - 2005-01-05
    icon of addressOne Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2004-10-25
    CIF 243 - Nominee Secretary → ME
  • 106
    MEAUJO (438) LIMITED - 2000-01-18
    icon of address11 Reddicap Trading Estate, Sutton Coldfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,656 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2000-01-14
    CIF 335 - Nominee Secretary → ME
  • 107
    MEAUJO (589) LIMITED - 2002-10-31
    icon of addressClifton College, 32 College Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2002-11-06
    CIF 277 - Nominee Secretary → ME
  • 108
    MEAUJO (602) LIMITED - 2002-12-17
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    icon of address1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-09 ~ 2004-03-09
    CIF 272 - Nominee Secretary → ME
  • 109
    icon of address107 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-01-20
    CIF 439 - Secretary → ME
  • 110
    MEAUJO (118) LIMITED - 1992-01-06
    icon of addressF W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-27 ~ 1992-01-13
    CIF 418 - Nominee Secretary → ME
  • 111
    MEAUJO (583) LIMITED - 2002-04-03
    icon of addressJ Budd, The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-05-07
    CIF 274 - Nominee Secretary → ME
  • 112
    MEAUJO (233) LIMITED - 1994-06-29
    icon of addressOne Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-08 ~ 1994-08-12
    CIF 395 - Nominee Secretary → ME
  • 113
    icon of addressHart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-08-29
    CIF 92 - Secretary → ME
  • 114
    MEAUJO (157) LIMITED - 1992-10-06
    icon of addressUnit 3 Key Business Park Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    737,187 GBP2024-12-31
    Officer
    icon of calendar 1992-07-03 ~ 1992-10-05
    CIF 412 - Nominee Secretary → ME
  • 115
    icon of address2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,917 GBP2015-06-30
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-29
    CIF 55 - Secretary → ME
  • 116
    MEAUJO (643) LIMITED - 2004-04-13
    DARCAST HOLDINGS LIMITED - 2005-03-21
    icon of addressWasperton House Wasperton House, Wasperton, Warwick, United Kingdom
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ 2004-04-01
    CIF 257 - Nominee Secretary → ME
  • 117
    MEAUJO (716) LIMITED - 2007-04-05
    icon of address51 London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-02 ~ 2007-05-21
    CIF 142 - Secretary → ME
  • 118
    MEAUJO (615) LIMITED - 2003-04-10
    icon of addressWatling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-04-15
    CIF 262 - Nominee Secretary → ME
  • 119
    icon of address8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-10-03 ~ 2001-10-10
    CIF 214 - Secretary → ME
  • 120
    GREENCO SERVICES LIMITED - 2011-04-05
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-02
    CIF 61 - Secretary → ME
  • 121
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14
    BUSINESSCO SERVICES LIMITED - 2010-02-23
    icon of addressSpringfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-02
    CIF 62 - Secretary → ME
  • 122
    icon of addressCoventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2008-07-10
    CIF 84 - Secretary → ME
  • 123
    icon of addressChancery House, 53/64 Chancery Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2008-08-29
    CIF 43 - Secretary → ME
  • 124
    CHRISTIAN VISION LIMITED - 1998-01-27
    MEAUJO (301) LIMITED - 1996-11-12
    THE VOICE ASIA LIMITED - 2015-02-06
    CHRISTIAN VISION (WEST BROMWICH) LIMITED - 1998-11-25
    CHRISTIAN VOICE INTERNATIONAL LIMITED - 2010-06-10
    icon of addressThe Rock, International Drive, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-05-03 ~ 1997-11-03
    CIF 381 - Nominee Secretary → ME
  • 125
    MEAUJO (98) LIMITED - 1991-09-05
    C.V. INVESTMENTS LIMITED - 2008-09-02
    icon of address1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1991-09-04
    CIF 423 - Nominee Secretary → ME
  • 126
    MEAUJO (459) LIMITED - 2000-04-04
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2000-05-31
    CIF 328 - Nominee Secretary → ME
  • 127
    MEAUJO (652) LIMITED - 2004-03-18
    icon of addressCornwall Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-04-01
    CIF 253 - Nominee Secretary → ME
  • 128
    icon of addressWellington Road, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2007-05-21
    CIF 38 - Secretary → ME
  • 129
    icon of addressBemrose House Bemrose Park, Wayzgoose Drive, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-09-19
    CIF 26 - Secretary → ME
  • 130
    MEAUJO (478) LIMITED - 2000-04-27
    icon of addressDauntsey's School High Street, West Lavington, Devizes, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-19
    CIF 222 - Secretary → ME
  • 131
    MEAUJO (315) LIMITED - 1997-01-30
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-09 ~ 1997-01-15
    CIF 373 - Nominee Secretary → ME
  • 132
    MEAUJO (374) LIMITED - 1998-04-03
    icon of addressCobbs Lane, Wollaston, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1999-01-06
    CIF 359 - Nominee Secretary → ME
  • 133
    icon of addressThe Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,015 GBP2021-03-31
    Officer
    icon of calendar 2008-11-12 ~ 2009-05-07
    CIF 76 - Secretary → ME
  • 134
    icon of addressCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,590 GBP2020-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-07-20
    CIF 433 - Secretary → ME
  • 135
    icon of addressHurt Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2009-05-09
    CIF 67 - Secretary → ME
  • 136
    icon of addressThe Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    751,170 GBP2021-06-30
    Officer
    icon of calendar 2009-03-02 ~ 2011-02-28
    CIF 66 - Secretary → ME
  • 137
    MEAUJO (125) LIMITED - 1992-02-03
    R GRIGGS GROUP LIMITED - 2014-01-21
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1992-01-14 ~ 1992-02-03
    CIF 416 - Nominee Secretary → ME
  • 138
    DTPH LIMITED - 2008-08-28
    DTPH LIMITED - 2008-08-11
    icon of addressLeafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-14
    CIF 85 - Secretary → ME
  • 139
    icon of addressLeafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-06-30 ~ 2009-09-14
    CIF 86 - Secretary → ME
  • 140
    TRUSHELFCO (NO.2466) LIMITED - 1999-01-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 190 - Secretary → ME
  • 141
    WESTERN THOMSON CONTROLS LIMITED - 1996-09-25
    ADWEST WESTERN THOMSON LIMITED - 2000-01-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2007-10-04
    CIF 192 - Secretary → ME
  • 142
    ASHERCROFT LIMITED - 1997-12-08
    TRIDENT AUTOMOTIVE (UK) LIMITED - 1998-09-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,857,001 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 188 - Secretary → ME
  • 143
    ADWEST BOWDEN TSK LIMITED - 2000-06-21
    BOWDEN CONTROLS LIMITED - 1996-10-07
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,457,558 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 161 - Secretary → ME
  • 144
    ADWEST GROUP PUBLIC LIMITED COMPANY - 1997-12-01
    DURA AUTOMOTIVE LIMITED - 2000-01-04
    ADWEST AUTOMOTIVE PLC - 1999-05-27
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2007-10-04
    CIF 191 - Secretary → ME
  • 145
    METALLIFACTURE LIMITED - 2003-01-27
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,465,000 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 165 - Secretary → ME
  • 146
    PITCOMP 292 LIMITED - 2002-12-13
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2007-10-04
    CIF 193 - Secretary → ME
  • 147
    DURA AUTOMOTIVE SYSTEMS (UK) LIMITED - 1998-09-04
    STAKEGLANCE LIMITED - 1998-04-02
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 189 - Secretary → ME
  • 148
    QUADRA LIMITED - 1999-12-21
    MEAUJO (229) LIMITED - 1994-05-06
    icon of addressOne Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1994-08-12
    CIF 398 - Nominee Secretary → ME
  • 149
    EASTLAND MEDICAL SYSTEMS PLC - 2006-06-16
    icon of address1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-31
    CIF 204 - Director → ME
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-28
    CIF 203 - Secretary → ME
  • 150
    icon of addressAston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-23
    CIF 60 - Secretary → ME
  • 151
    DBK GROUP LIMITED - 2009-06-05
    DBK BACK LIMITED - 2006-10-16
    DBK HOLDINGS LIMITED - 2011-04-01
    icon of address321 Bradford Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2005-07-20
    CIF 146 - Secretary → ME
  • 152
    PETER SAVAGE LIMITED - 2017-06-30
    PETER SAVAGE IRON & STEEL COMPANY LIMITED - 1989-09-29
    icon of addressLiberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-13 ~ 2003-04-15
    CIF 210 - Secretary → ME
  • 153
    icon of addressUnit 19 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2008-11-05
    CIF 78 - Secretary → ME
  • 154
    MEAUJO (325) LIMITED - 1997-04-21
    KNOLL HOUSE NURSING HOME LIMITED - 2005-09-02
    KH GROUP LTD - 2007-10-05
    icon of addressBaker Tilly Restructuring And Recovery Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-17
    CIF 367 - Nominee Secretary → ME
  • 155
    MEAUJO (504) LIMITED - 2001-11-21
    icon of addressNational Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2000-10-11
    CIF 313 - Nominee Secretary → ME
  • 156
    icon of address100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,182 GBP2018-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-06
    CIF 83 - Secretary → ME
  • 157
    icon of address16-20 Ely Place, Audrey House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2010-06-08
    CIF 109 - Director → ME
    Officer
    icon of calendar 2007-09-18 ~ 2007-11-08
    CIF 108 - Secretary → ME
  • 158
    icon of address434 Foleshill Road, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-05-25 ~ 2007-09-19
    CIF 36 - Secretary → ME
  • 159
    MANTRA-NET LIMITED - 2000-09-14
    MEAUJO (448) LIMITED - 2000-01-19
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,137 GBP2017-03-31
    Officer
    icon of calendar 1999-11-16 ~ 2000-05-25
    CIF 331 - Nominee Secretary → ME
  • 160
    icon of addressGrists Orchard High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-07
    CIF 151 - Secretary → ME
  • 161
    MEAUJO (539) LIMITED - 2001-09-14
    THE CROFT (CLAVERDON) MANAGEMENT COMPANY LIMITED - 2004-09-07
    icon of address3 Far Pool Meadow, Claverdon, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,282 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2001-09-26
    CIF 215 - Secretary → ME
  • 162
    MEAUJO (286) LIMITED - 1996-04-11
    icon of addressCable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1996-03-19
    CIF 384 - Nominee Secretary → ME
  • 163
    icon of addressUnit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,147 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ 2008-10-13
    CIF 77 - Secretary → ME
  • 164
    FROUDE HOFMANN LIMITED - 2016-05-01
    icon of address30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2007-07-11
    CIF 31 - Secretary → ME
  • 165
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-12-08
    CIF 52 - Secretary → ME
  • 166
    MEAUJO (707) LIMITED - 2005-03-02
    icon of addressFlamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-03-10
    CIF 156 - Secretary → ME
  • 167
    icon of addressAiredale House, Battye Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ 2012-04-13
    CIF 464 - Secretary → ME
  • 168
    icon of addressOpella Ltd Twyford Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -67,187 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2016-01-01
    CIF 467 - Secretary → ME
  • 169
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    CIF 500 - Ownership of voting rights - 75% or more OE
    CIF 500 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2004-08-12 ~ 2020-10-06
    CIF 438 - Secretary → ME
  • 170
    icon of addressForesight Group Llp, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2004-09-14
    CIF 197 - Director → ME
    Officer
    icon of calendar 2004-08-09 ~ 2004-09-14
    CIF 198 - Secretary → ME
  • 171
    FORESIGHT 7 VCT LIMITED - 2012-03-28
    FORESIGHT VCT LIMITED - 2007-01-16
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ 2021-04-01
    CIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    CIF 498 - Ownership of voting rights - 75% or more OE
    CIF 498 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2006-12-20 ~ 2021-04-01
    CIF 432 - Secretary → ME
  • 172
    FORESIGHT SOLAR LIMITED - 2007-10-25
    FORESIGHT 6 VCT LIMITED - 2007-10-02
    FORESIGHT 6 VCT LIMITED - 2014-10-06
    SMART METER MANAGEMENT LIMITED - 2016-04-07
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2007-09-03
    CIF 241 - Nominee Secretary → ME
  • 173
    FORESIGHT 8 VCT LIMITED - 2013-01-03
    FORESIGHT 5 VCT LIMITED - 2011-03-08
    icon of addressForesight Group Llp, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2012-12-10
    CIF 196 - Secretary → ME
  • 174
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-22
    CIF 230 - Director → ME
  • 175
    icon of addressThe National Institute Of, Conductive Education, Cannon Hill House Russell Road, Moseley Birmingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-25
    CIF 428 - Nominee Secretary → ME
  • 176
    SITEL (EUROPE) PLC - 1996-10-21
    SITEL EUROPE LIMITED - 2023-03-02
    MITRE PUBLIC LIMITED COMPANY - 1996-09-24
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-12 ~ 1992-11-09
    CIF 408 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-12 ~ 1992-11-09
    CIF 407 - Nominee Secretary → ME
  • 177
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2011-08-02
    CIF 470 - Secretary → ME
  • 178
    icon of addressKendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-27
    CIF 33 - Secretary → ME
  • 179
    icon of address3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2007-07-17
    CIF 34 - Secretary → ME
  • 180
    MEAUJO (694) LIMITED - 2004-09-24
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2004-08-24 ~ 2006-09-25
    CIF 195 - Secretary → ME
  • 181
    icon of addressFrosts Garden Centre, Newport Road Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2010-07-13
    CIF 430 - LLP Designated Member → ME
  • 182
    MEAUJO (463) LIMITED - 2000-03-09
    icon of addressC/o Blb Advisory Limited The Enetrprise Hub, 5 Whitefriars Street, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,475 GBP2020-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2000-03-17
    CIF 325 - Nominee Secretary → ME
  • 183
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,132 GBP2021-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2008-07-01
    CIF 30 - Secretary → ME
  • 184
    MEAUJO NEWCO 3 LIMITED - 2014-02-11
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 458 - Secretary → ME
  • 185
    MEAUJO CAERPHILLY LIMITED - 2014-02-12
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 455 - Secretary → ME
  • 186
    GALLAGHER DEVELOPMENTS HOLDCO LIMITED - 2019-03-13
    MEAUJO NEWCO 2 LIMITED - 2014-02-26
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 452 - Secretary → ME
  • 187
    MEAUJO J9 LIMITED - 2014-02-17
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 450 - Secretary → ME
  • 188
    MEAUJO WG LIMITED - 2014-02-17
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 454 - Secretary → ME
  • 189
    MEAUJO NEWCO 1 LIMITED - 2014-02-26
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 453 - Secretary → ME
  • 190
    MEAUJO (217) LIMITED - 1994-03-10
    icon of addressNorth Warwickshire And Hinkley, College, Hinckley Road Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-22 ~ 1994-03-15
    CIF 402 - Nominee Secretary → ME
  • 191
    MEAUJO (717) LIMITED - 2006-04-26
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-22
    CIF 140 - Secretary → ME
  • 192
    MEAUJO (718) LIMITED - 2006-01-11
    icon of addressKinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,463,091 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-22
    CIF 139 - Secretary → ME
  • 193
    MEAUJO (350) LIMITED - 1998-01-21
    icon of addressCelixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    814,034 GBP2024-09-30
    Officer
    icon of calendar 2001-02-14 ~ 2005-01-06
    CIF 217 - Secretary → ME
  • 194
    IGLOOFINN LIMITED - 1991-09-24
    icon of addressCelixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2001-02-14 ~ 2005-01-06
    CIF 216 - Secretary → ME
  • 195
    GREAT WALL AUTOMOBILES (UK) LIMITED - 2010-10-13
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-24
    CIF 23 - Secretary → ME
  • 196
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-24
    CIF 24 - Secretary → ME
  • 197
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 477 - Secretary → ME
  • 198
    icon of addressThe Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,144 GBP2024-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-16
    CIF 97 - Secretary → ME
  • 199
    THE INCOME & GROWTH VCT PLC - 2025-06-18
    TRIVEST VCT PLC - 2007-10-09
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-06 ~ 2000-10-13
    CIF 219 - Director → ME
    Officer
    icon of calendar 2000-09-06 ~ 2000-10-13
    CIF 218 - Secretary → ME
  • 200
    icon of addressUnit 2/2 307, West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-22 ~ 2005-11-28
    CIF 143 - Secretary → ME
  • 201
    FAULKNER VEHICLE SERVICES HOLDINGS LIMITED - 2013-12-16
    icon of address10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-07-13
    CIF 130 - Secretary → ME
  • 202
    MEAUJO (628) LIMITED - 2003-09-16
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-09-10
    CIF 260 - Nominee Secretary → ME
  • 203
    LINIAR LIMITED - 2020-08-19
    icon of addressFlamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2005-11-16 ~ 2005-12-21
    CIF 144 - Secretary → ME
  • 204
    MEAUJO (123) LIMITED - 1992-11-26
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-17 ~ 1992-05-14
    CIF 417 - Nominee Secretary → ME
  • 205
    MEAUJO (475) LIMITED - 2000-04-18
    icon of addressBusiness Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-17
    CIF 220 - Secretary → ME
  • 206
    ADVENT (2) LIMITED - 2013-03-28
    icon of addressUnit 1, The Stables Wassell Grove Lane, Hagley, Stourbridge, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -721,066 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-24
    CIF 21 - Secretary → ME
  • 207
    HAMPSON (BWA1) LIMITED - 2019-01-11
    icon of address19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,165,328 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-06-15
    CIF 200 - Director → ME
  • 208
    icon of addressHart Shaw Llp, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-05-09
    CIF 65 - Secretary → ME
  • 209
    PMA HEALTH RESEARCH LIMITED - 2006-01-30
    icon of addressHoneypleck Chapel Lane, Cropredy, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-01
    CIF 152 - Secretary → ME
  • 210
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-23
    CIF 480 - Secretary → ME
  • 211
    icon of addressStratford-upon-avon College The Willows North, Alcester Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-09
    CIF 9 - Secretary → ME
  • 212
    MEAUJO (726) LIMITED - 2006-06-30
    icon of addressHart Shaw Llp, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-15
    CIF 121 - Secretary → ME
  • 213
    LYLE & SCOTT LIMITED - 2001-03-30
    MEAUJO (506) LIMITED - 2000-12-08
    HAWICK KNITWEAR LIMITED - 2016-10-05
    ELLANESS MANUFACTURING LIMITED - 2003-01-08
    icon of address4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2000-10-12
    CIF 314 - Nominee Secretary → ME
  • 214
    icon of addressFlamstead House, Denby Hall Business Park, Denby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-20
    CIF 150 - Secretary → ME
  • 215
    MEAUJO (207) LIMITED - 1993-12-09
    icon of addressHylton Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1993-12-03
    CIF 405 - Nominee Secretary → ME
  • 216
    MEAUJO (206) LIMITED - 1993-12-09
    icon of addressHylton Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1993-12-03
    CIF 406 - Nominee Secretary → ME
  • 217
    I.M. VEHICLE FINANCE LIMITED - 2011-01-17
    MEAUJO (714) LIMITED - 2005-09-22
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2005-09-22
    CIF 145 - Secretary → ME
  • 218
    MEAUJO (533) LIMITED - 2001-09-17
    icon of addressI.m. Properties (hemel) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-09-18
    CIF 301 - Nominee Secretary → ME
  • 219
    MEAUJO (452) LIMITED - 2000-01-24
    icon of addressI.m. Properties Residential Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-16 ~ 2000-01-20
    CIF 329 - Nominee Secretary → ME
  • 220
    icon of addressGoldsmiths College, New Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2008-05-08
    CIF 89 - Secretary → ME
  • 221
    icon of address31st Floor 40, Bank Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-23
    CIF 137 - Director → ME
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-23
    CIF 136 - Secretary → ME
  • 222
    icon of address20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-04 ~ 2009-02-20
    CIF 75 - Secretary → ME
  • 223
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2007-12-21
    CIF 17 - Secretary → ME
  • 224
    ARCHER ROAD DENTAL SURGERY LIMITED - 2011-02-21
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-11-29
    CIF 112 - Secretary → ME
  • 225
    INDUSTRIAL DIELECTRICS (COMPOSITES) LIMITED - 2009-06-12
    icon of addressUnit One Oldbury Park, Popes Lane, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    8,444,791 GBP2024-12-31
    Officer
    icon of calendar 2009-05-26 ~ 2009-05-27
    CIF 58 - Secretary → ME
  • 226
    MEAUJO (699) LIMITED - 2004-10-12
    icon of addressI.m. Properties (maidenhead 2) Limited, I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2004-10-19
    CIF 242 - Nominee Secretary → ME
  • 227
    MEAUJO (618) LIMITED - 2003-06-13
    icon of addressI.m. Properties (woking 1) Limited, I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-19
    CIF 266 - Nominee Secretary → ME
  • 228
    MEAUJO (698) LIMITED - 2005-01-24
    icon of address11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -232,044 GBP2024-02-28
    Officer
    icon of calendar 2004-08-24 ~ 2006-02-10
    CIF 194 - Secretary → ME
  • 229
    COMPANDX LIMITED - 2019-03-04
    COMPANDIA LIMITED - 2010-08-11
    icon of addressBiocity Nottingham, Pennyfoot Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    208,433 GBP2023-12-31
    Officer
    icon of calendar 2008-02-12 ~ 2008-10-01
    CIF 3 - Secretary → ME
  • 230
    MEAUJO (565) LIMITED - 2002-10-01
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2001-11-02 ~ 2003-02-28
    CIF 287 - Nominee Secretary → ME
  • 231
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    IRIS COATINGS LIMITED - 2009-10-13
    icon of address1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2008-01-15
    CIF 107 - Secretary → ME
  • 232
    MEAUJO (230) LIMITED - 1994-05-23
    ISOGON LIMITED - 1994-06-20
    icon of addressOne Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1994-08-12
    CIF 397 - Nominee Secretary → ME
  • 233
    MEAUJO (492) LIMITED - 2000-06-27
    icon of address220 Cambridge Science Park, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-15
    CIF 324 - Nominee Secretary → ME
  • 234
    MEAUJO (332) LIMITED - 1997-05-13
    icon of addressStudio 2 Diamonds Business, Centre, Nene Park Attley Way, Irthlingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,917 GBP2024-03-31
    Officer
    icon of calendar 1997-01-20 ~ 1997-05-13
    CIF 233 - Secretary → ME
  • 235
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-04-11
    CIF 282 - Nominee Secretary → ME
  • 236
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-04-11
    CIF 281 - Nominee Secretary → ME
  • 237
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-06 ~ 2002-04-11
    CIF 279 - Nominee Secretary → ME
  • 238
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-04-05
    CIF 40 - Secretary → ME
  • 239
    icon of addressCtc Kingshurst Academy Cooks Lane, Kingshurst, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-09-16
    CIF 99 - Secretary → ME
  • 240
    FORESIGHT INFRASTRUCTURE VCT LIMITED - 2012-02-24
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2013-05-09
    CIF 492 - Secretary → ME
  • 241
    MEAUJO (442) LIMITED - 1999-11-25
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-09
    CIF 332 - Nominee Secretary → ME
  • 242
    MEAUJO (534) LIMITED - 2001-07-06
    icon of address5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    icon of calendar 2001-06-28 ~ 2002-09-04
    CIF 303 - Nominee Secretary → ME
  • 243
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-03
    CIF 18 - Secretary → ME
  • 244
    LAWRENCE SHAW & ASSOCIATES LIMITED - 1999-10-21
    MEAUJO (430) LIMITED - 1999-10-15
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-10-26
    CIF 339 - Nominee Secretary → ME
  • 245
    MEAUJO (476) LIMITED - 2000-04-27
    ALSTEC GROUP TRUSTEE LIMITED - 2006-05-10
    ALSTOM AUTOMATION TRUSTEE LIMITED - 2000-09-26
    icon of addressHammondsfield Links Road, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-18
    CIF 221 - Secretary → ME
  • 246
    icon of addressCastle Court, 41 London Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-03-17
    CIF 2 - Secretary → ME
  • 247
    MEAUJO (648) LIMITED - 2004-05-11
    icon of addressLakeside Business Park, Carolina Way, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-20
    CIF 252 - Nominee Secretary → ME
  • 248
    icon of address9-11 Vittoria Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,504 GBP2024-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-05-19
    CIF 72 - Secretary → ME
  • 249
    icon of addressNo 1 Colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2009-02-11 ~ 2009-02-27
    CIF 70 - Secretary → ME
  • 250
    icon of addressKace Building, Victoria Passage, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-08-11
    CIF 117 - Secretary → ME
  • 251
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-07-09
    CIF 47 - Secretary → ME
    icon of calendar 2008-01-31 ~ 2008-01-31
    CIF 103 - Secretary → ME
  • 252
    icon of address5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,022 GBP2023-06-30
    Officer
    icon of calendar 2011-07-15 ~ 2012-10-22
    CIF 468 - Secretary → ME
  • 253
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-04-09
    CIF 106 - Secretary → ME
  • 254
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-09
    CIF 12 - Secretary → ME
  • 255
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-09
    CIF 13 - Secretary → ME
  • 256
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2008-04-09
    CIF 8 - Secretary → ME
  • 257
    MEAUJO 737 LIMITED - 2013-06-07
    icon of addressDiane Smith Centre Manager The Square Shopping Cen, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2018-02-08
    CIF 497 - Secretary → ME
  • 258
    MEAUJO J9(2) LIMITED - 2014-02-12
    GALLAGHER DEVELOPMENTS J9 M6 LIMITED - 2014-02-17
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 451 - Secretary → ME
  • 259
    RODS OILS LIMITED - 2001-07-25
    RODS UK LIMITED - 2020-10-08
    MEAUJO (409) LIMITED - 1999-09-30
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,513 GBP2021-01-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-08-31
    CIF 349 - Nominee Secretary → ME
  • 260
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 456 - Secretary → ME
  • 261
    MEAUJO WG2 LIMITED - 2014-02-12
    GALLAGHER DEVELOPMENTS WARWICK LIMITED - 2014-02-17
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-05
    CIF 457 - Secretary → ME
  • 262
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2011-01-05
    CIF 475 - Secretary → ME
  • 263
    icon of address4th Floor 150-152 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2008-04-04
    CIF 41 - Secretary → ME
  • 264
    FLOLINE LOGISTICS LIMITED - 2011-07-07
    MEAUJO (561) LIMITED - 2001-11-02
    icon of addressNational Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-10-28
    CIF 290 - Nominee Secretary → ME
  • 265
    MEAUJO (521) LIMITED - 2001-02-23
    icon of addressB B K Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-02-13
    CIF 311 - Nominee Secretary → ME
  • 266
    MEAUJO (102) LIMITED - 1991-08-30
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,489 GBP2018-08-31
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-30
    CIF 420 - Nominee Secretary → ME
  • 267
    PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED - 2008-12-23
    icon of address81 Rayns Way, Syston, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-10-03
    CIF 94 - Secretary → ME
  • 268
    icon of address81 Rayns Way, Syston, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-27
    CIF 79 - Secretary → ME
  • 269
    MICROLISE GROUP HOLDINGS LIMITED - 2018-09-04
    icon of addressMicrolise, Farrington Way, Eastwood, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-04-04
    CIF 6 - Secretary → ME
  • 270
    icon of addressAshtead House, Business Park 8 Barnett Wood Lan, Leatherhead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-03-16
    CIF 414 - Nominee Secretary → ME
  • 271
    MEAUJO (525) LIMITED - 2001-03-23
    MIRA LIMITED - 2001-07-04
    icon of addressWatling Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2001-03-23
    CIF 307 - Nominee Secretary → ME
  • 272
    icon of addressBank House, 23a Hagley Street, Halesowen, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2006-07-03
    CIF 128 - Secretary → ME
  • 273
    icon of addressBank House, 23a Hagley Street, Halesowen, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2006-07-03
    CIF 127 - Secretary → ME
  • 274
    METALLIFACTURE-JOHNSON SALES LIMITED - 1995-05-24
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 172 - Secretary → ME
  • 275
    MEAUJO (633) LIMITED - 2003-08-21
    icon of address51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2003-09-02
    CIF 258 - Nominee Secretary → ME
  • 276
    MEAUJO (348) LIMITED - 1997-09-29
    icon of address51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1997-10-06
    CIF 232 - Secretary → ME
  • 277
    MEAUJO (612) LIMITED - 2003-06-16
    icon of address51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2003-06-24
    CIF 269 - Nominee Secretary → ME
  • 278
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    icon of addressRsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-10
    CIF 226 - Director → ME
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-10
    CIF 225 - Secretary → ME
  • 279
    MEAUJO (736) LIMITED - 2007-07-24
    icon of address1 Portal Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    CIF 27 - Secretary → ME
  • 280
    icon of address3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-28
    CIF 32 - Secretary → ME
  • 281
    MEAUJO (480) LIMITED - 2000-04-27
    ANDERSON RECRUITMENT LIMITED - 2006-09-08
    icon of addressC/o Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-26
    CIF 223 - Secretary → ME
  • 282
    MEAUJO (393) LIMITED - 1999-01-11
    MONARCH ADVERTISING LIMITED - 1999-08-17
    icon of addressC/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-03-30
    CIF 352 - Nominee Secretary → ME
  • 283
    NETWORKS FIRST LIMITED - 2003-04-01
    MEAUJO (228) LIMITED - 1994-05-06
    icon of addressOne Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1994-08-12
    CIF 399 - Nominee Secretary → ME
  • 284
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-19
    CIF 73 - Secretary → ME
  • 285
    icon of addressSarah Birch, Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-09-16
    CIF 434 - Secretary → ME
  • 286
    icon of addressChurch Marsh, Off Gas Road, Sittingbourne, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,648,617 GBP2024-09-30
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-18
    CIF 488 - Secretary → ME
  • 287
    UBBINK REGA LIMITED - 2001-11-08
    BLAGDON UBBINK LIMITED - 1998-12-30
    UBBINK LIMITED - 2011-04-14
    MEAUJO (249) LIMITED - 1995-02-07
    icon of addressGround Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1995-07-18
    CIF 393 - Nominee Secretary → ME
  • 288
    icon of addressPr1 1af, New City House, 57-63 Ringway, Preston, Lancs, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2005-12-21
    CIF 138 - Secretary → ME
  • 289
    MEAUJO (272) LIMITED - 1995-08-04
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1996-08-13
    CIF 389 - Nominee Secretary → ME
  • 290
    HOMELUX NENPLAS LIMITED - 2013-03-12
    icon of addressAirfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-30
    CIF 131 - Secretary → ME
  • 291
    HOMELUX NENPLAS TRUSTEES LIMITED - 2013-03-12
    icon of addressAirfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-05-30
    CIF 129 - Secretary → ME
  • 292
    MEAUJO (682) LIMITED - 2004-09-27
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-09-29
    CIF 246 - Nominee Secretary → ME
  • 293
    MEAUJO (677) LIMITED - 2004-09-27
    icon of addressC/o Haines Watts Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-10-01
    CIF 247 - Nominee Secretary → ME
  • 294
    NOTTCOR 55 LIMITED - 2001-07-19
    icon of address1 Broadway, The Lace Market, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-15 ~ 2007-04-02
    CIF 228 - Secretary → ME
  • 295
    icon of addressHart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2008-08-29
    CIF 95 - Secretary → ME
  • 296
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2009-12-08
    CIF 51 - Secretary → ME
  • 297
    FIRST STAGE MACHINING CO LTD - 2020-12-07
    MEAUJO (511) LIMITED - 2001-01-30
    icon of address46 St. Johns Hill, Shenstone, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,309 GBP2021-03-31
    Officer
    icon of calendar 2000-09-14 ~ 2001-01-30
    CIF 317 - Nominee Secretary → ME
  • 298
    MEAUJO (614) LIMITED - 2003-10-13
    icon of addressNotre Dame Senior School, Burwood House, Burwood Park, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-10-24
    CIF 263 - Nominee Secretary → ME
  • 299
    KWD CONNECT LIMITED - 2012-02-13
    DBK CONNECT LIMITED - 2011-07-12
    icon of addressStudio D Orwell House The Strand, Wherstead, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    111,015 GBP2024-04-30
    Officer
    icon of calendar 2006-07-18 ~ 2006-08-29
    CIF 118 - Secretary → ME
  • 300
    MEAUJO (595) LIMITED - 2003-10-20
    icon of address51-53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2003-10-20
    CIF 271 - Nominee Secretary → ME
  • 301
    PENN NYLA LIMITED - 2004-04-01
    MEAUJO (530) LIMITED - 2001-07-06
    icon of addressRivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2001-07-06
    CIF 304 - Nominee Secretary → ME
  • 302
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-09-30
    CIF 20 - Secretary → ME
  • 303
    OCTOPUS TITAN VCT LIMITED - 2014-11-27
    OCTOPUS TITAN VCT 6 LIMITED - 2014-05-16
    icon of address6th Floor, 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2012-01-17
    CIF 483 - Secretary → ME
  • 304
    icon of address4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-11-17
    CIF 446 - Secretary → ME
  • 305
    icon of address4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-17
    CIF 435 - Secretary → ME
  • 306
    MEAUJO (769) LIMITED - 2013-04-29
    icon of addressAston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-09
    CIF 461 - Secretary → ME
  • 307
    POLARPAC SYSTEMS LIMITED - 2000-01-31
    MEAUJO (81) LIMITED - 1991-05-20
    TAYLOR FREEZER (UK) LIMITED - 2013-10-09
    icon of address106 Claydon Business Park, Great Blakenham, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-05-01
    CIF 426 - Nominee Secretary → ME
  • 308
    SPECIALIST CIVILS LOGISTICS LIMITED - 2008-01-22
    icon of addressNational Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2006-07-20
    CIF 206 - Secretary → ME
  • 309
    MEAUJO (730) LIMITED - 2007-03-02
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-05
    CIF 48 - Secretary → ME
  • 310
    MEAUJO (105) LIMITED - 1991-09-17
    icon of addressSheen, Nr Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1991-10-01
    CIF 419 - Nominee Secretary → ME
  • 311
    ROB DIAMENT MUSIC LIMITED - 2004-10-25
    MEAUJO (405) LIMITED - 1999-04-15
    icon of address2 Woodhurst South, Ray Mead Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-06-23
    CIF 348 - Nominee Secretary → ME
  • 312
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-24
    CIF 134 - Secretary → ME
  • 313
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-24
    CIF 133 - Secretary → ME
  • 314
    icon of addressPrice Waterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-24
    CIF 135 - Secretary → ME
  • 315
    MEAUJO (499) LIMITED - 2000-08-03
    icon of address22 Croftdown Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,012 GBP2019-07-31
    Officer
    icon of calendar 2000-06-28 ~ 2000-08-07
    CIF 319 - Nominee Secretary → ME
  • 316
    MEAUJO (84) LIMITED - 1998-12-02
    icon of addressPcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-29
    CIF 424 - Nominee Secretary → ME
  • 317
    MEAUJO (83) LIMITED - 1998-02-24
    icon of addressPcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-29
    CIF 425 - Nominee Secretary → ME
  • 318
    icon of address30 Market Place West, Market Place West, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    221,477 GBP2023-06-30
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-28
    CIF 39 - Secretary → ME
  • 319
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-12-03
    CIF 25 - Secretary → ME
  • 320
    MEAUJO (708) LIMITED - 2005-03-23
    icon of addressAvonbank, Pershore, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    10,629 GBP2024-07-31
    Officer
    icon of calendar 2004-11-08 ~ 2005-03-24
    CIF 157 - Secretary → ME
  • 321
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 479 - Secretary → ME
  • 322
    BOLDHAPPY LIMITED - 1991-05-22
    icon of addressThe Foundation For Conductive, Education,national Institute Of, Conductive Education,cannon Hill, House,birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1992-04-13 ~ 1996-04-25
    CIF 413 - Nominee Secretary → ME
  • 323
    LASTAR UK LIMITED - 2008-04-14
    icon of address184 Walmley Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2008-04-01
    CIF 19 - Secretary → ME
  • 324
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-09
    CIF 240 - Director → ME
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-09
    CIF 239 - Secretary → ME
  • 325
    icon of addressBryndon House, 5-7 Berry Road, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-13
    CIF 245 - Nominee Secretary → ME
  • 326
    icon of addressWestwood House Annie Med Lane, South Cave, Brough, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-14
    CIF 471 - Secretary → ME
  • 327
    icon of addressGoldsmiths College, University Of London, New Cross, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-24
    CIF 22 - Secretary → ME
  • 328
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-22
    CIF 4 - Secretary → ME
  • 329
    MEAUJO (318) LIMITED - 1996-12-04
    icon of addressStourton Farmhouse, Greensforge Lane Stourton, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,457,085 GBP2024-03-31
    Officer
    icon of calendar 1996-10-09 ~ 1996-12-04
    CIF 371 - Nominee Secretary → ME
  • 330
    MEAUJO (495) LIMITED - 2001-04-02
    icon of addressRainbow Corporatewear Limited, Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2001-05-04
    CIF 322 - Nominee Secretary → ME
  • 331
    TOWNFLEET LIMITED - 1982-03-03
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 179 - Secretary → ME
  • 332
    RIGSUN LIMITED - 1989-08-11
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    569,000 GBP2016-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 182 - Secretary → ME
  • 333
    MEAUJO (537) LIMITED - 2001-07-16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-06
    CIF 298 - Nominee Secretary → ME
  • 334
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-16
    CIF 123 - Secretary → ME
  • 335
    RED SPEED INTERNATIONAL LIMITED - 2005-04-29
    MEAUJO (671) LIMITED - 2004-08-26
    icon of addressRedspeed International Limited, Unit 117 D&e, Oak Drive, Hartlebury Trading Estate, Hartlebury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2006-10-16
    CIF 199 - Secretary → ME
  • 336
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-12-08
    CIF 54 - Secretary → ME
  • 337
    MEAUJO (653) LIMITED - 2004-03-15
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    icon of addressNumber One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-07-05
    CIF 255 - Nominee Secretary → ME
  • 338
    RENEWAL CONFERENCE CENTRE LIMITED - 2023-09-20
    MEAUJO (729) LIMITED - 2007-01-19
    icon of addressLode Lane, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    159,892 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2007-01-10
    CIF 49 - Secretary → ME
  • 339
    icon of address2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -406,619 GBP2015-07-31
    Officer
    icon of calendar 2001-12-06 ~ 2002-02-06
    CIF 278 - Nominee Secretary → ME
  • 340
    BUSINESSCO SERVICES 3 LIMITED - 2010-07-19
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-24
    CIF 489 - Secretary → ME
  • 341
    RKMC MARKETING SERVICES LIMITED - 2011-09-22
    MEAUJO (100) LIMITED - 1991-10-01
    REDKITE MARKETING SERVICES LIMITED - 2002-08-29
    ELMCOTE MARKETING SERVICES LIMITED - 2002-08-28
    REDKITE MARKETING COMMUNICATIONS LIMITED - 2008-11-10
    CENTREWAY DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2002-06-19
    REDKITE MARKETING LIMITED - 2002-10-10
    icon of addressEnterprise House, 82 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1991-07-05 ~ 1991-08-22
    CIF 422 - Nominee Secretary → ME
  • 342
    MEAUJO (103) LIMITED - 1991-08-30
    icon of address2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-30
    CIF 421 - Nominee Secretary → ME
  • 343
    icon of address6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 478 - Secretary → ME
  • 344
    MEAUJO (622) LIMITED - 2003-08-28
    SWAINE ADENEY BRIGG LIMITED - 2011-05-26
    icon of address90 St. Faiths Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-16
    CIF 264 - Nominee Secretary → ME
  • 345
    MEAUJO (456) LIMITED - 2000-02-16
    icon of address1 Moreton Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2021-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-02-23
    CIF 327 - Nominee Secretary → ME
  • 346
    PUBCO SERVICES LIMITED - 2011-05-25
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-03
    CIF 63 - Secretary → ME
  • 347
    icon of addressNo 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 476 - Secretary → ME
  • 348
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2009-04-02
    CIF 74 - Secretary → ME
  • 349
    MEAUJO (330) LIMITED - 1997-04-17
    GRANGES PRODUCTS LIMITED - 2012-12-11
    icon of addressSevern Drive Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-18
    CIF 368 - Nominee Secretary → ME
  • 350
    MEAUJO (725) LIMITED - 2006-06-29
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-15
    CIF 122 - Secretary → ME
  • 351
    icon of addressNational Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2006-07-20
    CIF 207 - Secretary → ME
  • 352
    MEAUJO (568) LIMITED - 2001-11-21
    icon of address7 The Close, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2001-12-05
    CIF 283 - Nominee Secretary → ME
  • 353
    BLUETHINK LIMITED - 2006-07-12
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    icon of addressThistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2007-11-16
    CIF 111 - Secretary → ME
  • 354
    icon of address1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2007-11-06
    CIF 110 - Secretary → ME
  • 355
    MEAUJO (592) LIMITED - 2002-10-18
    icon of address23a Bank House, Hagley Street, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2002-10-24
    CIF 276 - Nominee Secretary → ME
  • 356
    MEAUJO (801) LIMITED - 2008-03-26
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-09
    CIF 11 - Secretary → ME
  • 357
    MEAUJO (560) LIMITED - 2001-11-20
    icon of addressGarner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2001-10-11 ~ 2002-12-16
    CIF 291 - Nominee Secretary → ME
  • 358
    MEAUJO (556) LIMITED - 2001-11-05
    icon of addressYouell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-08
    CIF 292 - Nominee Secretary → ME
  • 359
    icon of addressIdeal Corporate Solutions Ltd, Lakeside House Waterside Business Park, Smiths Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-13 ~ 2006-11-08
    CIF 113 - Secretary → ME
  • 360
    LIDDESDALE LIMITED - 2020-11-13
    MEAUJO (507) LIMITED - 2000-10-27
    icon of address8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2000-09-14 ~ 2000-10-12
    CIF 315 - Nominee Secretary → ME
  • 361
    MEAUJO (336) LIMITED - 1997-06-24
    icon of address253 Grays Inn Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-28 ~ 1997-07-31
    CIF 365 - Nominee Secretary → ME
  • 362
    MEAUJO (308) LIMITED - 1996-09-30
    SOLIHULL CARE LIMITED - 1998-09-22
    icon of addressPhoenix House 2 Swallows Meadow, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-19
    CIF 376 - Nominee Secretary → ME
  • 363
    STRATFORD BUSINESS SERVICES LIMITED - 2011-08-02
    STRATFORD ENTERPRISE ACADEMY LIMITED - 2006-10-11
    STRATFORD ACADEMY FOR ENTERPRISE LIMITED - 2007-06-26
    icon of addressStratford Upon Avon College, The Willows North, Alcester Road, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2006-08-18 ~ 2006-10-03
    CIF 116 - Secretary → ME
  • 364
    icon of addressHart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2008-08-29
    CIF 96 - Secretary → ME
  • 365
    icon of address129 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-02-02
    CIF 141 - Secretary → ME
  • 366
    SPECIALIZED SATELLITE AND WIRELESS COMMUNICATIONS LIMITED - 2008-07-15
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-07-21
    CIF 91 - Secretary → ME
  • 367
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of addressC/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2002-04-30
    CIF 273 - Nominee Secretary → ME
  • 368
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 187 - Secretary → ME
  • 369
    MEAUJO (515) LIMITED - 2000-12-07
    icon of addressSt. Marys School, Curzon Street, Calne, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2000-12-19
    CIF 310 - Nominee Secretary → ME
  • 370
    icon of address106 Weymoor Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,020 GBP2024-03-29
    Officer
    icon of calendar 2008-01-29 ~ 2008-02-18
    CIF 5 - Secretary → ME
  • 371
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-06
    CIF 300 - Nominee Secretary → ME
  • 372
    MEAUJO (422) LIMITED - 1999-08-16
    icon of addressThe Manor, Haseley Business Centre, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-08-20
    CIF 229 - Secretary → ME
  • 373
    MEAUJO (408) LIMITED - 1999-05-21
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ 1999-10-19
    CIF 350 - Nominee Secretary → ME
  • 374
    MEAUJO (728) LIMITED - 2006-08-29
    icon of addressStratford Upon Avon College, The Willows North Alcester Road, Stratfordupon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2006-10-03
    CIF 115 - Secretary → ME
  • 375
    MEAUJO (359) LIMITED - 1998-01-07
    icon of addressStation Road, Stoney Stanton, Leicester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,108,552 GBP2024-12-31
    Officer
    icon of calendar 1997-10-27 ~ 1997-12-30
    CIF 364 - Nominee Secretary → ME
  • 376
    MEAUJO (265) LIMITED - 1995-06-01
    icon of addressKingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,312 GBP2024-11-30
    Officer
    icon of calendar 1995-03-16 ~ 1995-05-30
    CIF 387 - Nominee Secretary → ME
  • 377
    MEAUJO (82) LIMITED - 1991-05-22
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,408 GBP2018-08-16
    Officer
    icon of calendar 1991-03-01 ~ 1991-05-21
    CIF 427 - Nominee Secretary → ME
  • 378
    SURFBEAM FUTURE BANDWITH LIMITED - 2008-08-29
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-08-29
    CIF 93 - Secretary → ME
  • 379
    MEAUJO (546) LIMITED - 2001-09-07
    icon of addressTelford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-09-11
    CIF 294 - Nominee Secretary → ME
  • 380
    MEAUJO (402) LIMITED - 1999-03-19
    icon of address1 Takhar Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    698 GBP2024-11-30
    Officer
    icon of calendar 1998-12-01 ~ 1999-04-29
    CIF 353 - Nominee Secretary → ME
  • 381
    icon of addressApt 5, Trevithick, 113-127 Windsor Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,655 GBP2024-06-30
    Officer
    icon of calendar 2010-08-25 ~ 2011-09-21
    CIF 482 - Secretary → ME
  • 382
    SAMSTAX LTD - 2010-08-18
    MEAUJO (706) LIMITED - 2005-02-18
    TAX WITHOUT TEARS LTD. - 2009-11-27
    icon of address115b Warwick Street, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-11-08 ~ 2005-03-08
    CIF 155 - Secretary → ME
  • 383
    icon of addressUniversity House, Kirby Corner Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-12-01
    CIF 437 - LLP Designated Member → ME
  • 384
    SHROPSHIRE BROADCASTING LIMITED - 1998-07-31
    MEAUJO (328) LIMITED - 1997-04-08
    icon of addressKetley, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-20 ~ 1997-10-06
    CIF 370 - Nominee Secretary → ME
  • 385
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-15
    CIF 59 - Secretary → ME
  • 386
    icon of addressKingsland Farm, Salwayash, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,108 GBP2024-04-30
    Officer
    icon of calendar 2007-05-31 ~ 2007-07-05
    CIF 35 - Secretary → ME
  • 387
    CREATIVE OUTSOURCING SOLUTIONS LIMITED - 2008-03-13
    TRADEFINANCE SOLUTIONS & OUTSOURCING LIMITED - 2020-06-24
    icon of addressCrowthers Chartered Accountants, 19 High Street, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,184 GBP2024-06-30
    Officer
    icon of calendar 2007-10-25 ~ 2011-06-22
    CIF 431 - Secretary → ME
  • 388
    MEAUJO (320) LIMITED - 1997-01-31
    icon of address13 Portland Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,403 GBP2024-12-31
    Officer
    icon of calendar 1996-10-09 ~ 1997-07-17
    CIF 374 - Nominee Secretary → ME
  • 389
    MEAUJO (437) LIMITED - 1999-11-04
    icon of address294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,637 GBP2024-03-31
    Officer
    icon of calendar 1999-10-14 ~ 1999-12-06
    CIF 334 - Nominee Secretary → ME
  • 390
    MEAUJO (414) LIMITED - 1999-06-10
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-19
    CIF 341 - Nominee Secretary → ME
  • 391
    MEAUJO (712) LIMITED - 2005-05-10
    icon of address39 -40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-25
    CIF 154 - Secretary → ME
  • 392
    icon of addressThe White House Hilltop, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2003-10-28 ~ 2003-11-21
    CIF 202 - Secretary → ME
  • 393
    MEAUJO (413) LIMITED - 1999-06-10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-19
    CIF 342 - Nominee Secretary → ME
  • 394
    MEAUJO (294) LIMITED - 1996-05-31
    icon of addressQueen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-06-03
    CIF 378 - Nominee Secretary → ME
  • 395
    DATA CERTAINTY LIMITED - 2015-08-03
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    373,548 GBP2021-01-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-29
    CIF 37 - Secretary → ME
  • 396
    MEAUJO (433) LIMITED - 1999-10-22
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ 1999-12-02
    CIF 333 - Nominee Secretary → ME
  • 397
    MEAUJO (384) LIMITED - 1998-09-24
    icon of address22b High Street, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-09-30
    CIF 354 - Nominee Secretary → ME
  • 398
    THE OLD MILL HOUSE (MILLERS QUAY) APARTMENTS MANAGEMENT COMPANY LIMITED - 2006-10-27
    MEAUJO (363) LIMITED - 1998-01-19
    icon of addressThe Garret 29 Cotton Close, Alrewas, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,566 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1998-02-03
    CIF 360 - Nominee Secretary → ME
  • 399
    MEAUJO (376) LIMITED - 1998-08-13
    icon of address10 Priors Gate, Priorslee, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1998-03-16 ~ 1998-09-08
    CIF 358 - Nominee Secretary → ME
  • 400
    MEAUJO (563) LIMITED - 2001-12-27
    icon of address1 Ryton Hall, Ryton, Shifnal, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2001-11-02 ~ 2002-05-31
    CIF 286 - Nominee Secretary → ME
  • 401
    MEAUJO (562) LIMITED - 2001-12-27
    icon of address4 Ryton Park, Ryton, Shifnal, Shropshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2001-10-11 ~ 2002-05-31
    CIF 288 - Nominee Secretary → ME
  • 402
    MEAUJO (295) LIMITED - 1996-06-11
    icon of addressGreencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-06-28
    CIF 380 - Nominee Secretary → ME
  • 403
    MEAUJO (410) LIMITED - 1999-05-26
    icon of address2 Church Lane, Stanford On Avon, Northampton, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    5,871 GBP2024-08-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-05-21
    CIF 347 - Nominee Secretary → ME
  • 404
    MEAUJO (590) LIMITED - 2002-07-22
    icon of addressMr. Andrew Botting, 4 Feldon Edge, Halford, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,401 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2002-08-15
    CIF 275 - Nominee Secretary → ME
  • 405
    MEAUJO (385) LIMITED - 1998-10-08
    icon of addressC/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-10-07
    CIF 355 - Nominee Secretary → ME
  • 406
    MEAUJO (609) LIMITED - 2003-02-06
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    icon of addressLakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    icon of calendar 2002-12-23 ~ 2003-03-07
    CIF 205 - Secretary → ME
  • 407
    MEAUJO (293) LIMITED - 1996-05-29
    icon of addressBdo Llp, 3 Hardman Street, Manchester, Lanc
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-06-10
    CIF 379 - Nominee Secretary → ME
  • 408
    MEAUJO (154) LIMITED - 1992-10-07
    TAYDOR ENGINEERS LIMITED - 1996-02-13
    icon of addressMetabrasive Ltd. Ironmasters Way, Stillington, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-03 ~ 1992-09-24
    CIF 411 - Nominee Secretary → ME
  • 409
    icon of addressThe Estate Office, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,564 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2009-03-09
    CIF 71 - Secretary → ME
  • 410
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-08-08
    CIF 64 - Secretary → ME
  • 411
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2009-09-17
    CIF 56 - Secretary → ME
  • 412
    PARTNERSHIP FIRST LIMITED - 2001-08-23
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    MEAUJO (540) LIMITED - 2001-07-06
    PARTNERSHIPS FIRST LIMITED - 2002-12-02
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2001-10-05
    CIF 302 - Nominee Secretary → ME
  • 413
    MEAUJO (611) LIMITED - 2003-03-04
    icon of address37-39 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-23 ~ 2003-03-10
    CIF 268 - Nominee Secretary → ME
  • 414
    MEAUJO (138) LIMITED - 1992-03-26
    icon of addressAccess House, Bromsgrove Road, Halesowen, West Midlands.
    Active Corporate (3 parents)
    Equity (Company account)
    108,455 GBP2024-12-31
    Officer
    icon of calendar 1992-02-05 ~ 1992-03-16
    CIF 415 - Nominee Secretary → ME
  • 415
    MEAUJO (331) LIMITED - 1997-05-09
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 1997-05-21
    CIF 369 - Nominee Secretary → ME
  • 416
    MEAUJO (531) LIMITED - 2001-07-06
    DARTEX COATINGS LIMITED - 2020-07-13
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,491,132 GBP2018-03-31
    Officer
    icon of calendar 2001-02-27 ~ 2001-07-06
    CIF 306 - Nominee Secretary → ME
  • 417
    FOSSILBROOK PLC - 1997-11-07
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 186 - Secretary → ME
  • 418
    SPIE FACILITIES LIMITED - 2020-03-26
    MIDDLETON MAINTENANCE SERVICES LIMITED - 2014-03-18
    MEAUJO (392) LIMITED - 1998-12-22
    TRIOS PROPERTY LIMITED - 2018-07-05
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-17 ~ 1998-12-22
    CIF 356 - Nominee Secretary → ME
  • 419
    TRUCKTRAINS KNOWHOW LIMITED - 2007-05-15
    icon of addressThe Technocentre, Puma Way, Coventry, Warks
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2006-02-10 ~ 2007-02-26
    CIF 132 - Secretary → ME
  • 420
    TUV INTERNATIONAL UK - TUV RHEINLAND/BERLIN-BRANDENBURG GROUP - LIMITED - 2007-08-16
    TUV INTERNATIONAL UK LIMITED - 1999-11-24
    MEAUJO (420) LIMITED - 1999-08-23
    icon of addressFriars Gate (third Floor) 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-05-26 ~ 1999-09-01
    CIF 344 - Nominee Secretary → ME
  • 421
    SOLUS MICRO TECHNOLOGIES LIMITED - 2016-04-29
    MEAUJO (532) LIMITED - 2001-07-05
    icon of address4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2001-07-09
    CIF 305 - Nominee Secretary → ME
  • 422
    icon of addressThe University Of Worcester, Henwick Grove, Worcester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-08-03
    CIF 28 - Secretary → ME
  • 423
    icon of addressThe University Of Worcester, Henwick Grove, Worcester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-08-03
    CIF 29 - Secretary → ME
  • 424
    MEAUJO (623) LIMITED - 2003-07-15
    icon of address9 Regent Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,880,365 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ 2003-08-05
    CIF 259 - Nominee Secretary → ME
  • 425
    icon of address6th Floor, Radcliffe House Blenheim Court, Uk Power Reserve, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-29
    CIF 465 - Secretary → ME
  • 426
    icon of addressL Richards, Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2002-07-15
    CIF 208 - Secretary → ME
  • 427
    WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED - 1999-10-01
    MEAUJO (391) LIMITED - 1998-12-18
    icon of addressUniversity House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 1998-12-22
    CIF 357 - Nominee Secretary → ME
  • 428
    MEAUJO (749) LIMITED - 2010-05-13
    icon of addressAirport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2010-03-19 ~ 2012-11-02
    CIF 487 - Secretary → ME
  • 429
    MEAUJO (445) LIMITED - 1999-12-13
    icon of addressSuite 27 Briggs House, 26 Commercial Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 1999-11-16 ~ 2000-02-25
    CIF 330 - Nominee Secretary → ME
  • 430
    CLARENDON COLLEGE ENTERPRISES LIMITED - 2000-09-29
    NOTTCOR 62 LIMITED - 1998-03-26
    icon of address1 Broadway, The Lace Market, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2007-03-30
    CIF 227 - Secretary → ME
  • 431
    MEAUJO (632) LIMITED - 2004-02-16
    icon of addressAmen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2004-02-24
    CIF 261 - Nominee Secretary → ME
  • 432
    icon of addressEdinburgh House St John's Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2006-07-20
    CIF 125 - Secretary → ME
  • 433
    MEAUJO (722) LIMITED - 2006-09-11
    icon of address50-60 Station Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-07-20
    CIF 126 - Secretary → ME
  • 434
    MEAUJO (274) LIMITED - 1995-08-15
    icon of address11/12 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 1995-06-15 ~ 1995-10-20
    CIF 386 - Nominee Secretary → ME
  • 435
    MEAUJO (731) LIMITED - 2007-07-12
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-01-31
    CIF 100 - Secretary → ME
    icon of calendar 2006-12-08 ~ 2007-07-09
    CIF 44 - Secretary → ME
  • 436
    MEAUJO (425) LIMITED - 1999-10-28
    icon of addressC/o Marshalls Property Services, 45 St. Leonards Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 1999-08-17 ~ 1999-10-05
    CIF 338 - Nominee Secretary → ME
  • 437
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    CIF 170 - Secretary → ME
  • 438
    WARWICK RETAIL LIMITED - 2007-07-30
    MEAUJO (419) LIMITED - 1999-07-23
    WARWICK RETAIL SERVICES LIMITED - 2001-07-05
    icon of addressFinance Office University House, University Of Warwick, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-23
    CIF 343 - Nominee Secretary → ME
  • 439
    MEAUJO (236) LIMITED - 1994-08-25
    icon of addressThe University Of Warwick University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-08 ~ 1994-07-29
    CIF 394 - Nominee Secretary → ME
  • 440
    icon of addressUniversity House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-23 ~ 2010-09-28
    CIF 485 - Secretary → ME
  • 441
    WAYPOINT HOLDINGS LIMITED - 2018-01-23
    icon of addressLancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    141,041 GBP2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2006-11-01
    CIF 114 - Secretary → ME
  • 442
    MEAUJO (416) LIMITED - 1999-06-15
    icon of addressCobbs Lane, Wollaston, Nr Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-14
    CIF 340 - Nominee Secretary → ME
  • 443
    MEAUJO (171) LIMITED - 1993-12-08
    FERRERSMERE RETAIL LIMITED - 1999-06-11
    icon of addressCobbs Lane, Wollaston, Nr Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1994-01-06
    CIF 410 - Nominee Secretary → ME
  • 444
    MEAUJO (548) LIMITED - 2002-03-14
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2002-03-18
    CIF 297 - Nominee Secretary → ME
  • 445
    MEAUJO (641) LIMITED - 2003-12-16
    icon of address3-8 Vyse Street, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-15 ~ 2003-12-22
    CIF 256 - Nominee Secretary → ME
  • 446
    MEAUJO (547) LIMITED - 2001-11-07
    WHALE HOLDINGS LIMITED - 2005-01-10
    icon of addressRavenshaw Way, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-12 ~ 2001-09-20
    CIF 295 - Nominee Secretary → ME
  • 447
    MEAUJO (241) LIMITED - 1994-12-22
    WHALE HOLDINGS LIMITED - 2001-11-07
    icon of addressRavenshaw Way, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-08 ~ 1994-12-30
    CIF 396 - Nominee Secretary → ME
  • 448
    icon of addressTaston Barn Taston Road, Taston, Chipping Norton, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,133 GBP2025-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2008-09-24
    CIF 88 - Secretary → ME
  • 449
    MEAUJO (733) LIMITED - 2007-06-11
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-07-09
    CIF 45 - Secretary → ME
    icon of calendar 2008-01-31 ~ 2008-01-31
    CIF 101 - Secretary → ME
  • 450
    MEAUJO (734) LIMITED - 2007-06-11
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-01-31
    CIF 102 - Secretary → ME
    icon of calendar 2006-12-08 ~ 2007-07-09
    CIF 46 - Secretary → ME
  • 451
    MEAUJO (739) LIMITED - 2008-01-07
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-08
    CIF 10 - Secretary → ME
  • 452
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-04-21
    CIF 158 - Secretary → ME
  • 453
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2004-11-08 ~ 2005-04-25
    CIF 159 - Secretary → ME
  • 454
    icon of address14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-15
    CIF 236 - Director → ME
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-15
    CIF 235 - Secretary → ME
  • 455
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-16
    CIF 201 - Director → ME
    Officer
    icon of calendar 2004-03-15 ~ 2004-05-26
    CIF 251 - Nominee Secretary → ME
  • 456
    MEAUJO (510) LIMITED - 2001-01-03
    icon of address4 Woodside, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    10,059 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2000-12-06
    CIF 316 - Nominee Secretary → ME
  • 457
    MEAUJO (702) LIMITED - 2004-11-08
    BBT THERMOTECHNOLOGY UK LIMITED - 2004-12-30
    icon of addressCotswold Way, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2004-11-22
    CIF 244 - Nominee Secretary → ME
  • 458
    MEAUJO (361) LIMITED - 1997-12-17
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-27 ~ 1997-12-22
    CIF 363 - Nominee Secretary → ME
  • 459
    WROTTESELEY HOUSE LIMITED - 1997-12-10
    MEAUJO (360) LIMITED - 1997-12-08
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653,228 GBP2019-06-30
    Officer
    icon of calendar 1997-10-27 ~ 1997-12-09
    CIF 361 - Nominee Secretary → ME
  • 460
    FABRIANO LIMITED - 2005-02-21
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-11 ~ 2002-10-18
    CIF 211 - Secretary → ME
  • 461
    WOLSEY PLACE LIMITED - 2011-03-24
    IM PROPERTIES (WOKING 2) LIMITED - 2010-04-13
    MEAUJO (619) LIMITED - 2003-06-13
    icon of addressC/o Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-19
    CIF 265 - Nominee Secretary → ME
  • 462
    MACERATA LIMITED - 2005-02-21
    TOTAL PIPELINE SPECIALISTS LTD - 2013-08-06
    WTB INVESTMENTS (NO:2) LIMITED - 2012-12-21
    icon of addressNational Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2002-10-18
    CIF 209 - Secretary → 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.