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 2
  • 1
    Salter, Catherine Helena
    Born in September 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 2
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED - 2006-09-01
    BROOMCO (3259) LIMITED - 2003-09-04
    DLA GROUP NOMINEES LIMITED - 2005-01-04
    icon of address160, Aldersgate Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 111
  • 1
    Lavery, Anne Louise
    Solicitor born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1996-05-31
    OF - Director → CIF 0
    icon of calendar 1997-03-18 ~ 2003-08-07
    OF - Director → CIF 0
  • 2
    Doughty, Matthew
    Lawyer born in November 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2005-09-04
    OF - Director → CIF 0
  • 3
    Walters, Elizabeth Carol
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-20 ~ 2010-03-31
    OF - Director → CIF 0
  • 4
    Montgomery, Nigel William James
    Lawyer born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2006-05-05
    OF - Director → CIF 0
  • 5
    Harrison, Wendy Ann
    Solicitor born in January 1967
    Individual
    Officer
    icon of calendar 2000-05-22 ~ 2013-06-01
    OF - Director → CIF 0
  • 6
    Wilkinson, Elizabeth Wendy
    Solicitor born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-15 ~ 1994-04-06
    OF - Director → CIF 0
  • 7
    Raff, David
    Solicitor born in January 1959
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 8
    Price, Andrew Brian
    Solicitor born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-10-31
    OF - Director → CIF 0
    icon of calendar 2000-09-01 ~ 2002-11-20
    OF - Director → CIF 0
    Price, Andrew Brian
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 1996-10-31
    OF - Secretary → CIF 0
  • 9
    Morris, Ian Andrew
    Solicitor born in August 1962
    Individual
    Officer
    icon of calendar 1991-08-15 ~ 2009-12-31
    OF - Director → CIF 0
  • 10
    Croxon, Sian Victoria
    Solicitor born in April 1952
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 11
    Harrap, John Robert
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar 1992-02-14 ~ 1992-12-31
    OF - Director → CIF 0
  • 12
    Shepherd, Neal Patrick
    Solicitor born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-30 ~ 2011-08-27
    OF - Director → CIF 0
  • 13
    Armstrong, Stephen Derek
    Solicitor born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 1993-10-08
    OF - Director → CIF 0
  • 14
    Lane, Martin Stuart
    Solicitor born in January 1962
    Individual
    Officer
    icon of calendar 1995-11-07 ~ 1997-11-18
    OF - Director → CIF 0
  • 15
    Watkins, Jonathan Paul
    Solicitor born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2019-07-30
    OF - Director → CIF 0
  • 16
    Barton, Peter David
    Solicitor born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-02-14 ~ 2002-06-13
    OF - Director → CIF 0
  • 17
    Campion, John Charles
    Solicitor born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-16 ~ 2013-06-01
    OF - Director → CIF 0
  • 18
    Serfozo, Mark Janos
    Solicitor born in November 1964
    Individual
    Officer
    icon of calendar 1992-04-30 ~ 1992-05-20
    OF - Director → CIF 0
    icon of calendar 1992-05-20 ~ 1994-07-06
    OF - Director → CIF 0
  • 19
    Nickless, Hazel
    Solicitor born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-16 ~ 2000-07-03
    OF - Director → CIF 0
  • 20
    Roberts, Andrew
    Lawyer born in December 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2002-06-13
    OF - Director → CIF 0
  • 21
    Wearmouth, James Raymond
    Company Director born in February 1969
    Individual
    Officer
    icon of calendar 1998-10-16 ~ 1999-11-22
    OF - Director → CIF 0
  • 22
    Orme, Russell Peter
    Solicitor born in April 1962
    Individual
    Officer
    icon of calendar 1997-02-11 ~ 2012-01-16
    OF - Director → CIF 0
  • 23
    Carpenter, Andrew John
    Solicitor born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2005-08-09
    OF - Director → CIF 0
  • 24
    Barrie, Keir Mcfarlane
    Solicitor born in September 1955
    Individual
    Officer
    icon of calendar 1993-08-11 ~ 1996-04-17
    OF - Director → CIF 0
  • 25
    Edwards, Paul Martin
    Chief Financial Officer born in April 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Paul Martin Edwards
    Born in April 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    PE - Has significant influence or controlCIF 0
  • 26
    Evans, Stephen Anthony
    Solicitor born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-09 ~ 1998-09-04
    OF - Director → CIF 0
  • 27
    Cadwallader, David Harold
    Solicitor born in December 1958
    Individual
    Officer
    icon of calendar 1997-09-29 ~ 2011-04-30
    OF - Director → CIF 0
  • 28
    Sims, Melvyn Stanley James
    Solicitor born in February 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 29
    Sweeney, Martin Nicholas
    Solicitor born in December 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-02-14 ~ 1995-07-01
    OF - Director → CIF 0
  • 30
    Todd, Roland Charles William
    Solicitor born in May 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2005-08-10
    OF - Director → CIF 0
  • 31
    Michau, Peter James
    Solicitor born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-03 ~ 2009-07-31
    OF - Director → CIF 0
  • 32
    Beardmore, Mark Heric
    Solicitor born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 33
    Owen, Polly Victoria
    Solicitor born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 34
    Reed, Timothy Henry
    Solicitor born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-15 ~ 1998-06-11
    OF - Director → CIF 0
  • 35
    Seagers, Adrian Charles
    Solicitor born in January 1961
    Individual
    Officer
    icon of calendar 1995-10-17 ~ 1998-08-14
    OF - Director → CIF 0
  • 36
    Swindell, Mark Roy
    Partner In Solicitors born in December 1960
    Individual (27 offsprings)
    Officer
    icon of calendar 1994-02-03 ~ 2011-04-30
    OF - Director → CIF 0
  • 37
    Godar, George William
    Solicitor born in November 1948
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 38
    Pattinson, Paul George Murray
    Solicitor born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-20 ~ 2007-06-30
    OF - Director → CIF 0
  • 39
    Wayte, Peter Bernard
    Solicitor born in March 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2009-06-30
    OF - Director → CIF 0
  • 40
    Procter, Jonathan
    Solicitor born in February 1963
    Individual
    Officer
    icon of calendar 2004-07-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 41
    Seddon, Nicholas Paul
    Solicitor born in July 1960
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 2002-01-04
    OF - Director → CIF 0
  • 42
    Taylor, John Marcellus
    Solicitor born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2007-02-09
    OF - Director → CIF 0
  • 43
    Finan, Lynda
    Solicitor born in March 1963
    Individual
    Officer
    icon of calendar 2000-05-22 ~ 2003-08-07
    OF - Director → CIF 0
  • 44
    Allen, Philip Richard Edgar
    Solicitor born in June 1965
    Individual
    Officer
    icon of calendar 2005-07-20 ~ 2011-01-01
    OF - Director → CIF 0
  • 45
    Trippett, Christopher David
    Solicitor born in February 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-15 ~ 1995-05-01
    OF - Director → CIF 0
  • 46
    Cook, Charles Edward
    Solicitor born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2019-07-30
    OF - Director → CIF 0
  • 47
    Bridgen, Belinda
    Accountant born in August 1954
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2004-04-06
    OF - Director → CIF 0
  • 48
    Reuben, David Gabriel
    Lawyer born in June 1968
    Individual (139 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 49
    Dinsdale, Danelle Raewyn
    Solicitor born in June 1960
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2008-04-30
    OF - Director → CIF 0
  • 50
    Heylen, Thomas Albert
    Solicitor born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2019-07-30
    OF - Director → CIF 0
  • 51
    Sherratt, Charles Andrew
    Partner-Law Firm born in October 1959
    Individual
    Officer
    icon of calendar 1993-04-28 ~ 2005-07-30
    OF - Director → CIF 0
  • 52
    Whelan, Thomas Anthony
    Solicitor born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2007-02-02
    OF - Director → CIF 0
  • 53
    Montorio, Elia
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-06 ~ 2013-06-01
    OF - Director → CIF 0
  • 54
    Ogden, Nicholas Michael
    Solicitor born in December 1965
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2007-02-09
    OF - Director → CIF 0
  • 55
    Dunmore, Nigel Patrick
    Solicitor born in August 1961
    Individual
    Officer
    icon of calendar 1998-11-20 ~ 2001-07-09
    OF - Director → CIF 0
  • 56
    Salter, Catherine Helena
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 57
    Da Costa, Alastair John
    Solicitor born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-22 ~ 2012-07-01
    OF - Director → CIF 0
  • 58
    Firth, Brian Burgoyne
    Solicitor born in May 1931
    Individual
    Officer
    icon of calendar 1992-02-14 ~ 1993-04-30
    OF - Director → CIF 0
  • 59
    Maples, David Samuel
    Solicitor born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-09 ~ 1998-12-04
    OF - Director → CIF 0
  • 60
    Ratcliffe, Timothy Harvey
    Solicitor born in August 1952
    Individual
    Officer
    icon of calendar 1992-02-14 ~ 1992-12-31
    OF - Director → CIF 0
  • 61
    Prince, Michael John
    Solicitor born in December 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 2007-12-31
    OF - Director → CIF 0
  • 62
    Mumford, Simon Jeremy
    Solicitor
    Individual
    Officer
    icon of calendar 1997-09-11 ~ 1998-08-14
    OF - Director → CIF 0
  • 63
    Westbrook, Bruce Richard
    Solicitor born in June 1954
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 2009-12-31
    OF - Director → CIF 0
  • 64
    Cooke, Darryl John
    Solicitor born in January 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2007-11-09
    OF - Director → CIF 0
  • 65
    Holt, Andrew David
    Solicitor born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 2008-12-31
    OF - Director → CIF 0
  • 66
    May, Richard John
    Solicitor born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-09 ~ 2019-07-30
    OF - Director → CIF 0
  • 67
    Rae, Simon Scott
    Solicitor born in December 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2019-07-30
    OF - Director → CIF 0
  • 68
    Ridout, Nicholas Paul
    Solicitor born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2007-02-09
    OF - Director → CIF 0
  • 69
    Brown, Jonathan Andrew
    Solicitor born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2007-02-28
    OF - Director → CIF 0
  • 70
    Knowles, Nigel Graham
    Solicitor born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 2001-08-28
    OF - Director → CIF 0
    Knowles, Nigel Graham, Sir
    Solicitor born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2016-04-07
    OF - Director → CIF 0
  • 71
    Randle, Anthony Robert
    Solicitor born in October 1962
    Individual
    Officer
    icon of calendar 1994-01-17 ~ 2007-02-10
    OF - Director → CIF 0
  • 72
    Pignatelli, Paul Francis
    Solicitor born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2013-06-01
    OF - Director → CIF 0
  • 73
    Thompson, Hugh David Lionel
    Solicitor born in April 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 74
    Lavery, James Lynd
    Solicitor born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2013-06-01
    OF - Director → CIF 0
  • 75
    Lee, Martin Philip Wilton
    Solicitor born in May 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 1997-10-14
    OF - Director → CIF 0
  • 76
    Harris, Andrew Barry
    Lawyer born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-07-05
    OF - Director → CIF 0
  • 77
    Atkinson, Stephen
    Solicitor born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2013-06-01
    OF - Director → CIF 0
  • 78
    Sanehi, Anju
    Solicitor born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-20 ~ 2002-06-13
    OF - Director → CIF 0
  • 79
    Kerrigan, James Edward
    Solicitor born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2013-06-01
    OF - Director → CIF 0
  • 80
    Day, Gordon Charles
    Solicitor born in November 1954
    Individual
    Officer
    icon of calendar 1998-02-19 ~ 2011-03-31
    OF - Director → CIF 0
  • 81
    Kerr, Andrew Mark
    Solicitor born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-14 ~ 1995-11-10
    OF - Director → CIF 0
  • 82
    Perry, John
    Solicitor born in September 1941
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
    Perry, John David
    Solicitor born in September 1941
    Individual
    Officer
    icon of calendar 1991-08-15 ~ 1992-12-31
    OF - Director → CIF 0
  • 83
    Schofield, Christopher Ernest
    Solicitor born in August 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 1992-02-14 ~ 1992-12-31
    OF - Director → CIF 0
  • 84
    James, Trevor James
    Solicitor born in February 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2002-06-13
    OF - Director → CIF 0
  • 85
    Fitchie, Andrew Sutherland
    Solicitor born in March 1954
    Individual
    Officer
    icon of calendar 2005-07-20 ~ 2011-06-02
    OF - Director → CIF 0
  • 86
    Revitt, Andrew John
    Solicitor born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-01-29 ~ 1991-08-15
    OF - Director → CIF 0
  • 87
    Severs, Charles Howard
    Lawyer born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2019-07-30
    OF - Director → CIF 0
  • 88
    Doherty, Barry James William
    Solicitor born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1998-04-30
    OF - Director → CIF 0
  • 89
    Foster, David Charles
    Solicitor born in January 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-01-17 ~ 1994-06-16
    OF - Director → CIF 0
  • 90
    Matthews, Amber Elizabeth
    Solicitor born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ 2019-04-30
    OF - Director → CIF 0
  • 91
    Jefferson, Paul John
    Solicitor born in December 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-08-17 ~ 2007-02-11
    OF - Director → CIF 0
  • 92
    Roper, Jeremy James
    Solicitor born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-17 ~ 1998-09-07
    OF - Director → CIF 0
  • 93
    Butler, Nicholas Sowden
    Solicitor born in April 1946
    Individual
    Officer
    icon of calendar 1992-02-14 ~ 2001-07-09
    OF - Director → CIF 0
  • 94
    Glover, David
    Solicitor born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-17 ~ 2007-11-16
    OF - Director → CIF 0
  • 95
    Tamlyn, Alexander
    Lawyer born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2019-07-30
    OF - Director → CIF 0
  • 96
    Eardley, Paul Rex
    Solicitor born in September 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1994-07-06 ~ 1998-08-18
    OF - Director → CIF 0
  • 97
    Darwin, Andrew David
    Solicitor born in February 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 1991-08-15 ~ 2022-04-30
    OF - Director → CIF 0
    Andrew Darwin
    Born in February 1959
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    PE - Has significant influence or controlCIF 0
  • 98
    Daw, Geoffrey Stephen
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-15 ~ 1992-12-31
    OF - Director → CIF 0
  • 99
    Gunton, Sarah
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 1998-10-16 ~ 2005-08-04
    OF - Director → CIF 0
  • 100
    Gough, Roger
    Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2013-06-01
    OF - Director → CIF 0
  • 101
    Simister, Catherine Anne
    Solicitor born in February 1965
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 2013-06-01
    OF - Director → CIF 0
  • 102
    Bishop, Robert Ludo James
    Lawyer born in July 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2013-06-01
    OF - Director → CIF 0
  • 103
    Wood, Julia Mary
    Solicitor born in October 1962
    Individual
    Officer
    icon of calendar 1991-08-15 ~ 2003-08-07
    OF - Director → CIF 0
  • 104
    Rawstron, Christopher David
    Solictor born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-16 ~ 2010-04-30
    OF - Director → CIF 0
  • 105
    Vipan, Mark Robert Alexander
    Solicitor born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2013-06-01
    OF - Director → CIF 0
  • 106
    Jackson, John David
    Solicitor born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 2005-08-01
    OF - Director → CIF 0
  • 107
    Thompson, Neil Lloyd
    Solicitor born in September 1960
    Individual
    Officer
    icon of calendar ~ 2007-12-31
    OF - Director → CIF 0
    Thompson, Neil Lloyd
    Individual
    Officer
    icon of calendar 1991-01-29 ~ 1991-08-15
    OF - Secretary → CIF 0
    icon of calendar 1996-10-31 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 108
    Wrigley, William Matthew
    Solicitor born in July 1947
    Individual
    Officer
    icon of calendar 1993-11-22 ~ 1998-08-14
    OF - Director → CIF 0
  • 109
    Woolcock, Brian
    Company Director born in August 1957
    Individual
    Officer
    icon of calendar 1998-10-16 ~ 2013-06-01
    OF - Director → CIF 0
  • 110
    Devlin, Stephen
    Solicitor born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2013-06-01
    OF - Director → CIF 0
  • 111
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of address160, Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2007-12-31 ~ 2024-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Previous names
BROOMCO (436) LIMITED - 1991-03-12
BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-04-30
2 GBP2023-04-30
Net Assets/Liabilities
2 GBP2024-04-30
2 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
2 GBP2024-04-30
2 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-07-12 ~ now
    CIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2818 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2002-07-12 ~ now
    CIF 666 - Secretary → ME
  • 2
    FW 1B SPV LIMITED - 2014-04-10
    AIRKNIGHT ASSET LIMITED - 2013-07-18
    icon of address3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 5 - Director → ME
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    icon of address3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 2 - Director → ME
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 1 - Secretary → ME
  • 4
    icon of address3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 7 - Director → ME
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 8 - Secretary → ME
  • 5
    FUSION AIR TRAFFIC SERVICES LIMITED - 2013-11-12
    AIRKNIGHT SERVICES LIMITED - 2011-02-21
    icon of address3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 4 - Director → ME
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 3 - Secretary → ME
  • 6
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2817 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    CIF 648 - Secretary → ME
  • 7
    B & N (TRUSTEES) LIMITED - 1985-08-15
    B & N (NO.76) LIMITED - 1983-08-07
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    CIF 642 - Director → ME
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    CIF 643 - Secretary → ME
  • 8
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    CIF 644 - Director → ME
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    CIF 645 - Secretary → ME
  • 9
    BROOMCO (1125) LIMITED - 1996-09-27
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1996-06-28 ~ dissolved
    CIF 658 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2816 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 1996-06-28 ~ dissolved
    CIF 657 - Secretary → ME
  • 10
    MONITION EMPLOYEE BENEFIT TRUST LIMITED - 1991-08-02
    BROOMCO (445) LIMITED - 1991-04-25
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-12 ~ dissolved
    CIF 654 - Director → ME
    Officer
    icon of calendar 2001-07-12 ~ dissolved
    CIF 652 - Secretary → ME
  • 11
    BROOMCO (3178) NAMECO LIMITED - 2005-05-09
    DLA DIRECT LIMITED - 2005-03-03
    BROOMCO (3178) NAMECO LIMITED - 2005-01-28
    BROOMCO (3178) LIMITED - 2003-05-29
    DLA INTERNATIONAL LIMITED - 2004-08-02
    DLA PIPER RUDNICK GRAY CARY UK LIMITED - 2005-01-04
    BROOMCO (3178) LIMITED - 2004-12-01
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    CIF 640 - Director → ME
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    CIF 639 - Secretary → ME
  • 12
    BROOMCO (3484) LIMITED - 2004-08-09
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    CIF 655 - Director → ME
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    CIF 656 - Secretary → ME
  • 13
    DLA PIPER UK PROPERTIES LIMITED - 2022-10-04
    BROOMCO (1274) LIMITED - 1999-05-10
    DLA PIPER RUDNICK GRAY CARY UK PROPERTIES LIMITED - 2006-09-01
    DLA PROPERTIES LIMITED - 2005-01-04
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2821 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 1997-05-13 ~ now
    CIF 670 - Secretary → ME
  • 14
    BROOMCO (3485) LIMITED - 2004-12-03
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    CIF 663 - Secretary → ME
  • 15
    BROOMCO (2883) LIMITED - 2002-06-11
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    CIF 641 - Director → ME
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    CIF 651 - Secretary → ME
  • 16
    DLA PIPER EXCEPTED SCHEME TRUSTEE LIMITED - 2025-09-08
    icon of address160 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-03-18 ~ now
    CIF 659 - Secretary → ME
  • 17
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED - 2006-09-01
    BROOMCO (3259) LIMITED - 2003-09-04
    DLA GROUP NOMINEES LIMITED - 2005-01-04
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ now
    CIF 674 - Secretary → ME
  • 18
    SETTLEMENTHUB LIMITED - 2016-04-08
    DLA PIPER LEGAL SERVICES CENTRE LIMITED - 2016-05-20
    BROOMCO (2315) LIMITED - 2000-10-05
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2819 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2000-08-22 ~ now
    CIF 668 - Secretary → ME
  • 19
    BROOMCO (3415) LIMITED - 2004-04-06
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-02-18 ~ now
    CIF 665 - Secretary → ME
  • 20
    DLA MANAGEMENT SERVICES LIMITED - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK MANAGEMENT SERVICES LIMITED - 2006-09-01
    DLB MANAGEMENT SERVICES - 1996-10-01
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ dissolved
    CIF 653 - Secretary → ME
  • 21
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ now
    CIF 660 - Secretary → ME
  • 22
    BROOMCO (3179) LIMITED - 2003-05-28
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    CIF 646 - Director → ME
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    CIF 647 - Secretary → ME
  • 23
    BROOMCO (2998) LIMITED - 2002-10-04
    icon of address1 St Pauls Place, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    CIF 650 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    CIF 649 - Secretary → ME
Ceased 1407
  • 1
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-02
    CIF 2788 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-02
    CIF 2787 - Nominee Secretary → ME
  • 2
    BROOMCO (2347) LIMITED - 2002-08-22
    icon of addressUnit 11, Tinsley Industrial Estate, Shepcote Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-30
    CIF 1648 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-30
    CIF 1649 - Nominee Secretary → ME
  • 3
    WEBB GROUP LIMITED - 2014-09-03
    icon of addressBdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1571 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1572 - Nominee Secretary → ME
  • 4
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 815 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 816 - Nominee Secretary → ME
  • 5
    BROOMCO (1680) LIMITED - 1999-01-22
    icon of address73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1999-01-14
    CIF 2144 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1999-01-14
    CIF 2145 - Nominee Secretary → ME
  • 6
    BROOMCO (1808) LIMITED - 1999-06-15
    LIGHTSPEED NETWORK LIMITED - 2016-07-15
    ELITE INTERNET SERVICES LIMITED - 2016-07-06
    icon of address197 North Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-14
    CIF 2026 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-14
    CIF 2025 - Nominee Secretary → ME
  • 7
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-27
    CIF 1256 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-27
    CIF 1255 - Nominee Secretary → ME
  • 8
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-18
    CIF 1684 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-18
    CIF 1685 - Nominee Secretary → ME
  • 9
    BROOMCO (1497) LIMITED - 1998-03-23
    icon of address3rd Floor, Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-15
    CIF 2280 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-15
    CIF 2279 - Nominee Secretary → ME
  • 10
    BROOMCO (2968) LIMITED - 2002-08-27
    icon of address24a -26 St John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 1206 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 1205 - Nominee Secretary → ME
  • 11
    BROOMCO (2969) LIMITED - 2002-08-27
    icon of address24a -26 St John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 1207 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 1208 - Nominee Secretary → ME
  • 12
    BROOMCO (1254) LIMITED - 1997-05-02
    icon of addressFrp Advisory Llp, 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-01
    CIF 2442 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-01
    CIF 2441 - Nominee Secretary → ME
  • 13
    360 VISION (UK) LIMITED - 2003-02-14
    icon of addressUnit 7 Seymour Court, Manor Park Runcorn, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,249,290 GBP2022-06-30
    Officer
    icon of calendar 2003-01-28 ~ 2003-02-14
    CIF 497 - Director → ME
    Officer
    icon of calendar 2003-01-28 ~ 2003-02-14
    CIF 498 - Secretary → ME
  • 14
    icon of address6 Manchester Road, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,441 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-06
    CIF 2752 - Nominee Secretary → ME
  • 15
    BROOMCO (2961) LIMITED - 2002-08-05
    ISSUEBITS LIMITED - 2009-10-16
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-02
    CIF 1202 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-02
    CIF 1201 - Nominee Secretary → ME
  • 16
    BROOMCO (3350) LIMITED - 2003-12-17
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 968 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 969 - Nominee Secretary → ME
  • 17
    BROOMCO (2599) LIMITED - 2001-07-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-25
    CIF 562 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-25
    CIF 563 - Secretary → ME
  • 18
    BROOMCO (3127) LIMITED - 2003-03-13
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-10
    CIF 1091 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-10
    CIF 1092 - Nominee Secretary → ME
  • 19
    BROOMCO (3351) LIMITED - 2003-12-17
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 966 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 967 - Nominee Secretary → ME
  • 20
    BROOMCO (1017) LIMITED - 1996-01-19
    icon of addressFoxwood Court, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    746,171 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-02-01
    CIF 2580 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-02-01
    CIF 2579 - Nominee Secretary → ME
  • 21
    A&P ACQUISITIONS LIMITED - 2002-03-28
    BROOMCO (2593) LIMITED - 2001-07-20
    A&P GROUP LIMITED - 2007-01-29
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 1466 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 1465 - Nominee Secretary → ME
  • 22
    BROOMCO (1295) LIMITED - 1997-10-30
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-10-17
    CIF 2409 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-10-17
    CIF 2410 - Nominee Secretary → ME
  • 23
    BROOMCO (3196) LIMITED - 2003-07-25
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-01
    CIF 469 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-01
    CIF 470 - Secretary → ME
  • 24
    BROOMCO (3195) LIMITED - 2003-07-25
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-01
    CIF 468 - Secretary → ME
  • 25
    BROOMCO (3695) LIMITED - 2005-03-09
    icon of address8 Springfield Place, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-04
    CIF 341 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-04
    CIF 340 - Secretary → ME
  • 26
    BROOMCO (3550) LIMITED - 2004-10-12
    icon of address8 Springfield Place, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 775 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 774 - Nominee Secretary → ME
  • 27
    ABBEY ENTERPRISE PARK LIMITED - 2000-12-22
    BROOMCO (1272) LIMITED - 1997-07-16
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-26
    CIF 2432 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-26
    CIF 2431 - Nominee Secretary → ME
  • 28
    GEORGE PHILIP PROPERTIES GROUP LIMITED - 2008-01-21
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-30
    CIF 583 - Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-30
    CIF 582 - Secretary → ME
  • 29
    BROOMCO (3876) LIMITED - 2005-10-26
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-25
    CIF 166 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-25
    CIF 167 - Secretary → ME
  • 30
    BROOMCO (3675) LIMITED - 2005-02-22
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-11
    CIF 387 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-11
    CIF 386 - Secretary → ME
  • 31
    BROOMCO (3294) LIMITED - 2003-10-27
    ABI (UK) (2003) LIMITED - 2004-03-10
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-22
    CIF 1028 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-22
    CIF 1027 - Nominee Secretary → ME
  • 32
    ABLEX AUDIO VIDEO LIMITED - 1999-07-07
    BROOMCO (874) LIMITED - 1995-04-05
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-03
    CIF 2641 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-03
    CIF 2642 - Nominee Secretary → ME
  • 33
    BROOMCO (1586) LIMITED - 1998-09-08
    CITY INVOICE FINANCE LIMITED - 2012-02-28
    icon of addressSheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-10-01
    CIF 2218 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-10-01
    CIF 2219 - Nominee Secretary → ME
  • 34
    BROOMCO (541) LIMITED - 1992-03-25
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1992-04-30
    LOMBARD STREET DEVELOPMENTS LIMITED - 1998-09-17
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-25
    CIF 2801 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-25
    CIF 2802 - Nominee Secretary → ME
  • 35
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,720 GBP2020-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-04
    CIF 597 - Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-04
    CIF 598 - Secretary → ME
  • 36
    BROOMCO (2914) LIMITED - 2002-10-28
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-24
    CIF 1232 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-24
    CIF 1231 - Nominee Secretary → ME
  • 37
    BROOMCO (2452) LIMITED - 2001-02-15
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-14
    CIF 1584 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-14
    CIF 1583 - Nominee Secretary → ME
  • 38
    BROOMCO (3238) LIMITED - 2003-09-09
    icon of address1st Floor Thomson House Faraday Street, Birchwood Park Birchwood, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-22
    CIF 447 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-22
    CIF 446 - Secretary → ME
  • 39
    BROOMCO (3065) LIMITED - 2003-04-02
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2003-04-02
    CIF 510 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-04-02
    CIF 509 - Secretary → ME
  • 40
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-30
    CIF 1001 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-30
    CIF 1002 - Nominee Secretary → ME
  • 41
    ADVANCED DOORS LIMITED - 2020-05-26
    BROOMCO (599) LIMITED - 1992-11-10
    icon of addressPark Mill Way, Clayton West Industrial Estate, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1992-11-20
    CIF 2778 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-03 ~ 1992-11-20
    CIF 2777 - Nominee Secretary → ME
  • 42
    BROOMCO (3575) LIMITED - 2005-01-21
    icon of addressShore House North Harbour Business Park, Compass Road, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 393 - Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 394 - Secretary → ME
  • 43
    BROOMCO (3546) LIMITED - 2004-12-16
    icon of addressHome Close, Tredington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-29
    CIF 790 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-29
    CIF 791 - Nominee Secretary → ME
  • 44
    BROOMCO (3366) LIMITED - 2004-02-26
    icon of address30 Nelson Street, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    299,565 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-24
    CIF 933 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-24
    CIF 932 - Nominee Secretary → ME
  • 45
    BROOMCO (3569) LIMITED - 2004-10-21
    QUANTICA HEALTH SERVICES LIMITED - 2008-07-24
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-19
    CIF 397 - Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-19
    CIF 398 - Secretary → ME
  • 46
    ADVISERPLUS LEGAL SERVICES LIMITED - 2011-08-19
    BROOMCO (2273) LIMITED - 2000-09-07
    BUSINESS-MINUTES.COM LIMITED - 2011-05-27
    icon of addressWoodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2000-07-31 ~ 2001-08-08
    CIF 1722 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2001-08-08
    CIF 1723 - Nominee Secretary → ME
  • 47
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    BROOMCO (2274) LIMITED - 2000-09-19
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-14
    CIF 1717 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-14
    CIF 1716 - Nominee Secretary → ME
  • 48
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2006-03-02
    CIF 395 - Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2006-03-02
    CIF 396 - Secretary → ME
  • 49
    BROOMCO (3938) LIMITED - 2005-11-25
    icon of address34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 91 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 90 - Secretary → ME
  • 50
    BROOMCO (2917) LIMITED - 2002-08-12
    icon of address55 King Oswald Drive, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-17
    CIF 1218 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-17
    CIF 1217 - Nominee Secretary → ME
  • 51
    BROOMCO (1648) LIMITED - 1998-11-04
    icon of addressThe Marketing Suite Regents Court, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1999-03-02
    CIF 2183 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1999-03-02
    CIF 2184 - Nominee Secretary → ME
  • 52
    BROOMCO (3304) LIMITED - 2004-01-20
    icon of addressC/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-30
    CIF 1011 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-30
    CIF 1012 - Nominee Secretary → ME
  • 53
    AMAZON LOFTS MANAGEMENT COMPANY LIMITED - 2003-10-16
    BROOMCO (2897) LIMITED - 2002-07-22
    icon of addressRadclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-17
    CIF 1257 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-17
    CIF 1258 - Nominee Secretary → ME
  • 54
    BROOMCO (2391) LIMITED - 2000-12-04
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 1633 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 1634 - Nominee Secretary → ME
  • 55
    BROOMCO (2384) LIMITED - 2000-12-04
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-07
    CIF 1629 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 1632 - Nominee Secretary → ME
  • 56
    BROOMCO (2442) LIMITED - 2001-02-22
    icon of addressUnit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-21
    CIF 1588 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-21
    CIF 1587 - Nominee Secretary → ME
  • 57
    BROOMCO (1643) LIMITED - 1998-09-28
    icon of address4, Basf Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-21
    CIF 2172 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-21
    CIF 2171 - Nominee Secretary → ME
  • 58
    SPANGROVE (ALDERLEY EDGE) LIMITED - 2007-06-07
    BROOMCO (2610) LIMITED - 2001-08-03
    icon of addressGrayshurst, Highercombe Road, Haslemere, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-03
    CIF 1469 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-03
    CIF 1470 - Nominee Secretary → ME
  • 59
    BROOMCO (3889) LIMITED - 2005-10-20
    icon of addressMaybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 164 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 163 - Secretary → ME
  • 60
    BROOMCO (3888) LIMITED - 2005-10-20
    icon of addressMaybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 162 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 161 - Secretary → ME
  • 61
    BROOMCO (544) LIMITED - 1992-05-19
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-20 ~ 1992-04-22
    CIF 2806 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-04-22
    CIF 2805 - Nominee Secretary → ME
  • 62
    BROOMCO (2169) LIMITED - 2000-05-30
    icon of addressThe Manor House, 260 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-19
    CIF 1756 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-19
    CIF 1755 - Nominee Secretary → ME
  • 63
    BROOMCO (2116) LIMITED - 2000-03-30
    icon of addressMorecroft House, Willie Snaith Road, Newmarket, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-16
    CIF 1808 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-16
    CIF 1807 - Nominee Secretary → ME
  • 64
    BROOMCO (3031) LIMITED - 2003-03-24
    icon of address69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-10
    CIF 1123 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-13
    CIF 1124 - Nominee Secretary → ME
  • 65
    BROOMCO (3437) LIMITED - 2004-04-22
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 882 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 881 - Nominee Secretary → ME
  • 66
    BROOMCO (3558) LIMITED - 2004-10-29
    NUPLEX INDUSTRIES UK LIMITED - 2017-02-25
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 767 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 768 - Nominee Secretary → ME
  • 67
    BROOMCO (3559) LIMITED - 2004-10-29
    NUPLEX RESINS LIMITED - 2017-02-25
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 765 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 766 - Nominee Secretary → ME
  • 68
    MOUNTAIN SOFTWARE GROUP LIMITED - 2008-12-04
    BROOMCO (2973) LIMITED - 2002-08-27
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-30
    CIF 1165 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-30
    CIF 1166 - Nominee Secretary → ME
  • 69
    BROOMCO (2330) LIMITED - 2000-12-04
    ALCONTROL UK LIMITED - 2016-12-05
    icon of addressAls, Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,701,000 GBP2020-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-12-07
    CIF 1710 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-12-09
    CIF 1711 - Nominee Secretary → ME
  • 70
    BROOMCO (2175) LIMITED - 2000-06-29
    CORONATION LAND LIMITED - 2009-06-07
    icon of addressUnit 305 Mirror Works 12 Marshgate Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,180,040 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1768 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1767 - Nominee Secretary → ME
  • 71
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-09-26
    CIF 284 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-09-19
    CIF 282 - Secretary → ME
  • 72
    BROOMCO (3784) LIMITED - 2005-06-02
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    CARILLIONAMEY LIMITED - 2018-09-11
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-09-26
    CIF 285 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-09-19
    CIF 283 - Secretary → ME
  • 73
    BROOMCO (3718) LIMITED - 2005-03-30
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    icon of addressChancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-24
    CIF 358 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-24
    CIF 357 - Secretary → ME
  • 74
    GROUPER LIMITED - 2002-04-17
    DREAMPAINT LIMITED - 2001-11-15
    REDPOINT GROUP LIMITED - 2002-02-21
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-01-11
    CIF 547 - Director → ME
    Officer
    icon of calendar 2001-11-05 ~ 2002-01-11
    CIF 546 - Secretary → ME
  • 75
    BROOMCO (1407) LIMITED - 1998-04-14
    MASON GROUP LIMITED - 2008-04-19
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1998-03-16
    CIF 2354 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-03-16
    CIF 2353 - Nominee Secretary → ME
  • 76
    ANC GROUP LIMITED - 2001-10-29
    BROOMCO (910) LIMITED - 1995-06-09
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-23
    CIF 2611 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-23
    CIF 2612 - Nominee Secretary → ME
  • 77
    ELERO MOTORS AND CONTROLS LIMITED - 2004-08-10
    BROOMCO (2823) LIMITED - 2002-03-14
    icon of address205a Nantwich Road, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,757 GBP2018-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-14
    CIF 1283 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-14
    CIF 1284 - Nominee Secretary → ME
  • 78
    BROOMCO (1378) LIMITED - 1997-11-19
    icon of address6 Bexley Square, Salford, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-07
    CIF 2360 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-07
    CIF 2359 - Nominee Secretary → ME
  • 79
    KITSONS INDUSTRIAL SERVICES LIMITED - 2007-08-08
    BROOMCO (3249) LIMITED - 2003-08-22
    icon of address32 Howey Lane, Frodsham, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 1057 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 1058 - Nominee Secretary → ME
  • 80
    FETIM GROUP UK HOLDINGS LIMITED - 2019-11-22
    AQUALUX PRODUCTS HOLDINGS LIMITED - 2014-03-20
    BROOMCO (3502) LIMITED - 2004-08-17
    icon of addressCanton House, Wheatfield Way, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 836 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 835 - Nominee Secretary → ME
  • 81
    FETIM GROUP UK LIMITED - 2019-11-22
    AQUALUX PRODUCTS LIMITED - 2014-03-20
    BROOMCO (3503) LIMITED - 2004-08-12
    icon of addressC/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 834 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 833 - Nominee Secretary → ME
  • 82
    BROOMCO (876) LIMITED - 1997-08-27
    icon of address14c Premier House, Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-08
    CIF 2638 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-08
    CIF 2637 - Nominee Secretary → ME
  • 83
    BROOMCO (754) LIMITED - 1994-08-03
    icon of addressHarefield Place, The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-27
    CIF 2717 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-27
    CIF 2718 - Nominee Secretary → ME
  • 84
    BROOMCO (3594) LIMITED - 2005-02-21
    HMS (MIDLANDS) LTD - 2005-04-06
    icon of address39 Rosewood Park Rosewood Park, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126,858 GBP2015-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 751 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 752 - Nominee Secretary → ME
  • 85
    BFS FINANCE UK LIMITED - 2006-10-26
    BROOMCO (3884) LIMITED - 2006-07-13
    icon of addressThe Hall, Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-06-20
    CIF 180 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2006-06-20
    CIF 181 - Secretary → ME
  • 86
    BROOMCO (3688) LIMITED - 2005-04-14
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-07
    CIF 374 - Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-07
    CIF 375 - Secretary → ME
  • 87
    BROOMCO (3791) LIMITED - 2005-08-16
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-08-11
    CIF 279 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-08-11
    CIF 278 - Secretary → ME
  • 88
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of addressArvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    398,000 GBP2024-12-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-23
    CIF 1912 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-23
    CIF 1911 - Nominee Secretary → ME
  • 89
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of addressGrange Road, Cwmbran, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-09-01
    CIF 2017 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-09-01
    CIF 2018 - Nominee Secretary → ME
  • 90
    BROOMCO (1456) LIMITED - 1998-05-26
    icon of address131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 2301 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 2302 - Nominee Secretary → ME
  • 91
    BROOMCO (1457) LIMITED - 1998-05-26
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    498,884 GBP2024-04-05
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 2304 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 2303 - Nominee Secretary → ME
  • 92
    BROOMCO (1382) LIMITED - 1997-11-07
    icon of address71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    345,079 GBP2024-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-30
    CIF 2336 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-30
    CIF 2335 - Nominee Secretary → ME
  • 93
    ASHWORTH/COOPER LTD - 1996-09-02
    ASHWORTH/COOPER, LTD - 1994-08-26
    DATAWING LIMITED - 1994-05-27
    icon of addressUnit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,267,595 GBP2024-12-31
    Officer
    icon of calendar 1994-05-27 ~ 1996-08-30
    CIF 2814 - Secretary → ME
  • 94
    BROOMCO (3013) LIMITED - 2003-02-27
    icon of addressThe Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,583 GBP2016-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-02
    CIF 1138 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-02
    CIF 1137 - Nominee Secretary → ME
  • 95
    BROOMCO (3702) LIMITED - 2005-03-15
    icon of addressThe Peak, 2nd Floor, No. 5 Wilton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-11
    CIF 345 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-11
    CIF 346 - Secretary → ME
  • 96
    BROOMCO (3962) LIMITED - 2005-12-29
    icon of addressThe Peak, 2nd Floor, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-23
    CIF 47 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-23
    CIF 46 - Secretary → ME
  • 97
    BROOMCO (3960) LIMITED - 2005-12-29
    icon of addressThe Peak, 2nd Floor, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-23
    CIF 104 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-23
    CIF 105 - Secretary → ME
  • 98
    BROOMCO (3672) LIMITED - 2005-01-26
    ASSET LINK (NO.1) CAPITAL LTD - 2005-01-28
    icon of addressThe Peak, 2nd Floor, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-01-26
    CIF 376 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-01-26
    CIF 377 - Secretary → ME
  • 99
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of addressYarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-10-28
    CIF 909 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-10-28
    CIF 910 - Nominee Secretary → ME
  • 100
    INBIS DESIGN & RESOURCE LIMITED - 2010-10-13
    EXECUTIVE SEARCH AND SELECTION LIMITED - 2017-04-10
    BROOMCO (1028) LIMITED - 1996-12-27
    icon of addressInnovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ 1997-02-06
    CIF 2566 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1997-02-06
    CIF 2565 - Nominee Secretary → ME
  • 101
    ATG ACCESS LIMITED - 2003-06-12
    BROOMCO (1957) LIMITED - 2000-02-15
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1918 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1917 - Nominee Secretary → ME
  • 102
    BROOMCO (1956) LIMITED - 2000-02-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,410,249 GBP2018-04-30
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1916 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1915 - Nominee Secretary → ME
  • 103
    BROOMCO (1959) LIMITED - 2000-03-06
    icon of addressAutomation House, Newton Road, Lowton, Warrington, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -286,258 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1921 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1922 - Nominee Secretary → ME
  • 104
    BROOMCO (1960) LIMITED - 2000-02-15
    icon of addressLowton Business Park Newton Road, Lowton, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,540,700 GBP2024-04-30
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1924 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1923 - Nominee Secretary → ME
  • 105
    BROOMCO (2218) LIMITED - 2000-07-26
    icon of address9 Spurston Close The Belfry, High Legh, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-07-13
    CIF 1752 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-07-13
    CIF 1751 - Nominee Secretary → ME
  • 106
    BROOMCO (985) LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-10-27
    CIF 2583 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-04 ~ 1995-10-27
    CIF 2584 - Nominee Secretary → ME
  • 107
    BROOMCO (909) LIMITED - 1996-04-15
    INTERFLEET HOLDINGS LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-01
    CIF 2615 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-01
    CIF 2616 - Nominee Secretary → ME
  • 108
    BROOMCO (2433) LIMITED - 2001-04-20
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,643,193 GBP2022-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-04-18
    CIF 1599 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-04-18
    CIF 1600 - Nominee Secretary → ME
  • 109
    BROOMCO (901) LIMITED - 1995-06-20
    icon of addressWinchester Avenue, Blaby Industrial Park, Leicester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    383,740 GBP2024-05-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-29
    CIF 2613 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-29
    CIF 2614 - Nominee Secretary → ME
  • 110
    BROOMCO (3610) LIMITED - 2004-11-24
    icon of address26-28 Glasshouse Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-02-07
    CIF 737 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-02-07
    CIF 738 - Nominee Secretary → ME
  • 111
    AUGUST EQUITY LIMITED - 2007-05-17
    KLEINWORT CAPITAL LIMITED - 2006-03-13
    BROOMCO (2638) LIMITED - 2001-09-25
    icon of addressThe Floral, 27b Floral Street, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-25
    CIF 1426 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-25
    CIF 1425 - Nominee Secretary → ME
  • 112
    BROOMCO (2447) LIMITED - 2001-10-26
    KLEINWORT CAPITAL PARTNERS GENERAL PARTNER I LIMITED - 2006-03-13
    AUGUST EQUITY PARTNERS IV GP LIMITED - 2008-10-17
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-10-25
    CIF 1604 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-10-25
    CIF 1603 - Nominee Secretary → ME
  • 113
    SPORTSBRAND MEDIA EUROPE LIMITED - 2012-10-05
    BROOMCO (3440) LIMITED - 2004-05-05
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-28
    CIF 884 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-28
    CIF 883 - Nominee Secretary → ME
  • 114
    BROOMCO (2495) LIMITED - 2001-05-16
    icon of addressD16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,975,777 GBP2024-06-30
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-16
    CIF 1556 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-16
    CIF 1555 - Nominee Secretary → ME
  • 115
    BROOMCO (1520) LIMITED - 1998-05-18
    icon of addressTrigano House, Genesis Way, Europarc, Grimsby
    Active Corporate (8 parents)
    Equity (Company account)
    10,138,674 GBP2022-08-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-30
    CIF 2250 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-30
    CIF 2251 - Nominee Secretary → ME
  • 116
    BROOMCO (2136) LIMITED - 2000-04-20
    ATG AUTOMATION LIMITED - 2011-01-10
    icon of addressProspect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1781 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1782 - Nominee Secretary → ME
  • 117
    BROOMCO (2370) LIMITED - 2001-02-07
    FISHAWACK COMMUNICATIONS LIMITED - 2024-08-02
    icon of addressThe Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2001-04-04
    CIF 1656 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-04-04
    CIF 1657 - Nominee Secretary → ME
  • 118
    BROOMCO (1726) LIMITED - 1998-12-31
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    WHELMAR HOMES LIMITED - 2007-01-29
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 2090 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 2091 - Nominee Secretary → ME
  • 119
    BROOMCO (1732) LIMITED - 1999-01-12
    CLARKE HOMES LIMITED - 2007-01-29
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-05
    CIF 2102 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-05
    CIF 2103 - Nominee Secretary → ME
  • 120
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-18
    CIF 1962 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-18
    CIF 1961 - Nominee Secretary → ME
  • 121
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-01-29
    BROSELEY HOMES LIMITED - 2007-03-01
    BROOMCO (1727) LIMITED - 1998-12-24
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-17
    CIF 2085 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-17
    CIF 2084 - Nominee Secretary → ME
  • 122
    BROOMCO (2573) LIMITED - 2001-09-21
    icon of addressOutokumpu Stainless Ltd, Po Box 161 Europa Link, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-20
    CIF 1510 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-20
    CIF 1509 - Nominee Secretary → ME
  • 123
    BROOMCO (2291) LIMITED - 2000-10-05
    icon of addressThe Venter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,326 GBP2017-11-30
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1704 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1703 - Nominee Secretary → ME
  • 124
    BROOMCO (3422) LIMITED - 2004-05-06
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 878 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 877 - Nominee Secretary → ME
  • 125
    LSC GROUP HOLDINGS LIMITED - 2015-10-01
    BROOMCO (1519) LIMITED - 1998-05-06
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-12
    CIF 2265 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-12
    CIF 2264 - Nominee Secretary → ME
  • 126
    BROOMCO (919) LIMITED - 1996-12-23
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-13
    CIF 2632 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-13
    CIF 2631 - Nominee Secretary → ME
  • 127
    HI-POWER HYDRAULICS LIMITED - 2017-07-18
    BROOMCO (1840) LIMITED - 1999-06-08
    icon of addressBridgewater House Century Park, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191,769 GBP2021-04-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-07
    CIF 1999 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-07
    CIF 2000 - Nominee Secretary → ME
  • 128
    BROOMCO (3663) LIMITED - 2005-02-25
    icon of addressRedfern House 29 Jury Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2006-08-01
    CIF 685 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2006-08-01
    CIF 686 - Nominee Secretary → ME
  • 129
    BROOMCO (2499) LIMITED - 2001-10-09
    icon of address54-56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6,120,048 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-10-08
    CIF 1563 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-10-08
    CIF 1564 - Nominee Secretary → ME
  • 130
    INDIVIDUAL RESTAURANT COMPANY LIMITED - 2006-12-22
    BROOMCO (3326) LIMITED - 2003-12-18
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-17
    CIF 432 - Director → ME
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-17
    CIF 431 - Secretary → ME
  • 131
    BROOKLANDS HOTELS LIMITED - 2008-10-01
    BROOMCO (1593) LIMITED - 1999-12-08
    icon of addressLower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-07
    CIF 2189 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-07
    CIF 2188 - Nominee Secretary → ME
  • 132
    BROOMCO (3219) LIMITED - 2003-09-22
    icon of address140 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-29
    CIF 448 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-29
    CIF 449 - Secretary → ME
  • 133
    BROOMCO (3825) LIMITED - 2005-08-11
    icon of addressThe Waterfront Barton Turns, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    432,283 GBP2025-02-28
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-02
    CIF 235 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-02
    CIF 234 - Secretary → ME
  • 134
    BROOMCO (3719) LIMITED - 2005-04-19
    icon of addressAxis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-22
    CIF 366 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-22
    CIF 367 - Secretary → ME
  • 135
    BROOMCO (3172) LIMITED - 2004-06-10
    icon of addressThe Mill Outlet, 418 Bradford Road, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 1083 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 1084 - Nominee Secretary → ME
  • 136
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    icon of address45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1999-02-15
    CIF 608 - Secretary → ME
  • 137
    O'HARE ENGINEERING LIMITED - 2009-04-27
    icon of addressAxis House, Tudor Road Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 2068 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 2069 - Nominee Secretary → ME
  • 138
    icon of addressOffice 1 & 2, The Old Bakery Gunnery Mill, High Street, Tarvin, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,029,164 GBP2024-12-31
    Officer
    icon of calendar 1995-08-14 ~ 1996-01-14
    CIF 636 - Secretary → ME
  • 139
    BROOMCO (1878) LIMITED - 1999-08-11
    icon of address37 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,259,886 GBP2019-12-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-04
    CIF 1989 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-04
    CIF 1990 - Nominee Secretary → ME
  • 140
    BROOMCO (3901) LIMITED - 2005-11-03
    icon of address24 Northgate, Tickhill, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,297 GBP2015-10-31
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-28
    CIF 122 - Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-28
    CIF 123 - Secretary → ME
  • 141
    BROOMCO (3348) LIMITED - 2004-01-12
    icon of addressPark Road, Ratby, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-31
    CIF 958 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-31
    CIF 959 - Nominee Secretary → ME
  • 142
    BROOMCO (2999) LIMITED - 2002-11-25
    icon of addressSwinton House, 6 Great Marlborough Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-11-24
    CIF 1175 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-11-24
    CIF 1176 - Nominee Secretary → ME
  • 143
    BROOMCO (791) LIMITED - 2010-03-18
    icon of addressCountryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,687,662 GBP2021-03-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-14
    CIF 2684 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-14
    CIF 2683 - Nominee Secretary → ME
  • 144
    BROOMCO (856) LIMITED - 1995-01-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-24
    CIF 2651 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-24
    CIF 2652 - Nominee Secretary → ME
  • 145
    BROOMCO (1464) LIMITED - 1998-03-06
    icon of addressUnit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,454,340 GBP2017-09-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    CIF 2293 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    CIF 2294 - Nominee Secretary → ME
  • 146
    AT GROUP LIMITED - 2011-08-01
    BIS ATG LIMITED - 2013-01-02
    BROOMCO (1958) LIMITED - 2000-03-06
    icon of addressWilson House Kelburn Court, Daten Park Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1920 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1919 - Nominee Secretary → ME
  • 147
    BROOMCO (1523) LIMITED - 1998-04-21
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 2254 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 2255 - Nominee Secretary → ME
  • 148
    BDML (HOLDINGS) LIMITED - 2004-12-02
    BDML GROUP LIMITED - 2005-09-06
    BROOMCO (1713) LIMITED - 1999-01-28
    icon of addressSabre House, 150 South Street, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 2107 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 2106 - Nominee Secretary → ME
  • 149
    BROOMCO (2240) LIMITED - 2000-08-15
    icon of addressRegent House Wolseley Road, Kempston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-31
    CIF 1732 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-31
    CIF 1733 - Nominee Secretary → ME
  • 150
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    BJ IT SERVICES LIMITED - 2007-05-15
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-06
    CIF 2555 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-06
    CIF 2556 - Nominee Secretary → ME
  • 151
    BROOMCO (2430) LIMITED - 2001-03-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-15
    CIF 1621 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-18
    CIF 591 - Secretary → ME
  • 152
    BROOK LEISURE (CENTRAL) LTD - 2013-06-10
    CALANDRA CONSULTING LIMITED - 2003-10-03
    BROOMCO (1341) LIMITED - 1998-05-22
    BROOK LEISURE (STALYBRIDGE) LTD - 2008-04-21
    VODKA REVOLT LIMITED - 2005-10-26
    G4 LEISURE (CENTRAL) LTD - 2016-02-08
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-05-13
    CIF 2399 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1998-05-13
    CIF 2400 - Nominee Secretary → ME
  • 153
    BROOK LEISURE LIMITED - 2013-07-15
    G4 LEISURE (SHEFFIELD) LTD - 2016-02-09
    BROOMCO (1193) LIMITED - 1997-03-17
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-03-07
    CIF 2478 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-03-07
    CIF 2477 - Nominee Secretary → ME
  • 154
    BROOMCO (1681) LIMITED - 1998-12-04
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-04
    CIF 2124 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-04
    CIF 2125 - Nominee Secretary → ME
  • 155
    BROOMCO (3761) LIMITED - 2005-07-13
    icon of addressUnit C4 Europa Buisness Park, Radway Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2005-06-02
    CIF 303 - Director → ME
  • 156
    UNITED SCARBOROUGH ESTATES GROUP LIMITED - 2007-10-24
    BROOMCO (3713) LIMITED - 2005-03-29
    icon of addressMazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-23
    CIF 355 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-23
    CIF 356 - Secretary → ME
  • 157
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    REGENERSIS PLC - 2016-04-05
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    FONEBAK PLC - 2008-03-04
    icon of addressOffice 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-26
    CIF 867 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-26
    CIF 868 - Nominee Secretary → ME
  • 158
    BROOMCO (930) LIMITED - 1995-09-04
    icon of addressVelum House Innovation Way, Woodhouse Mill, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-08-04
    CIF 2625 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-08-04
    CIF 2626 - Nominee Secretary → ME
  • 159
    BROOMCO (3643) LIMITED - 2005-01-25
    icon of addressVelum House Innovation Way, Woodhouse Mill, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-03-31
    CIF 715 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-03-31
    CIF 716 - Nominee Secretary → ME
  • 160
    BROOMCO (1264) LIMITED - 1997-06-06
    icon of addressThe Toll House, Delamere Terrace, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 2421 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 2422 - Nominee Secretary → ME
  • 161
    BROOMCO (645) LIMITED - 1993-05-20
    LAKELAND HOLIDAYS LIMITED - 1994-03-25
    icon of address41 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-07
    CIF 2754 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-07
    CIF 2753 - Nominee Secretary → ME
  • 162
    BMIL LTD
    - now
    BIRCHWOOD MARINE (INTERNATIONAL) LIMITED - 2002-12-20
    BROOMCO (1242) LIMITED - 1997-05-15
    icon of addressTavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-21
    CIF 2437 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-21
    CIF 2438 - Nominee Secretary → ME
  • 163
    BROOMCO (868) LIMITED - 1995-03-23
    icon of addressPremier House, Blaby Road, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-22
    CIF 2655 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-22
    CIF 2656 - Nominee Secretary → ME
  • 164
    BROOMCO (1304) LIMITED - 1997-10-14
    icon of addressUnit 5 Unit 5 Borehamwood Enterprise Centre, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,032 GBP2025-01-01
    Officer
    icon of calendar 1997-06-11 ~ 1997-09-24
    CIF 2408 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-09-24
    CIF 2407 - Nominee Secretary → ME
  • 165
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-02-01
    CHECKPOINT (HOLDINGS) LIMITED - 2001-04-24
    BROOMCO (1744) LIMITED - 1999-03-24
    icon of address1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-11
    CIF 2079 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-11
    CIF 2078 - Nominee Secretary → ME
  • 166
    BROOMCO (2443) LIMITED - 2001-04-02
    icon of addressTramways Oldbury Road, Warley, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-28
    CIF 1597 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-28
    CIF 1598 - Nominee Secretary → ME
  • 167
    PARALLEL SOURCE LIMITED - 2009-09-07
    BROOMCO (2533) LIMITED - 2001-06-06
    icon of address2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-17
    CIF 1526 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-17
    CIF 1525 - Nominee Secretary → ME
  • 168
    BROOMCO (787) LIMITED - 1994-11-01
    icon of addressBradshaw Hall Apartments, Hardcastle Gardens, Bolton, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    70,532 GBP2024-12-31
    Officer
    icon of calendar 1994-06-22 ~ 1994-10-24
    CIF 2690 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-10-24
    CIF 2689 - Nominee Secretary → ME
  • 169
    BROOMCO (3873) LIMITED - 2005-10-05
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-28
    CIF 148 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-28
    CIF 147 - Secretary → ME
  • 170
    BROOMCO (1917) LIMITED - 2000-01-12
    icon of address41 Brooklyn Works Green Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1999-08-10 ~ 1999-11-25
    CIF 1974 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-11-25
    CIF 1973 - Nominee Secretary → ME
  • 171
    BROOMCO (2189) LIMITED - 2000-09-08
    icon of addressUnit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-04
    CIF 1774 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-04
    CIF 1773 - Nominee Secretary → ME
  • 172
    BROOMCO (1484) LIMITED - 1998-03-24
    icon of addressOutersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-27
    CIF 2277 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-27
    CIF 2278 - Nominee Secretary → ME
  • 173
    BROOMCO (908) LIMITED - 1995-08-09
    icon of addressLodge Cottage 7 Norton Street, Burnham Norton, King's Lynn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,869 GBP2024-08-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-25
    CIF 2624 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-25
    CIF 2623 - Nominee Secretary → ME
  • 174
    BROOMCO (812) LIMITED - 1994-10-08
    icon of addressIcon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-19
    CIF 2674 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-19
    CIF 2673 - Nominee Secretary → ME
  • 175
    BROOMCO (1370) LIMITED - 1997-10-23
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,027,175 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-15
    CIF 2374 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-15
    CIF 2373 - Nominee Secretary → ME
  • 176
    BROOMCO (1369) LIMITED - 1997-10-22
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-15
    CIF 2356 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-15
    CIF 2355 - Nominee Secretary → ME
  • 177
    BROOMCO (1349) LIMITED - 1997-09-30
    icon of address16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-22
    CIF 2386 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-22
    CIF 2385 - Nominee Secretary → ME
  • 178
    BROOMCO (705) LIMITED - 1993-11-22
    icon of addressReeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1994-01-11
    CIF 2739 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1994-01-11
    CIF 2740 - Nominee Secretary → ME
  • 179
    BROOMCO (685) LIMITED - 1994-02-03
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-30
    CIF 2747 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-30
    CIF 2748 - Nominee Secretary → ME
  • 180
    BROOMCO (3771) LIMITED - 2005-06-28
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-06-17
    CIF 304 - Director → ME
    Officer
    icon of calendar 2005-04-06 ~ 2005-06-17
    CIF 305 - Secretary → ME
  • 181
    BROOMCO (3046) LIMITED - 2003-10-15
    icon of address102 Tettenhall Road, Wolverhampton
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    284,607 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-10-06
    CIF 1136 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-10-06
    CIF 1135 - Nominee Secretary → ME
  • 182
    BROOMCO (1140) LIMITED - 1997-01-31
    icon of addressOffice Suite 7 Littlemoor Business Centre, Littlemoor, Eckington, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,881 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-11
    CIF 2516 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-11
    CIF 2515 - Nominee Secretary → ME
  • 183
    BROOMCO (1505) LIMITED - 1998-06-09
    icon of addressOffice Suite 7 Littlemoor Business Centre, Littlemoor, Eckington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    876,534 GBP2024-09-30
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-31
    CIF 2240 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-31
    CIF 2239 - Nominee Secretary → ME
  • 184
    BROOMCO (3811) LIMITED - 2005-08-16
    icon of addressC/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-26
    CIF 222 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-26
    CIF 223 - Secretary → ME
  • 185
    BROOMCO (3812) LIMITED - 2005-07-29
    icon of addressC/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-26
    CIF 224 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-26
    CIF 225 - Secretary → ME
  • 186
    BROOMCO (1320) LIMITED - 1997-08-19
    icon of addressBrook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-07
    CIF 2404 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-07
    CIF 2403 - Nominee Secretary → ME
  • 187
    icon of address6 Byron Drive, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,829,952 EUR2023-12-31
    Officer
    icon of calendar 1996-01-18 ~ 1996-05-22
    CIF 2558 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-05-22
    CIF 2559 - Nominee Secretary → ME
  • 188
    icon of address6 Byron Drive, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -79,177 EUR2023-12-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-14
    CIF 2514 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-14
    CIF 2513 - Nominee Secretary → ME
  • 189
    icon of addressDewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-19
    CIF 2361 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-19
    CIF 2362 - Nominee Secretary → ME
  • 190
    icon of addressSuite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-17
    CIF 2342 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-14
    CIF 2341 - Nominee Secretary → ME
  • 191
    ELR AUCTIONS LIMITED - 2011-05-12
    BROOMCO (1541) LIMITED - 1998-06-02
    icon of addressC/o Sheffield Auction Gallery, Windsor Road, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-01
    CIF 2224 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-01
    CIF 2225 - Nominee Secretary → ME
  • 192
    icon of address6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-17
    CIF 2180 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-17
    CIF 2179 - Nominee Secretary → ME
  • 193
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2045 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2046 - Nominee Secretary → ME
  • 194
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2043 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2044 - Nominee Secretary → ME
  • 195
    icon of addressGreytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2041 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 2042 - Nominee Secretary → ME
  • 196
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-16
    CIF 2005 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-16
    CIF 2006 - Nominee Secretary → ME
  • 197
    icon of addressC/o Kime O'brien 1 Church Mews, Churchill Way, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-19
    CIF 1979 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-19
    CIF 1980 - Nominee Secretary → ME
  • 198
    icon of addressH1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,415 GBP2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-07
    CIF 1879 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-07
    CIF 1880 - Nominee Secretary → ME
  • 199
    icon of address2 Chapel Yard, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-14
    CIF 1881 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-14
    CIF 1882 - Nominee Secretary → ME
  • 200
    icon of addressManagement Suite Sheffield Business Centre, Europa Link, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,457 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-20
    CIF 1797 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-20
    CIF 1798 - Nominee Secretary → ME
  • 201
    icon of addressFiveways Leisure Complex, Broad Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-24
    CIF 1688 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-24
    CIF 1689 - Nominee Secretary → ME
  • 202
    icon of addressThe Granary Dial Hall Farm, Seaton Ross, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,573 GBP2024-04-30
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-01
    CIF 1628 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-22
    CIF 1641 - Nominee Secretary → ME
  • 203
    icon of addressAlton Business Centre, Valley Lane Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-01
    CIF 1521 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-01
    CIF 1522 - Nominee Secretary → ME
  • 204
    icon of addressMasters House, 107 Hammersmith Road, London, W14 Oqh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-13
    CIF 544 - Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-13
    CIF 545 - Secretary → ME
  • 205
    icon of addressOrmond Building Ormond Building Lower Ormond Street, Manchester Metropolitan University, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-11
    CIF 1358 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-11
    CIF 1359 - Nominee Secretary → ME
  • 206
    icon of addressC/o Companion Care Services Ltd, Epsom Avenue, Stanley Green Industrial Estate, Handforth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 1319 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 1320 - Nominee Secretary → ME
  • 207
    icon of addressC/o Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 1318 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 1317 - Nominee Secretary → ME
  • 208
    icon of addressPets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 1295 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 1296 - Nominee Secretary → ME
  • 209
    icon of addressCenturion Court, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 1179 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 1180 - Nominee Secretary → ME
  • 210
    icon of addressSunway House, Canklow Meadows, Rotherham, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-11
    CIF 513 - Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-17
    CIF 514 - Secretary → ME
  • 211
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1140 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1139 - Nominee Secretary → ME
  • 212
    icon of address5 Apollo Way, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,045,371 GBP2024-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 1129 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 1130 - Nominee Secretary → ME
  • 213
    icon of addressTrelleborg Offshore Uk Ltd, Stanley Way, Stanley Industrial Est, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-13
    CIF 1132 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-13
    CIF 1131 - Nominee Secretary → ME
  • 214
    icon of addressTrelleborg Offshore Uk Ltd, Trelleborg Offshore Stanley Way, Stanley Industrial Estate, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-02-09
    CIF 1108 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-02-09
    CIF 1107 - Nominee Secretary → ME
  • 215
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2016-10-01
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-01
    CIF 1100 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-01
    CIF 1099 - Nominee Secretary → ME
  • 216
    icon of addressThe Mill Outlet, 418 Bradford Road, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 1085 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 1086 - Nominee Secretary → ME
  • 217
    icon of address8-10 Old Market Place, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-23
    CIF 1049 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-23
    CIF 1050 - Nominee Secretary → ME
  • 218
    icon of addressWatson House, Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-25
    CIF 999 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-25
    CIF 1000 - Nominee Secretary → ME
  • 219
    icon of addressC/o Motorauctions, Hillidge Road, Exit 46 M1, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-24
    CIF 421 - Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-24
    CIF 422 - Secretary → ME
  • 220
    icon of addressMeadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-02
    CIF 427 - Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-02
    CIF 428 - Secretary → ME
  • 221
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 939 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 940 - Nominee Secretary → ME
  • 222
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-29
    CIF 849 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-29
    CIF 850 - Nominee Secretary → ME
  • 223
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 781 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 782 - Nominee Secretary → ME
  • 224
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 780 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 779 - Nominee Secretary → ME
  • 225
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 748 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 747 - Nominee Secretary → ME
  • 226
    icon of addressUnit 3 The Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2005-01-26
    CIF 735 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-01-26
    CIF 736 - Nominee Secretary → ME
  • 227
    icon of addressJubilee House Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-18
    CIF 350 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-18
    CIF 349 - Secretary → ME
  • 228
    icon of addressThe Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,652,509 GBP2024-10-31
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-22
    CIF 193 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-22
    CIF 192 - Secretary → ME
  • 229
    icon of addressThe Malthouse, Bradley Pastures, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-01-31
    CIF 179 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2006-01-31
    CIF 178 - Secretary → ME
  • 230
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,876,000 GBP2019-04-30
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-07
    CIF 112 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-07
    CIF 113 - Secretary → ME
  • 231
    icon of address55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-03
    CIF 106 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-03
    CIF 107 - Secretary → ME
  • 232
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-07
    CIF 110 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-07
    CIF 111 - Secretary → ME
  • 233
    icon of addressIsen Barn, Chenies, Rickmansworth, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,398 GBP2024-08-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-17
    CIF 79 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-17
    CIF 78 - Secretary → ME
  • 234
    BROOMCO (690) LIMITED - 1995-12-15
    CUNNINGHAM PICKLE COMPANY LIMITED - 2002-09-04
    icon of addressThorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -258,832 GBP2022-04-30
    Officer
    icon of calendar 1993-08-02 ~ 1993-12-20
    CIF 2749 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-12-20
    CIF 2750 - Nominee Secretary → ME
  • 235
    icon of addressUnits 4 & 5, Nine Trees Trading Estate, Morthen Road,thurcroft, Rotherham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-04-21
    CIF 2714 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-04-21
    CIF 2713 - Nominee Secretary → ME
  • 236
    icon of addressC/o Dean Clough Limited, Office Suite E345, Dean Clough, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-11-11
    CIF 2709 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-11-11
    CIF 2708 - Nominee Secretary → ME
  • 237
    icon of addressFosse House, High Street, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-30
    CIF 2688 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-30
    CIF 2687 - Nominee Secretary → ME
    Officer
    icon of calendar 1996-05-31 ~ 1999-06-15
    CIF 2812 - Secretary → ME
  • 238
    icon of addressC/o Deloitte Llp, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-23
    CIF 2676 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-23
    CIF 2675 - Nominee Secretary → ME
  • 239
    icon of addressC/o Moody Plc, West Carr Industrial Estate, Retford, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 2628 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 2627 - Nominee Secretary → ME
  • 240
    icon of addressC/o Moody Plc, West Carr Industrial Estate, Retford, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 2629 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 2630 - Nominee Secretary → ME
  • 241
    BROOMCO (2385) LIMITED - 2000-12-29
    icon of addressE15 Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    859,442 GBP2024-12-31
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-21
    CIF 1637 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-21
    CIF 1638 - Nominee Secretary → ME
  • 242
    BROOMCO (3681) LIMITED - 2005-03-01
    icon of addressHill Dickinson Llp, No. 1 St. Pauls Square, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,407 GBP2016-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-02
    CIF 675 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-02
    CIF 676 - Nominee Secretary → ME
  • 243
    BROOMCO (1279) LIMITED - 1997-07-01
    BENFIELD SPORTS INTERNATIONAL LIMITED - 2007-05-10
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-01
    CIF 2433 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-21
    CIF 2434 - Nominee Secretary → ME
  • 244
    BROOMCO (2483) LIMITED - 2001-06-22
    BUILDING ADHESIVES LIMITED - 2003-12-29
    icon of addressLongton Road, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1573 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1574 - Nominee Secretary → ME
  • 245
    BROOMCO (1417) LIMITED - 1998-01-07
    BRANTANO (UK) LIMITED - 2016-03-02
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-22
    CIF 2311 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-22
    CIF 2312 - Nominee Secretary → ME
  • 246
    MULOX LIMITED - 2002-10-24
    BROOMCO (2077) LIMITED - 2000-03-30
    icon of addressFibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1822 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1821 - Nominee Secretary → ME
  • 247
    BROOMCO (3193) LIMITED - 2003-07-02
    CATALYST HEALTHCARE (BURNLEY) HOLDINGS LIMITED - 2011-07-21
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-19
    CIF 479 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-19
    CIF 478 - Secretary → ME
  • 248
    BROOMCO (3905) LIMITED - 2008-06-02
    icon of addressEnterprise House, Vicarage Road, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2006-02-27
    CIF 140 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2006-02-27
    CIF 141 - Secretary → ME
  • 249
    BROOMCO (3902) LIMITED - 2006-06-22
    icon of addressEnterprise House, Vicarage Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-02-27
    CIF 127 - Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2006-02-27
    CIF 126 - Secretary → ME
  • 250
    BUSY BEES GROUP LIMITED - 2004-06-24
    icon of addressBusy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-02-02
    CIF 601 - Director → ME
    Officer
    icon of calendar 1999-12-13 ~ 2000-02-02
    CIF 602 - Secretary → ME
  • 251
    BROOMCO (1409) LIMITED - 1997-12-17
    BUSY BEES (2) LIMITED - 1998-05-12
    icon of addressBusy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-13
    CIF 2349 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-13
    CIF 2350 - Nominee Secretary → ME
  • 252
    INTERNATIONAL TRAINING CONSULTANTS LIMITED - 1996-06-12
    BROOMCO (863) LIMITED - 1995-02-10
    IMC TRAINING CONSULTANTS LTD - 2004-02-04
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-22 ~ 1995-03-08
    CIF 2661 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-03-08
    CIF 2662 - Nominee Secretary → ME
  • 253
    BROOMCO (2778) LIMITED - 2014-08-14
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-19
    CIF 1327 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-19
    CIF 1328 - Nominee Secretary → ME
  • 254
    CAE ELECTRONICS (UK) LIMITED - 2000-08-22
    BROOMCO (835) LIMITED - 1994-12-05
    icon of addressInnovation Drive, Burgess Hill, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-10-19 ~ 1994-12-08
    CIF 2667 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1994-12-08
    CIF 2668 - Nominee Secretary → ME
  • 255
    BROOMCO (1427) LIMITED - 1998-01-30
    ABACUS ADVERTISING INFLATABLES LIMITED - 2011-05-16
    icon of address22 Concorde Road, Patchway, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-22
    CIF 2329 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-22
    CIF 2330 - Nominee Secretary → ME
  • 256
    BROOMCO (698) LIMITED - 1993-11-11
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240,571 GBP2024-12-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-12
    CIF 2736 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-12
    CIF 2735 - Nominee Secretary → ME
  • 257
    CALDERFIELDS GOLF CLUB LIMITED - 1997-05-19
    icon of addressAldridge Road, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,480 GBP2024-02-29
    Officer
    icon of calendar 1994-09-22 ~ 1997-11-18
    CIF 637 - Secretary → ME
  • 258
    STOFORD (EDGBASTON) LIMITED - 2000-11-02
    BROOMCO (2181) LIMITED - 2000-06-19
    icon of address76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-13
    CIF 1764 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-13
    CIF 1763 - Nominee Secretary → ME
  • 259
    BROOMCO (3337) LIMITED - 2003-12-19
    icon of address16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 426 - Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 425 - Secretary → ME
  • 260
    BROOMCO (3541) LIMITED - 2004-10-14
    icon of addressFloor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-14
    CIF 783 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-14
    CIF 784 - Nominee Secretary → ME
  • 261
    BROOMCO (3487) LIMITED - 2004-10-14
    icon of addressFloor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-14
    CIF 845 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-14
    CIF 846 - Nominee Secretary → ME
  • 262
    BROOMCO (2873) LIMITED - 2002-04-29
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 1271 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 1270 - Nominee Secretary → ME
  • 263
    BROOMCO (1340) LIMITED - 1998-01-01
    icon of address1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-11-05
    CIF 2396 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-11-05
    CIF 2395 - Nominee Secretary → ME
  • 264
    icon of addressC/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    In Administration Corporate (2 parents)
    Equity (Company account)
    240,648 GBP2021-06-30
    Officer
    icon of calendar 1997-03-24 ~ 1997-07-11
    CIF 2448 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-07-11
    CIF 2447 - Nominee Secretary → ME
  • 265
    BROOMCO (1899) LIMITED - 1999-10-14
    icon of addressCardinal Heenan Rc High School, Honeys Green Lane, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-04
    CIF 1970 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-04
    CIF 1971 - Nominee Secretary → ME
  • 266
    BROOMCO (3521) LIMITED - 2004-12-08
    icon of addressParkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-29
    CIF 829 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-29
    CIF 830 - Nominee Secretary → ME
  • 267
    BROOMCO (2160) LIMITED - 2000-05-02
    icon of addressPark House Crutch Lane, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-15
    CIF 1804 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-15
    CIF 1803 - Nominee Secretary → ME
  • 268
    BROOMCO (2280) LIMITED - 2000-09-04
    CENDANT RELOCATION (UK) II LIMITED - 2002-05-28
    CENDANT MOBILITY LIMITED - 2002-08-29
    CENDANT MOBILITY II LTD - 2006-04-25
    CARTUS LIMITED - 2006-05-17
    icon of addressFrankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-04
    CIF 1712 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-04
    CIF 1713 - Nominee Secretary → ME
  • 269
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-28
    CIF 21 - Director → ME
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-28
    CIF 20 - Secretary → ME
  • 270
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-28
    CIF 22 - Director → ME
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-28
    CIF 23 - Secretary → ME
  • 271
    BROOMCO (1062) LIMITED - 1996-05-13
    icon of addressUnit 25-27 Tir Llwyd Ind Est, St Asaph Ave Kinmel Bay, Rhyl
    Active Corporate (2 parents)
    Equity (Company account)
    -78,585 GBP2024-09-30
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-25
    CIF 2543 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-25
    CIF 2542 - Nominee Secretary → ME
  • 272
    BROOMCO (2133) LIMITED - 2000-05-08
    icon of addressEdinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-12
    CIF 1791 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-12
    CIF 1792 - Nominee Secretary → ME
  • 273
    BROOMCO (3432) LIMITED - 2004-06-28
    icon of address2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-01
    CIF 893 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-01
    CIF 894 - Nominee Secretary → ME
  • 274
    BROOMCO (1377) LIMITED - 1998-04-06
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    PRINT DIRECT LIMITED - 2002-10-16
    icon of addressRendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-18
    CIF 2365 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-18
    CIF 2366 - Nominee Secretary → ME
  • 275
    BROOMCO (2490) LIMITED - 2001-03-28
    icon of addressMartins Building, 4 Water Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-28
    CIF 1567 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-28
    CIF 1568 - Nominee Secretary → ME
  • 276
    ARDEL SERVICES ONE LIMITED - 2013-02-22
    BROOMCO (2586) LIMITED - 2001-07-04
    BACHMANN SERVICES LIMITED - 2003-07-16
    BACHMANN SERVICES ONE LIMITED - 2011-02-18
    icon of addressRenaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 1482 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 1481 - Nominee Secretary → ME
  • 277
    BROOMCO (3028) LIMITED - 2002-12-12
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-05
    CIF 516 - Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-04
    CIF 515 - Secretary → ME
  • 278
    BROOMCO (3027) LIMITED - 2002-12-05
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-05
    CIF 1162 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-04
    CIF 1161 - Nominee Secretary → ME
  • 279
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-17
    CIF 1507 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-17
    CIF 1508 - Nominee Secretary → ME
  • 280
    BROOMCO (3556) LIMITED - 2004-12-16
    icon of addressRedwood House, 68 Brown Street, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    308,526 GBP2024-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-29
    CIF 771 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-06
    CIF 778 - Nominee Secretary → ME
  • 281
    BROOMCO (3165) LIMITED - 2003-05-18
    icon of addressAlbion Boiler Works, Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,442 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-09
    CIF 1079 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-09
    CIF 1080 - Nominee Secretary → ME
  • 282
    JEVONS BROWN LIMITED - 2008-06-03
    BROOMCO (3844) LIMITED - 2005-09-26
    icon of addressUnit 3 The Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-24
    CIF 201 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-24
    CIF 200 - Secretary → ME
  • 283
    BROOMCO (617) LIMITED - 1993-01-15
    icon of addressThird Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,002 GBP2020-11-01 ~ 2021-09-30
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-20
    CIF 2771 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-20
    CIF 2770 - Nominee Secretary → ME
  • 284
    BROOMCO (2964) LIMITED - 2002-08-12
    icon of addressCae Derwen Finance Office, Bangor University College Road, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-08
    CIF 1203 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-08
    CIF 1204 - Nominee Secretary → ME
  • 285
    BROOMCO (575) LIMITED - 1992-08-25
    icon of addressHill Croft Wantage Road, Streatley, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-21
    CIF 2781 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-21
    CIF 2782 - Nominee Secretary → ME
  • 286
    BROOMCO (3980) LIMITED - 2006-02-09
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-07
    CIF 70 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-07
    CIF 71 - Secretary → ME
  • 287
    BROOMCO (3981) LIMITED - 2006-02-09
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-07
    CIF 68 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-07
    CIF 69 - Secretary → ME
  • 288
    CHANCERY NOMINEES (HITP 3) LIMITED - 2005-05-10
    BROOMCO (3685) LIMITED - 2005-04-04
    icon of addressValhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-04
    CIF 385 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-04
    CIF 384 - Secretary → ME
  • 289
    BROOMCO (3729) LIMITED - 2005-04-15
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-05
    CIF 320 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-05
    CIF 321 - Secretary → ME
  • 290
    BROOMCO (3790) LIMITED - 2005-07-07
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-21
    CIF 272 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-21
    CIF 273 - Secretary → ME
  • 291
    BROOMCO (3652) LIMITED - 2005-01-04
    icon of addressChancery Pavilion, Boycott Avenue, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2004-12-23
    CIF 688 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2004-12-23
    CIF 687 - Nominee Secretary → ME
  • 292
    BROOMCO (3828) LIMITED - 2005-09-28
    icon of address348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-15
    CIF 253 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-15
    CIF 252 - Secretary → ME
  • 293
    BROOMCO (2620) LIMITED - 2002-01-09
    icon of addressGarnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-12
    CIF 1455 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-01-28
    CIF 1456 - Nominee Secretary → ME
  • 294
    CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED - 2006-10-03
    BROOMCO (3619) LIMITED - 2004-12-01
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 745 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 746 - Nominee Secretary → ME
  • 295
    CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED - 2006-10-03
    BROOMCO (3620) LIMITED - 2004-12-01
    icon of addressChiltern House, Marsack Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 744 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 743 - Nominee Secretary → ME
  • 296
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of addressC/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-05
    CIF 1322 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-05
    CIF 1321 - Nominee Secretary → ME
  • 297
    BROOMCO (3130) LIMITED - 2003-03-19
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 1094 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 1093 - Nominee Secretary → ME
  • 298
    BROOMCO (3530) LIMITED - 2004-09-24
    icon of address36 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,255 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-21
    CIF 819 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-21
    CIF 820 - Nominee Secretary → ME
  • 299
    QUILLCO 222 LIMITED - 2006-02-20
    icon of addressZolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-24
    CIF 34 - Director → ME
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-24
    CIF 35 - Secretary → ME
  • 300
    BROOMCO (3780) LIMITED - 2005-06-13
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-06-02
    CIF 292 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-06-02
    CIF 293 - Secretary → ME
  • 301
    BROOMCO (1020) LIMITED - 1996-02-21
    icon of addressMulberry, Shrubbs Hill Lane, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,747 GBP2024-03-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 2576 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 2575 - Nominee Secretary → ME
  • 302
    BROOMCO (2379) LIMITED - 2000-12-14
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-27
    CIF 1626 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-27
    CIF 1627 - Nominee Secretary → ME
  • 303
    BROOMCO (965) LIMITED - 1995-10-03
    CITATION PLC - 2012-12-19
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-04
    CIF 2589 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-04
    CIF 2590 - Nominee Secretary → ME
  • 304
    BROOMCO (3605) LIMITED - 2005-01-25
    CRH LIMITED - 2019-10-22
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 739 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 740 - Nominee Secretary → ME
  • 305
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    TCS (EX TCCP) PLC - 2022-06-08
    UNIVERSAL PARKING PLC - 2001-06-21
    BROOMCO (1301) LIMITED - 1997-10-29
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-04-15
    CIF 2414 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-04-15
    CIF 2413 - Nominee Secretary → ME
  • 306
    BROOMCO (736) LIMITED - 1994-03-09
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-10-20
    CIF 2726 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-10-20
    CIF 2725 - Nominee Secretary → ME
  • 307
    CIVICA HOLDINGS LIMITED - 2004-01-30
    CIVICA PLC - 2008-06-30
    BROOMCO (3341) LIMITED - 2003-12-23
    CIVICA LIMITED - 2008-11-06
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 971 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 970 - Nominee Secretary → ME
  • 308
    BROOMCO (1334) LIMITED - 1997-10-01
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 2383 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 2384 - Nominee Secretary → ME
  • 309
    BROOMCO (758) LIMITED - 1994-06-06
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-26
    CIF 2696 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-26
    CIF 2695 - Nominee Secretary → ME
  • 310
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 2322 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 2321 - Nominee Secretary → ME
  • 311
    BRIAN CLANCY PARTNERSHIP LIMITED - 2000-07-14
    BROOMCO (1741) LIMITED - 1999-01-28
    icon of addressWindmill Green Windmill Green, 24 Mount Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,453,374 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-25
    CIF 2064 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-25
    CIF 2063 - Nominee Secretary → ME
  • 312
    BROOMCO (1183) LIMITED - 1997-02-03
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    icon of addressThe Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 2471 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 2472 - Nominee Secretary → ME
  • 313
    BROOMCO (1034) LIMITED - 1996-03-04
    icon of addressAiredale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-02-23
    CIF 2553 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-02-23
    CIF 2554 - Nominee Secretary → ME
  • 314
    BROOMCO (1844) LIMITED - 1999-06-28
    icon of addressPower House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-07
    CIF 2015 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-07
    CIF 2016 - Nominee Secretary → ME
  • 315
    BROOMCO (1867) LIMITED - 1999-07-22
    icon of addressBooth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-26
    CIF 1994 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-26
    CIF 1993 - Nominee Secretary → ME
  • 316
    BROOMCO (3254) LIMITED - 2004-02-03
    icon of addressC/o Maxim Omega Court, 358 Omega Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-19
    CIF 1054 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-19
    CIF 1053 - Nominee Secretary → ME
  • 317
    BROOMCO (3668) LIMITED - 2005-03-11
    icon of addressUnit 8 Harelaw Industrial Estate, North Road, Stanley, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-10
    CIF 682 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-10
    CIF 681 - Nominee Secretary → ME
  • 318
    BROOMCO (3211) LIMITED - 2003-07-16
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2003-07-15
    CIF 1061 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-07-15
    CIF 1062 - Nominee Secretary → ME
  • 319
    BROOMCO (3258) LIMITED - 2003-09-11
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-01
    CIF 1059 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-01
    CIF 1060 - Nominee Secretary → ME
  • 320
    ATG GATES LIMITED - 2009-02-26
    AT GATES LIMITED - 2001-07-30
    BROOMCO (2059) LIMITED - 2000-12-11
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-15
    CIF 1841 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-15
    CIF 1842 - Nominee Secretary → ME
  • 321
    HIGHBRIDGE NORTH TYNESIDE DEVELOPER ONE LIMITED - 2013-05-23
    BROOMCO (3977) LIMITED - 2006-01-30
    ATMEL NORTH TYNESIDE DEVELOPER ONE LIMITED - 2007-12-19
    icon of address8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -35,941 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 61 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 60 - Secretary → ME
  • 322
    BROOMCO (3623) LIMITED - 2005-04-07
    icon of addressSeebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 723 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 724 - Nominee Secretary → ME
  • 323
    BROOMCO (3624) LIMITED - 2005-04-07
    icon of addressSeebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 718 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 717 - Nominee Secretary → ME
  • 324
    COLART INVESTMENTS LIMITED - 2006-12-12
    BROOMCO (1693) LIMITED - 1999-08-06
    icon of addressThe Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 2132 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 2133 - Nominee Secretary → ME
  • 325
    BROOMCO (2005) LIMITED - 2000-01-13
    icon of addressC/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-23
    CIF 1887 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-23
    CIF 1888 - Nominee Secretary → ME
  • 326
    BROOMCO (2151) LIMITED - 2000-05-09
    icon of addressC/o Bwe Limited, Unit D2 Beaver Industrial Estate, Beaver Road, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    34,375 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-08-03
    CIF 1806 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-08-03
    CIF 1805 - Nominee Secretary → ME
  • 327
    BROOMCO (643) LIMITED - 1993-05-18
    icon of addressCity Campus Sheffield Hallam University, Howard Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2756 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2755 - Nominee Secretary → ME
  • 328
    BROOMCO (1120) LIMITED - 1996-09-27
    COLT TELECOM EUROPE LIMITED - 2011-06-20
    icon of addressColt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-23
    CIF 2508 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-23
    CIF 2507 - Nominee Secretary → ME
  • 329
    BROOMCO (1151) LIMITED - 1996-11-07
    icon of addressColt House, 20 Great Eastern Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-07
    CIF 2481 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-07
    CIF 2482 - Nominee Secretary → ME
  • 330
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of addressKerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-31
    CIF 870 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-31
    CIF 869 - Nominee Secretary → ME
  • 331
    MARIS RESIDENTIAL LIMITED - 2014-07-29
    MARIS PROPERTY INVESTMENTS LIMITED - 2011-03-10
    BROOMCO (3067) LIMITED - 2002-12-24
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    CIF 499 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-12
    CIF 500 - Secretary → ME
  • 332
    BROOMCO (1412) LIMITED - 1997-12-16
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 2324 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 2323 - Nominee Secretary → ME
  • 333
    BROOMCO (2698) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    41,966 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-07-18
    CIF 1405 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-07-18
    CIF 1406 - Nominee Secretary → ME
  • 334
    BROOMCO (3466) LIMITED - 2004-07-13
    icon of addressPets At Home Limited, Epsom Avenue Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    381,522 GBP2024-03-28
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-13
    CIF 858 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-13
    CIF 857 - Nominee Secretary → ME
  • 335
    BROOMCO (2562) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    224,210 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-03-27
    CIF 1515 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-03-27
    CIF 1516 - Nominee Secretary → ME
  • 336
    BROOMCO (2764) LIMITED - 2002-05-29
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    58,179 GBP2024-03-28
    Officer
    icon of calendar 2002-01-09 ~ 2002-06-20
    CIF 1331 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-06-20
    CIF 1332 - Nominee Secretary → ME
  • 337
    BROOMCO (2816) LIMITED - 2002-03-15
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth Wilmslow, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    216,840 GBP2024-03-28
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 1294 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 1293 - Nominee Secretary → ME
  • 338
    BROOMCO (2960) LIMITED - 2002-11-25
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    589,031 GBP2024-03-28
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-12
    CIF 1215 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-12
    CIF 1214 - Nominee Secretary → ME
  • 339
    BROOMCO (2674) LIMITED - 2001-10-17
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    673,842 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2001-12-06
    CIF 1397 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-12-06
    CIF 1398 - Nominee Secretary → ME
  • 340
    BROOMCO (2556) LIMITED - 2001-07-12
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,497 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-13
    CIF 1506 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-13
    CIF 1505 - Nominee Secretary → ME
  • 341
    BROOMCO (2700) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,783 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-03-28
    CIF 1401 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-03-28
    CIF 1402 - Nominee Secretary → ME
  • 342
    BROOMCO (3427) LIMITED - 2004-06-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    512,371 GBP2024-03-28
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 891 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 892 - Nominee Secretary → ME
  • 343
    BROOMCO (2923) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    49,459 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-15
    CIF 1225 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-15
    CIF 1226 - Nominee Secretary → ME
  • 344
    BROOMCO (2767) LIMITED - 2002-02-11
    icon of addressStanley Green Trading Estate, Epsom Avenue Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    153,361 GBP2024-03-28
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-28
    CIF 1330 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-28
    CIF 1329 - Nominee Secretary → ME
  • 345
    BROOMCO (2721) LIMITED - 2001-12-24
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    214,288 GBP2024-03-28
    Officer
    icon of calendar 2001-11-06 ~ 2002-10-09
    CIF 1378 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-10-09
    CIF 1379 - Nominee Secretary → ME
  • 346
    BROOMCO (2924) LIMITED - 2002-07-10
    icon of addressC/ O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    110,266 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 1221 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 1222 - Nominee Secretary → ME
  • 347
    BROOMCO (2926) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2003-07-17
    CIF 1233 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2003-07-17
    CIF 1234 - Nominee Secretary → ME
  • 348
    BROOMCO (3320) LIMITED - 2004-01-19
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-02-11
    CIF 1017 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-02-11
    CIF 1018 - Nominee Secretary → ME
  • 349
    BROOMCO (2559) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    165,799 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-23
    CIF 1518 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-23
    CIF 1517 - Nominee Secretary → ME
  • 350
    BROOMCO (2673) LIMITED - 2001-10-17
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    193,890 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-08-15
    CIF 1408 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-08-15
    CIF 1407 - Nominee Secretary → ME
  • 351
    BROOMCO (2929) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    148,746 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2004-02-26
    CIF 1237 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2004-02-26
    CIF 1238 - Nominee Secretary → ME
  • 352
    BROOMCO (2697) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    453,576 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-06-20
    CIF 1404 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-06-20
    CIF 1403 - Nominee Secretary → ME
  • 353
    BROOMCO (3428) LIMITED - 2004-06-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    92,786 GBP2024-03-28
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 890 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 889 - Nominee Secretary → ME
  • 354
    BROOMCO (2560) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    539,473 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 1512 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 1511 - Nominee Secretary → ME
  • 355
    BROOMCO (3752) LIMITED - 2005-05-03
    COMPANION CARE (RAYNES PARK) LIMITED - 2009-12-17
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    284,223 GBP2024-03-28
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 291 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 290 - Secretary → ME
  • 356
    BROOMCO (2821) LIMITED - 2002-03-14
    icon of addressC/o Pets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    641,174 GBP2024-03-28
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-21
    CIF 527 - Secretary → ME
  • 357
    BROOMCO (2696) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2002-11-11
    CIF 1409 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-11-11
    CIF 1410 - Nominee Secretary → ME
  • 358
    BROOMCO (2746) LIMITED - 2002-02-11
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    319,757 GBP2024-03-28
    Officer
    icon of calendar 2001-11-28 ~ 2002-10-09
    CIF 535 - Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-10-09
    CIF 534 - Secretary → ME
  • 359
    BROOMCO (2928) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    307,043 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-12
    CIF 1227 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-12
    CIF 1228 - Nominee Secretary → ME
  • 360
    BROOMCO (2701) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,800 GBP2024-03-28
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-30
    CIF 541 - Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-30
    CIF 540 - Secretary → ME
  • 361
    BROOMCO (2558) LIMITED - 2001-06-19
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    67,118 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-03
    CIF 1496 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-03
    CIF 1495 - Nominee Secretary → ME
  • 362
    BROOMCO (2657) LIMITED - 2001-09-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    92,703 GBP2024-03-28
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-08
    CIF 1439 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-08
    CIF 1440 - Nominee Secretary → ME
  • 363
    BROOMCO (2561) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    777,766 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-18
    CIF 1502 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-18
    CIF 1501 - Nominee Secretary → ME
  • 364
    BROOMCO (3229) LIMITED - 2003-07-28
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,793 GBP2024-03-28
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 1068 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 1067 - Nominee Secretary → ME
  • 365
    BROOMCO (2458) LIMITED - 2001-06-20
    icon of addressEpsom Avenue Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, England
    Active Corporate (6 parents, 681 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-26
    CIF 586 - Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-26
    CIF 587 - Secretary → ME
  • 366
    BROOMCO (2607) LIMITED - 2001-09-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    237,085 GBP2024-03-28
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-01
    CIF 1477 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-01
    CIF 1478 - Nominee Secretary → ME
  • 367
    BROOMCO (2557) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    118,264 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 1513 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 1514 - Nominee Secretary → ME
  • 368
    BROOMCO (3753) LIMITED - 2005-05-11
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    258,268 GBP2024-03-28
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 287 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 286 - Secretary → ME
  • 369
    BROOMCO (2925) LIMITED - 2002-08-08
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2003-08-14
    CIF 1236 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2003-08-14
    CIF 1235 - Nominee Secretary → ME
  • 370
    BROOMCO (3754) LIMITED - 2005-05-03
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,530 GBP2024-03-28
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 289 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-28
    CIF 288 - Secretary → ME
  • 371
    ORION FM LIMITED - 2015-02-21
    BROOMCO (1145) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2489 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2490 - Nominee Secretary → ME
  • 372
    BROOMCO (1870) LIMITED - 1999-08-05
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1987 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1988 - Nominee Secretary → ME
  • 373
    BUSY BEES CHILDCARE VOUCHERS LIMITED - 2009-10-23
    BROOMCO (3347) LIMITED - 2004-06-24
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-08
    CIF 991 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-08
    CIF 990 - Nominee Secretary → ME
  • 374
    BROOMCO (2038) LIMITED - 2000-01-24
    icon of addressGlobal-msi Plc, Carr Hill, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-02
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-13
    CIF 1863 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-13
    CIF 1864 - Nominee Secretary → ME
  • 375
    BROOMCO (1731) LIMITED - 1998-12-30
    icon of addressC/o B W E International Limited, Beaver Road Industrial Estate, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-18
    CIF 2086 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-18
    CIF 2087 - Nominee Secretary → ME
  • 376
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of addressEvergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-24
    CIF 2229 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-24
    CIF 2230 - Nominee Secretary → ME
  • 377
    BROOMCO (3215) LIMITED - 2003-07-18
    icon of address19 Ambika House 9b Portland Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,127,536 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2003-09-23
    CIF 453 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-09-23
    CIF 452 - Secretary → ME
  • 378
    BROOMCO (3217) LIMITED - 2003-07-18
    icon of address19 Ambika House 9b Portland Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -568,255 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2003-09-23
    CIF 451 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-09-23
    CIF 450 - Secretary → ME
  • 379
    BROOMCO (2060) LIMITED - 2000-02-18
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,530,347 GBP2020-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-10
    CIF 1837 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-10
    CIF 1838 - Nominee Secretary → ME
  • 380
    BROOMCO (1752) LIMITED - 1999-01-27
    icon of addressPoolman Property Management Suite 125 Peel House, The Downs, Altrincham, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-05-04
    CIF 2081 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-05-04
    CIF 2080 - Nominee Secretary → ME
  • 381
    BROOMCO (776) LIMITED - 1994-07-21
    B A PUBLISHING SERVICES LIMITED - 1998-05-01
    icon of addressRiverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-01
    CIF 2697 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1999-05-10
    CIF 2710 - Nominee Secretary → ME
  • 382
    BROOMCO (1622) LIMITED - 1998-09-28
    icon of addressAndy Varnam, 8 Ebor Court, Redhouse Interchange Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,200 GBP2022-06-30
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-16
    CIF 2169 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-16
    CIF 2170 - Nominee Secretary → ME
  • 383
    BROOMCO (3292) LIMITED - 2003-11-27
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-24
    CIF 1035 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-24
    CIF 1036 - Nominee Secretary → ME
  • 384
    BROOMCO (3898) LIMITED - 2005-11-01
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 168 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 169 - Secretary → ME
  • 385
    BROOMCO (3897) LIMITED - 2005-11-01
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 174 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 175 - Secretary → ME
  • 386
    BROOMCO (3900) LIMITED - 2005-11-01
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 172 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 173 - Secretary → ME
  • 387
    BROOMCO (3899) LIMITED - 2005-11-01
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 171 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-31
    CIF 170 - Secretary → ME
  • 388
    BROOMCO (1896) LIMITED - 1999-10-19
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-19
    CIF 1963 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-19
    CIF 1964 - Nominee Secretary → ME
  • 389
    BROOMCO (3276) LIMITED - 2003-10-01
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-16
    CIF 1019 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-16
    CIF 1020 - Nominee Secretary → ME
  • 390
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-21
    CIF 307 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-21
    CIF 306 - Secretary → ME
  • 391
    BROOMCO (3716) LIMITED - 2005-04-21
    icon of address20 Old Broad Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-21
    CIF 362 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-21
    CIF 363 - Secretary → ME
  • 392
    BROOMCO (3717) LIMITED - 2005-04-21
    icon of addressLevel 5, 10 Dominion Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-21
    CIF 364 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-21
    CIF 365 - Secretary → ME
  • 393
    BROOMCO (1942) LIMITED - 2007-03-09
    icon of addressCpl Aromas Quarry Road, Brixworth, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1934 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1933 - Nominee Secretary → ME
  • 394
    BROOMCO (934) LIMITED - 1995-09-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-25
    CIF 2605 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-25
    CIF 2606 - Nominee Secretary → ME
  • 395
    BROOMCO (933) LIMITED - 1995-10-13
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-02
    CIF 2595 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-02
    CIF 2596 - Nominee Secretary → ME
  • 396
    BROOMCO (903) LIMITED - 1995-06-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-17
    CIF 2620 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-17
    CIF 2619 - Nominee Secretary → ME
  • 397
    BROOMCO (3402) LIMITED - 2004-03-24
    icon of addressThe Manor House, Bishopsbourne, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2004-03-24
    CIF 922 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-03-24
    CIF 923 - Nominee Secretary → ME
  • 398
    BROOMCO (3886) LIMITED - 2005-09-30
    DUNCAN STREET HOLDINGS LIMITED - 2009-07-06
    icon of addressAlex House 260-268 Chapel Street, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-30
    CIF 151 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-30
    CIF 152 - Secretary → ME
  • 399
    BROOMCO (3604) LIMITED - 2004-11-19
    icon of address7th Floor 11 Strand, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 741 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 742 - Nominee Secretary → ME
  • 400
    BROOMCO (1333) LIMITED - 1998-05-08
    icon of address4 The Deans, Bridge Road, Bagshot, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,676,264 GBP2024-03-31
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    CIF 2393 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    CIF 2394 - Nominee Secretary → ME
  • 401
    BROOMCO (1394) LIMITED - 1997-11-18
    icon of addressSt James House Albert Court, Peasehill Road, Ripley, Derbyshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    448,933 GBP2024-11-30
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-11
    CIF 2340 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-11
    CIF 2339 - Nominee Secretary → ME
  • 402
    BROOMCO (1833) LIMITED - 1999-07-19
    icon of addressSt James House Albert Court, Peasehill Road, Ripley, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    918,726 GBP2024-11-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-02
    CIF 1998 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-02
    CIF 1997 - Nominee Secretary → ME
  • 403
    BENNELONG GOLF LIMITED - 2015-06-18
    BROOMCO (3071) LIMITED - 2003-02-28
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-19
    CIF 504 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-19
    CIF 503 - Secretary → ME
  • 404
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 728 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 727 - Nominee Secretary → ME
  • 405
    BROOMCO (1611) LIMITED - 1998-12-22
    CRP HOLDINGS LIMITED - 2000-11-29
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1998-09-07
    CIF 2196 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-09-09
    CIF 2197 - Nominee Secretary → ME
  • 406
    BROOMCO (2858) LIMITED - 2002-03-28
    CLAIMS SUPPORT SERVICES LIMITED - 2003-07-06
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-12
    CIF 1277 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-12
    CIF 1276 - Nominee Secretary → ME
  • 407
    BROOMCO (1760) LIMITED - 1999-03-02
    COMPUTER SALES INTERNATIONAL UK LIMITED - 2003-03-04
    icon of address1-2 Chambers Way Newton, Chambers Road Thorncliffe, Park Chapeltown Sheffield, South Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,936,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-19
    CIF 2071 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-19
    CIF 2070 - Nominee Secretary → ME
  • 408
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-17
    CIF 888 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-17
    CIF 887 - Nominee Secretary → ME
  • 409
    BROOMCO (3923) LIMITED - 2005-11-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2006-02-23
    CIF 125 - Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2006-02-23
    CIF 124 - Secretary → ME
  • 410
    BROOMCO (2920) LIMITED - 2003-03-06
    icon of address5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,003 GBP2020-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-03
    CIF 1229 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-03
    CIF 1230 - Nominee Secretary → ME
  • 411
    BROOMCO (1206) LIMITED - 1997-03-04
    icon of addressMshatf, Raf Benson, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-10-08
    CIF 2465 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-10-08
    CIF 2466 - Nominee Secretary → ME
  • 412
    VALAD SHEPHERD (GP) LIMITED - 2013-02-01
    BROOMCO (3505) LIMITED - 2004-08-20
    SCARBOROUGH SHEPHERD (GP) LIMITED - 2007-10-08
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 840 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 839 - Nominee Secretary → ME
  • 413
    VALAD SHEPHERD CITY POINT LIMITED - 2013-02-01
    SCARBOROUGH SHEPHERD CITY POINT LIMITED - 2007-10-08
    BROOMCO (3714) LIMITED - 2005-05-09
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-16
    CIF 347 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-16
    CIF 348 - Secretary → ME
  • 414
    BROOMCO (1114) LIMITED - 1996-09-03
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,424 GBP2024-12-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-22
    CIF 2503 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-22
    CIF 2504 - Nominee Secretary → ME
  • 415
    BROOMCO (3302) LIMITED - 2004-01-20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    icon of address3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-24
    CIF 1009 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-24
    CIF 1010 - Nominee Secretary → ME
  • 416
    BROOMCO (2656) LIMITED - 2002-07-22
    PHILIP HOLDINGS LIMITED - 2004-04-05
    icon of addressC/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1448 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1447 - Nominee Secretary → ME
  • 417
    BROOMCO (2619) LIMITED - 2001-08-21
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2,887,955 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-17
    CIF 1412 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-17
    CIF 1411 - Nominee Secretary → ME
  • 418
    BROOMCO (2493) LIMITED - 2001-04-25
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1548 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1547 - Nominee Secretary → ME
  • 419
    BROOMCO (2654) LIMITED - 2001-11-27
    DARTMOUTH LAND COMPANY HOLDINGS LIMITED - 2002-06-18
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,002 GBP2016-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1443 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1444 - Nominee Secretary → ME
  • 420
    BROOMCO (2682) LIMITED - 2001-11-01
    icon of addressStephen Faberman, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-01
    CIF 1387 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-01
    CIF 1388 - Nominee Secretary → ME
  • 421
    PBST LIMITED - 2017-02-28
    BROOMCO (3004) LIMITED - 2002-11-22
    icon of addressC/o Datagraphic Group Ltd Adelphi Way, Staveley, Chesterfield, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    579,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1158 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1157 - Nominee Secretary → ME
  • 422
    BROOMCO (875) LIMITED - 2004-10-28
    icon of addressThe Old Library, 12 Church Street, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    707,274 GBP2024-04-30
    Officer
    icon of calendar 1995-02-13 ~ 1995-02-23
    CIF 2635 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-02-23
    CIF 2636 - Nominee Secretary → ME
  • 423
    DEW1 LIMITED - 2008-04-24
    PAPYRUS GB LIMITED - 2008-04-24
    icon of address1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-02
    CIF 606 - Secretary → ME
  • 424
    BROOMCO (1285) LIMITED - 1997-07-03
    SPECIALTY CATALOG (UK) LIMITED - 1997-10-01
    SPECIALITY CATALOG (UK) LIMITED - 1997-07-09
    icon of address21 Lombard Street C/o Mercer & Hole, 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-24
    CIF 2435 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-09-30
    CIF 2436 - Nominee Secretary → ME
  • 425
    BROOMCO (3721) LIMITED - 2005-05-10
    icon of address13 Radford Crescent, Billericay, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-20
    CIF 334 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-20
    CIF 335 - Secretary → ME
  • 426
    BROOMCO (3943) LIMITED - 2005-11-25
    STYLE CONFERENCES PROPERTIES LIMITED - 2006-05-09
    VERVE VENUES PROPERTIES LIMITED - 2010-11-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 88 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 89 - Secretary → ME
  • 427
    BROOMCO (1869) LIMITED - 1999-08-05
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1985 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1986 - Nominee Secretary → ME
  • 428
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of addressAbpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-12
    CIF 2454 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-12
    CIF 2453 - Nominee Secretary → ME
  • 429
    DEBT MANAGEMENT LIMITED - 1999-05-11
    BROOMCO (1781) LIMITED - 1999-04-13
    icon of address101-102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,522 GBP2017-12-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-05-12
    CIF 2058 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-05-12
    CIF 2057 - Nominee Secretary → ME
  • 430
    BROOMCO (2971) LIMITED - 2003-01-06
    icon of addressSnaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-05
    CIF 1182 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-05
    CIF 1181 - Nominee Secretary → ME
  • 431
    DECHRA PHARMACEUTICALS PLC - 2024-01-19
    DECHRA HOLDINGS LIMITED - 2000-06-30
    BROOMCO (1283) LIMITED - 1997-07-18
    icon of address24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-24
    CIF 2429 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-24
    CIF 2430 - Nominee Secretary → ME
  • 432
    INTEGRITY SOFTWARE LIMITED - 2015-04-08
    BROOMCO (3025) LIMITED - 2002-11-14
    icon of addressIntegrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-13
    CIF 1148 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-13
    CIF 1147 - Nominee Secretary → ME
  • 433
    BROOMCO (724) LIMITED - 1994-05-24
    GB GLASS LIMITED - 1996-01-29
    icon of addressC/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1994-04-11
    CIF 2731 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-04-11
    CIF 2732 - Nominee Secretary → ME
  • 434
    BROOMCO (3373) LIMITED - 2004-07-20
    icon of address75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    977,344 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-05-20
    CIF 951 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-05-20
    CIF 952 - Nominee Secretary → ME
  • 435
    BROOMCO (3498) LIMITED - 2004-08-31
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2006-03-28
    CIF 403 - Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2006-03-28
    CIF 404 - Secretary → ME
  • 436
    BROOMCO (2734) LIMITED - 2002-04-23
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-02-28
    CIF 1345 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-02-28
    CIF 1346 - Nominee Secretary → ME
  • 437
    BROOMCO (2215) LIMITED - 2000-06-27
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-21
    CIF 1746 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-21
    CIF 1745 - Nominee Secretary → ME
  • 438
    BROOMCO (2362) LIMITED - 2000-11-17
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-10
    CIF 1645 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-10
    CIF 1644 - Nominee Secretary → ME
  • 439
    DEVONSHIRE GREEN (MANAGEMENT) LIMITED - 2001-05-18
    BROOMCO (2363) LIMITED - 2000-11-17
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    368 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-16
    CIF 1659 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-16
    CIF 1658 - Nominee Secretary → ME
  • 440
    BROOMCO (2892) LIMITED - 2002-05-24
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1247 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1248 - Nominee Secretary → ME
  • 441
    BROOMCO (2070) LIMITED - 2000-03-02
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-24
    CIF 1845 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-24
    CIF 1846 - Nominee Secretary → ME
  • 442
    BROOMCO (1695) LIMITED - 1999-01-19
    icon of address1 Stanley Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2023-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-11
    CIF 2127 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-11
    CIF 2126 - Nominee Secretary → ME
  • 443
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of addressScott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-10
    CIF 2210 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-10
    CIF 2211 - Nominee Secretary → ME
  • 444
    BROOMCO (3089) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 1106 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 1105 - Nominee Secretary → ME
  • 445
    BROOMCO (3088) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 1103 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 1104 - Nominee Secretary → ME
  • 446
    BROOMCO (2578) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 1497 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 1498 - Nominee Secretary → ME
  • 447
    BROOMCO (2579) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 1499 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 1500 - Nominee Secretary → ME
  • 448
    BROOMCO (3930) LIMITED - 2005-11-21
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-24
    CIF 138 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-24
    CIF 139 - Secretary → ME
  • 449
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    NHCL LIMITED - 2016-01-08
    icon of addressC/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-16
    CIF 1075 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-16
    CIF 1076 - Nominee Secretary → ME
  • 450
    BROOMCO (3066) LIMITED - 2003-02-05
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-20
    CIF 506 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-20
    CIF 505 - Secretary → ME
  • 451
    BROOMCO (2781) LIMITED - 2002-01-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1312 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1311 - Nominee Secretary → ME
  • 452
    BROOMCO (3369) LIMITED - 2004-02-23
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-20
    CIF 414 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-20
    CIF 413 - Secretary → ME
  • 453
    DIGNITY PLC - 2023-07-21
    BROOMCO (3040) LIMITED - 2003-02-05
    DIGNITY LIMITED - 2004-03-26
    DIGNITY GROUP HOLDINGS PLC - 2023-07-21
    icon of address4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-17
    CIF 1125 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-17
    CIF 1126 - Nominee Secretary → ME
  • 454
    DIGNITY LIMITED - 2003-02-05
    BROOMCO (2776) LIMITED - 2002-01-29
    DIGNITY SERVICES LIMITED - 2002-05-03
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1316 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1315 - Nominee Secretary → ME
  • 455
    BROOMCO (2777) LIMITED - 2002-01-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1314 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 1313 - Nominee Secretary → ME
  • 456
    BROOMCO (3052) LIMITED - 2003-02-05
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 1127 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 1128 - Nominee Secretary → ME
  • 457
    BROOMCO (3993) LIMITED - 2006-03-21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-23
    CIF 37 - Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-23
    CIF 36 - Secretary → ME
  • 458
    BROOMCO (3770) LIMITED - 2005-05-16
    icon of addressBooth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2005-05-10
    CIF 301 - Director → ME
    Officer
    icon of calendar 2005-04-06 ~ 2005-05-10
    CIF 302 - Secretary → ME
  • 459
    BROOMCO (1010) LIMITED - 1996-01-23
    icon of addressUnit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 2577 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 2578 - Nominee Secretary → ME
  • 460
    DLA PIPER UK PROPERTIES LIMITED - 2022-10-04
    BROOMCO (1274) LIMITED - 1999-05-10
    DLA PIPER RUDNICK GRAY CARY UK PROPERTIES LIMITED - 2006-09-01
    DLA PROPERTIES LIMITED - 2005-01-04
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-05-13 ~ 2022-04-30
    CIF 671 - Director → ME
  • 461
    BROOMCO (3485) LIMITED - 2004-12-03
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2004-07-06 ~ 2022-04-30
    CIF 664 - Director → ME
  • 462
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED - 2006-09-01
    BROOMCO (3259) LIMITED - 2003-09-04
    DLA GROUP NOMINEES LIMITED - 2005-01-04
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2022-04-30
    CIF 673 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    CIF 2815 - Has significant influence or control OE
  • 463
    SETTLEMENTHUB LIMITED - 2016-04-08
    DLA PIPER LEGAL SERVICES CENTRE LIMITED - 2016-05-20
    BROOMCO (2315) LIMITED - 2000-10-05
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2022-04-30
    CIF 669 - Director → ME
  • 464
    BROOMCO (3415) LIMITED - 2004-04-06
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-02-18 ~ 2022-04-30
    CIF 672 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    CIF 2820 - Has significant influence or control OE
  • 465
    BROOMCO (756) LIMITED - 1994-06-03
    icon of addressThe Old Barn, Peper Harow, Godalming, Surrey
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-20
    CIF 2691 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-20
    CIF 2692 - Nominee Secretary → ME
  • 466
    BROOMCO (1563) LIMITED - 2004-04-13
    DAVID MCLEAN LIMITED - 2013-01-23
    icon of addressGrosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-03 ~ 1998-08-05
    CIF 2217 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-08-05
    CIF 2216 - Nominee Secretary → ME
  • 467
    BROOMCO (3946) LIMITED - 2005-12-14
    icon of addressBaker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-02
    CIF 96 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-02
    CIF 97 - Secretary → ME
  • 468
    DOMETIC LTD - 2008-02-05
    BROOMCO (2516) LIMITED - 2001-04-25
    ELECTROLUX LEISURE APPLIANCES LIMITED - 2001-10-05
    icon of addressDometic House, The Brewery, Blandford St Mary, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1550 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1549 - Nominee Secretary → ME
  • 469
    HOWARD LEIGHT (UK) LIMITED - 1998-04-06
    QUONTROL LIMITED - 2024-05-29
    BROOMCO (1462) LIMITED - 1998-07-07
    BROOMCO (1462) LIMITED - 1998-02-23
    icon of addressMellow End Littleworth Road, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2024-03-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-06-29
    CIF 2306 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-06-29
    CIF 2305 - Nominee Secretary → ME
  • 470
    BROOMCO (958) LIMITED - 1996-01-19
    icon of address3 Don View House, Eastwood Vale, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92 GBP2015-07-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-01-11
    CIF 2608 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1996-01-11
    CIF 2607 - Nominee Secretary → ME
  • 471
    BROOMCO (2687) LIMITED - 2001-10-31
    icon of addressMazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 1384 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 1383 - Nominee Secretary → ME
  • 472
    BROOMCO (2688) LIMITED - 2001-10-31
    icon of addressMazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 1385 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 1386 - Nominee Secretary → ME
  • 473
    THE SPECIALIST HIRE GROUP LIMITED - 2015-03-03
    BROOMCO (2898) LIMITED - 2002-11-18
    icon of addressUnit 12 Kilvey Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-11
    CIF 1254 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-11
    CIF 1253 - Nominee Secretary → ME
  • 474
    BROOMCO (2860) LIMITED - 2002-04-04
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    icon of address4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 1262 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 1261 - Nominee Secretary → ME
  • 475
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 1264 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 1263 - Nominee Secretary → ME
  • 476
    BROOMCO (3026) LIMITED - 2002-10-24
    HAMWORTHY INVESTMENTS LTD - 2021-07-27
    POOLE INVESTMENT LIMITED - 2004-10-22
    ESSENTIAL TILE LIMITED - 2004-07-28
    POOLE LAND LIMITED - 2004-08-24
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-11
    CIF 1146 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-11
    CIF 1145 - Nominee Secretary → ME
  • 477
    icon of addressSuite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    331,071 GBP2024-03-31
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-11
    CIF 596 - Secretary → ME
  • 478
    BROOMCO (1786) LIMITED - 1999-04-28
    THE SIGN WAREHOUSE LIMITED - 2000-12-15
    icon of address22 Concorde Road, Patchway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-30
    CIF 2053 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-30
    CIF 2054 - Nominee Secretary → ME
  • 479
    BROOMCO (1937) LIMITED - 1999-10-26
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-29
    CIF 1954 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-29
    CIF 1953 - Nominee Secretary → ME
  • 480
    BROOMCO (2225) LIMITED - 2000-07-12
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-11
    CIF 1730 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-11
    CIF 1731 - Nominee Secretary → ME
  • 481
    BROOMCO (860) LIMITED - 1995-04-28
    icon of addressKings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-04-06
    CIF 2664 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-04-06
    CIF 2663 - Nominee Secretary → ME
  • 482
    BROOMCO (1749) LIMITED - 1999-02-08
    icon of addressAlex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-29
    CIF 2065 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-29
    CIF 607 - Secretary → ME
  • 483
    BROOMCO (3547) LIMITED - 2004-09-24
    icon of addressGibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-27
    CIF 769 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-27
    CIF 770 - Nominee Secretary → ME
  • 484
    BROOMCO (2092) LIMITED - 2000-04-06
    icon of address6th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,467 GBP2016-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-20
    CIF 1830 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-20
    CIF 1829 - Nominee Secretary → ME
  • 485
    BROOMCO (1539) LIMITED - 1998-06-09
    icon of addressLishman Chambers, 12 Princes Square, Harrogate, North Yorkshire
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -201,553 GBP2024-08-31
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-13
    CIF 2222 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-13
    CIF 2223 - Nominee Secretary → ME
  • 486
    DLA PIPER RUS LIMITED - 2022-05-31
    DLA MW LIMITED - 2006-09-01
    BROOMCO (3562) LIMITED - 2004-10-14
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2022-05-31
    CIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    CIF 2822 - Has significant influence or control OE
    Officer
    icon of calendar 2004-09-17 ~ 2022-05-31
    CIF 661 - Secretary → ME
  • 487
    BROOMCO (2985) LIMITED - 2002-09-04
    icon of addressIndex House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-03
    CIF 1171 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-03
    CIF 1172 - Nominee Secretary → ME
  • 488
    BROOMCO (3944) LIMITED - 2005-12-29
    icon of address90 Vicarage Hill, South Benfleet, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-20
    CIF 103 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-20
    CIF 102 - Secretary → ME
  • 489
    DAVID HENRY LTD - 2015-03-14
    BROOMCO (2019) LIMITED - 2000-04-19
    icon of addressUnit 8 Kennedy Road, Chaddock Lane, Astley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-14
    CIF 1868 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-14
    CIF 1867 - Nominee Secretary → ME
  • 490
    BROOMCO (2658) LIMITED - 2002-01-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 1460 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 1459 - Nominee Secretary → ME
  • 491
    BROOMCO (2663) LIMITED - 2002-01-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,191,019 GBP2024-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 555 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 556 - Secretary → ME
  • 492
    BROOMCO (2179) LIMITED - 2000-05-25
    icon of address5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-25
    CIF 1757 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-25
    CIF 1758 - Nominee Secretary → ME
  • 493
    BROOMCO (2180) LIMITED - 2000-06-19
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,757,082 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-12
    CIF 1762 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-12
    CIF 1761 - Nominee Secretary → ME
  • 494
    PERKS4U.COM LIMITED - 2000-08-16
    BROOMCO (1886) LIMITED - 1999-07-30
    MOTIVANO LIMITED - 2010-06-30
    PERKS 4 U LIMITED - 1999-11-04
    icon of address50 Vauxhall Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-23
    CIF 1991 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-23
    CIF 1992 - Nominee Secretary → ME
  • 495
    BROOMCO (2878) LIMITED - 2002-06-19
    icon of addressEdge Hill University, St Helens, Road, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-17
    CIF 1278 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-17
    CIF 1279 - Nominee Secretary → ME
  • 496
    BROOMCO (2417) LIMITED - 2001-01-22
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-17
    CIF 1609 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-17
    CIF 1610 - Nominee Secretary → ME
  • 497
    BROOMCO (2367) LIMITED - 2001-01-26
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-17
    CIF 1650 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-17
    CIF 1651 - Nominee Secretary → ME
  • 498
    icon of address83-84 Third Floor, Long Acre, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-30
    CIF 581 - Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-30
    CIF 580 - Secretary → ME
  • 499
    TEMPERED TOOLS LIMITED - 2009-01-28
    BROOMCO (3823) LIMITED - 2005-09-12
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-15
    CIF 238 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-15
    CIF 239 - Secretary → ME
  • 500
    FIELDSTREET (ACQUISITION) LIMITED - 2006-01-06
    BROOMCO (3732) LIMITED - 2005-04-18
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 328 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 329 - Secretary → ME
  • 501
    FIELDSTREET (FINANCE) LIMITED - 2006-01-06
    BROOMCO (3723) LIMITED - 2005-04-18
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 332 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 333 - Secretary → ME
  • 502
    FIELDSTREET (HOLDINGS) LIMITED - 2005-04-26
    BROOMCO (3722) LIMITED - 2005-04-18
    FIELDSTREET (INVESTMENTS) LIMITED - 2006-01-06
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 331 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-18
    CIF 330 - Secretary → ME
  • 503
    BROOMCO (3705) LIMITED - 2005-03-14
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    JACOB PROJECTS LIMITED - 2013-06-24
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-11
    CIF 343 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-11
    CIF 344 - Secretary → ME
  • 504
    JENNY PROJECTS LIMITED - 2013-06-21
    BROOMCO (3733) LIMITED - 2005-04-20
    MCLEAN PROJECTS LIMITED - 2009-07-15
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-06-27
    CIF 312 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-06-27
    CIF 313 - Secretary → ME
  • 505
    CHESTERFIELD DUCTILE GROUP LIMITED - 2008-12-02
    ELECTRIC PROVIDA LIMITED - 2005-01-17
    BROOMCO (2298) LIMITED - 2000-09-21
    icon of addressAmbrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1662 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1663 - Nominee Secretary → ME
  • 506
    RESULT GROUP LIMITED - 2016-01-05
    E-RESULT PLC - 2002-10-30
    BROOMCO (726) LIMITED - 1994-10-27
    RESULT GROUP PLC - 2003-08-22
    RESULT 2000 PLC - 2000-03-10
    icon of addressWilloughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,713,950 GBP2019-12-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-06
    CIF 2723 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-06
    CIF 2724 - Nominee Secretary → ME
  • 507
    BROOMCO (2069) LIMITED - 2000-03-01
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-23
    CIF 1843 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-23
    CIF 1844 - Nominee Secretary → ME
  • 508
    BROOMCO (3603) LIMITED - 2004-12-10
    icon of addressJireh Business Hub, Teehey Gardens, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,656 GBP2024-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 730 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 729 - Nominee Secretary → ME
  • 509
    BROOMCO (989) LIMITED - 1996-06-17
    RADCLIFFE ROAD GARAGE (HOLDINGS) LIMITED - 2007-06-22
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-20
    CIF 2585 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-20
    CIF 2586 - Nominee Secretary → ME
  • 510
    BROOMCO (3625) LIMITED - 2006-12-08
    icon of addressMichelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 726 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 725 - Nominee Secretary → ME
  • 511
    BROOMCO (2137) LIMITED - 2000-04-20
    ATG ENGINEERING LIMITED - 2011-01-10
    icon of addressProspect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1784 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1783 - Nominee Secretary → ME
  • 512
    BROOMCO (3456) LIMITED - 2004-06-09
    icon of addressC/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-13
    CIF 866 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-13
    CIF 865 - Nominee Secretary → ME
  • 513
    BESWICK PAPER LIMITED - 2012-11-14
    G. C. HOLDINGS LIMITED - 2010-09-17
    BROOMCO (3452) LIMITED - 2004-07-19
    icon of addressPremier Paper Group Limited Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-01
    CIF 851 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-01
    CIF 852 - Nominee Secretary → ME
  • 514
    BROOMCO (3000) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-20
    CIF 1184 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-20
    CIF 1183 - Nominee Secretary → ME
  • 515
    BROOMCO (3005) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-20
    CIF 1160 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-20
    CIF 1159 - Nominee Secretary → ME
  • 516
    BROOMCO (3339) LIMITED - 2004-01-16
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-15
    CIF 988 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-15
    CIF 989 - Nominee Secretary → ME
  • 517
    BROOMCO (3340) LIMITED - 2003-12-23
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-04-15
    CIF 424 - Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-04-15
    CIF 423 - Secretary → ME
  • 518
    THOMSIN LIMITED - 2003-05-19
    BROOMCO (2758) LIMITED - 2002-02-12
    icon of address475 Whirlowdale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2003-03-20
    CIF 1361 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2003-03-20
    CIF 1362 - Nominee Secretary → ME
  • 519
    BROOMCO (3845) LIMITED - 2005-10-20
    icon of addressC/o Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-31
    CIF 202 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-31
    CIF 203 - Secretary → ME
  • 520
    BROOMCO (3420) LIMITED - 2004-04-13
    icon of addressLevel 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,856 GBP2024-06-30
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-14
    CIF 918 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-14
    CIF 917 - Nominee Secretary → ME
  • 521
    FLAGSHIP CARE (LANCASTER) LIMITED - 2008-04-29
    BROOMCO (1529) LIMITED - 1998-06-11
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-03
    CIF 2260 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-03
    CIF 2261 - Nominee Secretary → ME
  • 522
    BROOMCO (1051) LIMITED - 1997-05-09
    FLAGSHIP CARE (SURREY) LIMITED - 2008-04-23
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-03-26
    CIF 2539 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-20
    CIF 2546 - Nominee Secretary → ME
  • 523
    BROOMCO (1907) LIMITED - 2000-11-17
    icon of address155 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1967 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-18
    CIF 1972 - Nominee Secretary → ME
  • 524
    FERRANTI TECHNOLOGIES (GROUP) LIMITED - 2022-01-13
    BROOMCO (1810) LIMITED - 2000-04-17
    icon of address77 Kingsway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-26
    CIF 2037 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-26
    CIF 2038 - Nominee Secretary → ME
  • 525
    BROOMCO (1953) LIMITED - 1999-12-02
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-02
    CIF 1905 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-02
    CIF 1906 - Nominee Secretary → ME
  • 526
    BROOMCO (1106) LIMITED - 1996-09-04
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-09-20
    CIF 2537 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 2000-03-22
    CIF 2538 - Nominee Secretary → ME
  • 527
    BROOMCO (1060) LIMITED - 1996-09-04
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-09-17
    CIF 2549 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 2000-03-22
    CIF 2552 - Nominee Secretary → ME
  • 528
    BROOMCO (1922) LIMITED - 2000-03-22
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-20
    CIF 1957 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-20
    CIF 1958 - Nominee Secretary → ME
  • 529
    ARCHIMICA LIMITED - 2000-08-01
    CLARIANT LIFE SCIENCE MOLECULES (UK) LIMITED - 2006-07-21
    BROOMCO (1785) LIMITED - 1999-03-16
    ARCHIMICA LIMITED - 2012-05-30
    icon of addressGrant Thornton Uk Llp, C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-16
    CIF 2049 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-16
    CIF 2050 - Nominee Secretary → ME
  • 530
    BROOMCO (546) LIMITED - 1992-04-13
    PRINTPACK LIMITED - 2004-02-10
    FLEXPACK LIMITED - 1993-08-11
    icon of addressBridge Hall Mills, Bridge Hall, Lane, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-05-06
    CIF 2798 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-05-06
    CIF 2797 - Nominee Secretary → ME
  • 531
    BROOMCO (2790) LIMITED - 2002-01-30
    icon of addressGoodison Park, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-04
    CIF 1326 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-04
    CIF 1325 - Nominee Secretary → ME
  • 532
    BROOMCO (2004) LIMITED - 2000-06-22
    icon of address12 The Vinery, New Longton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-22
    CIF 1885 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-22
    CIF 1886 - Nominee Secretary → ME
  • 533
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-13
    CIF 1025 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-13
    CIF 1026 - Nominee Secretary → ME
  • 534
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 1167 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 1168 - Nominee Secretary → ME
  • 535
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-09
    CIF 679 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-09
    CIF 680 - Nominee Secretary → ME
  • 536
    SFP RESTRUCTURING LIMITED - 2025-04-07
    BROOMCO (3848) LIMITED - 2005-08-24
    SFP FACILITIES LIMITED - 2012-03-07
    icon of addressWarehouse W, 3 Western Gateway, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-15
    CIF 182 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-15
    CIF 183 - Secretary → ME
  • 537
    ELAN GROUP LIMITED - 2012-05-04
    BROOMCO (1675) LIMITED - 1998-11-09
    icon of addressCapital Court, Windsor Street, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-22
    CIF 2152 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-22
    CIF 2153 - Nominee Secretary → ME
  • 538
    EXPLEO UK LIMITED - 2024-05-20
    INBIS GROUP PLC - 2005-03-29
    INBIS GROUP LIMITED - 2006-08-31
    BROOMCO (1138) LIMITED - 1996-12-17
    ASSYSTEM GROUP UK LIMITED - 2019-02-06
    icon of address3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 1997-02-06
    CIF 2520 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1997-02-06
    CIF 2519 - Nominee Secretary → ME
  • 539
    BROOMCO (3855) LIMITED - 2005-11-29
    icon of addressKingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -70,909 GBP2020-07-31
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-30
    CIF 208 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-30
    CIF 209 - Secretary → ME
  • 540
    BROOMCO (3387) LIMITED - 2004-03-12
    icon of address14 Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,245 GBP2024-03-31
    Officer
    icon of calendar 2003-12-16 ~ 2004-03-17
    CIF 930 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-16 ~ 2004-03-17
    CIF 931 - Nominee Secretary → ME
  • 541
    BROOMCO (1626) LIMITED - 1998-09-07
    icon of address5th Floor 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -293,353 GBP2024-04-05
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-28
    CIF 2160 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-28
    CIF 2161 - Nominee Secretary → ME
  • 542
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-31
    CIF 1476 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-31
    CIF 1475 - Nominee Secretary → ME
  • 543
    FLAGSHIP ASTUTE TRAINING LIMITED - 2001-04-17
    BROOMCO (2062) LIMITED - 2000-02-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2001-08-31
    CIF 1851 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2001-08-31
    CIF 1852 - Nominee Secretary → ME
  • 544
    W. FEARNLEY & SONS (SALFORD) LIMITED - 1997-04-01
    icon of addressPricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1998-01-05
    CIF 617 - Secretary → ME
  • 545
    BROOMCO (3171) LIMITED - 2003-07-18
    icon of addressUnit 740 Street 2, Thorp Arch Estate, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-15
    CIF 1087 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-15
    CIF 1088 - Nominee Secretary → ME
  • 546
    BROOMCO (3287) LIMITED - 2004-01-27
    icon of addressCwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-19
    CIF 1033 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-19
    CIF 1034 - Nominee Secretary → ME
  • 547
    BROOMCO (2076) LIMITED - 2000-03-30
    icon of addressFibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,663,000 GBP2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1820 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1819 - Nominee Secretary → ME
  • 548
    BROOMCO (3756) LIMITED - 2005-06-01
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2005-05-04
    CIF 299 - Director → ME
    Officer
    icon of calendar 2005-04-06 ~ 2005-05-04
    CIF 300 - Secretary → ME
  • 549
    BROOMCO (1023) LIMITED - 1996-02-22
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    icon of address7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-19
    CIF 2557 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-07-31
    CIF 2560 - Nominee Secretary → ME
  • 550
    BROOMCO (3335) LIMITED - 2003-12-30
    icon of addressSkyline Court, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-09
    CIF 964 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-09
    CIF 965 - Nominee Secretary → ME
  • 551
    BROOMCO (1595) LIMITED - 1998-07-07
    FLEETLINE LIMITED - 1998-09-29
    icon of addressFleet House, 40 Cross Lane, Wallasey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-06
    CIF 2187 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-06
    CIF 2186 - Nominee Secretary → ME
  • 552
    BROOMCO (2032) LIMITED - 2000-03-17
    icon of address2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1869 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1874 - Nominee Secretary → ME
  • 553
    BROOMCO (3520) LIMITED - 2004-09-23
    icon of addressPimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 801 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 802 - Nominee Secretary → ME
  • 554
    BROOMCO (3529) LIMITED - 2004-09-23
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 803 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 804 - Nominee Secretary → ME
  • 555
    BROOMCO (3519) LIMITED - 2004-11-04
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 799 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 800 - Nominee Secretary → ME
  • 556
    BROOMCO (824) LIMITED - 1994-11-07
    GARDEN BIRD SUPPLIES LIMITED - 2012-05-16
    icon of addressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1994-11-14
    CIF 2665 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1994-11-14
    CIF 2666 - Nominee Secretary → ME
  • 557
    BROOMCO (1881) LIMITED - 1999-08-09
    icon of addressC/o Europress Holdings Limited, 20 Freebournes Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,224,655 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-27
    CIF 1983 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-27
    CIF 1984 - Nominee Secretary → ME
  • 558
    BROOMCO (3559) LIMITED - 2004-03-22
    icon of addressBeech Trees Cottage Well Lane, Mollington, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,256,400 GBP2017-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-08
    CIF 986 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-08
    CIF 987 - Nominee Secretary → ME
  • 559
    BROOMCO (3362) LIMITED - 2004-03-22
    icon of address15 Cumberland Mills Square, 15 Cumberland Mills Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,803 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-08
    CIF 950 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-08
    CIF 949 - Nominee Secretary → ME
  • 560
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    icon of addressOakwood House, Hackney Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-04-09
    CIF 1642 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-04-09
    CIF 1643 - Nominee Secretary → ME
  • 561
    BROOMCO (1353) LIMITED - 1997-11-05
    icon of addressQuadrant 1 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1997-10-29
    CIF 2358 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-10-29
    CIF 2357 - Nominee Secretary → ME
  • 562
    BROOMCO (2155) LIMITED - 2000-06-01
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-28
    CIF 1802 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-28
    CIF 1801 - Nominee Secretary → ME
  • 563
    BROOMCO (1547) LIMITED - 1998-05-29
    OMEGA FORWARDING LOGISTICS LIMITED - 1998-10-26
    DIGITAL FORWARDING LIMITED - 2024-05-13
    QUANTUM TRANSPORTATION LIMITED - 2021-09-08
    icon of addressDigital Forwarding Limited, Floats Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2023-09-30
    Officer
    icon of calendar 1998-05-01 ~ 1998-10-06
    CIF 2236 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-10-06
    CIF 2235 - Nominee Secretary → ME
  • 564
    BROOMCO (2542) LIMITED - 2001-07-12
    icon of addressUnit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-15
    CIF 1535 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-15
    CIF 1536 - Nominee Secretary → ME
  • 565
    FOX IT CONSULTING AND TRADING LIMITED - 2004-12-02
    BROOMCO (3553) LIMITED - 2004-10-01
    icon of address37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-30
    CIF 773 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-30
    CIF 772 - Nominee Secretary → ME
  • 566
    BROOMCO (2147) LIMITED - 2000-04-28
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-27
    CIF 1799 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-27
    CIF 1800 - Nominee Secretary → ME
  • 567
    BROOMCO (3354) LIMITED - 2004-02-02
    icon of address127 Little Sutton Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 960 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 961 - Nominee Secretary → ME
  • 568
    BROOMCO (1373) LIMITED - 1997-10-24
    FREEPORT VILLAGE YORKSHIRE LIMITED - 2004-05-25
    FREEPORT LEISURE YORKSHIRE LIMITED - 1998-03-16
    icon of addressPwc 7 More London, Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-06
    CIF 2367 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-06
    CIF 2368 - Nominee Secretary → ME
  • 569
    BROOMCO (1751) LIMITED - 1999-01-25
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-22
    CIF 2062 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-22
    CIF 2061 - Nominee Secretary → ME
  • 570
    BROOMCO (3448) LIMITED - 2004-08-18
    FALCK RENEWABLES UK HOLDINGS (NO.1) LIMITED - 2014-02-12
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-08-13
    CIF 905 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-08-13
    CIF 906 - Nominee Secretary → ME
  • 571
    BROOMCO (2713) LIMITED - 2001-11-21
    icon of address258 Bath Road, Slough, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 1364 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 1363 - Nominee Secretary → ME
  • 572
    FUSION MARINE LIMITED - 2007-01-17
    BROOMCO (1846) LIMITED - 1999-06-28
    icon of addressFusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 2007 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 2008 - Nominee Secretary → ME
  • 573
    BROOMCO (3657) LIMITED - 2005-01-14
    FUSION POINT NUMBER TWO LIMITED - 2005-11-01
    icon of addressFiona Cummins, 1 Spinningfield Square, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 692 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 691 - Nominee Secretary → ME
  • 574
    BROOMCO (1872) LIMITED - 1999-08-18
    icon of addressFusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-26
    CIF 1981 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-26
    CIF 1982 - Nominee Secretary → ME
  • 575
    BROOMCO (3967) LIMITED - 2006-02-07
    UTILITAS SUPPLY SOLUTIONS LIMITED - 2008-05-06
    icon of addressFusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-13
    CIF 50 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-13
    CIF 51 - Secretary → ME
  • 576
    FUSION POINT NUMBER ONE LIMITED - 2005-11-02
    BROOMCO (3656) LIMITED - 2005-01-14
    icon of addressFiona Cummins, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 694 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 693 - Nominee Secretary → ME
  • 577
    BROOMCO (1848) LIMITED - 1999-06-28
    icon of addressFusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 2009 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 2010 - Nominee Secretary → ME
  • 578
    BROOMCO (2190) LIMITED - 2000-06-30
    FISHER WILSON LIMITED - 2013-02-28
    icon of addressBanks House, Paradise Street, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2001-03-30
    CIF 1780 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2001-03-30
    CIF 1779 - Nominee Secretary → ME
  • 579
    ASHPRINT DIRECT MAIL LIMITED - 2004-05-17
    icon of address3 Commerce Way, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-24
    CIF 1382 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-24
    CIF 1381 - Nominee Secretary → ME
  • 580
    BROOK LEISURE HOLDINGS LIMITED - 2013-06-19
    BROOMCO (1738) LIMITED - 1999-01-08
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-08
    CIF 2104 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-08
    CIF 2105 - Nominee Secretary → ME
  • 581
    GALLOWAY (HOLDINGS) LIMITED - 2008-08-26
    BROOMCO (1217) LIMITED - 1997-05-01
    icon of addressEightlands Well, Eightlands Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-02
    CIF 2464 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-02
    CIF 2463 - Nominee Secretary → ME
  • 582
    BROOMCO (3934) LIMITED - 2008-07-07
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-28
    CIF 95 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-28
    CIF 94 - Secretary → ME
  • 583
    BROOMCO (1932) LIMITED - 1999-10-21
    icon of addressDalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,356,044 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-13
    CIF 1945 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-13
    CIF 1946 - Nominee Secretary → ME
  • 584
    AEROSTRUCTURES HAMBLE HOLDINGS PLC - 1996-10-18
    HAMBLE GROUP LIMITED - 2007-10-29
    BROOMCO (522) LIMITED - 1992-04-16
    icon of addressErnst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-25 ~ 1992-04-20
    CIF 2809 - Nominee Director → ME
    Officer
    icon of calendar 1991-11-25 ~ 1992-04-23
    CIF 2810 - Nominee Secretary → ME
  • 585
    KVAERNER BOVING OVERSEAS SERVICES LIMITED - 1999-10-07
    BROOMCO (1240) LIMITED - 1997-05-02
    BOVING OVERSEAS SERVICES LIMITED - 2001-12-20
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-25
    CIF 2440 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-25
    CIF 2439 - Nominee Secretary → ME
  • 586
    BROOMCO (2445) LIMITED - 2001-07-19
    TRANSERVICE (HOLDINGS) LIMITED - 2004-02-10
    S M HOLDINGS LIMITED - 2013-06-18
    icon of addressUnit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,564 GBP2020-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-28
    CIF 1589 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-28
    CIF 1590 - Nominee Secretary → ME
  • 587
    GEMCO TRANSERVICE LIMITED - 2003-09-16
    GEMCO SERVICE LIMITED - 2021-10-26
    BROOMCO (1478) LIMITED - 1998-04-29
    TRANSERVICE LIMITED - 2002-12-09
    MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED - 2010-06-16
    icon of addressUnit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    33,295,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-25
    CIF 2274 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-25
    CIF 2273 - Nominee Secretary → ME
  • 588
    BROOMCO (549) LIMITED - 1992-09-30
    SANDERSON G A LIMITED - 1992-10-01
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-07-06
    CIF 2799 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-07-06
    CIF 2800 - Nominee Secretary → ME
  • 589
    BROOMCO (2668) LIMITED - 2001-10-17
    icon of addressRolls-royce Plc, Moor Lane, Derby, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-30 ~ 2002-06-20
    CIF 559 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-06-20
    CIF 558 - Secretary → ME
  • 590
    BROOMCO (2669) LIMITED - 2001-12-03
    icon of addressRolls-royce Plc, Moor Lane, Derby, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2002-06-19
    CIF 557 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-07-15
    CIF 560 - Secretary → ME
  • 591
    FUSION INSURANCE HOLDINGS LIMITED - 2018-08-31
    BROOMCO (3881) LIMITED - 2006-01-13
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-03
    CIF 154 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-03
    CIF 153 - Secretary → ME
  • 592
    BROOMCO (2277) LIMITED - 2000-09-26
    icon of address54 Osborne Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,145 GBP2024-07-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-12
    CIF 1714 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-12
    CIF 1715 - Nominee Secretary → ME
  • 593
    BROOMCO (1866) LIMITED - 1999-09-01
    icon of addressChurch Close, Great North Road, Micklefield, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-15
    CIF 1978 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-15
    CIF 1977 - Nominee Secretary → ME
  • 594
    BROOMCO (1495) LIMITED - 1998-03-13
    icon of addressRock Farm, Reigate Hill, Reigate, Surrey
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    583 GBP2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-26
    CIF 2275 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-26
    CIF 2276 - Nominee Secretary → ME
  • 595
    BROOMCO (1271) LIMITED - 1997-06-16
    icon of addressKiln Lane Trading Estate, Stallingborough, Grimsby
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,370 GBP2019-12-31
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-27
    CIF 2425 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-27
    CIF 2426 - Nominee Secretary → ME
  • 596
    BROOMCO (2311) LIMITED - 2000-09-21
    NOUVELLELIGNE LIMITED - 2001-01-31
    icon of addressSuite 1 Building 4.3, Frimley 4 Business Park, Frimley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,465,797 GBP2019-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-21
    CIF 1674 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-21
    CIF 1675 - Nominee Secretary → ME
  • 597
    BROOMCO (2053) LIMITED - 2000-09-28
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-15
    CIF 1857 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-15
    CIF 1858 - Nominee Secretary → ME
  • 598
    BROOMCO (3345) LIMITED - 2004-03-01
    icon of address1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-02
    CIF 984 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-07
    CIF 985 - Nominee Secretary → ME
  • 599
    BROOMCO (3552) LIMITED - 2004-10-20
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 789 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 794 - Nominee Secretary → ME
  • 600
    MARIS SYNERGY LIMITED - 2014-07-29
    BROOMCO (2564) LIMITED - 2001-06-06
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 1487 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 1488 - Nominee Secretary → ME
  • 601
    BROOMCO (2773) LIMITED - 2002-02-21
    icon of addressGoodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2002-03-05
    CIF 1309 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-17 ~ 2002-03-05
    CIF 1310 - Nominee Secretary → ME
  • 602
    AKELER PROPERTY MANAGEMENT LIMITED - 2007-07-04
    BROOMCO (2539) LIMITED - 2001-05-16
    EURO OFFICE SOLUTIONS LIMITED - 2003-01-31
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-21
    CIF 1541 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-21
    CIF 1542 - Nominee Secretary → ME
  • 603
    BROOMCO (2553) LIMITED - 2001-06-21
    icon of address8 Hallam Grange Rise, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-02
    CIF 1493 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-02
    CIF 1494 - Nominee Secretary → ME
  • 604
    BROOMCO (3892) LIMITED - 2005-10-05
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-05
    CIF 158 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-05
    CIF 157 - Secretary → ME
  • 605
    BIOFUTURES PLC - 2006-03-24
    BIOFUTURES INTERNATIONAL PLC - 2013-03-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-04-18
    CIF 33 - Director → ME
    Officer
    icon of calendar 2006-02-17 ~ 2006-04-18
    CIF 32 - Secretary → ME
  • 606
    BROOMCO (1127) LIMITED - 1997-11-27
    icon of addressChitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-30
    CIF 2512 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-30
    CIF 2511 - Nominee Secretary → ME
  • 607
    BROOMCO (2992) LIMITED - 2003-02-11
    icon of addressFirst Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2002-08-16 ~ 2003-01-31
    CIF 1188 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2003-01-31
    CIF 1187 - Nominee Secretary → ME
  • 608
    BROOMCO (3802) LIMITED - 2005-07-07
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    icon of addressC/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-30
    CIF 275 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-30
    CIF 274 - Secretary → ME
  • 609
    BROOMCO (3758) LIMITED - 2005-05-04
    icon of addressYork Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-10-30
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-28
    CIF 298 - Secretary → ME
  • 610
    BROOMCO (2946) LIMITED - 2002-07-22
    MILLENNIUM APARTMENTS LIMITED - 2004-12-07
    METROPOLITAN APARTMENTS LIMITED - 2002-09-05
    GREENBOX PROPERTIES LIMITED - 2019-04-30
    icon of addressC/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,145 GBP2024-10-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-22
    CIF 1190 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-22
    CIF 1189 - Nominee Secretary → ME
  • 611
    icon of addressBeaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-26
    CIF 14 - Director → ME
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-26
    CIF 13 - Secretary → ME
  • 612
    BROOMCO (2428) LIMITED - 2001-01-30
    icon of addressPenistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-26
    CIF 1611 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-26
    CIF 1612 - Nominee Secretary → ME
  • 613
    BROOMCO (2431) LIMITED - 2001-02-08
    GV MULTI-MEDIA LIMITED - 2020-10-08
    icon of address676 River Gardens North Feltham Trading Estate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,101,637 GBP2024-03-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-07
    CIF 1581 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-07
    CIF 1582 - Nominee Secretary → ME
  • 614
    BROOMCO (3551) LIMITED - 2004-12-22
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 796 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 795 - Nominee Secretary → ME
  • 615
    BROOMCO (3481) LIMITED - 2004-09-22
    GILL & WILKINSON HOLDINGS LIMITED - 2010-05-26
    icon of addressErnst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-07
    CIF 842 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-07
    CIF 841 - Nominee Secretary → ME
  • 616
    HA HA BAR AND CANTEEN LIMITED - 1997-05-27
    BROOMCO (1248) LIMITED - 1997-05-08
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-23
    CIF 2446 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-23
    CIF 2445 - Nominee Secretary → ME
  • 617
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18
    HADLEY INDUSTRIES PLC - 2023-05-04
    BROOMCO (4008) LIMITED - 2006-04-11
    icon of addressHadley Group, Downing Street, Smethwick, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 26 - Director → ME
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 27 - Secretary → ME
  • 618
    HALCO HOLDINGS LIMITED - 1996-06-05
    BROOMCO (1058) LIMITED - 1996-05-03
    HALIFAX TOOL COMPANY LIMITED - 2000-05-22
    icon of address252 Upper Third Street, Grafton Gate East, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-12
    CIF 2541 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-12
    CIF 2540 - Nominee Secretary → ME
  • 619
    BROOMCO (993) LIMITED - 1996-04-18
    icon of addressC/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-01 ~ 1996-04-11
    CIF 2581 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-04-11
    CIF 2582 - Nominee Secretary → ME
  • 620
    BROOMCO (861) LIMITED - 1995-03-01
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-26
    CIF 2653 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-26
    CIF 2654 - Nominee Secretary → ME
  • 621
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-09-16
    CIF 2416 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-08-01
    CIF 2415 - Nominee Secretary → ME
  • 622
    BROOMCO (2714) LIMITED - 2001-11-19
    icon of address6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 1366 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 1365 - Nominee Secretary → ME
  • 623
    BROOMCO (3707) LIMITED - 2005-05-25
    OMEGA BUSINESS PARK LIMITED - 2012-01-06
    icon of addressThe Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-11
    CIF 361 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-10
    CIF 342 - Secretary → ME
  • 624
    BROOMCO (632) LIMITED - 1993-05-05
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-14 ~ 1993-07-28
    CIF 2762 - Nominee Secretary → ME
  • 625
    BROOMCO (1664) LIMITED - 1998-12-23
    icon of addressBron Y Cwm, Nannerch, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    153,422 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-16
    CIF 2142 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-16
    CIF 2143 - Nominee Secretary → ME
  • 626
    BROOMCO (721) LIMITED - 1994-02-02
    icon of addressHadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-19
    CIF 2727 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-19
    CIF 2728 - Nominee Secretary → ME
  • 627
    BROOMCO (3903) LIMITED - 2005-11-28
    icon of addressBishops View House 98 Great North Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-21
    CIF 135 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-21
    CIF 134 - Secretary → ME
  • 628
    BROOMCO (2186) LIMITED - 2000-08-09
    icon of addressDuff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1771 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1772 - Nominee Secretary → ME
  • 629
    BROOMCO (2568) LIMITED - 2001-06-28
    WM2 LIMITED - 2011-02-24
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,046 GBP2023-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-08-01
    CIF 1503 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-08-01
    CIF 1504 - Nominee Secretary → ME
  • 630
    BROOMCO (1432) LIMITED - 1998-01-26
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-27
    CIF 2320 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-27
    CIF 2319 - Nominee Secretary → ME
  • 631
    BROOMCO (2241) LIMITED - 2000-09-26
    HAVANT HOLDINGS LIMITED - 2000-11-03
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-21
    CIF 1743 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-21
    CIF 1744 - Nominee Secretary → ME
  • 632
    HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2544) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 1532 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 1531 - Nominee Secretary → ME
  • 633
    HEALTH SOURCE (BROMLEY) LIMITED - 2001-06-27
    BROOMCO (2545) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,673,591 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 1533 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 1534 - Nominee Secretary → ME
  • 634
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 1614 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 1613 - Nominee Secretary → ME
  • 635
    BROOMCO (3210) LIMITED - 2003-10-16
    VIBRO HOLDINGS LIMITED - 2004-02-06
    icon of addressUnit 2 Treefield Industrial Estate, Gildersome, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,711 GBP2019-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2004-02-16
    CIF 1077 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2004-02-16
    CIF 1078 - Nominee Secretary → ME
  • 636
    BROOMCO (1431) LIMITED - 1998-01-21
    icon of addressTotley Works, Baslow Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-13
    CIF 2313 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-13
    CIF 2314 - Nominee Secretary → ME
  • 637
    BROOMCO (1710) LIMITED - 1998-12-11
    icon of addressUnit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -796,755 GBP2023-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1999-11-01
    CIF 2136 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-11-01
    CIF 2137 - Nominee Secretary → ME
  • 638
    ATMEL NORTH TYNESIDE CONTRACTOR ONE LIMITED - 2007-12-19
    BROOMCO (3982) LIMITED - 2006-01-30
    icon of address8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -408,708 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 57 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 56 - Secretary → ME
  • 639
    BROOMCO (3315) LIMITED - 2003-12-09
    icon of addressRiverside House, 11-12 Riverside Road, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-05
    CIF 1003 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-05
    CIF 1004 - Nominee Secretary → ME
  • 640
    BROOMCO (1962) LIMITED - 2000-02-21
    icon of address15 The Highgrove, Heaton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,390 GBP2021-09-17
    Officer
    icon of calendar 1999-10-25 ~ 2000-02-11
    CIF 1913 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-02-11
    CIF 1914 - Nominee Secretary → ME
  • 641
    BROOMCO (1598) LIMITED - 1998-08-14
    icon of addressThe Applestore Hill Farm Barns, Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-17
    CIF 2195 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-17
    CIF 2194 - Nominee Secretary → ME
  • 642
    BROOMCO (1947) LIMITED - 1999-11-22
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100,436 GBP2024-04-05
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1932 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1931 - Nominee Secretary → ME
  • 643
    GABLES INVESTMENTS LIMITED - 2019-08-15
    BROOMCO (1946) LIMITED - 1999-11-22
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1929 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1930 - Nominee Secretary → ME
  • 644
    BROOMCO (1273) LIMITED - 1997-05-27
    GIFTRITE LIMITED - 2008-03-27
    icon of address2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 2420 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 2419 - Nominee Secretary → ME
  • 645
    BROOMCO (3398) LIMITED - 2004-03-25
    icon of addressWool + Tailor Building Fifth Floor, 10-12 Alie Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,649,403 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-18
    CIF 913 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-18
    CIF 912 - Nominee Secretary → ME
  • 646
    BROOMCO (3607) LIMITED - 2004-12-21
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-30
    CIF 733 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-30
    CIF 734 - Nominee Secretary → ME
  • 647
    BROOMCO (981) LIMITED - 1995-11-24
    icon of address21 Hollowgate, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ 1995-11-24
    CIF 2593 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-11-24
    CIF 2594 - Nominee Secretary → ME
  • 648
    HOLGATE DEVELOPMENT CONSULTANTS LIMITED - 2007-03-26
    BROOMCO (3639) LIMITED - 2004-12-22
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 701 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 702 - Nominee Secretary → ME
  • 649
    HOLGATE DEVELOPMENTS (BURLEY IN WHARFEDALE) LIMITED - 2007-05-24
    BROOMCO (3640) LIMITED - 2004-12-22
    HOLGATE ESTATES LIMITED - 2015-09-27
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 700 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 699 - Nominee Secretary → ME
  • 650
    BROOMCO (2733) LIMITED - 2008-10-23
    icon of address228 St Mary's Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-20
    CIF 1350 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-20
    CIF 1349 - Nominee Secretary → ME
  • 651
    BROOMCO (3404) LIMITED - 2004-09-06
    icon of addressHolmwood, Smithy Lane, Willaston, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    446 GBP2016-02-29
    Officer
    icon of calendar 2004-02-17 ~ 2004-09-01
    CIF 928 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-09-01
    CIF 929 - Nominee Secretary → ME
  • 652
    BROOMCO (3616) LIMITED - 2005-01-19
    HOMEFAST PROPERTY LAWYERS LIMITED - 2009-01-14
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-18
    CIF 707 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-18
    CIF 708 - Nominee Secretary → ME
  • 653
    BROOMCO (631) LIMITED - 1993-03-29
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,498,647 GBP2021-05-31
    Officer
    icon of calendar 1992-12-14 ~ 1993-03-22
    CIF 2761 - Nominee Secretary → ME
  • 654
    BROOMCO (1646) LIMITED - 1998-10-13
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,998 GBP2024-09-30
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-02
    CIF 2175 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-02
    CIF 2176 - Nominee Secretary → ME
  • 655
    C-BURN HOLDINGS LIMITED - 2017-11-10
    BROOMCO (1906) LIMITED - 1999-09-07
    icon of address195a Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-26
    CIF 1966 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-26
    CIF 1965 - Nominee Secretary → ME
  • 656
    JI ENTERTAINMENT PROPERTY LIMITED - 2006-08-11
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-23
    CIF 143 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-23
    CIF 144 - Secretary → ME
  • 657
    BROOMCO (1229) LIMITED - 1998-04-08
    icon of address4 Cyrus Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-19
    CIF 2457 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-19
    CIF 2458 - Nominee Secretary → ME
  • 658
    BROOMCO (2187) LIMITED - 2000-08-09
    icon of address74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1769 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1770 - Nominee Secretary → ME
  • 659
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-27
    CIF 1676 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-27
    CIF 1677 - Nominee Secretary → ME
  • 660
    BROOMCO (1792) LIMITED - 1999-03-29
    OPTUS RESIN TECHNOLOGY LIMITED - 2020-11-15
    icon of address33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    423,547 GBP2024-03-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-23
    CIF 2051 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-23
    CIF 2052 - Nominee Secretary → ME
  • 661
    BROOMCO (3985) LIMITED - 2006-03-23
    icon of address13 George Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-22
    CIF 80 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-22
    CIF 81 - Secretary → ME
  • 662
    BROOMCO (3816) LIMITED - 2005-07-18
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-18
    CIF 217 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-18
    CIF 216 - Secretary → ME
  • 663
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-17
    CIF 1793 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-17
    CIF 1794 - Nominee Secretary → ME
  • 664
    BROOMCO (2340) LIMITED - 2001-04-24
    icon of addressHuckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-21
    CIF 1709 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1696 - Nominee Secretary → ME
  • 665
    AB SUGAR LIMITED - 2016-02-10
    AB SUGAR AFRICA LIMITED - 2018-08-30
    BROOMCO (2704) LIMITED - 2011-06-09
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-13
    CIF 542 - Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-13
    CIF 543 - Secretary → ME
  • 666
    BROOMCO (1380) LIMITED - 1998-01-08
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-03
    CIF 2363 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-03
    CIF 2364 - Nominee Secretary → ME
  • 667
    SEL-IMPERIAL LIMITED - 2011-02-04
    IMPERIAL AUTOMOTIVE LIMITED - 2022-06-27
    BROOMCO (2689) LIMITED - 2001-11-20
    icon of addressCross Bank, Balby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-09
    CIF 1391 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-09
    CIF 1392 - Nominee Secretary → ME
  • 668
    BROOMCO (3799) LIMITED - 2005-09-13
    icon of address- Headlands Lane, Knottingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-25
    CIF 267 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-25
    CIF 266 - Secretary → ME
  • 669
    INNOVATIVE BUSINESS SOLUTIONS LIMITED - 2006-04-06
    ASSYSTEM GROUP UK LIMITED - 2006-08-31
    BROOMCO (1221) LIMITED - 1997-03-18
    icon of addressC/o Assystem Uk, C/o Assystem Uk Club Street, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-26
    CIF 2461 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-26
    CIF 2462 - Nominee Secretary → ME
  • 670
    ASSYSTEM UK LIMITED - 2006-08-31
    INNOVATIVE BUSINESS SOLUTIONS GROUP LIMITED - 2006-03-10
    BROOMCO (1180) LIMITED - 1996-12-24
    icon of addressC/o Assystem Uk, C/o Assystem Uk Club Street, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-06
    CIF 2476 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-06
    CIF 2475 - Nominee Secretary → ME
  • 671
    BROOMCO (1328) LIMITED - 1997-09-19
    GLOBAL SIMULATION SYSTEMS LIMITED - 2000-10-02
    SPIRENT COMMUNICATIONS (SW) LIMITED - 2019-11-05
    icon of addressOrigin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 1997-08-08 ~ 1997-10-01
    CIF 623 - Director → ME
    Officer
    icon of calendar 1997-08-08 ~ 1997-10-01
    CIF 622 - Secretary → ME
  • 672
    BROOMCO (2414) LIMITED - 2001-01-15
    icon of addressVictoria Forge, Livesey Street, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    21,608,264 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-12
    CIF 1607 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-12
    CIF 1608 - Nominee Secretary → ME
  • 673
    BROOMCO (3840) LIMITED - 2005-08-12
    ITF STOCKISTS LTD. - 2015-03-14
    PDK TRADING LIMITED - 2010-03-26
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-01
    CIF 232 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-01
    CIF 233 - Secretary → ME
  • 674
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    BROOMCO (1735) LIMITED - 1999-06-22
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20
    icon of address102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 1999-06-21
    CIF 2118 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-06-21
    CIF 2119 - Nominee Secretary → ME
  • 675
    BROOMCO (2301) LIMITED - 2000-09-21
    MULTI-UTILITY PROVIDA LIMITED - 2015-09-17
    icon of addressControlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1669 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1668 - Nominee Secretary → ME
  • 676
    BROOMCO (1185) LIMITED - 1997-02-03
    icon of address16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-27
    CIF 2467 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-27
    CIF 2468 - Nominee Secretary → ME
  • 677
    BROOMCO (2722) LIMITED - 2001-11-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-07
    CIF 1368 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-07
    CIF 1369 - Nominee Secretary → ME
  • 678
    A NOVO UK LTD - 2018-10-18
    A NOVO DIGITEC LTD - 2003-10-01
    BROOMCO (1591) LIMITED - 1998-08-03
    DIGITEC DIRECT LIMITED - 2003-04-03
    icon of addressCommunications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    28,000 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-05
    CIF 2198 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-05
    CIF 2199 - Nominee Secretary → ME
  • 679
    BROOMCO (1908) LIMITED - 1999-09-02
    icon of address71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,260 EUR2024-06-30
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1969 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1968 - Nominee Secretary → ME
  • 680
    BROOMCO (3824) LIMITED - 2005-08-24
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-11-09
    CIF 256 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-11-09
    CIF 257 - Secretary → ME
  • 681
    icon of addressYarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-05-19
    CIF 18 - Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-12
    CIF 19 - Secretary → ME
  • 682
    INSCRIBE 2003 LIMITED - 2005-04-13
    BROOMCO (3282) LIMITED - 2003-12-11
    icon of addressThe Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-09
    CIF 435 - Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-09
    CIF 434 - Secretary → ME
  • 683
    BROOMCO (3975) LIMITED - 2006-02-03
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-03
    CIF 67 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-03
    CIF 66 - Secretary → ME
  • 684
    INTANDEM FILMS LIMITED - 2005-04-05
    BROOMCO (3453) LIMITED - 2004-10-13
    icon of addressAvanta Media Village, 131-151 Great Titchfield Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-27 ~ 2004-10-07
    CIF 874 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-10-07
    CIF 873 - Nominee Secretary → ME
  • 685
    BROOMCO (3787) LIMITED - 2005-08-22
    INTEGRAL UK HOLDINGS LIMITED - 2006-06-01
    icon of address1290 Aztec West, Almondsbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-07-20
    CIF 276 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-07-20
    CIF 277 - Secretary → ME
  • 686
    BROOMCO (1430) LIMITED - 1998-02-03
    icon of addressTotley Works, Baslow Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-23
    CIF 2332 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-23
    CIF 2331 - Nominee Secretary → ME
  • 687
    BROOMCO (1262) LIMITED - 1997-05-27
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-23
    CIF 2424 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-23
    CIF 2423 - Nominee Secretary → ME
  • 688
    BROOMCO (1091) LIMITED - 1997-06-03
    icon of addressInderfleet House, Pride Parkway, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-15
    CIF 2535 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-15
    CIF 2536 - Nominee Secretary → ME
  • 689
    BROOMCO (1485) LIMITED - 1998-03-16
    icon of address3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-22
    CIF 2282 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-22
    CIF 2281 - Nominee Secretary → ME
  • 690
    BROOMCO (1652) LIMITED - 1998-09-28
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    ORSTED LIMITED - 2002-10-10
    QUANTIX LIMITED - 2012-03-06
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-19
    CIF 2150 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-19
    CIF 2151 - Nominee Secretary → ME
  • 691
    MOODY MARINE LIMITED - 2014-01-02
    BROOMCO (1816) LIMITED - 2000-02-23
    icon of addressCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2000-02-15
    CIF 2039 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 2000-02-15
    CIF 2040 - Nominee Secretary → ME
  • 692
    BROOMCO (853) LIMITED - 1995-06-05
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    CPL INDUSTRIES LIMITED - 2023-07-18
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-05
    CIF 2650 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-05
    CIF 2649 - Nominee Secretary → ME
  • 693
    PHOENIX MEDIA & MARKETING LIMITED - 1998-06-11
    G K INVESTMENTS LIMITED - 1998-03-23
    IQ BUSINESS LIMITED - 2013-12-09
    PHOENIX MEDIA LIMITED - 2000-03-30
    BROOMCO (1398) LIMITED - 1998-03-04
    icon of addressEquinox 2 Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-24
    CIF 2346 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-24
    CIF 2345 - Nominee Secretary → ME
  • 694
    BROOMCO (2950) LIMITED - 2002-08-20
    THE P & A PARTNERSHIP LIMITED - 2014-09-05
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 1210 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 1209 - Nominee Secretary → ME
  • 695
    GILLET LIMITED - 1998-10-01
    BROOMCO (1642) LIMITED - 1998-09-22
    GILLETT CO UK LIMITED - 2018-03-15
    icon of addressAizlewood’s Mill, Nursery Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-22
    CIF 2174 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-22
    CIF 2173 - Nominee Secretary → ME
  • 696
    BROOMCO (2061) LIMITED - 2000-10-11
    icon of addressWards Exchange, 199 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-14
    CIF 1840 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-14
    CIF 1839 - Nominee Secretary → ME
  • 697
    BROOMCO (1452) LIMITED - 1998-02-16
    SALISBURY DEVELOPMENTS LIMITED - 2000-06-16
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-03
    CIF 2288 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-03
    CIF 2287 - Nominee Secretary → ME
  • 698
    BROOMCO (2932) LIMITED - 2002-06-27
    icon of addressDla Piper Uk Llp (ref John Gallon), City Square House, 11 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-04-16 ~ 2002-06-27
    CIF 517 - Director → ME
    Officer
    icon of calendar 2002-04-16 ~ 2002-06-27
    CIF 518 - Secretary → ME
  • 699
    BROOMCO (3890) LIMITED - 2005-12-22
    icon of address105 St Peters Street, St Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-01-23
    CIF 176 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2006-01-23
    CIF 177 - Secretary → ME
  • 700
    BROOMCO (3474) LIMITED - 2004-07-14
    icon of address99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2020-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-01
    CIF 408 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-01
    CIF 407 - Secretary → ME
  • 701
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-27
    CIF 1015 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-27
    CIF 1016 - Nominee Secretary → ME
  • 702
    BROOMCO (2753) LIMITED - 2002-01-09
    icon of address40 Solly Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 1355 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 1356 - Nominee Secretary → ME
  • 703
    BROOMCO (1323) LIMITED - 1997-08-27
    icon of addressPym's Lane, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-19
    CIF 2377 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-19
    CIF 2378 - Nominee Secretary → ME
  • 704
    BROOMCO (1756) LIMITED - 2001-10-10
    icon of address248 Leaventhorpe Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    36,293 GBP2024-04-30
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 2067 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 2066 - Nominee Secretary → ME
  • 705
    NEPTUNE FM LIMITED - 1998-03-18
    BROOMCO (1085) LIMITED - 1996-06-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-05
    CIF 2525 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-05
    CIF 2526 - Nominee Secretary → ME
  • 706
    JIGSAW LEARNING TECHNOLOGIES LTD - 2013-05-01
    JIGSAW IS LTD - 2015-05-06
    JIGSAW ELEARNING LIMITED - 2005-10-20
    BROOMCO (2272) LIMITED - 2000-10-12
    icon of addressCastle Hill House, Castle Hill, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -501,152 GBP2024-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-12-18
    CIF 1720 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-12-18
    CIF 1721 - Nominee Secretary → ME
  • 707
    JJB CARD HANDLING SERVICES LIMITED - 2002-04-22
    BROOMCO (2740) LIMITED - 2002-01-04
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-03
    CIF 1343 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-03
    CIF 1344 - Nominee Secretary → ME
  • 708
    BROOMCO (2902) LIMITED - 2002-05-27
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-29
    CIF 1252 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-29
    CIF 1251 - Nominee Secretary → ME
  • 709
    BROOMCO (3377) LIMITED - 2004-03-29
    icon of addressJml, Chiswick Green, 610 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,001,000 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 945 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 946 - Nominee Secretary → ME
  • 710
    JOHN MILLS AVIATION LIMITED - 2009-10-14
    BROOMCO (3382) LIMITED - 2004-03-29
    icon of addressJml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,326 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 419 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 420 - Secretary → ME
  • 711
    BROOMCO (2278) LIMITED - 2000-11-21
    icon of addressJmu Office, 16 Bedford Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-11-21
    CIF 1718 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-11-21
    CIF 1719 - Nominee Secretary → ME
  • 712
    BROOMCO (2803) LIMITED - 2002-02-26
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 1304 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 1303 - Nominee Secretary → ME
  • 713
    icon of address102 Chalkwell Esplanade, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    703,248 GBP2024-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2000-10-30
    CIF 593 - Director → ME
    Officer
    icon of calendar 2000-10-26 ~ 2000-10-30
    CIF 592 - Secretary → ME
  • 714
    BROOMCO (1163) LIMITED - 1996-11-28
    icon of address1 Nightingale Avenue, Pleasley, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-28
    CIF 2496 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-28
    CIF 2495 - Nominee Secretary → ME
  • 715
    BROOMCO (1245) LIMITED - 1998-12-22
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-07
    CIF 2444 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-07
    CIF 2443 - Nominee Secretary → ME
  • 716
    BROOMCO (1976) LIMITED - 1999-11-26
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1898 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1897 - Nominee Secretary → ME
  • 717
    BROOMCO (1486) LIMITED - 1998-03-11
    JOHNSON SERVICE GROUP LIMITED - 1998-05-20
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 2269 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 2270 - Nominee Secretary → ME
  • 718
    JOHNSON GROUP PROPERTIES LIMITED - 1998-05-20
    BROOMCO (1507) LIMITED - 1998-04-15
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-14
    CIF 2242 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-14
    CIF 2243 - Nominee Secretary → ME
  • 719
    BROOMCO (1977) LIMITED - 1999-11-25
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1900 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1899 - Nominee Secretary → ME
  • 720
    BROOMCO (1535) LIMITED - 1998-06-10
    JOHNSON PERSONAL WASHROOM SERVICES LIMITED - 2000-11-13
    JOHNSON PROFESSIONAL WASHROOM SERVICES LIMITED - 1998-08-17
    JOHNSONS WASHROOM SERVICES LIMITED - 2003-09-10
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-23
    CIF 2227 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-23
    CIF 2228 - Nominee Secretary → ME
  • 721
    BROOMCO (1004) LIMITED - 1996-01-19
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2016-08-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-09
    CIF 2571 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-09
    CIF 2572 - Nominee Secretary → ME
  • 722
    BROOMCO (3964) LIMITED - 2005-12-22
    icon of address30 Warwick Street, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-22
    CIF 45 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-22
    CIF 44 - Secretary → ME
  • 723
    BROOMCO (2611) LIMITED - 2001-09-14
    icon of addressC/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 1414 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 1413 - Nominee Secretary → ME
  • 724
    BROOMCO (3684) LIMITED - 2005-02-24
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,581,194 GBP2020-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-02-24
    CIF 373 - Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-02-24
    CIF 372 - Secretary → ME
  • 725
    BROOMCO (3472) LIMITED - 2004-08-02
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-28
    CIF 405 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-28
    CIF 406 - Secretary → ME
  • 726
    BROOMCO (3832) LIMITED - 2005-10-31
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-08
    CIF 249 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-08
    CIF 248 - Secretary → ME
  • 727
    BROOMCO (3860) LIMITED - 2005-10-24
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-08
    CIF 204 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-08
    CIF 205 - Secretary → ME
  • 728
    BROOMCO (695) LIMITED - 1993-10-25
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-01
    CIF 2734 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-01
    CIF 2733 - Nominee Secretary → ME
  • 729
    BROOMCO (1473) LIMITED - 1998-03-04
    icon of addressThe Grey Lodge Slate Pit Lane, Groby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,360,423 GBP2024-03-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-25
    CIF 2268 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-25
    CIF 2267 - Nominee Secretary → ME
  • 730
    BROOMCO (1945) LIMITED - 1999-10-27
    OWENGATE KEELE PLC - 2006-11-01
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1936 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1935 - Nominee Secretary → ME
  • 731
    BROOMCO (3566) LIMITED - 2004-11-24
    icon of addressPff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ 2004-11-22
    CIF 402 - Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-11-22
    CIF 401 - Secretary → ME
  • 732
    BROOMCO (2904) LIMITED - 2002-07-16
    icon of addressCourtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,068 GBP2023-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-28
    CIF 1249 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-28
    CIF 1250 - Nominee Secretary → ME
  • 733
    NORFOLK FAST FOODS LIMITED - 2016-08-15
    G.E. ROSE (ENTERTAINMENTS) LIMITED - 1991-12-11
    icon of addressOrion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    CIF 594 - Secretary → ME
  • 734
    BROOMCO (3431) LIMITED - 2004-06-01
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,101,293 GBP2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 899 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 900 - Nominee Secretary → ME
  • 735
    BROOMCO (3430) LIMITED - 2004-06-01
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 898 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 897 - Nominee Secretary → ME
  • 736
    BROOMCO (3711) LIMITED - 2005-03-18
    icon of addressEat Work Art Hackney Downs Studios, Amhurst Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,468 GBP2024-08-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-22
    CIF 352 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-22
    CIF 351 - Secretary → ME
  • 737
    BROOMCO (2415) LIMITED - 2001-01-31
    icon of address9 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    19,602,826 GBP2023-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 1616 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 1615 - Nominee Secretary → ME
  • 738
    CUT OUT HOLDINGS LIMITED - 2001-05-29
    KITE PACKAGING DESIGNS LIMITED - 2004-10-26
    BROOMCO (2453) LIMITED - 2001-02-28
    KITE PACKAGING LIMITED - 2004-01-05
    icon of addressPuma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 1596 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 1595 - Nominee Secretary → ME
  • 739
    BROOMCO (2438) LIMITED - 2001-02-28
    NPG HOLDINGS LIMITED - 2001-06-27
    icon of addressPuma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 589 - Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 590 - Secretary → ME
  • 740
    icon of addressLoxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 1056 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 1055 - Nominee Secretary → ME
  • 741
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-12
    CIF 2334 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-12
    CIF 2333 - Nominee Secretary → ME
  • 742
    BROOMCO (3820) LIMITED - 2005-08-17
    icon of addressDte House, Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-09
    CIF 236 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-09
    CIF 237 - Secretary → ME
  • 743
    BROOMCO (3807) LIMITED - 2005-07-27
    icon of addressFusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-22
    CIF 263 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-22
    CIF 262 - Secretary → ME
  • 744
    BROOMCO (923) LIMITED - 2001-09-18
    icon of addressGlobal House, Station Place, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-20
    CIF 2622 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-20
    CIF 2621 - Nominee Secretary → ME
  • 745
    BROOMCO (1944) LIMITED - 1999-10-27
    OWENGATE KEELE (HOLDINGS) LIMITED - 2006-11-01
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-22
    CIF 1938 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-22
    CIF 1937 - Nominee Secretary → ME
  • 746
    BROOMCO (691) LIMITED - 1993-10-14
    icon of addressSuite 13 Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-06
    CIF 2741 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-06
    CIF 2742 - Nominee Secretary → ME
  • 747
    MARKET PROBE EUROPE LIMITED - 2018-03-20
    BROOMCO (1365) LIMITED - 1997-10-13
    icon of addressKynetec Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 2372 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 2371 - Nominee Secretary → ME
  • 748
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    icon of addressUnit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-07
    CIF 1943 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-07
    CIF 1944 - Nominee Secretary → ME
  • 749
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of addressNorman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 1211 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-16
    CIF 1216 - Nominee Secretary → ME
  • 750
    BROOMCO (2083) LIMITED - 2000-04-05
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-10
    CIF 1823 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-10
    CIF 1824 - Nominee Secretary → ME
  • 751
    BROOMCO (1692) LIMITED - 1998-11-19
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-18
    CIF 2120 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-18
    CIF 2121 - Nominee Secretary → ME
  • 752
    BROOMCO (2970) LIMITED - 2002-08-12
    icon of addressC/o Deloitte Llp, 1, New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-18
    CIF 1212 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-18
    CIF 1213 - Nominee Secretary → ME
  • 753
    BROOMCO (1674) LIMITED - 1999-01-15
    icon of address76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1999-01-08
    CIF 2157 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1999-01-08
    CIF 2156 - Nominee Secretary → ME
  • 754
    BROOMCO (3361) LIMITED - 2004-04-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-02
    CIF 937 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-02
    CIF 938 - Nominee Secretary → ME
  • 755
    BROOMCO (3963) LIMITED - 2005-12-28
    icon of addressC/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-20
    CIF 43 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-20
    CIF 42 - Secretary → ME
  • 756
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    LS GROUP LIMITED - 2004-08-02
    PROJECT W LIMITED - 1999-08-09
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-09
    CIF 605 - Secretary → ME
  • 757
    BROOMCO (3549) LIMITED - 2004-10-14
    icon of address8 Springfield Place, Garforth, Leeds, Wst Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 776 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 777 - Nominee Secretary → ME
  • 758
    BROOMCO (3451) LIMITED - 2004-06-17
    MARKETING LEEDS LIMITED - 2012-10-18
    icon of address4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2005-08-04
    CIF 409 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2005-10-14
    CIF 410 - Secretary → ME
  • 759
    BROOMCO (2366) LIMITED - 2001-01-22
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    103,216 GBP2024-10-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-15
    CIF 1647 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-15
    CIF 1646 - Nominee Secretary → ME
  • 760
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of addressNew Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2001-09-03
    CIF 572 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-09-03
    CIF 573 - Secretary → ME
  • 761
    BROOMCO (2597) LIMITED - 2001-07-30
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-09-03
    CIF 575 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-09-03
    CIF 574 - Secretary → ME
  • 762
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-14
    CIF 2233 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-14
    CIF 2234 - Nominee Secretary → ME
  • 763
    BROOMCO (947) LIMITED - 1995-10-13
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-15
    CIF 2601 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-15
    CIF 2602 - Nominee Secretary → ME
  • 764
    BROOMCO (2422) LIMITED - 2001-03-13
    icon of addressTest Valley Golf Club Micheldever Road, Overton, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    373,033 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-08
    CIF 1620 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-08
    CIF 1619 - Nominee Secretary → ME
  • 765
    BROOMCO (1782) LIMITED - 1999-07-19
    icon of addressDewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,735,987 GBP2023-12-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-11
    CIF 2047 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-11
    CIF 2048 - Nominee Secretary → ME
  • 766
    BROOMCO (3439) LIMITED - 2004-10-25
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-15
    CIF 901 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-15
    CIF 902 - Nominee Secretary → ME
  • 767
    BROOMCO (1640) LIMITED - 1998-10-01
    icon of addressFour Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 2165 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 2164 - Nominee Secretary → ME
  • 768
    BROOMCO (535) LIMITED - 1992-05-05
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-27
    CIF 2803 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-27
    CIF 2804 - Nominee Secretary → ME
  • 769
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    BROOMCO (692) LIMITED - 1994-03-24
    ELTON HOLDINGS LIMITED - 1996-12-12
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-21
    CIF 2743 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-21
    CIF 2744 - Nominee Secretary → ME
  • 770
    BROOMCO (2294) LIMITED - 2000-10-05
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1678 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1679 - Nominee Secretary → ME
  • 771
    BROOMCO (1720) LIMITED - 1999-01-26
    icon of addressC/o Schneider Electric Ltd, . Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2092 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-28
    CIF 2101 - Nominee Secretary → ME
  • 772
    BROOMCO (2293) LIMITED - 2000-10-05
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1681 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1680 - Nominee Secretary → ME
  • 773
    BROOMCO (2990) LIMITED - 2002-09-13
    icon of addressCounty House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 1170 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 1169 - Nominee Secretary → ME
  • 774
    BROOMCO (2911) LIMITED - 2002-08-06
    FINDUS EBT TRUSTEES LIMITED - 2015-11-13
    YOUNG'S BLUECREST EBT TRUSTEES LIMITED - 2010-06-29
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-05
    CIF 1224 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-05
    CIF 1223 - Nominee Secretary → ME
  • 775
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-11
    CIF 1727 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-11
    CIF 1726 - Nominee Secretary → ME
  • 776
    FOODVEST LIMITED - 2009-05-28
    BROOMCO (3920) LIMITED - 2005-11-08
    FINDUS GROUP LIMITED - 2015-11-16
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-04
    CIF 133 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-04
    CIF 132 - Secretary → ME
  • 777
    PEAK PRACTICE CONSULTING LIMITED - 2004-03-08
    TEMPLE MORTGAGES LIMITED - 2013-02-07
    BROOMCO (2333) LIMITED - 2000-10-19
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-19
    CIF 1687 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-19
    CIF 1686 - Nominee Secretary → ME
  • 778
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED - 2003-02-20
    BROOMCO (3087) LIMITED - 2003-02-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-31
    CIF 1111 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-31
    CIF 1112 - Nominee Secretary → ME
  • 779
    BROOMCO (1661) LIMITED - 1998-10-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-07
    CIF 2149 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-07
    CIF 2148 - Nominee Secretary → ME
  • 780
    BROOMCO (3779) LIMITED - 2005-06-29
    LINDLEY CATERING HOLDINGS LIMITED - 2015-02-26
    icon of addressOne, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2005-07-06
    CIF 295 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-07-06
    CIF 294 - Secretary → ME
  • 781
    H & S INSOLVENCY SERVICES LIMITED - 2005-10-26
    BROOMCO (3834) LIMITED - 2005-08-26
    JUST DEBTS LIMITED - 2009-10-15
    icon of address5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    304,541 GBP2024-04-30
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-22
    CIF 244 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-22
    CIF 245 - Secretary → ME
  • 782
    BROOMCO (3588) LIMITED - 2004-12-20
    icon of address1 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 758 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 759 - Nominee Secretary → ME
  • 783
    BROOMCO (3475) LIMITED - 2004-11-17
    icon of address4 Cambridge Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    320,350 GBP2024-07-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-31
    CIF 862 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-31
    CIF 861 - Nominee Secretary → ME
  • 784
    BROOMCO (1139) LIMITED - 1997-07-08
    icon of addressCouncil Secretariat Lloyds, One Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-07-24
    CIF 2522 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1997-07-24
    CIF 2521 - Nominee Secretary → ME
  • 785
    BROOMCO (2454) LIMITED - 2001-05-03
    INSYS GROUP LIMITED - 2005-11-02
    LOCKHEED MARTIN UK INSYS GROUP LIMITED - 2012-10-25
    icon of addressReddings Wood, Ampthill, Bedford, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 1591 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 1592 - Nominee Secretary → ME
  • 786
    LOCKHEED MARTIN UK INSYS SERVICES LIMITED - 2012-10-09
    INSYS LIMITED - 2001-10-15
    INSYS SERVICES LIMITED - 2005-11-02
    BROOMCO (2455) LIMITED - 2001-05-03
    icon of addressReddings Wood, Ampthill, Bedford, Bedfordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 588 - Secretary → ME
  • 787
    LOCKERFORD LANE DEVELOPMENTS LIMITED - 1998-09-09
    BROOMCO (1367) LIMITED - 1997-10-03
    icon of addressMarine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 2369 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 2370 - Nominee Secretary → ME
  • 788
    BROOMCO (783) LIMITED - 1994-07-22
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-22 ~ 1994-07-26
    CIF 2680 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-07-26
    CIF 2679 - Nominee Secretary → ME
  • 789
    BROOMCO (2590) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-16
    CIF 1463 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-16
    CIF 1464 - Nominee Secretary → ME
  • 790
    BROOMCO (728) LIMITED - 1994-12-06
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-14
    CIF 2720 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-14
    CIF 2719 - Nominee Secretary → ME
  • 791
    BROOMCO (867) LIMITED - 1995-02-14
    icon of address2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2658 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2657 - Nominee Secretary → ME
  • 792
    SOUTHERN CROSS (CROWN HOLDINGS) LIMITED - 2006-02-23
    BROOMCO (3838) LIMITED - 2005-08-01
    icon of addressGrant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-29
    CIF 230 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-29
    CIF 231 - Secretary → ME
  • 793
    BROOMCO (3227) LIMITED - 2003-08-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 1065 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 1066 - Nominee Secretary → ME
  • 794
    WYCHNOR PARK PROPERTIES LIMITED - 1994-07-04
    BROOMCO (773) LIMITED - 1994-06-22
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-23
    CIF 2702 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-23
    CIF 2703 - Nominee Secretary → ME
  • 795
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-15
    CIF 859 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-15
    CIF 860 - Nominee Secretary → ME
  • 796
    LYNX IT TRAINING LIMITED - 2004-03-30
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-26
    CIF 2237 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-26
    CIF 2238 - Nominee Secretary → ME
  • 797
    BROOMCO (3577) LIMITED - 2004-11-04
    icon of addressDevonshire Green House, 14 Fitzwilliam Street, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,111 GBP2015-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-01
    CIF 757 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-01
    CIF 756 - Nominee Secretary → ME
  • 798
    BROOMCO (2692) LIMITED - 2002-03-15
    icon of addressBraes Castle Long Lane, Harden, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,094 GBP2024-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-08
    CIF 1390 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-08
    CIF 1389 - Nominee Secretary → ME
  • 799
    THE MULTIMEDIA MARKETING CONSORTIUM LIMITED - 2000-02-17
    METRIC LIMITED - 2003-04-23
    BROOMCO (1893) LIMITED - 1999-08-20
    icon of addressOrmond Building, Lower Ormond Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,701 GBP2024-07-31
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-12
    CIF 1960 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-12
    CIF 1959 - Nominee Secretary → ME
  • 800
    BROOMCO (1779) LIMITED - 1999-03-03
    M&M INVESTMENT COMPANY PLC - 2021-07-26
    M&M INVESTMENT COMPANY LTD - 2014-09-12
    MANCHESTER & METROPOLITAN INVESTMENT LIMITED - 2014-09-12
    icon of address12a Princes Gate Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    34,000 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-04
    CIF 2059 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-04
    CIF 2060 - Nominee Secretary → ME
  • 801
    BROOK LEISURE (BRADFORD) LTD - 2011-08-31
    BROOMCO (1705) LIMITED - 1999-03-30
    BROOK LEISURE (BURNLEY) LTD - 2001-10-26
    BROOK LEISURE (SHEFFIELD) LIMITED - 2001-07-27
    icon of address29a Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-30
    CIF 2130 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-30
    CIF 2131 - Nominee Secretary → ME
  • 802
    BROOK LEISURE (HUDDERSFIELD) LIMITED - 2011-08-31
    BROOMCO (2177) LIMITED - 2000-08-16
    POSTMYCARD.COM LIMITED - 2003-06-25
    icon of addressSin, Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2000-08-01
    CIF 1777 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-08-01
    CIF 1778 - Nominee Secretary → ME
  • 803
    BROOMCO (2034) LIMITED - 2000-03-20
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1871 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1876 - Nominee Secretary → ME
  • 804
    BROOMCO (2033) LIMITED - 2000-03-17
    icon of addressWaterside Head Office Haslingden Road, Guide, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1870 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1875 - Nominee Secretary → ME
  • 805
    BROOMCO (1342) LIMITED - 1997-10-02
    icon of addressSuffolk House 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-24
    CIF 2388 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-24
    CIF 2387 - Nominee Secretary → ME
  • 806
    BROOMCO (2066) LIMITED - 2000-03-15
    AMS HOLDINGS LIMITED - 2007-10-08
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 1847 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 1848 - Nominee Secretary → ME
  • 807
    BROOMCO (1472) LIMITED - 1998-03-13
    icon of addressMalvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    122,808 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-10-29
    CIF 2283 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-21
    CIF 2284 - Nominee Secretary → ME
  • 808
    BROOMCO (2983) LIMITED - 2002-08-29
    icon of addressEtihad Stadium, Etihad Campus, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1164 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1163 - Nominee Secretary → ME
  • 809
    LOMBARD STREET PROPERTIES (BARROW) LIMITED - 1998-10-06
    BROOMCO (729) LIMITED - 1994-02-15
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-15
    CIF 2722 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-15
    CIF 2721 - Nominee Secretary → ME
  • 810
    BROOMCO (3327) LIMITED - 2003-11-25
    INTANDEM PICTURES LIMITED - 2003-12-24
    INTANDEM FILMS LIMITED - 2004-10-13
    INTANDEM PICTURES LIMITED - 2014-01-23
    icon of addressBm Advisory, 82 St John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-20
    CIF 430 - Director → ME
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-20
    CIF 429 - Secretary → ME
  • 811
    BROOMCO (1970) LIMITED - 2000-10-25
    icon of addressBwlch Sych Hirnant, Penybontfawr, Oswestry, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-30
    CIF 1904 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-30
    CIF 1903 - Nominee Secretary → ME
  • 812
    BROOMCO (1940) LIMITED - 1999-10-28
    MARIS INTERIORS SOUTH LIMITED - 2002-05-03
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1928 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1927 - Nominee Secretary → ME
  • 813
    MARIS CALL CENTRES LIMITED - 2002-11-29
    BROOMCO (1948) LIMITED - 1999-10-28
    MARIS PROJECTS LIMITED - 2021-03-30
    icon of addressThe Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1926 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1925 - Nominee Secretary → ME
  • 814
    BROOMCO (1736) LIMITED - 1999-01-21
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-20
    CIF 2111 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-20
    CIF 2110 - Nominee Secretary → ME
  • 815
    BROOMCO (2718) LIMITED - 2001-12-12
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-12
    CIF 1373 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-12
    CIF 1372 - Nominee Secretary → ME
  • 816
    MARIS INTERIORS NORTH LIMITED - 2001-06-27
    BROOMCO (1941) LIMITED - 1999-10-28
    MARIS REGIONS LIMITED - 2014-07-29
    ROBERTS & ROBERTS DESIGN LIMITED - 2020-01-13
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-28
    CIF 1952 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-28
    CIF 1951 - Nominee Secretary → ME
  • 817
    BROOMCO (1982) LIMITED - 1999-11-30
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 1999-11-30
    CIF 1877 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-11-30
    CIF 1878 - Nominee Secretary → ME
  • 818
    TM RETAIL GROUP LIMITED - 2006-06-20
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-25
    CIF 264 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-25
    CIF 265 - Secretary → ME
  • 819
    BROOMCO (1077) LIMITED - 1996-06-05
    icon of addressLong Gable 145 Walton Road, Walton, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,351 GBP2021-03-31
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-29
    CIF 2548 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-29
    CIF 2547 - Nominee Secretary → ME
  • 820
    AVOCET TEST LABORATORY LIMITED - 1999-05-21
    VIEWSTYLE LIMITED - 1998-11-19
    AVOCET TEST AND CERTIFICATION LIMITED - 2003-10-30
    icon of address1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-30
    CIF 609 - Director → ME
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-30
    CIF 610 - Secretary → ME
  • 821
    MASON CONSULTANTS LIMITED - 1993-05-14
    BROOMCO (607) LIMITED - 1992-12-21
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-24
    CIF 2769 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-24
    CIF 2768 - Nominee Secretary → ME
  • 822
    MASON SITE FINDER LIMITED - 2008-01-25
    BROOMCO (2406) LIMITED - 2001-03-26
    ANALYSYS MASON LIMITED - 2008-04-19
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-22
    CIF 1623 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-22
    CIF 1622 - Nominee Secretary → ME
  • 823
    JAMES DALTON (HOLDINGS) LIMITED - 1994-06-20
    REALFREE LIMITED - 1989-12-21
    icon of addressBarnhill Wetherby Road, Collingham, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    610,196 GBP2023-12-31
    Officer
    icon of calendar 1995-11-27 ~ 1995-12-14
    CIF 635 - Secretary → ME
  • 824
    BROOMCO (2736) LIMITED - 2001-12-12
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 1341 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 1342 - Nominee Secretary → ME
  • 825
    BROOMCO (2327) LIMITED - 2000-11-02
    icon of addressC/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1694 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1695 - Nominee Secretary → ME
  • 826
    BROOMCO (2940) LIMITED - 2002-07-22
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,828 GBP2024-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 526 - Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 525 - Secretary → ME
  • 827
    BROOMCO (2555) LIMITED - 2001-07-20
    WAX DIGITAL LIMITED - 2020-11-20
    icon of address10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-14
    CIF 1491 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-14
    CIF 1492 - Nominee Secretary → ME
  • 828
    BROOMCO (3397) LIMITED - 2004-06-01
    icon of addressFirst Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-18 ~ 2010-02-18
    CIF 921 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 916 - Nominee Secretary → ME
  • 829
    BROOMCO (753) LIMITED - 1994-05-18
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-10
    CIF 2715 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-10
    CIF 2716 - Nominee Secretary → ME
  • 830
    BROOMCO (2290) LIMITED - 2000-10-05
    icon of addressThe Venter Building Pacifica Group, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,447 GBP2015-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1698 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1697 - Nominee Secretary → ME
  • 831
    BROOMCO (2369) LIMITED - 2001-03-21
    icon of addressMuskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    93,979 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-03-26
    CIF 1654 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-03-26
    CIF 1655 - Nominee Secretary → ME
  • 832
    BROOMCO (1742) LIMITED - 1999-03-18
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2074 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2075 - Nominee Secretary → ME
  • 833
    SIMPLE HEALTHCARE LIMITED - 2010-03-05
    MERCIA HEALTHCARE LIMITED - 2010-03-02
    BROOMCO (1743) LIMITED - 1999-03-04
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2073 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2072 - Nominee Secretary → ME
  • 834
    MERLIN COMMUNICATIONS INTERNATIONAL LIMITED - 1997-04-01
    BROOMCO (1162) LIMITED - 1996-11-26
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-25
    CIF 2493 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-25
    CIF 2494 - Nominee Secretary → ME
  • 835
    BROOMCO (1227) LIMITED - 1997-05-27
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-21
    CIF 2459 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-21
    CIF 2460 - Nominee Secretary → ME
  • 836
    BROOMCO (1343) LIMITED - 1997-10-22
    RICHARD J LODGE HOLDINGS LIMITED - 2023-08-23
    icon of addressMermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,714 GBP2024-06-30
    Officer
    icon of calendar 1997-08-08 ~ 1997-10-28
    CIF 624 - Director → ME
    Officer
    icon of calendar 1997-08-08 ~ 1997-10-28
    CIF 625 - Secretary → ME
  • 837
    BROOMCO (1711) LIMITED - 1999-02-19
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-02-11
    CIF 2116 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-02-11
    CIF 2117 - Nominee Secretary → ME
  • 838
    BROOMCO (2813) LIMITED - 2002-04-08
    icon of addressRail House, Lord Nelson Street, Liverpool, Merseyside
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-03
    CIF 1299 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-03
    CIF 1300 - Nominee Secretary → ME
  • 839
    MILLER ARGENT (NOMINEE NO.1) LIMITED - 2018-02-16
    BLACKSTONE (NOMINEE NO.1) LIMITED - 2018-07-09
    BROOMCO (2634) LIMITED - 2001-11-12
    icon of addressCwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 1432 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 1431 - Nominee Secretary → ME
  • 840
    BLACKSTONE (SOUTH WALES) LIMITED - 2018-07-09
    MILLER ARGENT (SOUTH WALES) LIMITED - 2018-02-15
    BROOMCO (2635) LIMITED - 2001-11-12
    icon of addressBradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,296,156 GBP2023-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 1434 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 1433 - Nominee Secretary → ME
  • 841
    BROOMCO (2235) LIMITED - 2000-10-25
    icon of addressChambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-25
    CIF 1737 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-25
    CIF 1738 - Nominee Secretary → ME
  • 842
    BROOMCO (2305) LIMITED - 2000-09-26
    icon of addressAmg Superalloys Uk Limited, Fullerton Road, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-14
    CIF 1670 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-14
    CIF 1671 - Nominee Secretary → ME
  • 843
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of addressSuite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1664 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1665 - Nominee Secretary → ME
  • 844
    BROOMCO (3989) LIMITED - 2006-03-07
    icon of address120 Aldersgate Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-23
    CIF 74 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-23
    CIF 75 - Secretary → ME
  • 845
    BROOMCO (1169) LIMITED - 1997-09-18
    icon of address341 Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-01-31
    Officer
    icon of calendar 1996-10-17 ~ 1997-09-02
    CIF 2499 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1997-09-02
    CIF 2500 - Nominee Secretary → ME
  • 846
    BETBRAIN LIMITED - 2014-11-27
    BROOMCO (2598) LIMITED - 2001-08-08
    EVERYMATRIX UK LIMITED - 2018-07-24
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-31
    CIF 570 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-31
    CIF 571 - Secretary → ME
  • 847
    MI TECHNOLOGY GROUP LIMITED - 2005-12-02
    BROOMCO (1699) LIMITED - 2001-10-03
    icon of address- Mi Technology Group Holdings Ltd, Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-30
    CIF 2129 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-30
    CIF 2128 - Nominee Secretary → ME
  • 848
    BROOMCO (2541) LIMITED - 2001-08-01
    KEARSLEY PEARCE LIMITED - 2005-09-05
    icon of address20 Springfield Road, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,235 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-06
    CIF 1539 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-06
    CIF 1540 - Nominee Secretary → ME
  • 849
    BROOMCO (2609) LIMITED - 2001-08-03
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-09
    CIF 1474 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-09
    CIF 1473 - Nominee Secretary → ME
  • 850
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-25
    CIF 2502 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-25
    CIF 2501 - Nominee Secretary → ME
  • 851
    BROOMCO (3375) LIMITED - 2004-03-11
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 934 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 935 - Nominee Secretary → ME
  • 852
    BROOMCO (1754) LIMITED - 1999-10-29
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-10-22
    CIF 2083 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-10-22
    CIF 2082 - Nominee Secretary → ME
  • 853
    BROOMCO (2742) LIMITED - 2002-01-14
    MILLER MINING (SOUTH WALES) LIMITED - 2003-12-12
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 529 - Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 528 - Secretary → ME
  • 854
    BROOMCO (1428) LIMITED - 1998-02-23
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-08
    CIF 2328 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-08
    CIF 2327 - Nominee Secretary → ME
  • 855
    BROOMCO (587) LIMITED - 1992-09-25
    icon of address30 Millbank, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-18
    CIF 2792 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-18
    CIF 2791 - Nominee Secretary → ME
  • 856
    BROOMCO (1635) LIMITED - 1998-10-12
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-12-29
    CIF 2181 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-12-29
    CIF 2182 - Nominee Secretary → ME
  • 857
    BROOMCO (1894) LIMITED - 1999-08-20
    icon of addressOrmond Building, Lower Ormond Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-12
    CIF 1975 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-12
    CIF 1976 - Nominee Secretary → ME
  • 858
    BROOMCO (3584) LIMITED - 2005-03-21
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 762 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 761 - Nominee Secretary → ME
  • 859
    BROOMCO (3585) LIMITED - 2005-03-17
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 763 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 764 - Nominee Secretary → ME
  • 860
    icon of addressThe Edge, Clowes Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-20
    CIF 979 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-20
    CIF 978 - Nominee Secretary → ME
  • 861
    SPORTS INDUSTRY LIMITED - 2006-01-10
    BROOMCO (1443) LIMITED - 1998-03-03
    icon of address9 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-02
    CIF 2295 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-02
    CIF 2296 - Nominee Secretary → ME
  • 862
    BROOMCO (2206) LIMITED - 2000-06-30
    icon of address820 Yeovil Road, Slough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,351,818 GBP2024-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-28
    CIF 1749 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-28
    CIF 1750 - Nominee Secretary → ME
  • 863
    BROOMCO (4028) LIMITED - 2006-07-18
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-16
    CIF 12 - Director → ME
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-16
    CIF 11 - Secretary → ME
  • 864
    AX FINANCE LIMITED - 2023-11-01
    BROOMCO (3423) LIMITED - 2004-04-28
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 875 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 876 - Nominee Secretary → ME
  • 865
    BROOMCO (2396) LIMITED - 2000-12-27
    icon of address44 Winnington Hill, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092 GBP2020-06-30
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-08
    CIF 1630 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-08
    CIF 1631 - Nominee Secretary → ME
  • 866
    BROOMCO (3149) LIMITED - 2003-06-04
    icon of addressUnit C Millbrook Business Centre, Floats Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-03 ~ 2003-05-30
    CIF 496 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-05-30
    CIF 495 - Secretary → ME
  • 867
    SANSHIN TOEI RFIB LIMITED - 2006-10-02
    SANSHIN FLEMING REINSURANCE SERVICES LIMITED - 1994-08-15
    SANSHIN FLEMING REINSURANCE BROKERS LIMITED - 2004-04-01
    BROOMCO (717) LIMITED - 1994-02-02
    icon of address20 Gracechurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-02-02
    CIF 2730 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-02-02
    CIF 2729 - Nominee Secretary → ME
  • 868
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-30
    CIF 1760 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-30
    CIF 1759 - Nominee Secretary → ME
  • 869
    BROOMCO (3365) LIMITED - 2004-03-02
    icon of addressAnderson House, Business And Innovation Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-26
    CIF 936 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2005-11-29
    CIF 955 - Nominee Secretary → ME
  • 870
    BROOMCO (3280) LIMITED - 2004-03-02
    icon of addressAnderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-26
    CIF 1043 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2005-08-01
    CIF 1044 - Nominee Secretary → ME
  • 871
    BROOMCO (2636) LIMITED - 2001-09-11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-04
    CIF 1418 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-04
    CIF 1417 - Nominee Secretary → ME
  • 872
    BROOMCO (1527) LIMITED - 1998-06-04
    WORLDWIDE SECURITISATION SERVICES LIMITED - 1998-07-10
    INTERNATIONAL SECURITSATION SERVICES LIMITED - 2001-05-16
    icon of addressRock Farm Fort Lane, Reigate Hill, Reigate, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -238,644 GBP2024-12-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-12
    CIF 2257 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-12
    CIF 2256 - Nominee Secretary → ME
  • 873
    BROOMCO (2786) LIMITED - 2002-11-22
    icon of addressDlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-19
    CIF 1334 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-19
    CIF 1333 - Nominee Secretary → ME
  • 874
    BROOMCO (1438) LIMITED - 1998-01-30
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,896 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-22
    CIF 2315 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-22
    CIF 2316 - Nominee Secretary → ME
  • 875
    BROOMCO (1963) LIMITED - 1999-12-20
    icon of address49 Wollaton Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,182 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-22
    CIF 1902 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-22
    CIF 1901 - Nominee Secretary → ME
  • 876
    BROOMCO (801) LIMITED - 1994-09-05
    LOMBARD STREET PROPERTIES (WARLEY) LIMITED - 1998-10-09
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-26
    CIF 2671 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-26
    CIF 2672 - Nominee Secretary → ME
  • 877
    BROOMCO (3062) LIMITED - 2002-12-18
    WELLMAN THERMAL PRODUCTS LIMITED - 2015-08-05
    icon of addressNewfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,073 GBP2016-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2004-05-18
    CIF 511 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2004-05-18
    CIF 512 - Secretary → ME
  • 878
    BROOMCO (1649) LIMITED - 1998-10-13
    icon of address30 Finsbury Square, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-06
    CIF 2177 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-06
    CIF 2178 - Nominee Secretary → ME
  • 879
    NEWTONMORE SERVICES LIMITED - 2001-10-01
    BROOMCO (1806) LIMITED - 1999-04-28
    CESMIG & COMPANY LIMITED - 2001-07-16
    icon of addressSuite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,022 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-30
    CIF 2024 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-30
    CIF 2023 - Nominee Secretary → ME
  • 880
    BROOMCO (3192) LIMITED - 2005-09-14
    icon of addressC/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-25
    CIF 465 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-17
    CIF 464 - Secretary → ME
  • 881
    NICHOLSON BARBER LIMITED - 2000-09-13
    THE YORKSHIRE UNIT TRUST MANAGERS LIMITED - 2000-11-29
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-03 ~ 1999-09-06
    CIF 603 - Director → ME
    Officer
    icon of calendar 1999-09-03 ~ 1999-10-20
    CIF 604 - Secretary → ME
  • 882
    UMBRO EUROPE LIMITED - 1996-12-31
    UMBRO EUROPE (HOLDINGS) LIMITED - 2000-06-02
    UMBRO INTERNATIONAL HOLDINGS LIMITED - 2013-07-10
    UMBRO INTERNATIONAL (EUROPE) LIMITED - 1993-12-01
    BROOMCO (591) LIMITED - 1992-11-03
    UMBRO INTERNATIONAL EUROPE LIMITED - 1993-02-24
    icon of addressNike Camberwell Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1992-09-29
    CIF 2776 - Nominee Secretary → ME
  • 883
    BROOMCO (2381) LIMITED - 2001-01-05
    icon of addressKirkby Hall, Kirkby Lane, Sicklinghall
    Active Corporate (2 parents)
    Equity (Company account)
    135,291 GBP2024-06-30
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-04
    CIF 1640 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-04
    CIF 1639 - Nominee Secretary → ME
  • 884
    BROOMCO (2494) LIMITED - 2001-04-25
    NOSS LAND COMPANY LIMITED - 2005-04-29
    NOSS MARINA LIMITED - 2016-05-24
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1545 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 1546 - Nominee Secretary → ME
  • 885
    BROOMCO (971) LIMITED - 1995-10-06
    icon of addressTingle Ashmore Ltd, Enterprise House, Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,051 GBP2021-09-29
    Officer
    icon of calendar 1995-09-01 ~ 1995-09-26
    CIF 2587 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-09-26
    CIF 2588 - Nominee Secretary → ME
  • 886
    BROOMCO (862) LIMITED - 1995-02-16
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2660 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2659 - Nominee Secretary → ME
  • 887
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-09
    CIF 2231 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-09
    CIF 2232 - Nominee Secretary → ME
  • 888
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 59 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-27
    CIF 58 - Secretary → ME
  • 889
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    BROOMCO (2251) LIMITED - 2000-08-11
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-30
    CIF 1728 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-30
    CIF 1729 - Nominee Secretary → ME
  • 890
    BROOMCO (3910) LIMITED - 2005-12-13
    icon of addressKpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-23
    CIF 137 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-23
    CIF 136 - Secretary → ME
  • 891
    BROOMCO (2054) LIMITED - 2000-02-17
    icon of addressOrbital 7 Orbital Way, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,533,567 GBP2017-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-07-04
    CIF 1861 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-07-05
    CIF 1862 - Nominee Secretary → ME
  • 892
    J2 LIMITED - 2003-01-31
    J2 PLC - 2004-07-01
    JADE SOLUTIONS GROUP LIMITED - 2012-10-09
    BROOMCO (2647) LIMITED - 2002-04-18
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-07
    CIF 1457 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-07
    CIF 1458 - Nominee Secretary → ME
  • 893
    BROOMCO (3682) LIMITED - 2005-03-09
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-11
    CIF 677 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-11
    CIF 678 - Nominee Secretary → ME
  • 894
    BROOMCO (3739) LIMITED - 2005-04-18
    icon of addressSuite 5b, Brook House, 77 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    CIF 327 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    CIF 326 - Secretary → ME
  • 895
    BROOMCO (688) LIMITED - 1993-12-06
    icon of addressLoxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-18
    CIF 2746 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-18
    CIF 2745 - Nominee Secretary → ME
  • 896
    BROOMCO (3751) LIMITED - 2005-04-15
    NORTON MANOR HOTEL LIMITED - 2006-09-29
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-14
    CIF 297 - Director → ME
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-14
    CIF 296 - Secretary → ME
  • 897
    GPS EDUCATION LIMITED - 2016-05-16
    BROOMCO (3376) LIMITED - 2004-04-20
    GPS PROPERTY DEVELOPMENTS LTD - 2016-09-05
    OAKLAND PARTNERS LIMITED - 2009-04-22
    MINERVA TRAINING ASSOCIATES LIMITED - 2012-06-01
    icon of addressC/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,370 GBP2015-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-07
    CIF 948 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-07
    CIF 947 - Nominee Secretary → ME
  • 898
    BROOMCO (2653) LIMITED - 2001-11-27
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1442 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1441 - Nominee Secretary → ME
  • 899
    BROOMCO (3817) LIMITED - 2005-07-18
    icon of addressHogarth House, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497,244 GBP2024-06-30
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-18
    CIF 218 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-18
    CIF 219 - Secretary → ME
  • 900
    BROOMCO (1322) LIMITED - 1997-09-02
    icon of addressThe Westworks Building 195 Wood Lane, White City Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-29
    CIF 2389 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-29
    CIF 2390 - Nominee Secretary → ME
  • 901
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-06
    CIF 1260 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-06
    CIF 1259 - Nominee Secretary → ME
  • 902
    BROOMCO (890) LIMITED - 1995-07-25
    icon of address3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634,925 GBP2021-09-30
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-27
    CIF 2639 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-27
    CIF 2640 - Nominee Secretary → ME
  • 903
    BROOMCO (3188) LIMITED - 2003-06-09
    icon of addressOakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-10
    CIF 460 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-10
    CIF 461 - Secretary → ME
  • 904
    BROOMCO (2628) LIMITED - 2001-09-13
    icon of addressOakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-13
    CIF 1423 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-13
    CIF 1424 - Nominee Secretary → ME
  • 905
    BROOMCO (3841) LIMITED - 2005-09-07
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    icon of address1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-24
    CIF 199 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-24
    CIF 198 - Secretary → ME
  • 906
    BROOMCO (3037) LIMITED - 2002-12-03
    icon of addressOakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-29
    CIF 1122 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-29
    CIF 1121 - Nominee Secretary → ME
  • 907
    WESSEX NARROWBOATS LIMITED - 2011-10-13
    ABC BOAT SHARES LIMITED - 2022-07-19
    BROOMCO (3138) LIMITED - 2003-04-22
    icon of addressScarfield Wharf, Alvechurch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-14
    CIF 493 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-14
    CIF 494 - Secretary → ME
  • 908
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-28
    CIF 903 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-28
    CIF 904 - Nominee Secretary → ME
  • 909
    BROOMCO (3283) LIMITED - 2003-12-23
    icon of addressPacific House, Relay Point, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-04
    CIF 436 - Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-04
    CIF 437 - Secretary → ME
  • 910
    BROOMCO (4000) LIMITED - 2006-06-05
    icon of addressKings Wharf 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-05-24
    CIF 40 - Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-05-24
    CIF 41 - Secretary → ME
  • 911
    GDI MEDIA PLC - 2015-12-04
    PRESPECTIVE PLC - 2016-01-11
    BROOMCO (3710) LIMITED - 2005-04-05
    GUYCROW PLC - 2015-12-08
    INTANDEM FILMS PLC - 2015-04-29
    OKULLO PLC - 2024-11-25
    icon of address3 Rock Street, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,137 GBP2024-09-26
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-05
    CIF 360 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-05
    CIF 359 - Secretary → ME
  • 912
    BROOMCO (3842) LIMITED - 2005-08-19
    icon of address2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 189 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 188 - Secretary → ME
  • 913
    BROOMCO (3843) LIMITED - 2005-08-19
    icon of address2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 187 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 186 - Secretary → ME
  • 914
    BROOMCO (3847) LIMITED - 2005-08-19
    icon of address2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 191 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-19
    CIF 190 - Secretary → ME
  • 915
    BROOMCO (1444) LIMITED - 1998-02-23
    icon of address38 Perrymead Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-16
    CIF 2292 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-16
    CIF 2291 - Nominee Secretary → ME
  • 916
    PRINCE SPORTS EUROPE LIMITED - 2012-09-21
    BROOMCO (3147) LIMITED - 2003-04-03
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-07
    CIF 489 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-07
    CIF 490 - Secretary → ME
  • 917
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-12
    CIF 1290 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-12
    CIF 1291 - Nominee Secretary → ME
  • 918
    BROOMCO (4005) LIMITED - 2006-03-02
    icon of addressLeonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-03-02
    CIF 28 - Director → ME
    Officer
    icon of calendar 2006-02-24 ~ 2006-03-02
    CIF 29 - Secretary → ME
  • 919
    BROOMCO (3736) LIMITED - 2005-04-08
    icon of addressC/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-05-11
    CIF 311 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-05-11
    CIF 310 - Secretary → ME
  • 920
    BROOMCO (2804) LIMITED - 2002-04-23
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-19
    CIF 1305 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-19
    CIF 1306 - Nominee Secretary → ME
  • 921
    BROOMCO (2805) LIMITED - 2002-04-23
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134 GBP2025-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-23
    CIF 1307 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-23
    CIF 1308 - Nominee Secretary → ME
  • 922
    PREMIUM SYSTEMS HOLDINGS LIMITED - 2002-08-27
    BROOMCO (1608) LIMITED - 1998-08-21
    icon of addressAvnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    CIF 2190 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    CIF 2191 - Nominee Secretary → ME
  • 923
    PREMIUM SYSTEMS LIMITED - 2002-08-05
    BROOMCO (1589) LIMITED - 1998-08-04
    icon of addressAvnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-31
    CIF 2215 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-31
    CIF 2214 - Nominee Secretary → ME
  • 924
    BROOMCO (1801) LIMITED - 1999-04-29
    icon of address21 Hepton Drive, Hebden Bridge, England
    Dissolved Corporate
    Equity (Company account)
    -86,531 GBP2017-12-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-29
    CIF 2022 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-29
    CIF 2021 - Nominee Secretary → ME
  • 925
    JETMASTER FIRES LIMITED - 2001-07-12
    BROOMCO (892) LIMITED - 1995-04-10
    icon of addressMillbrook House, Grange Drive, Hedge End, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-04
    CIF 2644 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-04
    CIF 2643 - Nominee Secretary → ME
  • 926
    EQ GROUP PLC - 2009-04-02
    BROOMCO (2102) LIMITED - 2000-04-12
    OPTIMISA RESEARCH LIMITED - 2009-08-21
    E-QUISITOR PLC - 2002-07-30
    icon of address2nd Floor 30 Cowcross Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    395,981 GBP2024-12-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-12
    CIF 1814 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-12
    CIF 1813 - Nominee Secretary → ME
  • 927
    OPUS VENTURES GENERAL PARTNER LIMITED - 2009-04-29
    icon of addressC/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,065 GBP2020-09-30
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-17
    CIF 477 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-17
    CIF 476 - Secretary → ME
  • 928
    BROOMCO (3425) LIMITED - 2004-07-16
    OA ACQUISITION LIMITED - 2004-12-01
    icon of address1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-02
    CIF 895 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-02
    CIF 896 - Nominee Secretary → ME
  • 929
    BRANDRICK COMMERCIALS LIMITED - 2003-03-14
    icon of addressPenncricket Lane, Rowley Regis, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1998-05-12
    CIF 628 - Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1998-05-12
    CIF 629 - Secretary → ME
  • 930
    OWENGATE SECURITIES LIMITED - 2010-01-31
    BROOMCO (1859) LIMITED - 1999-07-16
    OWENGATE HOLDINGS LIMITED - 1999-09-14
    OWENGATE HOLDINGS LIMITED - 2008-03-18
    OWENGATE KEELE (HOLDINGS) LIMITED - 1999-10-26
    BROOMCO (1859) LIMITED - 1999-11-17
    icon of addressGlenrose, The Hollow, West Hoathly, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -188,370 GBP2024-10-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 2013 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 2014 - Nominee Secretary → ME
  • 931
    BROOMCO (1860) LIMITED - 1999-07-06
    OWENGATE KEELE LIMITED - 1999-10-26
    BROOMCO (1860) LIMITED - 1999-11-22
    icon of address190 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 2011 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 2012 - Nominee Secretary → ME
  • 932
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    icon of addressApartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-29
    CIF 228 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-29
    CIF 229 - Secretary → ME
  • 933
    OXFORD LASERS (HOLDINGS) LIMITED - 2006-11-03
    BROOMCO (1575) LIMITED - 1998-07-22
    icon of addressUnit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2024-12-31
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-24
    CIF 2213 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-24
    CIF 2212 - Nominee Secretary → ME
  • 934
    BROOMCO (3507) LIMITED - 2004-09-30
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-30
    CIF 844 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-30
    CIF 843 - Nominee Secretary → ME
  • 935
    BROOMCO (2949) LIMITED - 2003-12-04
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1200 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1199 - Nominee Secretary → ME
  • 936
    BROOMCO (2886) LIMITED - 2002-05-10
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-08
    CIF 1240 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-08
    CIF 1239 - Nominee Secretary → ME
  • 937
    BROOMCO (2752) LIMITED - 2002-01-09
    icon of address93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 1354 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 1353 - Nominee Secretary → ME
  • 938
    BROOMCO (3441) LIMITED - 2004-06-08
    icon of addressC/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-27
    CIF 885 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-27
    CIF 886 - Nominee Secretary → ME
  • 939
    BROOMCO (2953) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1195 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1196 - Nominee Secretary → ME
  • 940
    BROOMCO (3278) LIMITED - 2003-12-05
    icon of addressC/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-02
    CIF 1038 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-02
    CIF 1037 - Nominee Secretary → ME
  • 941
    BROOMCO (2951) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1191 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1192 - Nominee Secretary → ME
  • 942
    BROOMCO (3279) LIMITED - 2003-11-18
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-13
    CIF 1031 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-13
    CIF 1032 - Nominee Secretary → ME
  • 943
    BROOMCO (2952) LIMITED - 2003-11-24
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1193 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1194 - Nominee Secretary → ME
  • 944
    BROOMCO (2948) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1198 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 1197 - Nominee Secretary → ME
  • 945
    BROOMCO (1005) LIMITED - 1996-01-10
    icon of addressStanton House 41 Blackfriars Road, Salford, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-19
    CIF 2569 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-19
    CIF 2570 - Nominee Secretary → ME
  • 946
    BROOMCO (3792) LIMITED - 2005-06-20
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-13
    CIF 271 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-13
    CIF 270 - Secretary → ME
  • 947
    BROOMCO (3370) LIMITED - 2004-03-03
    icon of addressSlaugham Park, Slaugham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 416 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 415 - Secretary → ME
  • 948
    P2I LTD
    - now
    BROOMCO (3225) LIMITED - 2003-08-07
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    icon of address126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-05
    CIF 441 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-05
    CIF 440 - Secretary → ME
  • 949
    BROOMCO (1129) LIMITED - 1996-11-25
    icon of addressThe Estate Office, Pampisford Hall, Pampisford, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,326,717 GBP2024-06-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-25
    CIF 634 - Secretary → ME
  • 950
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of addressHoldsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-12-17
    CIF 1544 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-12-17
    CIF 1543 - Nominee Secretary → ME
  • 951
    BROOMCO (4042) LIMITED - 2007-02-15
    icon of address4 Anderton View, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-11
    CIF 10 - Secretary → ME
  • 952
    BROOMCO (4041) LIMITED - 2007-02-23
    icon of address4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-11
    CIF 9 - Secretary → ME
  • 953
    BROOMCO (1641) LIMITED - 1998-10-12
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-12
    CIF 611 - Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-12
    CIF 612 - Secretary → ME
  • 954
    BROOMCO (1516) LIMITED - 1998-05-21
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-29
    CIF 2249 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-29
    CIF 2248 - Nominee Secretary → ME
  • 955
    KINETICBOOM LIMITED - 1994-07-18
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-06 ~ 1994-07-16
    CIF 638 - Secretary → ME
  • 956
    BROOMCO (951) LIMITED - 1995-10-02
    PUMA HOTELS UK LIMITED - 2012-04-27
    PARAMOUNT HOTELS SERVICES LIMITED - 2009-12-20
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-18
    CIF 2603 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-18
    CIF 2604 - Nominee Secretary → ME
  • 957
    BROOMCO (3654) LIMITED - 2005-01-27
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-14
    CIF 689 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-14
    CIF 690 - Nominee Secretary → ME
  • 958
    BROOMCO (3309) LIMITED - 2003-11-11
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-07
    CIF 994 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-07
    CIF 995 - Nominee Secretary → ME
  • 959
    PREMIER DAWN LIMITED - 2002-01-29
    PARKDEAN HOLIDAYS PLC - 2006-07-04
    BROOMCO (1952) LIMITED - 1999-11-26
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1892 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1891 - Nominee Secretary → ME
  • 960
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of addressParkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-18
    CIF 2491 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-18
    CIF 2492 - Nominee Secretary → ME
  • 961
    BROOMCO (3999) LIMITED - 2006-05-26
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    icon of addressLines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2006-04-23
    CIF 38 - Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-04-23
    CIF 39 - Secretary → ME
  • 962
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1155 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1156 - Nominee Secretary → ME
  • 963
    BROOMCO (3002) LIMITED - 2002-11-22
    icon of address396 Myers Grove Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,078 GBP2025-04-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1153 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1154 - Nominee Secretary → ME
  • 964
    PRIMA CORPORATE WEAR LIMITED - 2010-08-13
    BROOMCO (1973) LIMITED - 1999-12-20
    UU LIMITED - 2000-04-28
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1910 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1909 - Nominee Secretary → ME
  • 965
    BROOMCO (2757) LIMITED - 2002-01-08
    icon of addressTong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-02
    CIF 1357 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2002-03-14
    CIF 1360 - Nominee Secretary → ME
  • 966
    BROOMCO (1112) LIMITED - 1996-08-19
    icon of addressFirst Floor Flat, 303 Mount Pleasant Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-02
    CIF 633 - Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-02
    CIF 632 - Secretary → ME
  • 967
    CRADLE PENHALIGON'S LIMITED - 2015-03-24
    BROOMCO (2751) LIMITED - 2002-01-07
    icon of address55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-10
    CIF 530 - Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-10
    CIF 531 - Secretary → ME
  • 968
    FRASER WILLIAMS PHARMA SYSTEMS LIMITED - 2001-01-22
    FW PHARMA SYSTEMS LIMITED - 2003-04-25
    BROOMCO (1712) LIMITED - 1999-02-12
    icon of address54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 2088 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 2089 - Nominee Secretary → ME
  • 969
    BROOMCO (1954) LIMITED - 1999-11-04
    icon of address4 Boughton Park Close, St Johns, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,279 GBP2024-12-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-05
    CIF 1889 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-05
    CIF 1890 - Nominee Secretary → ME
  • 970
    BROOMCO (2314) LIMITED - 2000-11-09
    PERSONAL SCREENING PLC - 2010-04-12
    TRANSAD INTERNATIONAL PLC - 2003-11-06
    icon of address23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-09
    CIF 1683 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-09
    CIF 1682 - Nominee Secretary → ME
  • 971
    PESSTRIKE
    - now
    LONDON SOUTH BANK CAREERS - 2010-01-26
    PROSPECTS EDUCATION SERVICES LIMITED - 2015-05-21
    PESSTRIKE LIMITED - 2015-05-21
    icon of addressProspects House, 19 Elmfield Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-10-01
    CIF 631 - Secretary → ME
  • 972
    BROOMCO (2506) LIMITED - 2004-06-03
    icon of addressBooths Hall C/o Peterloo Estates Ltd, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-29
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-05
    CIF 584 - Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-05
    CIF 585 - Secretary → ME
  • 973
    BROOMCO (2047) LIMITED - 2000-05-04
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-04-25
    CIF 1860 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-04-25
    CIF 1859 - Nominee Secretary → ME
  • 974
    BROOMCO (1979) LIMITED - 2000-04-13
    PETS AT HOME GROUP LIMITED - 2004-11-19
    icon of addressPets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1908 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1907 - Nominee Secretary → ME
  • 975
    BROOMCO (3405) LIMITED - 2004-04-21
    icon of addressSlaugham Park, Slaugham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-07
    CIF 925 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-07
    CIF 924 - Nominee Secretary → ME
  • 976
    PILKINGTON UK (NO. 2) LIMITED - 2011-03-29
    BROOMCO (3646) LIMITED - 2004-12-22
    icon of addressEuropean Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-21
    CIF 697 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-21
    CIF 698 - Nominee Secretary → ME
  • 977
    BROOMCO (3608) LIMITED - 2004-11-26
    icon of addressPrivate Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 720 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 719 - Nominee Secretary → ME
  • 978
    BROOMCO (3609) LIMITED - 2004-11-26
    icon of addressPrivate Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 721 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 722 - Nominee Secretary → ME
  • 979
    BROOMCO (871) LIMITED - 1995-04-06
    icon of addressSwallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-06-15
    CIF 2645 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-06-15
    CIF 2646 - Nominee Secretary → ME
  • 980
    LOMBARD STREET PROPERTIES (BASILDON) LIMITED - 1998-10-09
    BROOMCO (740) LIMITED - 1994-03-29
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-30
    CIF 2711 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-30
    CIF 2712 - Nominee Secretary → ME
  • 981
    BROOMCO (3880) LIMITED - 2005-10-24
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-30
    CIF 150 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-30
    CIF 149 - Secretary → ME
  • 982
    BROOMCO (3540) LIMITED - 2004-10-13
    icon of addressSuite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,888,278 GBP2020-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-12
    CIF 826 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-12
    CIF 825 - Nominee Secretary → ME
  • 983
    BROOMCO (3956) LIMITED - 2006-01-11
    icon of address31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-21
    CIF 86 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-21
    CIF 87 - Secretary → ME
  • 984
    BROOMCO (1755) LIMITED - 1999-03-01
    icon of address34 Buckingham Street, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2076 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 2077 - Nominee Secretary → ME
  • 985
    PIXOLOGY SOFTWARE LIMITED - 2003-12-01
    PIXOLOGY LIMITED - 2010-06-09
    PIXOLOGY PLC - 2007-10-27
    BROOMCO (3267) LIMITED - 2003-11-18
    PIXOLOGY LIMITED - 2003-12-01
    icon of addressSuite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-10
    CIF 1048 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-10
    CIF 1047 - Nominee Secretary → ME
  • 986
    SUPREME PRODUCTS LIMITED - 1998-02-05
    BROOMCO (1385) LIMITED - 1997-11-13
    icon of addressThe Grey Lodge Slate Pit Lane, Groby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,227 GBP2024-03-31
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-05
    CIF 2338 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-05
    CIF 2337 - Nominee Secretary → ME
  • 987
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of addressPixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-22
    CIF 1558 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-22
    CIF 1557 - Nominee Secretary → ME
  • 988
    BROOMCO (3670) LIMITED - 2005-04-05
    icon of addressPotter House, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,184,862 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-08
    CIF 683 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-08
    CIF 684 - Nominee Secretary → ME
  • 989
    BROOMCO (2890) LIMITED - 2002-05-15
    icon of addressQa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-14
    CIF 1245 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-14
    CIF 1246 - Nominee Secretary → ME
  • 990
    FILTRONIC (OVERSEAS HOLDINGS) LIMITED - 2006-11-22
    BROOMCO (3642) LIMITED - 2005-05-24
    icon of addressJulian Arnold, John Davis & Co., 172 Gloucester Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-31
    CIF 713 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-31
    CIF 714 - Nominee Secretary → ME
  • 991
    BROOMCO (3941) LIMITED - 2006-02-02
    icon of addressPremier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-08
    CIF 118 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-08
    CIF 119 - Secretary → ME
  • 992
    BROOMCO (1966) LIMITED - 2000-04-20
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1893 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1894 - Nominee Secretary → ME
  • 993
    BROOMCO (1968) LIMITED - 2000-04-20
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1895 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1896 - Nominee Secretary → ME
  • 994
    BROOMCO (3945) LIMITED - 2005-12-20
    RUDNICK ENTERPRISES LIMITED - 2007-06-06
    icon of address145 Glaisdale Drive West, Bilborough, Nottingham
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-23
    CIF 116 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-23
    CIF 117 - Secretary → ME
  • 995
    BROOMCO (2602) LIMITED - 2001-07-31
    icon of address75b Verde, 10 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-26
    CIF 565 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-26
    CIF 564 - Secretary → ME
  • 996
    BROOMCO (2411) LIMITED - 2001-01-04
    icon of address75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-10
    CIF 1606 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-10
    CIF 1605 - Nominee Secretary → ME
  • 997
    BROOMCO (2604) LIMITED - 2002-07-03
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LTD - 2011-03-07
    icon of addressThe Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-03
    CIF 577 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-03
    CIF 576 - Secretary → ME
  • 998
    BROOMCO (3813) LIMITED - 2005-09-28
    icon of addressC/o Gallaghers, 2nd Floor, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-12
    CIF 251 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-12
    CIF 250 - Secretary → ME
  • 999
    BROOMCO (2624) LIMITED - 2001-12-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 1449 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 1450 - Nominee Secretary → ME
  • 1000
    BROOMCO (2626) LIMITED - 2001-12-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 1451 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 1452 - Nominee Secretary → ME
  • 1001
    BROOMCO (1610) LIMITED - 1999-06-17
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-26
    CIF 2203 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-26
    CIF 2202 - Nominee Secretary → ME
  • 1002
    BR0OMCO (2037) LIMITED - 2000-02-22
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-26
    CIF 1866 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-26
    CIF 1865 - Nominee Secretary → ME
  • 1003
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-30
    CIF 2123 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-30
    CIF 2122 - Nominee Secretary → ME
  • 1004
    BROOMCO (3649) LIMITED - 2005-01-14
    icon of address1 Clifford Terrace, Wootton, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,034 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-11
    CIF 704 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-11
    CIF 703 - Nominee Secretary → ME
  • 1005
    BROOMCO (2792) LIMITED - 2002-02-21
    icon of addressKendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,850 GBP2016-04-29
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-04
    CIF 1286 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-04
    CIF 1287 - Nominee Secretary → ME
  • 1006
    BROOMCO (3338) LIMITED - 2004-03-15
    P & A LENDER SERVICES LIMITED - 2015-09-23
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,798 GBP2017-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 983 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 982 - Nominee Secretary → ME
  • 1007
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-21
    CIF 1097 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-21
    CIF 1098 - Nominee Secretary → ME
  • 1008
    BROOMCO (2117) LIMITED - 2000-04-11
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-28
    CIF 1811 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-28
    CIF 1812 - Nominee Secretary → ME
  • 1009
    BROOMCO (1158) LIMITED - 1996-11-22
    P.C.M. SAFETY MANAGEMENT LIMITED - 2009-01-13
    P.C.M. LIMITED - 2008-06-05
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1997-02-24
    CIF 2497 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1997-02-24
    CIF 2498 - Nominee Secretary → ME
  • 1010
    BROOK LEISURE (SHEFFIELD) LIMITED - 1999-03-30
    BROOMCO (1723) LIMITED - 1998-12-23
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED - 2002-01-07
    icon of address1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2095 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2096 - Nominee Secretary → ME
  • 1011
    BROOMCO (1798) LIMITED - 1999-04-16
    icon of address19 Headingley Close, Kirk Sandall, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,621 GBP2024-11-30
    Officer
    icon of calendar 1999-02-11 ~ 1999-04-07
    CIF 2056 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-04-07
    CIF 2055 - Nominee Secretary → ME
  • 1012
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-07
    CIF 856 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-07
    CIF 855 - Nominee Secretary → ME
  • 1013
    BROOMCO (2050) LIMITED - 2000-02-11
    icon of addressC/o Pitman Training, 3rd Floor 16-18 Hood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ 2000-02-04
    CIF 1854 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-02-04
    CIF 1853 - Nominee Secretary → ME
  • 1014
    SHEFFIELD SCHOOLS SERVICES LIMITED - 2001-01-26
    BROOMCO (2090) LIMITED - 2000-03-13
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1828 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1827 - Nominee Secretary → ME
  • 1015
    BROOMCO (2629) LIMITED - 2001-09-07
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 1420 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 1419 - Nominee Secretary → ME
  • 1016
    BROOMCO (2632) LIMITED - 2001-09-07
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-02-29
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 1421 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 1422 - Nominee Secretary → ME
  • 1017
    BROOMCO (2702) LIMITED - 2001-11-20
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-19
    CIF 537 - Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-19
    CIF 536 - Secretary → ME
  • 1018
    BROOMCO (2703) LIMITED - 2001-11-20
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-19
    CIF 538 - Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-19
    CIF 539 - Secretary → ME
  • 1019
    BROOMCO (578) LIMITED - 1992-10-13
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-30
    CIF 2784 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-30
    CIF 2783 - Nominee Secretary → ME
  • 1020
    BROOMCO (3419) LIMITED - 2006-03-03
    icon of addressQn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2004-07-15
    CIF 919 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-07-15
    CIF 920 - Nominee Secretary → ME
  • 1021
    BROOMCO (2882) LIMITED - 2002-09-05
    icon of address93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-07-18
    CIF 1243 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-07-18
    CIF 1244 - Nominee Secretary → ME
  • 1022
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-23
    CIF 389 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-23
    CIF 388 - Secretary → ME
  • 1023
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-23
    CIF 391 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-23
    CIF 390 - Secretary → ME
  • 1024
    QUINTESSENTIAL HOTELS LIMITED - 2005-05-26
    BROOMCO (3128) LIMITED - 2003-03-19
    icon of addressThe Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 482 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 481 - Secretary → ME
  • 1025
    QUINTESSENTIAL HOTELS SERVICES LIMITED - 2005-05-26
    BROOMCO (3132) LIMITED - 2003-03-19
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 1095 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 1096 - Nominee Secretary → ME
  • 1026
    RIGHT MOVE RECRUITMENT LIMITED - 2005-12-28
    BROOMCO (3570) LIMITED - 2004-10-29
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,682 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-19
    CIF 399 - Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-19
    CIF 400 - Secretary → ME
  • 1027
    BROOMCO (1522) LIMITED - 1998-06-16
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 2252 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 2253 - Nominee Secretary → ME
  • 1028
    BROOMCO (1188) LIMITED - 1997-04-28
    icon of address12 Wilberforce Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-04-16
    CIF 2480 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-04-16
    CIF 2479 - Nominee Secretary → ME
  • 1029
    G4 LEISURE (WAKEFIELD) LTD - 2015-08-21
    BROOK LEISURE (WAKEFIELD) LIMITED - 2013-06-10
    BROOMCO (1730) LIMITED - 1998-12-23
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2100 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2099 - Nominee Secretary → ME
  • 1030
    BROOMCO (3274) LIMITED - 2003-10-16
    QUOB PARK LIMITED - 2022-03-29
    QUINDELL PORTFOLIO LIMITED - 2011-07-14
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -756,992 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-10
    CIF 1024 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-10
    CIF 1023 - Nominee Secretary → ME
  • 1031
    QUOB PARK ESTATE LIMITED - 2018-09-28
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    BROOMCO (3269) LIMITED - 2003-10-07
    OS3 DIGITAL LIMITED - 2022-03-30
    CLICKUS4.COM LIMITED - 2011-04-11
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    INDOOR GOLF CITY LIMITED - 2014-02-10
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-09-26
    CIF 1045 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-09-26
    CIF 1046 - Nominee Secretary → ME
  • 1032
    BROOMCO (1263) LIMITED - 1997-05-21
    icon of address1st Floor Office Kings House, High Street Pateley Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,057,980 GBP2020-05-31
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-16
    CIF 2418 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-16
    CIF 2417 - Nominee Secretary → ME
  • 1033
    BROOMCO (2376) LIMITED - 2000-12-13
    icon of address2 Royal Gardens, Ramsbottom, Bury, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-24
    CIF 1625 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-24
    CIF 1624 - Nominee Secretary → ME
  • 1034
    HEATLEY RACING LIMITED - 1999-07-19
    BROOMCO (1654) LIMITED - 1998-10-30
    RACING FOR YOU LIMITED - 2009-04-06
    icon of addressSuite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    280,845 GBP2025-03-27
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-23
    CIF 2154 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-23
    CIF 2155 - Nominee Secretary → ME
  • 1035
    BROOMCO (3500) LIMITED - 2004-09-17
    icon of addressRac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 837 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 838 - Nominee Secretary → ME
  • 1036
    BROOMCO (2323) LIMITED - 2000-11-16
    icon of addressUhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1708 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1707 - Nominee Secretary → ME
  • 1037
    BROOMCO (3968) LIMITED - 2006-01-12
    icon of address21 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2006-12-21
    CIF 85 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-12-21
    CIF 84 - Secretary → ME
  • 1038
    BROOMCO (915) LIMITED - 1995-09-25
    icon of addressC/o Carlisle It Unit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-15
    CIF 2634 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-15
    CIF 2633 - Nominee Secretary → ME
  • 1039
    QUINDELL SOLUTIONS LIMITED - 2014-01-17
    BROOMCO (3297) LIMITED - 2003-10-27
    icon of address27 Leafy Lane, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,256 GBP2023-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-29
    CIF 1021 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-29
    CIF 1022 - Nominee Secretary → ME
  • 1040
    BROOMCO (2469) LIMITED - 2001-05-10
    icon of address5 Kings Mews, 31 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1570 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 1569 - Nominee Secretary → ME
  • 1041
    BROOMCO (1249) LIMITED - 1997-05-01
    icon of address2 Roman Ridge Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1998-02-04
    CIF 2451 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1998-02-04
    CIF 2452 - Nominee Secretary → ME
  • 1042
    WOLVERLEY INVESTMENTS LIMITED - 1997-12-15
    BROOMCO (628) LIMITED - 1993-09-16
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-14 ~ 1993-12-14
    CIF 2763 - Nominee Secretary → ME
  • 1043
    BROOMCO (3311) LIMITED - 2003-12-30
    BLUEWRACK LIMITED - 2004-03-23
    icon of addressBenson House, 33 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-23
    CIF 1008 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-23
    CIF 1007 - Nominee Secretary → ME
  • 1044
    RAMESYS HOLDINGS LIMITED - 2006-01-19
    BROOMCO (1725) LIMITED - 1999-01-22
    RAMESES HOLDINGS LIMITED - 1999-01-26
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-22
    CIF 2112 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-22
    CIF 2113 - Nominee Secretary → ME
  • 1045
    LOMBARD STREET PROPERTIES (LAINDON) LIMITED - 1996-01-15
    BROOMCO (881) LIMITED - 1995-04-06
    icon of addressRiverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,071 GBP2019-02-28
    Officer
    icon of calendar 1995-02-13 ~ 1996-01-08
    CIF 2647 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1996-01-08
    CIF 2648 - Nominee Secretary → ME
  • 1046
    KENSINGTON MORTGAGE COMPANY LIMITED - 2001-08-31
    THE NORTHVIEW GROUP LIMITED - 2015-12-31
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2015-11-12
    BROOMCO (1923) LIMITED - 2000-01-05
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-24
    CIF 1939 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-24
    CIF 1940 - Nominee Secretary → ME
  • 1047
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2008-01-25
    BROOMCO (1113) LIMITED - 2011-03-30
    BROOMCO (1113) LIMITED - 2007-07-10
    icon of address130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-19
    CIF 2518 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-19
    CIF 2517 - Nominee Secretary → ME
  • 1048
    TECO INFORMATION SYSTEMS EUROPE LIMITED - 2004-12-29
    icon of address3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-02
    CIF 1298 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-02
    CIF 1297 - Nominee Secretary → ME
  • 1049
    BROOMCO (1348) LIMITED - 1998-03-03
    REMSDAQ (DEESIDE) LIMITED - 1998-03-20
    icon of addressRemsdaq Parkway, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-23
    CIF 2398 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-23
    CIF 2397 - Nominee Secretary → ME
  • 1050
    BACHMANN TRUST CORPORATION PLC - 2010-08-06
    CASTLEWOOD TRUST CORPORATION PLC - 2013-02-08
    ARDEL TRUST CORPORATION PLC - 2013-02-08
    CASTLEWOOD TRUST & COMPANY LIMITED - 2022-10-26
    BROOMCO (2587) LIMITED - 2001-07-04
    CASTLEWOOD TRUST CORPORATION LIMITED - 2015-11-20
    BACHMANN CORPORATION LIMITED - 2001-10-30
    icon of addressPacific House, 126 Dyke Road, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,384 GBP2024-03-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 1479 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 1480 - Nominee Secretary → ME
  • 1051
    BROOMCO (2292) LIMITED - 2000-10-05
    icon of address42 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1702 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1701 - Nominee Secretary → ME
  • 1052
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of addressRhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-15
    CIF 1275 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-15
    CIF 1274 - Nominee Secretary → ME
  • 1053
    BROOMCO (1408) LIMITED - 1998-01-09
    CML HOLDINGS LIMITED - 2020-06-19
    icon of addressUnit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-19
    CIF 2348 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-19
    CIF 2347 - Nominee Secretary → ME
  • 1054
    BROOMCO (2485) LIMITED - 2001-04-23
    icon of addressArrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,264,745 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-18
    CIF 1576 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-18
    CIF 1575 - Nominee Secretary → ME
  • 1055
    BROOMCO (4020) LIMITED - 2006-06-27
    icon of addressArrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    664,308 GBP2022-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-23
    CIF 16 - Director → ME
    Officer
    icon of calendar 2006-06-20 ~ 2006-08-23
    CIF 15 - Secretary → ME
  • 1056
    BROOMCO (1288) LIMITED - 1997-06-25
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-12
    CIF 2427 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-12
    CIF 2428 - Nominee Secretary → ME
  • 1057
    BROOMCO (2063) LIMITED - 2000-04-17
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2025-03-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-06-26
    CIF 1850 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-06-26
    CIF 1849 - Nominee Secretary → ME
  • 1058
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-21
    CIF 1118 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-21
    CIF 1117 - Nominee Secretary → ME
  • 1059
    BROOMCO (1383) LIMITED - 1998-02-02
    icon of addressField House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-30
    CIF 2351 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-30
    CIF 2352 - Nominee Secretary → ME
  • 1060
    BROOMCO (1835) LIMITED - 1999-07-16
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-15
    CIF 2004 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-15
    CIF 2003 - Nominee Secretary → ME
  • 1061
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-11
    CIF 2034 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-11
    CIF 2033 - Nominee Secretary → ME
  • 1062
    BROOMCO (3275) LIMITED - 2003-11-05
    CATALYST HEALTHCARE (ROEHAMPTON) HOLDINGS LIMITED - 2011-01-24
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-11
    CIF 1041 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-11
    CIF 1042 - Nominee Secretary → ME
  • 1063
    BROOMCO (2044) LIMITED - 2000-02-03
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-27
    CIF 1836 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-27
    CIF 1835 - Nominee Secretary → ME
  • 1064
    MAYFLOWER TECHNOLOGY HOLDINGS LIMITED - 2008-01-14
    BROOMCO (3936) LIMITED - 2006-03-08
    MTL GROUP HOLDINGS LIMITED - 2015-04-23
    icon of addressErnst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-09
    CIF 114 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-09
    CIF 115 - Secretary → ME
  • 1065
    RTS REALTIME SYSTEMS (LONDON) LIMITED - 2000-03-23
    BROOMCO (1515) LIMITED - 1998-06-11
    icon of address156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-11
    CIF 2262 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-11
    CIF 2263 - Nominee Secretary → ME
  • 1066
    BROOMCO (1146) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2487 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2488 - Nominee Secretary → ME
  • 1067
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-13
    CIF 2290 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-13
    CIF 2289 - Nominee Secretary → ME
  • 1068
    BROOMCO (1400) LIMITED - 1997-11-20
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-19
    CIF 2344 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-19
    CIF 2343 - Nominee Secretary → ME
  • 1069
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-17
    CIF 2299 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-17
    CIF 2300 - Nominee Secretary → ME
  • 1070
    BROOMCO (3239) LIMITED - 2003-08-11
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-11
    CIF 444 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-11
    CIF 445 - Secretary → ME
  • 1071
    BROOMCO (3875) LIMITED - 2005-12-16
    icon of addressLuxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-19
    CIF 142 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-14
    CIF 165 - Secretary → ME
  • 1072
    BROOMCO (3191) LIMITED - 2003-07-28
    SCARLETTS FARM ENTERPRISES LIMITED - 2005-02-14
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    889,517 GBP2024-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-02
    CIF 471 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-02
    CIF 472 - Secretary → ME
  • 1073
    BROOMCO (3185) LIMITED - 2003-06-18
    icon of addressOld Brick Barn Drummersdale Lane, Scarisbrick, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    54,744 GBP2024-05-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-16
    CIF 463 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-16
    CIF 462 - Secretary → ME
  • 1074
    BROOMCO (770) LIMITED - 1994-06-15
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2700 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2701 - Nominee Secretary → ME
  • 1075
    SANDERSON GROUP PLC - 2019-11-13
    BROOMCO (3343) LIMITED - 2003-12-23
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 972 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 973 - Nominee Secretary → ME
  • 1076
    SANDERSON GROUP LIMITED - 2004-11-23
    BROOMCO (1829) LIMITED - 1999-05-18
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-18
    CIF 2035 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-18
    CIF 2036 - Nominee Secretary → ME
  • 1077
    BROOMCO (769) LIMITED - 1994-06-15
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2699 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2698 - Nominee Secretary → ME
  • 1078
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-01
    CIF 2764 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-01
    CIF 2765 - Nominee Secretary → ME
  • 1079
    BROOMCO (3931) LIMITED - 2005-12-09
    icon of address411 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-06
    CIF 109 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-06
    CIF 108 - Secretary → ME
  • 1080
    BROOMCO (2232) LIMITED - 2000-09-13
    icon of address33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-08
    CIF 1741 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-08
    CIF 1742 - Nominee Secretary → ME
  • 1081
    BROOMCO (3214) LIMITED - 2003-07-24
    icon of address2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-16
    CIF 438 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-07-16
    CIF 439 - Secretary → ME
  • 1082
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-25
    CIF 55 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-25
    CIF 54 - Secretary → ME
  • 1083
    NORTHWESTERN SHIPBUILDERS LIMITED - 2005-02-15
    BROOMCO (3384) LIMITED - 2004-03-03
    icon of addressCammell Laird Shipyard, Campbeltown Road, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-11-25
    CIF 954 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-11-25
    CIF 953 - Nominee Secretary → ME
  • 1084
    JAZZ FM NORTH WEST LIMITED - 2009-05-08
    BROOMCO (2552) LIMITED - 2001-06-07
    JAZZ FM NORTH-EAST LIMITED - 2003-05-18
    SMOOTH FM LIMITED - 2004-03-01
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 1490 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 1489 - Nominee Secretary → ME
  • 1085
    BROOMCO (2651) LIMITED - 2001-10-22
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338,171 GBP2017-04-30
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-19
    CIF 1435 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-19
    CIF 1436 - Nominee Secretary → ME
  • 1086
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITED - 2002-02-06
    BROOMCO (1244) LIMITED - 1997-09-02
    SHEFFIELD UNITED ACADEMY LIMITED - 2013-09-06
    icon of addressBramall Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-08-14
    CIF 2449 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-08-14
    CIF 2450 - Nominee Secretary → ME
  • 1087
    MED GROUP LIMITED - 2009-02-25
    BROOMCO (3303) LIMITED - 2004-02-05
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 433 - Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 998 - Nominee Secretary → ME
  • 1088
    HOTELTRANSFER LIMITED - 2009-02-25
    BROOMCO (3330) LIMITED - 2004-02-03
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-14
    CIF 1013 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-14
    CIF 1014 - Nominee Secretary → ME
  • 1089
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-14
    CIF 1288 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-14
    CIF 1289 - Nominee Secretary → ME
  • 1090
    BROOMCO (1119) LIMITED - 1996-09-13
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-25
    CIF 2510 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-25
    CIF 2509 - Nominee Secretary → ME
  • 1091
    BROOMCO (1368) LIMITED - 1997-09-29
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1998-05-07
    CIF 2376 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1998-05-07
    CIF 2375 - Nominee Secretary → ME
  • 1092
    BROOMCO (2601) LIMITED - 2001-08-06
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-27
    CIF 566 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-27
    CIF 567 - Secretary → ME
  • 1093
    BROOMCO (2603) LIMITED - 2001-08-06
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-27
    CIF 568 - Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-27
    CIF 569 - Secretary → ME
  • 1094
    BROOMCO (2871) LIMITED - 2002-04-30
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,246,313 GBP2024-09-30
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 1269 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 1268 - Nominee Secretary → ME
  • 1095
    SHACHIHATA (U.K.) LIMITED - 2007-02-13
    ARTLINE XSTAMPER (UK) LIMITED - 2001-02-15
    BROOMCO (1474) LIMITED - 1998-03-26
    icon of addressUnit 8 Ashville Way, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-17
    CIF 2272 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-17
    CIF 2271 - Nominee Secretary → ME
  • 1096
    BROOMCO (2750) LIMITED - 2002-01-18
    icon of address1st Floor 156 Cromwell Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2002-03-20
    CIF 533 - Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-03-20
    CIF 532 - Secretary → ME
  • 1097
    BROOMCO (2648) LIMITED - 2001-10-25
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23
    icon of addressUnit 1 Enterprise Point Enterprise City, Meadowfield Avenue, Spennymoor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,953 GBP2024-06-30
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-22
    CIF 1437 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-22
    CIF 1438 - Nominee Secretary → ME
  • 1098
    BROOMCO (2583) LIMITED - 2001-07-11
    SHEFFIELD AIRPORT PROPERTIES LIMITED - 2009-05-27
    icon of addressManagement Suite, Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-01
    CIF 1468 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-01
    CIF 1467 - Nominee Secretary → ME
  • 1099
    BROOMCO (2693) LIMITED - 2001-11-15
    icon of addressC/o Mircoblade (holdings) Ltd, 7 Sanderson Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-30
    CIF 1396 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-30
    CIF 1395 - Nominee Secretary → ME
  • 1100
    BROOMCO (2091) LIMITED - 2000-03-13
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1825 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1826 - Nominee Secretary → ME
  • 1101
    BROOMCO (1327) LIMITED - 1997-09-05
    icon of addressC/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-26
    CIF 620 - Director → ME
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-26
    CIF 621 - Secretary → ME
  • 1102
    BLADES CATERING LIMITED - 2006-04-26
    BROOMCO (1530) LIMITED - 1998-05-07
    icon of addressBramall Lane, Cherry Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 2247 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 2246 - Nominee Secretary → ME
  • 1103
    SCARBOROUGH SHEPHERD (NOMINEES) LIMITED - 2008-03-08
    BROOMCO (3517) LIMITED - 2004-09-03
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-03
    CIF 797 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-03
    CIF 798 - Nominee Secretary → ME
  • 1104
    BROOMCO (3392) LIMITED - 2004-03-22
    RUSHLIFT (UK) LIMITED - 2015-03-14
    icon of addressField Barn The Mount, Dunton Bassett, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-16
    CIF 911 - Nominee Secretary → ME
  • 1105
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1998-09-17
    BROOMCO (557) LIMITED - 1992-04-30
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-04-30
    CIF 2795 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-04-30
    CIF 2796 - Nominee Secretary → ME
  • 1106
    BROOMCO (2356) LIMITED - 2001-02-16
    SMC PENSION TRUSTEE COMPANY LIMITED - 2004-07-22
    WBB MINERALS PENSION TRUSTEE LIMITED - 2013-12-09
    icon of addressWest Avenue, West Avenue, Talke, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-18
    CIF 1652 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-18
    CIF 1653 - Nominee Secretary → ME
  • 1107
    GAMESA ENERGY UK LIMITED - 2017-09-23
    BROOMCO (3182) LIMITED - 2003-06-03
    icon of addressBlade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-09
    CIF 475 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2004-12-30
    CIF 480 - Secretary → ME
  • 1108
    MULTISECURE LIMITED - 2011-08-05
    BROOMCO (2182) LIMITED - 2000-05-22
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -592,294 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-17
    CIF 1754 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-17
    CIF 1753 - Nominee Secretary → ME
  • 1109
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,747,000 GBP2024-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-10
    CIF 491 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-10
    CIF 492 - Secretary → ME
  • 1110
    BROOMCO (3076) LIMITED - 2003-03-21
    icon of addressUnit 5 Clarendon Drive, The Parkway, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-05
    CIF 1110 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-05
    CIF 1109 - Nominee Secretary → ME
  • 1111
    BROOMCO (1312) LIMITED - 1998-03-30
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-03-14
    CIF 2411 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-03-14
    CIF 2412 - Nominee Secretary → ME
  • 1112
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-12
    CIF 1393 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-12
    CIF 1394 - Nominee Secretary → ME
  • 1113
    BROOMCO (1083) LIMITED - 1996-06-13
    icon of addressUnit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-31
    CIF 2524 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-31
    CIF 2523 - Nominee Secretary → ME
  • 1114
    BROOMCO (3561) LIMITED - 2004-11-02
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 788 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 787 - Nominee Secretary → ME
  • 1115
    BROOMCO (2328) LIMITED - 2000-11-09
    icon of addressLeamore House, 222 Leamore Lane, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,998 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-01
    CIF 1692 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-01
    CIF 1693 - Nominee Secretary → ME
  • 1116
    SOUTHERN CROSS PROPCO 2 LIMITED - 2006-02-17
    BROOMCO (3907) LIMITED - 2005-11-01
    icon of address8 Baden Place, Crosby Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-17
    CIF 129 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-17
    CIF 128 - Secretary → ME
  • 1117
    BROOMCO (2711) LIMITED - 2001-11-15
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2002-01-14
    CIF 1374 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-01-14
    CIF 1375 - Nominee Secretary → ME
  • 1118
    BROOMCO (3830) LIMITED - 2005-07-28
    icon of address1 Parkside, Avenue Two Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-28
    CIF 227 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-28
    CIF 226 - Secretary → ME
  • 1119
    BROOMCO (2173) LIMITED - 2000-07-05
    MARLIN LIGHTING LIMITED - 2004-06-23
    icon of address4385, 03974535 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-21
    CIF 1765 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-21
    CIF 1766 - Nominee Secretary → ME
  • 1120
    BROOMCO (1002) LIMITED - 1995-12-21
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-13
    CIF 2567 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-13
    CIF 2568 - Nominee Secretary → ME
  • 1121
    BROOMCO (608) LIMITED - 1992-12-16
    SODEXHO SHARE TRUSTEES LIMITED - 2008-01-25
    GARDNER MERCHANT SHARE TRUSTEES LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-04
    CIF 2766 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-04
    CIF 2767 - Nominee Secretary → ME
  • 1122
    BROOMCO (1116) LIMITED - 1996-09-09
    icon of addressUnit 11 Pennington Close, Albion Road, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-12
    CIF 2505 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-12
    CIF 2506 - Nominee Secretary → ME
  • 1123
    WESTPILE LIMITED - 2004-07-12
    W PILE LIMITED - 2014-10-27
    BROOMCO (3355) LIMITED - 2004-03-17
    icon of addressElement Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-26
    CIF 981 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-26
    CIF 980 - Nominee Secretary → ME
  • 1124
    BROOMCO (2623) LIMITED - 2001-08-17
    RIDALE DEVELOPMENTS (BOLDON) LIMITED - 2001-12-12
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,015 GBP2020-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 1415 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 1416 - Nominee Secretary → ME
  • 1125
    BROOMCO (2652) LIMITED - 2001-12-12
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-29
    CIF 1453 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-29
    CIF 1454 - Nominee Secretary → ME
  • 1126
    BROOMCO (1350) LIMITED - 1997-10-20
    PHONAK GROUP LIMITED - 2016-02-29
    PHONAK UK LIMITED - 2003-07-28
    icon of addressSonova House Lakeside Drive, Centre Park, Warrington
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-30
    CIF 2391 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-30
    CIF 2392 - Nominee Secretary → ME
  • 1127
    BROOMCO (3731) LIMITED - 2005-04-19
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    CIF 325 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    CIF 324 - Secretary → ME
  • 1128
    BROOMCO (2244) LIMITED - 2000-12-29
    SHEFFIELD PARKWAY WHOLESALE MARKETS MANAGEMENT LIMITED - 2003-05-09
    icon of address26 C/o Eddisons, 26 Westgate, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-30
    CIF 1740 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-30
    CIF 1739 - Nominee Secretary → ME
  • 1129
    BROOMCO (3595) LIMITED - 2005-04-11
    icon of addressDevonshire Green House, 14 Fitzwilliam Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-15
    CIF 755 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-03-02
    CIF 760 - Nominee Secretary → ME
  • 1130
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-28
    CIF 2380 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-28
    CIF 2379 - Nominee Secretary → ME
  • 1131
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-30
    CIF 2474 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-30
    CIF 2473 - Nominee Secretary → ME
  • 1132
    BROOMCO (3978) LIMITED - 2006-02-20
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-17
    CIF 73 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-17
    CIF 72 - Secretary → ME
  • 1133
    SOUTHERN CROSS HEALTHCARE (ROZELLE) LIMITED - 2005-11-10
    BROOMCO (3913) LIMITED - 2005-11-03
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-27
    CIF 120 - Director → ME
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-27
    CIF 121 - Secretary → ME
  • 1134
    SOUTHERN CROSS RATHO STREET LIMITED - 2007-02-12
    BROOMCO (3979) LIMITED - 2006-02-01
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-31
    CIF 62 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-31
    CIF 63 - Secretary → ME
  • 1135
    BROOMCO (3883) LIMITED - 2005-09-29
    icon of addressFoframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,986 GBP2024-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-27
    CIF 146 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-27
    CIF 145 - Secretary → ME
  • 1136
    BROOMCO (3955) LIMITED - 2005-12-20
    icon of addressC/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-09
    CIF 100 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-09
    CIF 101 - Secretary → ME
  • 1137
    BROOMCO (3987) LIMITED - 2006-02-07
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-01
    CIF 64 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-02-01
    CIF 65 - Secretary → ME
  • 1138
    BROOMCO (3798) LIMITED - 2005-12-09
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2005-12-08
    CIF 269 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-12-08
    CIF 268 - Secretary → ME
  • 1139
    SOVEREIGN BREWING LIMITED - 2006-07-03
    BROOMCO (3534) LIMITED - 2004-09-29
    icon of addressThe Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,288,021 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-23
    CIF 821 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-23
    CIF 822 - Nominee Secretary → ME
  • 1140
    CORE UTILITY SOLUTIONS LIMITED - 2010-03-15
    BROOMCO (2672) LIMITED - 2001-10-17
    icon of addressJohnston Carmichael Llp Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-14
    CIF 1400 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-14
    CIF 1399 - Nominee Secretary → ME
  • 1141
    BROOMCO (1933) LIMITED - 1999-12-15
    icon of addressPreston Court, Preston-on-wye, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-20
    CIF 1949 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-20
    CIF 1950 - Nominee Secretary → ME
  • 1142
    BROOMCO (1061) LIMITED - 1996-05-07
    icon of addressSuite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-29
    CIF 2544 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-29
    CIF 2545 - Nominee Secretary → ME
  • 1143
    BROOMCO (948) LIMITED - 1995-09-18
    icon of address704 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2017-09-01
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-31
    CIF 2600 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-31
    CIF 2599 - Nominee Secretary → ME
  • 1144
    BROOMCO (3950) LIMITED - 2005-12-13
    MODUS ALPHA GENERAL PARTNER LIMITED - 2010-08-18
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-06
    CIF 99 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-06
    CIF 98 - Secretary → ME
  • 1145
    BROOMCO (3683) LIMITED - 2005-03-04
    icon of addressUnit 1 Milner Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    690,597 GBP2025-03-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-01
    CIF 383 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-01
    CIF 382 - Secretary → ME
  • 1146
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of addressMha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-08
    CIF 2241 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1999-07-19
    CIF 2266 - Nominee Secretary → ME
  • 1147
    BROOMCO (3676) LIMITED - 2005-03-02
    icon of address32 Queen Anne Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-24
    CIF 380 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-24
    CIF 381 - Secretary → ME
  • 1148
    BROOMCO (2819) LIMITED - 2002-03-21
    SPRINT MOTORSPORT LIMITED - 2009-02-25
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-19
    CIF 1292 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-01-21
    CIF 1285 - Nominee Secretary → ME
  • 1149
    BROOMCO (2216) LIMITED - 2000-06-23
    icon of addressWalker Fold Low Hutton, Huttons Ambo, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-23
    CIF 1748 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-23
    CIF 1747 - Nominee Secretary → ME
  • 1150
    BROOMCO (2322) LIMITED - 2000-11-16
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1706 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1705 - Nominee Secretary → ME
  • 1151
    BROOMCO (2548) LIMITED - 2001-06-22
    icon of addressSuite E12, Josephs Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-18
    CIF 1538 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-18
    CIF 1537 - Nominee Secretary → ME
  • 1152
    BROOMCO (1877) LIMITED - 1999-08-04
    icon of addressNewcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-09-17
    CIF 1995 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 2000-09-17
    CIF 1996 - Nominee Secretary → ME
  • 1153
    BROOMCO (3446) LIMITED - 2004-06-29
    CATALYST HEALTHCARE (LEEDS) HOLDINGS LIMITED - 2011-11-17
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-16
    CIF 908 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-16
    CIF 907 - Nominee Secretary → ME
  • 1154
    CATALYST HEALTHCARE (LEEDS) LIMITED - 2011-10-17
    BROOMCO (3467) LIMITED - 2004-07-26
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-16
    CIF 871 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-16
    CIF 872 - Nominee Secretary → ME
  • 1155
    BROOMCO (3650) LIMITED - 2004-12-17
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-16
    CIF 695 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-16
    CIF 696 - Nominee Secretary → ME
  • 1156
    AUTOMOTIVE STAINLESS COMPONENTS LIMITED - 1996-03-29
    BROOMCO (1027) LIMITED - 1996-03-06
    icon of addressMain Administration Block, Po Box 161, Europa Link, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-08-27
    CIF 2562 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-08-27
    CIF 2561 - Nominee Secretary → ME
  • 1157
    BROOMCO (2467) LIMITED - 2001-04-26
    icon of addressGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-22
    CIF 1565 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-22
    CIF 1566 - Nominee Secretary → ME
  • 1158
    BROOMCO (2426) LIMITED - 2001-02-26
    icon of address2 Westfield Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,654 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-23
    CIF 1617 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-23
    CIF 1618 - Nominee Secretary → ME
  • 1159
    BROOMCO (2131) LIMITED - 2000-04-06
    icon of address2 Westfield Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,460 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1786 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1785 - Nominee Secretary → ME
  • 1160
    BROOMCO (3290) LIMITED - 2003-10-31
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-29
    CIF 1029 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-29
    CIF 1030 - Nominee Secretary → ME
  • 1161
    STC TRUCK & TRAILER RENTAL LIMITED - 2014-08-01
    BROOMCO (1647) LIMITED - 1998-09-28
    STC COMMERCIAL BODY REPAIRS LTD - 2014-10-17
    RFT LIMITED - 2012-02-14
    icon of addressStc Oldmoor Road, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 2168 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1999-08-31
    CIF 2185 - Nominee Secretary → ME
  • 1162
    HWT (EUROPE) LIMITED - 2006-10-03
    S8 (UK) LIMITED - 2007-03-27
    icon of addressGlendale House Glendale Business Park Glendale Avenue, Sandycroft, Deeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-10-28
    CIF 392 - Secretary → ME
  • 1163
    BROOMCO (1142) LIMITED - 1996-11-19
    MANRO PERFORMANCE CHEMICALS LIMITED - 2001-09-25
    icon of addressBridge House, Bridge Street, Stalybridge, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2484 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2483 - Nominee Secretary → ME
  • 1164
    BROOMCO (2595) LIMITED - 2001-10-29
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-17
    CIF 1484 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-17
    CIF 1483 - Nominee Secretary → ME
  • 1165
    STERLING TEESLAND LIMITED - 2003-06-23
    STERLING SCARBOROUGH LIMITED - 2006-01-31
    MAJORBONUS LIMITED - 2000-06-05
    icon of addressMazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-05-26
    CIF 600 - Director → ME
    Officer
    icon of calendar 2000-01-19 ~ 2000-05-26
    CIF 599 - Secretary → ME
  • 1166
    icon of address12 Stockdale Farm Moor Lane, Flookburgh, Grange-over-sands, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,222 GBP2024-05-31
    Officer
    icon of calendar 1998-05-11 ~ 1998-07-21
    CIF 613 - Director → ME
    Officer
    icon of calendar 1998-05-11 ~ 1998-07-21
    CIF 614 - Secretary → ME
  • 1167
    STOKES FORGINGS BROMSGROVE LIMITED - 2002-01-11
    BROOMCO (2675) LIMITED - 2001-10-26
    icon of address34 Cochrane Road, Holly Hall, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-26
    CIF 549 - Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-26
    CIF 548 - Secretary → ME
  • 1168
    ROSE BROTHERS LIMITED - 1991-12-11
    icon of addressOrion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    CIF 595 - Secretary → ME
  • 1169
    BROOMCO (2581) LIMITED - 2001-07-23
    ROUTE FM RADIO LIMITED - 2015-03-28
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-09
    CIF 1461 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-09
    CIF 1462 - Nominee Secretary → ME
  • 1170
    BROOMCO (2459) LIMITED - 2001-02-23
    SUMMIT PARTNERS LIMITED - 2014-04-09
    icon of address11-12 Hanover Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2001-06-12
    CIF 1601 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-06-12
    CIF 1602 - Nominee Secretary → ME
  • 1171
    BROOMCO (2126) LIMITED - 2000-03-27
    icon of addressSunaco House Bletchley Road, Heaton Mersey Ind. Estate, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,909 GBP2024-05-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-21
    CIF 1810 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-21
    CIF 1809 - Nominee Secretary → ME
  • 1172
    BROOMCO (3819) LIMITED - 2005-11-04
    icon of addressSunway House, Canklow Meadows, Rotherham, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-31
    CIF 254 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-31
    CIF 255 - Secretary → ME
  • 1173
    BROOMCO (1838) LIMITED - 1999-06-23
    icon of address11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-06-04
    CIF 2020 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-18 ~ 1999-06-04
    CIF 2019 - Nominee Secretary → ME
  • 1174
    BROOMCO (1729) LIMITED - 1999-02-11
    icon of addressAbbey Wood Cottage Abbey Lane, Delamere, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    210,480 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-26
    CIF 2114 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-26
    CIF 2115 - Nominee Secretary → ME
  • 1175
    BANNER CHEMICALS LIMITED - 1998-07-01
    BROOMCO (1465) LIMITED - 1998-04-27
    SUTCLIFFE SPEAKMAN LIMITED - 2002-10-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-10-07
    CIF 2308 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-10-07
    CIF 2307 - Nominee Secretary → ME
  • 1176
    BROOMCO (3346) LIMITED - 2004-01-07
    icon of address37 Lichfield Street, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,310,308 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-23
    CIF 974 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-23
    CIF 975 - Nominee Secretary → ME
  • 1177
    BROOMCO (2666) LIMITED - 2002-02-12
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-03
    CIF 552 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-03
    CIF 551 - Secretary → ME
  • 1178
    BROOMCO (1508) LIMITED - 1998-05-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-02
    CIF 2259 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-02
    CIF 2258 - Nominee Secretary → ME
  • 1179
    BROOMCO (2289) LIMITED - 2000-10-05
    icon of addressMelrose Broadlayings, Woolton Hill, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,208 GBP2025-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1699 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1700 - Nominee Secretary → ME
  • 1180
    BROOMCO (1804) LIMITED - 1999-08-25
    icon of addressC/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,259,429 GBP2024-09-30
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 2028 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 2027 - Nominee Secretary → ME
  • 1181
    BROOMCO (2501) LIMITED - 2001-05-04
    SYMBIAN (UK) LIMITED - 2003-10-27
    icon of address9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-23
    CIF 1551 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-23
    CIF 1552 - Nominee Secretary → ME
  • 1182
    BROOMCO (2879) LIMITED - 2002-04-29
    icon of addressLodge Farm, Village Road, Dorney, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-01
    CIF 1272 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-01
    CIF 1273 - Nominee Secretary → ME
  • 1183
    BROOMCO (2074) LIMITED - 2000-04-19
    icon of addressOffice 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,692 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-19
    CIF 1831 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-19
    CIF 1832 - Nominee Secretary → ME
  • 1184
    BROOMCO (3513) LIMITED - 2004-09-13
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    icon of addressCb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-18
    CIF 827 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-18
    CIF 828 - Nominee Secretary → ME
  • 1185
    BROOMCO (3201) LIMITED - 2003-06-30
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-03
    CIF 1074 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-03
    CIF 1073 - Nominee Secretary → ME
  • 1186
    BROOMCO (3525) LIMITED - 2004-09-13
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 812 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 811 - Nominee Secretary → ME
  • 1187
    BROOMCO (3523) LIMITED - 2004-09-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 807 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 808 - Nominee Secretary → ME
  • 1188
    BROOMCO (3524) LIMITED - 2004-09-13
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 810 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 809 - Nominee Secretary → ME
  • 1189
    BROOMCO (3528) LIMITED - 2004-09-13
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 817 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 818 - Nominee Secretary → ME
  • 1190
    BROOMCO (3526) LIMITED - 2004-09-13
    icon of addressCanada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 813 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 814 - Nominee Secretary → ME
  • 1191
    BROOMCO (1310) LIMITED - 1997-08-07
    icon of addressJohnson House, Bilston Industrial Estate, Oxford Street Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-04
    CIF 2402 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-04
    CIF 2401 - Nominee Secretary → ME
  • 1192
    RYDNAL HOLDINGS LIMITED - 2003-11-13
    RYLAND GROUP LIMITED - 2024-01-18
    BROOMCO (3232) LIMITED - 2003-08-11
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-11
    CIF 1064 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-11
    CIF 1063 - Nominee Secretary → ME
  • 1193
    BROOMCO (1573) LIMITED - 1998-06-29
    GUY SALMON HONDA LIMITED - 2012-06-29
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 2209 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 2208 - Nominee Secretary → ME
  • 1194
    BROOMCO (3489) LIMITED - 2004-08-09
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-04
    CIF 832 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-04
    CIF 831 - Nominee Secretary → ME
  • 1195
    BROOMCO (1628) LIMITED - 1998-12-22
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 2167 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 2166 - Nominee Secretary → ME
  • 1196
    GUY SALMON JAGUAR LIMITED - 2008-12-05
    GUY SALMON LIMITED - 2022-04-06
    BROOMCO (1572) LIMITED - 1998-06-29
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 2206 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 2207 - Nominee Secretary → ME
  • 1197
    BROOMCO (3544) LIMITED - 2004-12-07
    icon of addressCmg Leasehold Management Limited, 134 Cheltenham Road, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-11-25
    CIF 793 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-11-25
    CIF 792 - Nominee Secretary → ME
  • 1198
    EAKCO LIMITED - 1993-02-08
    EUROPEAN AMERICAN KNIFE COMPANY LIMITED - 1998-08-28
    BROOMCO (586) LIMITED - 1992-09-24
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-17
    CIF 2789 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-17
    CIF 2790 - Nominee Secretary → ME
  • 1199
    BROOMCO (3342) LIMITED - 2003-12-23
    icon of addressKendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-22
    CIF 957 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-22
    CIF 956 - Nominee Secretary → ME
  • 1200
    BROOMCO (4004) LIMITED - 2006-07-12
    BROOMCO (4004) LIMITED - 2006-02-21
    OMER TELECOM LIMITED - 2006-03-02
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2006-02-22
    CIF 31 - Director → ME
    Officer
    icon of calendar 2006-02-20 ~ 2006-02-22
    CIF 30 - Secretary → ME
  • 1201
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 2381 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 2382 - Nominee Secretary → ME
  • 1202
    BROOMCO (3548) LIMITED - 2004-11-16
    icon of addressHorseshoe Hill House Horseshoe Hill, Burnham, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    685 GBP2020-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-19
    CIF 786 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-19
    CIF 785 - Nominee Secretary → ME
  • 1203
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of addressCompass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-23
    CIF 2318 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-23
    CIF 2317 - Nominee Secretary → ME
  • 1204
    BROOMCO (3703) LIMITED - 2005-03-07
    icon of addressUnit 7 Area C, Radley Place, Radley Road Industrial Estate, Abingdon, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2005-04-29
    CIF 368 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-07-05
    CIF 369 - Secretary → ME
  • 1205
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-11
    CIF 1635 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-11
    CIF 1636 - Nominee Secretary → ME
  • 1206
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of addressTown Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-06
    CIF 1472 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-06
    CIF 1471 - Nominee Secretary → ME
  • 1207
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-06
    CIF 455 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-06
    CIF 454 - Secretary → ME
  • 1208
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-06
    CIF 457 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-06
    CIF 456 - Secretary → ME
  • 1209
    BROOMCO (2889) LIMITED - 2002-05-22
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    WOODHALL STREET LIMITED - 2011-11-03
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-21
    CIF 1242 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-21
    CIF 1241 - Nominee Secretary → ME
  • 1210
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-11
    CIF 1370 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-11
    CIF 1371 - Nominee Secretary → ME
  • 1211
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-10
    CIF 731 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-10
    CIF 732 - Nominee Secretary → ME
  • 1212
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-05
    CIF 853 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-05
    CIF 854 - Nominee Secretary → ME
  • 1213
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-11
    CIF 1351 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-11
    CIF 1352 - Nominee Secretary → ME
  • 1214
    BROOMCO (1592) LIMITED - 1998-08-12
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-05
    CIF 2193 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-05
    CIF 2192 - Nominee Secretary → ME
  • 1215
    BROOMCO (1309) LIMITED - 1997-08-27
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-08
    CIF 2405 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-08
    CIF 2406 - Nominee Secretary → ME
  • 1216
    BROOMCO (1657) LIMITED - 1998-10-13
    icon of addressC/o Mason & Partners The, Corn Exchange Brunswick House, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-02
    CIF 2147 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-02
    CIF 2146 - Nominee Secretary → ME
  • 1217
    BROOMCO (2073) LIMITED - 2000-03-02
    icon of addressUnits 20-21 Theale Lakes Business Park, Moulden Way Sulhamstead, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,631 GBP2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-01
    CIF 1818 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-01
    CIF 1817 - Nominee Secretary → ME
  • 1218
    BROOMCO (3686) LIMITED - 2005-02-23
    icon of addressSett End Road West, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 379 - Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 378 - Secretary → ME
  • 1219
    BROOMCO (3730) LIMITED - 2005-04-22
    icon of addressSett End Road West, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-12
    CIF 322 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-12
    CIF 323 - Secretary → ME
  • 1220
    BROOMCO (3587) LIMITED - 2004-12-07
    icon of addressGrant Thornton Uk Llp, 2 Broadfield Court, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-08
    CIF 753 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-08
    CIF 754 - Nominee Secretary → ME
  • 1221
    BROOMCO (2046) LIMITED - 2000-03-03
    icon of address11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    27,400 GBP2024-03-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-13
    CIF 1855 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-13
    CIF 1856 - Nominee Secretary → ME
  • 1222
    BROOMCO (1660) LIMITED - 1999-02-11
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-04
    CIF 2141 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-04
    CIF 2140 - Nominee Secretary → ME
  • 1223
    BROOMCO (1089) LIMITED - 1996-06-17
    TESLA-IMC INTERNATIONAL LIMITED - 2011-12-30
    IMC ENERGY LIMITED - 2003-01-15
    IMC GEOPHYSICS INTERNATIONAL LIMITED - 2010-02-10
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2529 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2530 - Nominee Secretary → ME
  • 1224
    BROOMCO (1090) LIMITED - 1996-06-17
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    icon of address1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2528 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2527 - Nominee Secretary → ME
  • 1225
    ROSEBYS OPERATIONS LIMITED - 2008-09-30
    BROOMCO (3408) LIMITED - 2004-05-11
    icon of addressKpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-30
    CIF 926 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-30
    CIF 927 - Nominee Secretary → ME
  • 1226
    BROOMCO (804) LIMITED - 1994-09-29
    icon of addressChurchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-29
    CIF 2677 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-29
    CIF 2678 - Nominee Secretary → ME
  • 1227
    BROOMCO (3887) LIMITED - 2005-10-20
    icon of addressMaybin Lodge, 2 Brooks Cottage Pearl Street, Prestbury, Macclesfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,264 GBP2024-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 160 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-10
    CIF 159 - Secretary → ME
  • 1228
    BROOMCO (3937) LIMITED - 2005-11-25
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 93 - Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-25
    CIF 92 - Secretary → ME
  • 1229
    icon of addressBrandrick Group, Penncricket Lane, Rowley Regis, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-03-27 ~ 1998-05-12
    CIF 627 - Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1998-05-12
    CIF 626 - Secretary → ME
  • 1230
    BROOMCO (761) LIMITED - 1994-06-06
    CATAPULT PRESENTATION LIMITED - 2004-10-05
    SPECIAL EVENTS RADIO LIMITED - 1999-10-12
    PRESENTATION PLUS + LIMITED - 2000-09-22
    icon of addressYorkshire House 7, South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,929 GBP2019-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-24
    CIF 2694 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-24
    CIF 2693 - Nominee Secretary → ME
  • 1231
    BROOMCO (3072) LIMITED - 2003-01-14
    icon of addressChase Golf Club Pottal Pool Road, Penkridge, Stafford, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835,290 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-19
    CIF 502 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-19
    CIF 501 - Secretary → ME
  • 1232
    BROOMCO (3190) LIMITED - 2003-06-12
    BLUE WOOD HOTELS LIMITED - 2004-02-03
    icon of addressThe Crown Hotel High Street, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,598 GBP2024-06-30
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-09
    CIF 459 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-09
    CIF 458 - Secretary → ME
  • 1233
    THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE COMPANY HOLDINGS LIMITED - 2006-08-10
    BROOMCO (2655) LIMITED - 2001-11-27
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    4,435,205 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1445 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 1446 - Nominee Secretary → ME
  • 1234
    BROOMCO (2518) LIMITED - 2001-04-24
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,610,099 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 1561 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 1562 - Nominee Secretary → ME
  • 1235
    BROOMCO (2517) LIMITED - 2001-05-17
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,054 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 1559 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 1560 - Nominee Secretary → ME
  • 1236
    BROOMCO (618) LIMITED - 1993-02-17
    TOOL & STEEL PRODUCTS LIMITED - 2017-12-14
    icon of addressHart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    18,043 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 1992-10-13 ~ 1993-02-03
    CIF 2774 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-02-03
    CIF 2775 - Nominee Secretary → ME
  • 1237
    ADAPTFIRST LIMITED - 1996-10-30
    CHIRON WERKE UK LIMITED - 2022-07-21
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,823,155 GBP2023-12-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-12-06
    CIF 630 - Secretary → ME
  • 1238
    icon of address20 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2008-01-11
    CIF 24 - Director → ME
    Officer
    icon of calendar 2006-03-16 ~ 2008-01-11
    CIF 25 - Secretary → ME
  • 1239
    BROOMCO (2854) LIMITED - 2002-04-04
    icon of addressTowergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 1265 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2003-04-01
    CIF 1282 - Nominee Secretary → ME
  • 1240
    BROOMCO (2719) LIMITED - 2001-11-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-26
    CIF 1367 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-11-26
    CIF 1380 - Nominee Secretary → ME
  • 1241
    BROOMCO (2857) LIMITED - 2002-04-04
    icon of addressTowergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 1266 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 1267 - Nominee Secretary → ME
  • 1242
    BROOMCO (1177) LIMITED - 1996-12-20
    icon of addressSt James Park, Strawberry Place, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 2469 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 2470 - Nominee Secretary → ME
  • 1243
    BROOMCO (2511) LIMITED - 2001-04-27
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-04
    CIF 1553 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-04
    CIF 1554 - Nominee Secretary → ME
  • 1244
    BROOMCO (1414) LIMITED - 1997-12-19
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    CIF 2310 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    CIF 2309 - Nominee Secretary → ME
  • 1245
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-26
    CIF 1428 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-26
    CIF 1427 - Nominee Secretary → ME
  • 1246
    BROOMCO (2787) LIMITED - 2002-02-04
    icon of address82 Queen Street, Sheffield, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    64,386 GBP2024-09-30
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-06
    CIF 1323 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-06
    CIF 1324 - Nominee Secretary → ME
  • 1247
    CASCADE CARE LIMITED - 2023-03-31
    BROOMCO (3973) LIMITED - 2006-01-26
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-04-28
    CIF 83 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-04-28
    CIF 82 - Secretary → ME
  • 1248
    MACWHEATLY INVESTMENTS LIMITED - 2004-03-30
    MACWHEATLY INVESTMENTS PLC - 2004-05-07
    BROOMCO (3314) LIMITED - 2003-12-17
    THE LOCAL RADIO COMPANY PLC - 2010-07-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-09-30
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-11
    CIF 992 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-11
    CIF 993 - Nominee Secretary → ME
  • 1249
    BROOMCO (2072) LIMITED - 2000-05-22
    icon of address2 Bond Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-21
    CIF 1816 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-21
    CIF 1815 - Nominee Secretary → ME
  • 1250
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-13
    CIF 2592 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-13
    CIF 2591 - Nominee Secretary → ME
  • 1251
    BROOMCO (2260) LIMITED - 2000-08-16
    SPORTING ARENA LIMITED - 2002-02-12
    icon of addressBelgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,459 GBP2016-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-01
    CIF 1724 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-01
    CIF 1725 - Nominee Secretary → ME
  • 1252
    NCB FOODSERVICE LIMITED - 2001-06-26
    NCB FOODS LIMITED - 2001-04-25
    BROOMCO (1669) LIMITED - 2000-01-13
    icon of addressHamilton Office Park, 17 High View Close, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-11-19
    CIF 2138 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-11-19
    CIF 2139 - Nominee Secretary → ME
  • 1253
    NOUGHT E FILMS LIMITED - 2008-12-02
    BROOMCO (3516) LIMITED - 2004-08-31
    icon of addressWey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    74,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 805 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 806 - Nominee Secretary → ME
  • 1254
    BROOMCO (2477) LIMITED - 2001-06-13
    icon of addressChiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2001-02-16 ~ 2001-05-18
    CIF 1577 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-05-18
    CIF 1578 - Nominee Secretary → ME
  • 1255
    BROOMCO (3805) LIMITED - 2005-10-11
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-01
    CIF 261 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-01
    CIF 260 - Secretary → ME
  • 1256
    BROOMCO (3018) LIMITED - 2002-11-25
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,939 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1151 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1152 - Nominee Secretary → ME
  • 1257
    BROOMCO (2229) LIMITED - 2000-07-10
    EXPERTWINE.COM LIMITED - 2010-10-26
    icon of addressFirst Floor, 49 Mowlem Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,955 GBP2024-06-30
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-15
    CIF 1734 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2015-10-09
    CIF 2813 - Nominee Secretary → ME
  • 1258
    BROOMCO (1585) LIMITED - 1998-06-12
    SUAVIS LIMITED - 2003-02-11
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1999-04-26
    CIF 2220 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1999-04-26
    CIF 2221 - Nominee Secretary → ME
  • 1259
    BROOMCO (2782) LIMITED - 2002-01-28
    icon of address26 Goodall Street, Walsall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 1337 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 1338 - Nominee Secretary → ME
  • 1260
    icon of address26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    128,940 GBP2022-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 1336 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 1335 - Nominee Secretary → ME
  • 1261
    BROOMCO (3218) LIMITED - 2003-07-17
    THE WHITE HART (QUINDELL) LIMITED - 2008-06-24
    CHAUFFEUR PLUS LIMITED - 2011-10-25
    icon of addressThe Ship Inn Whites Hill, Owslebury, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-05
    CIF 443 - Director → ME
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-05
    CIF 442 - Secretary → ME
  • 1262
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Officer
    icon of calendar 1996-03-12 ~ 1997-04-21
    CIF 2551 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-11-26
    CIF 2550 - Nominee Secretary → ME
  • 1263
    BROOMCO (3726) LIMITED - 2005-08-04
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-20
    CIF 316 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-20
    CIF 317 - Secretary → ME
  • 1264
    BROOMCO (3725) LIMITED - 2005-08-04
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-20
    CIF 314 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-20
    CIF 315 - Secretary → ME
  • 1265
    BROOMCO (1540) LIMITED - 1998-05-15
    icon of addressUnits 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-18
    CIF 2226 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 2003-03-31
    CIF 2811 - Secretary → ME
  • 1266
    BROOMCO (3021) LIMITED - 2002-11-25
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869,027 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1149 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 1150 - Nominee Secretary → ME
  • 1267
    BROOMCO (622) LIMITED - 1993-02-09
    icon of address26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1993-02-01
    CIF 2759 - Nominee Secretary → ME
  • 1268
    BROOMCO (2737) LIMITED - 2001-12-06
    icon of addressKpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-06
    CIF 1340 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-06
    CIF 1339 - Nominee Secretary → ME
  • 1269
    BROOMCO (960) LIMITED - 1995-09-20
    THERMOPLANT LIMITED - 1996-05-13
    icon of address105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-04-17
    CIF 2610 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1996-04-17
    CIF 2609 - Nominee Secretary → ME
  • 1270
    BROOMCO (1420) LIMITED - 1998-02-02
    icon of addressNewstet Road, Knowsley Industrial Park North, Liverpool Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-11-28
    CIF 615 - Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-26
    CIF 616 - Secretary → ME
  • 1271
    BROOMCO (2991) LIMITED - 2004-04-28
    icon of addressC/o Thomas Hardie Commercials, Limited Newstet Road, Knowsley, Industrial Park North, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 1178 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 1177 - Nominee Secretary → ME
  • 1272
    THOMAS MURRAY INVESTOR SERVICES LTD - 2010-01-28
    CUSTODIANSELECT.COM LIMITED - 2000-12-29
    BROOMCO (1938) LIMITED - 2000-05-04
    icon of address1 Farrier's Yard, 77-85 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2016-03-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-13
    CIF 1956 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-13
    CIF 1955 - Nominee Secretary → ME
  • 1273
    BROOMCO (649) LIMITED - 1993-06-07
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-02-15
    CIF 2758 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2757 - Nominee Secretary → ME
  • 1274
    BROOMCO (2154) LIMITED - 2000-09-06
    icon of addressThorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-18
    CIF 1795 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-18
    CIF 1796 - Nominee Secretary → ME
  • 1275
    JO-EL ELECTRIC LIMITED - 2002-06-13
    BROOMCO (2810) LIMITED - 2002-02-27
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 1302 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 1301 - Nominee Secretary → ME
  • 1276
    BROOMCO (3478) LIMITED - 2004-07-26
    icon of addressCarrington House, 126-130 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-20
    CIF 847 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-20
    CIF 848 - Nominee Secretary → ME
  • 1277
    TIMPSON KEYS DIRECT LIMITED - 2004-11-17
    TIMPSON KEYS DIRECT LIMITED - 2008-10-01
    TIMPSON DORMANT COMPANY TWO LIMITED - 2004-12-09
    TIMPSON KEYS AND LOCKER SOLUTIONS LIMITED - 2009-12-09
    BROOMCO (3144) LIMITED - 2004-11-09
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-03
    CIF 487 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-03
    CIF 488 - Secretary → ME
  • 1278
    icon of address3 Park Place, St James, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-25
    CIF 466 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-06-25
    CIF 467 - Secretary → ME
  • 1279
    BROOMCO (2667) LIMITED - 2001-12-18
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-17
    CIF 553 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-17
    CIF 554 - Secretary → ME
  • 1280
    BROOMCO (1728) LIMITED - 1999-01-04
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2098 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2097 - Nominee Secretary → ME
  • 1281
    BROOMCO (3815) LIMITED - 2005-07-21
    icon of address82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-19
    CIF 220 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-07-19
    CIF 221 - Secretary → ME
  • 1282
    BROOMCO (2449) LIMITED - 2001-03-09
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 1594 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 1593 - Nominee Secretary → ME
  • 1283
    TOOMEY FIAT (SOUTHEND) LIMITED - 2004-03-01
    BROOMCO (3353) LIMITED - 2004-09-17
    BROOMCO (3353) LIMITED - 2004-02-13
    TOOMEY FEEAT (SOUTHEND) LIMITED - 2006-03-27
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-11
    CIF 962 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-11
    CIF 963 - Nominee Secretary → ME
  • 1284
    BROOMCO (3645) LIMITED - 2005-01-04
    icon of addressService House, West Mayne, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-12
    CIF 705 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-12
    CIF 706 - Nominee Secretary → ME
  • 1285
    TOOMEY FIAT (GRAYS) LIMITED - 2004-03-01
    BROOMCO (3352) LIMITED - 2004-02-13
    BROOMCO (3352) LIMITED - 2004-09-17
    TOOMEY FEEAT (GRAYS) LIMITED - 2006-04-06
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-11
    CIF 977 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-11
    CIF 976 - Nominee Secretary → ME
  • 1286
    BROOMCO (3055) LIMITED - 2002-11-27
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-27
    CIF 1119 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-27
    CIF 1120 - Nominee Secretary → ME
  • 1287
    BROOMCO (3030) LIMITED - 2002-11-04
    icon of addressLilywhite House, 782 High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1142 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1141 - Nominee Secretary → ME
  • 1288
    BROOMCO (3123) LIMITED - 2003-03-11
    THE FOLGATE TRUSTEES LIMITED - 2012-08-15
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-07
    CIF 1089 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-07
    CIF 1090 - Nominee Secretary → ME
  • 1289
    BROOMCO (2002) LIMITED - 2000-05-15
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-17
    CIF 1884 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-17
    CIF 1883 - Nominee Secretary → ME
  • 1290
    BROOMCO (2538) LIMITED - 2001-06-04
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-31
    CIF 1530 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-31
    CIF 1529 - Nominee Secretary → ME
  • 1291
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-26
    CIF 246 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-26
    CIF 247 - Secretary → ME
  • 1292
    BROOMCO (768) LIMITED - 1994-07-13
    icon of addressC/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-01
    CIF 2704 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-01
    CIF 2705 - Nominee Secretary → ME
  • 1293
    BROOMCO (2525) LIMITED - 2001-04-26
    icon of address5 Ridings Park, Hawks Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    622,254 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 1519 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 1520 - Nominee Secretary → ME
  • 1294
    BROOMCO (796) LIMITED - 1994-09-22
    TRANSITION METALS LIMITED - 2017-07-24
    icon of addressHi-temp Works, 480 Penistone Road, Sheffield, South Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    452,975 GBP2023-05-30 ~ 2024-05-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-08-18
    CIF 2682 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-08-18
    CIF 2681 - Nominee Secretary → ME
  • 1295
    BROOMCO (836) LIMITED - 1995-01-27
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1995-01-04
    CIF 2670 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1995-01-04
    CIF 2669 - Nominee Secretary → ME
  • 1296
    BROOMCO (3853) LIMITED - 2005-08-18
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-17
    CIF 184 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-17
    CIF 185 - Secretary → ME
  • 1297
    TRIPLE H ENTERPRISES LIMITED - 2015-07-17
    BROOMCO (1434) LIMITED - 1998-07-31
    icon of address168 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,509 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-03-19
    CIF 2325 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-03-19
    CIF 2326 - Nominee Secretary → ME
  • 1298
    BROOMCO (3850) LIMITED - 2005-08-25
    icon of addressThe Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-23
    CIF 195 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-23
    CIF 194 - Secretary → ME
  • 1299
    BROOMCO (3788) LIMITED - 2005-08-25
    icon of addressThe Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,316,956 GBP2017-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2005-08-23
    CIF 280 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-08-23
    CIF 281 - Secretary → ME
  • 1300
    BROOMCO (3849) LIMITED - 2005-11-11
    icon of addressThe Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-23
    CIF 196 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-23
    CIF 197 - Secretary → ME
  • 1301
    THE TEMPERED SPRING COMPANY LIMITED - 2012-03-14
    TEMPERED TOOLS LIMITED - 2014-10-31
    BROOMCO (3822) LIMITED - 2005-07-20
    icon of addressAbbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-15
    CIF 240 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-15
    CIF 241 - Secretary → ME
  • 1302
    CHIRON+ LIMITED - 2004-05-26
    BROOMCO (1625) LIMITED - 1998-10-02
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    CIF 2159 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    CIF 2158 - Nominee Secretary → ME
  • 1303
    BROOMCO (1803) LIMITED - 1999-08-25
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    806,476 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 2030 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 2029 - Nominee Secretary → ME
  • 1304
    HALIFAX PROJECT INVESTMENTS LIMITED - 2002-05-03
    BROOMCO (1827) LIMITED - 1999-05-10
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-10
    CIF 2032 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-10
    CIF 2031 - Nominee Secretary → ME
  • 1305
    AX INSURANCE SOLUTIONS LIMITED - 2013-04-05
    DCML LIMITED - 2023-11-02
    AX INNOVATION LIMITED - 2019-10-23
    AUTOMOTIVE AND INSURANCE SOLUTIONS LIMITED - 2013-05-10
    BROOMCO (3421) LIMITED - 2004-04-28
    AIS (ALPHA 1) LIMITED - 2018-12-12
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 880 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 879 - Nominee Secretary → ME
  • 1306
    BROOMCO (3231) LIMITED - 2003-10-09
    icon of addressFoundation Building, 765 Brownlow Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2003-06-27 ~ 2004-09-29
    CIF 1072 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2004-09-29
    CIF 1071 - Nominee Secretary → ME
  • 1307
    BROOMCO (3696) LIMITED - 2005-11-18
    icon of addressUhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-10-03
    CIF 371 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-10-03
    CIF 370 - Secretary → ME
  • 1308
    BROOMCO (3878) LIMITED - 2005-11-15
    icon of addressUhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-03
    CIF 155 - Director → ME
    Officer
    icon of calendar 2005-09-07 ~ 2005-10-03
    CIF 156 - Secretary → ME
  • 1309
    BROOMCO (3864) LIMITED - 2019-03-11
    icon of addressWoodgate, Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2005-10-17
    CIF 210 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-10-17
    CIF 211 - Secretary → ME
  • 1310
    BROOMCO (2738) LIMITED - 2002-04-26
    icon of addressC/o University Of Sheffield, Union Of Students Western Bank, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,910 GBP2019-07-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-05-31
    CIF 1348 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-05-31
    CIF 1347 - Nominee Secretary → ME
  • 1311
    UNITED HEALTHCARE (BROMLEY HOSPITALS) HOLDINGS LIMITED - 2004-02-20
    BROOMCO (1501) LIMITED - 1998-04-24
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 2245 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 2244 - Nominee Secretary → ME
  • 1312
    UNITED HEALTHCARE (FARNBOROUGH HOSPITAL) LIMITED - 2004-02-20
    BROOMCO (1607) LIMITED - 1998-08-12
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-16
    CIF 2201 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-16
    CIF 2200 - Nominee Secretary → ME
  • 1313
    BROOMCO (3715) LIMITED - 2005-03-29
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-23
    CIF 353 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-23
    CIF 354 - Secretary → ME
  • 1314
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2005-11-25
    CIF 214 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-11-25
    CIF 215 - Secretary → ME
  • 1315
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2005-11-25
    CIF 213 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-11-25
    CIF 212 - Secretary → ME
  • 1316
    ULTIMATE PRODUCTS (EUROPE) LIMITED - 2012-09-18
    BROOMCO (3970) LIMITED - 2006-01-18
    icon of addressManor Mill, Victoria Street, Chadderton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-11
    CIF 49 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-11
    CIF 48 - Secretary → ME
  • 1317
    DIRECT GROUP HOLDINGS LIMITED - 2019-01-24
    BROOMCO (2995) LIMITED - 2002-09-16
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-25
    CIF 1173 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-27
    CIF 1174 - Nominee Secretary → ME
  • 1318
    FUSION TRAINING SERVICES LIMITED - 2001-09-21
    BROOMCO (2303) LIMITED - 2000-09-21
    icon of addressRsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1667 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1666 - Nominee Secretary → ME
  • 1319
    BROOMCO (1841) LIMITED - 1999-07-08
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    213,306 GBP2024-01-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-14
    CIF 2001 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-14
    CIF 2002 - Nominee Secretary → ME
  • 1320
    BROOMCO (1721) LIMITED - 1999-01-27
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 2108 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 2109 - Nominee Secretary → ME
  • 1321
    BROOMCO (3724) LIMITED - 2005-04-06
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-27
    CIF 308 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-27
    CIF 309 - Secretary → ME
  • 1322
    BROOMCO (3162) LIMITED - 2003-06-02
    VAN ELLE HOLDINGS LIMITED - 2016-10-21
    VAN ELLE 03 LIMITED - 2016-10-21
    icon of addressSouthwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-03
    CIF 1082 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-03
    CIF 1081 - Nominee Secretary → ME
  • 1323
    BROOMCO (3048) LIMITED - 2003-02-19
    icon of address4 Gransden Park Potton Road, Abbotsley, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,405,668 USD2024-10-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-19
    CIF 1133 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-19
    CIF 1134 - Nominee Secretary → ME
  • 1324
    BROOMCO (1098) LIMITED - 1996-07-03
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-21
    CIF 2534 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-21
    CIF 2533 - Nominee Secretary → ME
  • 1325
    BROOMCO (3246) LIMITED - 2004-03-10
    VERMONT CAPITOL LIMITED - 2015-09-04
    icon of address1 Sefton Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,042,559 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2004-03-30
    CIF 1051 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2004-03-30
    CIF 1052 - Nominee Secretary → ME
  • 1326
    BROOMCO (2980) LIMITED - 2003-01-14
    icon of address8 Hallam Grange Rise, Sheffield, South Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    396,372 GBP2024-11-30
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-23
    CIF 1185 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-23
    CIF 1186 - Nominee Secretary → ME
  • 1327
    BROOMCO (2717) LIMITED - 2002-01-07
    COMPANION CARE LIMITED - 2013-12-12
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents, 273 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-07-02
    CIF 1376 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-07-02
    CIF 1377 - Nominee Secretary → ME
  • 1328
    BROOMCO (2862) LIMITED - 2002-05-07
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-11
    CIF 1280 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-11
    CIF 1281 - Nominee Secretary → ME
  • 1329
    BROOMCO (534) LIMITED - 1992-05-29
    icon of addressAston House, Crouch Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-11
    CIF 2807 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-11
    CIF 2808 - Nominee Secretary → ME
  • 1330
    BROOMCO (1045) LIMITED - 1996-03-25
    icon of addressSecond Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-18 ~ 1996-10-10
    CIF 2563 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-10-10
    CIF 2564 - Nominee Secretary → ME
  • 1331
    BROOMCO (651) LIMITED - 1993-06-11
    icon of addressC/o Triten International Ltd Shawfield Road., Carlton Industrial Estate., Barnsley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1993-05-18 ~ 1993-07-01
    CIF 2751 - Nominee Director → ME
  • 1332
    BROOMCO (2015) LIMITED - 2000-02-04
    ZIPHER LIMITED - 2011-11-24
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-25
    CIF 1873 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-25
    CIF 1872 - Nominee Secretary → ME
  • 1333
    CLASSIC DRINKS LIMITED - 2010-10-18
    BROOMCO (2451) LIMITED - 2001-02-15
    icon of address12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-16
    CIF 1585 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-16
    CIF 1586 - Nominee Secretary → ME
  • 1334
    BROOMCO (2141) LIMITED - 2000-04-05
    icon of address50 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,938,330 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1788 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1787 - Nominee Secretary → ME
  • 1335
    BROOMCO (2142) LIMITED - 2000-04-05
    icon of address50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1790 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1789 - Nominee Secretary → ME
  • 1336
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of addressCentenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-13
    CIF 207 - Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-09-13
    CIF 206 - Secretary → ME
  • 1337
    BROOMCO (1470) LIMITED - 1998-08-06
    icon of addressC/o Viscose Closures Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-13
    CIF 2297 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-13
    CIF 2298 - Nominee Secretary → ME
  • 1338
    BROOMCO (3272) LIMITED - 2003-12-03
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-05
    CIF 1040 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-05
    CIF 1039 - Nominee Secretary → ME
  • 1339
    GRANTRAIL GROUP LIMITED - 2009-02-27
    BROOMCO (3321) LIMITED - 2003-11-17
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 996 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 997 - Nominee Secretary → ME
  • 1340
    BROOMCO (3462) LIMITED - 2004-08-18
    VOLKERRAIL SPECIALIST BUSINESSES LIMITED - 2010-01-08
    TOTAL POWER SOLUTIONS LIMITED - 2009-10-23
    GRANTRAIL POWER LIMITED - 2006-11-21
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-10
    CIF 863 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-10
    CIF 864 - Nominee Secretary → ME
  • 1341
    GRANTRAIL SIGNALLING LIMITED - 2009-02-27
    BROOMCO (2935) LIMITED - 2002-07-15
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-10
    CIF 522 - Director → ME
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-10
    CIF 521 - Secretary → ME
  • 1342
    VOLKERRAIL PLANT LIMITED - 2010-01-08
    GRANTPLANT LIMITED - 2009-02-27
    BROOMCO (2534) LIMITED - 2001-06-26
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-14
    CIF 1523 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-14
    CIF 1524 - Nominee Secretary → ME
  • 1343
    BROOMCO (2933) LIMITED - 2002-07-15
    GRANTWELD LIMITED - 2009-02-27
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-10
    CIF 523 - Director → ME
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-10
    CIF 524 - Secretary → ME
  • 1344
    VAG HOLDINGS LIMITED - 2002-11-20
    BROOMCO (3035) LIMITED - 2002-10-31
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 1114 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 1113 - Nominee Secretary → ME
  • 1345
    VAG ACQUISITIONS LIMITED - 2002-11-20
    BROOMCO (3036) LIMITED - 2002-10-31
    VOLUTION LIMITED - 2012-10-09
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 1116 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 1115 - Nominee Secretary → ME
  • 1346
    BROOMCO (763) LIMITED - 1994-07-22
    MILBURY COMMUNITY LIMITED - 2003-04-15
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-21
    CIF 2707 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-21
    CIF 2706 - Nominee Secretary → ME
  • 1347
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2007-03-08
    CIF 17 - Secretary → ME
  • 1348
    BROOMCO (3969) LIMITED - 2006-03-15
    icon of addressBarber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-13
    CIF 52 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-01-13
    CIF 53 - Secretary → ME
  • 1349
    BROOMCO (3647) LIMITED - 2005-02-01
    BURNT TREE LIMITED - 2014-09-03
    icon of addressDyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 712 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 711 - Nominee Secretary → ME
  • 1350
    BURNT TREE PROPERTIES LIMITED - 2014-09-03
    BROOMCO (3648) LIMITED - 2005-02-01
    icon of address17-19 Old Bank Buildings, Shrewsbury, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,647,887 GBP2021-08-31
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 710 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 709 - Nominee Secretary → ME
  • 1351
    BROOMCO (922) LIMITED - 1995-06-28
    icon of addressNorthgate House North Gate, New Basford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,367 GBP2017-09-30
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-12
    CIF 2618 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-12
    CIF 2617 - Nominee Secretary → ME
  • 1352
    WACOAL EVEDEN LIMITED - 2014-12-31
    BROOMCO (696) LIMITED - 1993-12-15
    UNITY BRANDS LIMITED - 2013-01-08
    icon of addressThe Corsetry Factory, Rothwell Road, Desborough, Northamptonshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-16
    CIF 2737 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-16
    CIF 2738 - Nominee Secretary → ME
  • 1353
    BROOMCO (1453) LIMITED - 1998-02-19
    icon of address1 Wellington Street, Sheffield, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-06
    CIF 2286 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-06
    CIF 2285 - Nominee Secretary → ME
  • 1354
    BROOMCO (3835) LIMITED - 2005-11-09
    icon of address13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-18
    CIF 243 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-08-18
    CIF 242 - Secretary → ME
  • 1355
    BROOMCO (3129) LIMITED - 2003-03-19
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 483 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 484 - Secretary → ME
  • 1356
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-11
    CIF 2574 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-11
    CIF 2573 - Nominee Secretary → ME
  • 1357
    BROOMCO (581) LIMITED - 1992-11-18
    icon of addressHuddersfield Road, Elland, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-30
    CIF 2794 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-30
    CIF 2793 - Nominee Secretary → ME
  • 1358
    BROOMCO (1925) LIMITED - 1999-10-21
    JABEZ HOLDINGS LIMITED - 2004-08-11
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-15
    CIF 1947 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-15
    CIF 1948 - Nominee Secretary → ME
  • 1359
    REBOL LIMITED - 2001-12-14
    BROOMCO (2575) LIMITED - 2001-06-25
    icon of addressQueensbridge Works, Queen Street, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-07
    CIF 579 - Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-07
    CIF 578 - Secretary → ME
  • 1360
    BROOMCO (799) LIMITED - 1994-10-03
    icon of addressSunway House, Raglan Road, Lowestoft, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-16
    CIF 2686 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-16
    CIF 2685 - Nominee Secretary → ME
  • 1361
    BROOMCO (2462) LIMITED - 2001-03-28
    icon of address40-41 Park Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-04-12
    CIF 1579 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2002-04-12
    CIF 1580 - Nominee Secretary → ME
  • 1362
    BROOMCO (3379) LIMITED - 2004-02-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 942 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 941 - Nominee Secretary → ME
  • 1363
    BROOMCO (3381) LIMITED - 2004-02-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-10
    CIF 418 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-10
    CIF 417 - Secretary → ME
  • 1364
    BROOMCO (3380) LIMITED - 2004-02-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 943 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 944 - Nominee Secretary → ME
  • 1365
    BROOMCO (2281) LIMITED - 2000-09-20
    icon of addressWestbrook House Wreakes Lane, Dronfield, Sheffield
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1661 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1660 - Nominee Secretary → ME
  • 1366
    BROOMCO (3070) LIMITED - 2004-02-27
    icon of address29 Bourchier Way, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-23
    CIF 508 - Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-23
    CIF 507 - Secretary → ME
  • 1367
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    WESTPILE LIMITED - 2010-03-11
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-01-28
    CIF 412 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-01-28
    CIF 411 - Secretary → ME
  • 1368
    SUPERSCAPE (RUSSIA) LIMITED - 2008-04-14
    BROOMCO (3538) LIMITED - 2004-09-30
    GLU MOBILE (RUSSIA) LIMITED - 2018-02-16
    icon of address4 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-30
    CIF 823 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-30
    CIF 824 - Nominee Secretary → ME
  • 1369
    icon of address488 Upper Richmond Road West, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    CIF 618 - Director → ME
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    CIF 619 - Secretary → ME
  • 1370
    BROOMCO (2639) LIMITED - 2002-01-18
    WHISTL NN1 LIMITED - 2017-02-13
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    TNT NN1 LIMITED - 2014-09-15
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-01
    CIF 1429 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-01
    CIF 1430 - Nominee Secretary → ME
  • 1371
    TPG POST UK LIMITED - 2005-03-03
    TNT POST UK LIMITED - 2014-09-15
    BROOMCO (2918) LIMITED - 2002-06-27
    TNT MAIL UK LIMITED - 2006-04-24
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-27
    CIF 1219 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-27
    CIF 1220 - Nominee Secretary → ME
  • 1372
    BROOMCO (3029) LIMITED - 2002-11-04
    icon of addressLilywhite House, 782 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1144 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 1143 - Nominee Secretary → ME
  • 1373
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-25
    CIF 1691 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-25
    CIF 1690 - Nominee Secretary → ME
  • 1374
    BROOMCO (2094) LIMITED - 2001-06-13
    icon of address4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-22
    CIF 1834 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-22
    CIF 1833 - Nominee Secretary → ME
  • 1375
    LFM LIMITED - 2005-06-07
    BROOMCO (1144) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2486 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 2485 - Nominee Secretary → ME
  • 1376
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of addressRedefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 749 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 750 - Nominee Secretary → ME
  • 1377
    BROOMCO (2591) LIMITED - 2001-07-19
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-01
    CIF 1486 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-01
    CIF 1485 - Nominee Secretary → ME
  • 1378
    SCAID INVESTMENTS LIMITED - 2016-11-03
    BROOMCO (3228) LIMITED - 2003-12-09
    icon of addressImperial House, 1251 Hedon Road, Hull, Humberside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,000 GBP2024-09-28
    Officer
    icon of calendar 2003-06-27 ~ 2003-12-19
    CIF 1069 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-12-19
    CIF 1070 - Nominee Secretary → ME
  • 1379
    BROOMCO (577) LIMITED - 1994-05-05
    icon of addressParkway Avenue, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1992-02-28
    CIF 2779 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-02-28
    CIF 2780 - Nominee Secretary → ME
  • 1380
    CAST METAL RESEARCH LIMITED - 2000-01-24
    WILLIAM COOK BLAIR MACHINESHOP LIMITED - 1998-10-29
    BROOMCO (576) LIMITED - 1992-11-23
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    CAST METAL RESEARCH LIMITED - 1996-11-19
    icon of addressParkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-08-28
    CIF 2785 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-08-28
    CIF 2786 - Nominee Secretary → ME
  • 1381
    BROOMCO (1215) LIMITED - 1997-03-27
    icon of address111 Leigh Street, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    721,936 GBP2024-07-31
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-27
    CIF 2455 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-27
    CIF 2456 - Nominee Secretary → ME
  • 1382
    BROOMCO (3738) LIMITED - 2005-08-24
    BURROUGH HOLDINGS LIMITED - 2010-09-14
    icon of address2 Vincent Way, Raikes Lane, Bolton, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    843 GBP2024-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-21
    CIF 318 - Director → ME
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-21
    CIF 319 - Secretary → ME
  • 1383
    COLART FINANCE LIMITED - 2015-04-17
    BROOMCO (1694) LIMITED - 1999-08-06
    icon of addressThe Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 2134 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 2135 - Nominee Secretary → ME
  • 1384
    BROOMCO (1631) LIMITED - 1998-09-04
    AVOCET TRUSTEES LIMITED - 1999-10-15
    icon of addressBrookfoot Mills Elland Road, Brookfoot, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-04
    CIF 2162 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-04
    CIF 2163 - Nominee Secretary → ME
  • 1385
    BROOMCO (1927) LIMITED - 1999-09-27
    icon of addressApartment B 30 Convent Walk, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-27
    CIF 1941 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-27
    CIF 1942 - Nominee Secretary → ME
  • 1386
    BROOMCO (2237) LIMITED - 2000-08-30
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-23
    CIF 1735 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-23
    CIF 1736 - Nominee Secretary → ME
  • 1387
    BROOMCO (3974) LIMITED - 2006-02-24
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-01
    CIF 77 - Director → ME
    Officer
    icon of calendar 2005-12-14 ~ 2006-03-01
    CIF 76 - Secretary → ME
  • 1388
    RPM GROUP LIMITED - 2014-12-29
    BROOMCO (3691) LIMITED - 2005-03-02
    R.P. MARTIN HOLDINGS LIMITED - 2008-04-07
    icon of addressCannon Bridge, 25 Dowgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-02
    CIF 338 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-02
    CIF 339 - Secretary → ME
  • 1389
    BROOMCO (3692) LIMITED - 2005-03-02
    R.P. MARTIN GROUP LIMITED - 2014-12-29
    icon of address47 Homefield Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-02
    CIF 337 - Director → ME
    Officer
    icon of calendar 2005-02-10 ~ 2005-03-02
    CIF 336 - Secretary → ME
  • 1390
    QUEST HOTEL PROPERTIES (SHOREDITCH) LIMITED - 2005-12-20
    BROOMCO (2670) LIMITED - 2001-10-12
    icon of address20 Balderton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-11
    CIF 550 - Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2003-07-21
    CIF 561 - Secretary → ME
  • 1391
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    IMC CONSULTING LIMITED - 2005-07-01
    icon of addressArndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2532 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 2531 - Nominee Secretary → ME
  • 1392
    BROOMCO (3134) LIMITED - 2003-03-31
    icon of address3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,781,987 GBP2019-08-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-25
    CIF 486 - Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-25
    CIF 485 - Secretary → ME
  • 1393
    BROOMCO (3836) LIMITED - 2006-08-02
    icon of addressSteve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2006-05-17
    CIF 259 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2006-05-17
    CIF 258 - Secretary → ME
  • 1394
    BROOMCO (3084) LIMITED - 2003-01-21
    icon of addressDiamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-17
    CIF 1102 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-17
    CIF 1101 - Nominee Secretary → ME
  • 1395
    TEC ELECTRICAL COMPONENTS GROUP LIMITED - 2008-11-20
    BROOMCO (616) LIMITED - 1993-03-10
    ITT WATER & WASTEWATER PROJECTS LIMITED - 2012-01-06
    icon of addressPrivate Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-27
    CIF 2773 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-27
    CIF 2772 - Nominee Secretary → ME
  • 1396
    BROOMCO (2284) LIMITED - 2000-09-19
    icon of addressLangstone Road, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-19
    CIF 1672 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-19
    CIF 1673 - Nominee Secretary → ME
  • 1397
    BROOMCO (1724) LIMITED - 1998-12-23
    BROOK LEISURE (DONCASTER) LIMITED - 2012-06-13
    icon of address16 Silver Street, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2093 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 2094 - Nominee Secretary → ME
  • 1398
    TOWN CENTRE BARS LIMITED - 2012-06-12
    BROOMCO (944) LIMITED - 1995-10-27
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-16
    CIF 2598 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-16
    CIF 2597 - Nominee Secretary → ME
  • 1399
    YORKSHIRE INITIATIVE BUSINESS CONVENTION LIMITED - 2004-02-03
    BROOMCO (1618) LIMITED - 1999-03-12
    icon of addressNo 3 Kirk House, 1 Kirkgate, Birstall, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-03-08
    CIF 2204 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1999-03-08
    CIF 2205 - Nominee Secretary → ME
  • 1400
    BROOMCO (625) LIMITED - 1993-02-11
    icon of address26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1993-02-08
    CIF 2760 - Nominee Secretary → ME
  • 1401
    BROOMCO (3400) LIMITED - 2004-06-25
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 914 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 915 - Nominee Secretary → ME
  • 1402
    BROOMCO (3197) LIMITED - 2003-08-01
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-02
    CIF 473 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-02
    CIF 474 - Secretary → ME
  • 1403
    BROOMCO (3906) LIMITED - 2005-10-18
    icon of address136 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-18
    CIF 131 - Director → ME
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-18
    CIF 130 - Secretary → ME
  • 1404
    BROOMCO (3316) LIMITED - 2003-12-16
    icon of address136 High Holborn, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-18
    CIF 1005 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-18
    CIF 1006 - Nominee Secretary → ME
  • 1405
    BROOMCO (2171) LIMITED - 2000-06-23
    WEBPOINT INDUSTRIES LIMITED - 2024-09-11
    icon of address2-4 Euston Grove, Prenton, Birkenhead
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,786 GBP2025-03-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-06
    CIF 1775 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-06
    CIF 1776 - Nominee Secretary → ME
  • 1406
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address82 King Street, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-03
    CIF 519 - Director → ME
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-03
    CIF 520 - Secretary → ME
  • 1407
    ZOO DIGITAL GROUP LIMITED - 2001-05-30
    ZOOTECH LTD - 2008-12-22
    KAZOO3D LIMITED - 2003-12-30
    BROOMCO (2522) LIMITED - 2001-04-20
    icon of addressS3 8ln, Castle House Floor 2, Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-29
    CIF 1527 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-29
    CIF 1528 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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