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 7
  • 1
    Madden, Andrew John
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Mather, Beth
    Born in October 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Hayward, Paul Arnold
    Born in July 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Michael James
    Born in January 1959
    Individual (205 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Cowan, Andrew
    Born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ now
    OF - Director → CIF 0
  • 6
    Cliff, Paul
    Born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    OF - Director → CIF 0
  • 7
    GATELEY WAREING SERVICES LIMITED - 2011-12-15
    PADBOLT LIMITED - 1994-05-06
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    John, James Richard Gareth
    Solicitor born in May 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 2021-09-24
    OF - Director → CIF 0
  • 2
    Gill, Simon Nicholas
    Solicitor born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2025-04-30
    OF - Director → CIF 0
    Gill, Simon Nicholas
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2012-10-05
    OF - Secretary → CIF 0
  • 3
    Rush, Thomas George
    Solicitor born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2024-04-22
    OF - Director → CIF 0
  • 4
    Ferguson, Michael Craig Maxwell
    Solicitor born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1998-09-15
    OF - Director → CIF 0
  • 5
    Reed, Christopher
    Solicitor born in December 1971
    Individual
    Officer
    icon of calendar 2012-10-05 ~ 2020-10-16
    OF - Director → CIF 0
  • 6
    Durrant, Thomas Oliver
    Solicitor born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2022-07-20
    OF - Director → CIF 0
parent relation
Company in focus

GATELEY INCORPORATIONS LIMITED

Previous names
GW INCORPORATIONS LIMITED - 2006-03-10
HBJGW INCORPORATIONS LIMITED - 2011-05-11
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-04-30
1 GBP2023-04-30
Net Assets/Liabilities
1 GBP2024-04-30
1 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
1 GBP2024-04-30
1 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 144
  • 1
    ENSCO 1200 LIMITED - 2016-11-04
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 1325 - Ownership of voting rights - 75% or moreOE
    CIF 1325 - Ownership of shares – 75% or moreOE
  • 2
    ENSCO 1403 LIMITED - 2021-03-11
    icon of addressThe Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    CIF 1097 - Ownership of voting rights - 75% or moreOE
    CIF 1097 - Right to appoint or remove directorsOE
    CIF 1097 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    CIF 327 - Director → ME
  • 4
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    CIF 578 - Director → ME
  • 5
    ENSCO 1201 LIMITED - 2016-11-15
    icon of address17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    CIF 1279 - Ownership of voting rights - 75% or moreOE
    CIF 1279 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 1009 LIMITED - 2013-09-16
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    CIF 553 - Director → ME
  • 7
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    CIF 731 - Director → ME
  • 8
    CALVETRON STYLE HOLDINGS LIMITED - 2017-06-16
    icon of addressC/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    CIF 1294 - Right to appoint or remove directorsOE
    CIF 1294 - Ownership of shares – 75% or moreOE
    CIF 1294 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address70 Wilson Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 1304 - Ownership of voting rights - 75% or moreOE
    CIF 1304 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 921 LIMITED - 2012-04-03
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 726 - Director → ME
  • 11
    icon of addressFifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1008 - Right to appoint or remove directorsOE
    CIF 1008 - Ownership of voting rights - 75% or moreOE
    CIF 1008 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 564 - Director → ME
  • 13
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 565 - Director → ME
  • 14
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    CIF 558 - Director → ME
  • 15
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 555 - Director → ME
  • 16
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 556 - Director → ME
  • 17
    ALL SAINTS CATHOLIC COLLEGIATE LIMITED - 2013-09-23
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    CIF 572 - Director → ME
  • 18
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    CIF 548 - Director → ME
  • 19
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    CIF 544 - Director → ME
  • 20
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    CIF 522 - Director → ME
  • 21
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    CIF 507 - Director → ME
  • 22
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    CIF 404 - Director → ME
  • 23
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    CIF 399 - Director → ME
  • 24
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    CIF 389 - Director → ME
  • 25
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    CIF 383 - Director → ME
  • 26
    OUR LADY OF LOURDES MULTI-ACADEMY COMPANY LIMITED - 2014-05-28
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    CIF 380 - Director → ME
  • 27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    CIF 367 - Director → ME
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    CIF 1007 - Secretary → ME
  • 28
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    CIF 415 - Director → ME
  • 29
    WREN STERLING FINANCIAL PLANNING LIMITED - 2015-04-07
    ENSCO 1080 LIMITED - 2015-03-07
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 361 - Director → ME
  • 30
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    CIF 333 - Director → ME
  • 31
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    CIF 331 - Director → ME
  • 32
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    CIF 328 - Director → ME
  • 33
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 324 - Director → ME
  • 34
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    CIF 319 - Director → ME
  • 35
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    CIF 314 - Director → ME
  • 36
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    CIF 305 - Director → ME
  • 37
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    CIF 300 - Director → ME
  • 38
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    CIF 299 - Director → ME
  • 39
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    CIF 296 - Director → ME
  • 40
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    CIF 294 - Director → ME
  • 41
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    CIF 276 - Director → ME
  • 42
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    CIF 275 - Director → ME
  • 43
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    CIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 1326 - Ownership of shares – 75% or moreOE
    CIF 1326 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    CIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 1321 - Ownership of shares – 75% or moreOE
    CIF 1321 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressCopt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 1306 - Ownership of voting rights - 75% or moreOE
    CIF 1306 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    CIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    CIF 1263 - Ownership of shares – 75% or moreOE
    CIF 1263 - Right to appoint or remove directorsOE
    CIF 1263 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    CIF 502 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    CIF 1266 - Ownership of shares – 75% or moreOE
    CIF 1266 - Right to appoint or remove directorsOE
    CIF 1266 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of addressThe Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    CIF 1254 - Right to appoint or remove directorsOE
    CIF 1254 - Ownership of voting rights - 75% or moreOE
    CIF 1254 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    CIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    CIF 1265 - Ownership of voting rights - 75% or moreOE
    CIF 1265 - Right to appoint or remove directorsOE
    CIF 1265 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    CIF 1247 - Right to appoint or remove directorsOE
    CIF 1247 - Ownership of voting rights - 75% or moreOE
    CIF 1247 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    CIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    CIF 1031 - Right to appoint or remove directorsOE
    CIF 1031 - Ownership of voting rights - 75% or moreOE
    CIF 1031 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    CIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    CIF 1032 - Ownership of shares – 75% or moreOE
    CIF 1032 - Right to appoint or remove directorsOE
    CIF 1032 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    CIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 1027 - Ownership of shares – 75% or moreOE
    CIF 1027 - Ownership of voting rights - 75% or moreOE
    CIF 1027 - Right to appoint or remove directorsOE
  • 54
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    CIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    CIF 1016 - Right to appoint or remove directorsOE
    CIF 1016 - Ownership of shares – 75% or moreOE
    CIF 1016 - Ownership of voting rights - 75% or moreOE
  • 55
    THE WATCHES OF SWITZERLAND GROUP LIMITED - 2018-09-03
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    CIF 485 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    CIF 1034 - Ownership of shares – 75% or moreOE
    CIF 1034 - Right to appoint or remove directorsOE
    CIF 1034 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    CIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    CIF 1235 - Ownership of shares – 75% or moreOE
    CIF 1235 - Right to appoint or remove directorsOE
    CIF 1235 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    CIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    CIF 1224 - Ownership of voting rights - 75% or moreOE
    CIF 1224 - Right to appoint or remove directorsOE
    CIF 1224 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    CIF 1107 - Right to appoint or remove directorsOE
    CIF 1107 - Ownership of voting rights - 75% or moreOE
    CIF 1107 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    CIF 1103 - Ownership of shares – 75% or moreOE
    CIF 1103 - Right to appoint or remove directorsOE
    CIF 1103 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    CIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    CIF 1204 - Ownership of shares – 75% or moreOE
    CIF 1204 - Right to appoint or remove directorsOE
    CIF 1204 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    CIF 1198 - Right to appoint or remove directorsOE
    CIF 1198 - Ownership of shares – 75% or moreOE
    CIF 1198 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    CIF 1092 - Ownership of shares – 75% or moreOE
    CIF 1092 - Right to appoint or remove directorsOE
    CIF 1092 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    CIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    CIF 1174 - Ownership of voting rights - 75% or moreOE
    CIF 1174 - Ownership of shares – 75% or moreOE
    CIF 1174 - Right to appoint or remove directorsOE
  • 64
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    CIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    CIF 1167 - Right to appoint or remove directorsOE
    CIF 1167 - Ownership of voting rights - 75% or moreOE
    CIF 1167 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    CIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    CIF 1162 - Right to appoint or remove directorsOE
    CIF 1162 - Ownership of voting rights - 75% or moreOE
    CIF 1162 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    CIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    CIF 1156 - Ownership of shares – 75% or moreOE
    CIF 1156 - Ownership of voting rights - 75% or moreOE
    CIF 1156 - Right to appoint or remove directorsOE
  • 67
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    CIF 1087 - Right to appoint or remove directorsOE
    CIF 1087 - Ownership of voting rights - 75% or moreOE
    CIF 1087 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 1084 - Right to appoint or remove directorsOE
    CIF 1084 - Ownership of shares – 75% or moreOE
    CIF 1084 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    CIF 1074 - Ownership of shares – 75% or moreOE
    CIF 1074 - Right to appoint or remove directorsOE
    CIF 1074 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    CIF 1073 - Right to appoint or remove directorsOE
    CIF 1073 - Ownership of voting rights - 75% or moreOE
    CIF 1073 - Ownership of shares – 75% or moreOE
  • 71
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    CIF 1067 - Right to appoint or remove directorsOE
    CIF 1067 - Ownership of voting rights - 75% or moreOE
    CIF 1067 - Ownership of shares – 75% or moreOE
  • 72
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    CIF 1065 - Ownership of shares – 75% or moreOE
    CIF 1065 - Right to appoint or remove directorsOE
    CIF 1065 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    CIF 1066 - Ownership of shares – 75% or moreOE
    CIF 1066 - Right to appoint or remove directorsOE
    CIF 1066 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    CIF 1064 - Ownership of shares – 75% or moreOE
    CIF 1064 - Ownership of voting rights - 75% or moreOE
    CIF 1064 - Right to appoint or remove directorsOE
  • 75
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    CIF 1056 - Ownership of voting rights - 75% or moreOE
    CIF 1056 - Ownership of shares – 75% or moreOE
    CIF 1056 - Right to appoint or remove directorsOE
  • 76
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    CIF 1055 - Right to appoint or remove directorsOE
    CIF 1055 - Ownership of shares – 75% or moreOE
    CIF 1055 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    CIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 1140 - Ownership of shares – 75% or moreOE
    CIF 1140 - Ownership of voting rights - 75% or moreOE
    CIF 1140 - Right to appoint or remove directorsOE
  • 78
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    CIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    CIF 1138 - Right to appoint or remove directorsOE
    CIF 1138 - Ownership of voting rights - 75% or moreOE
    CIF 1138 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    CIF 1044 - Ownership of voting rights - 75% or moreOE
    CIF 1044 - Ownership of shares – 75% or moreOE
    CIF 1044 - Right to appoint or remove directorsOE
  • 80
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    CIF 833 - Director → ME
  • 81
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    CIF 866 - Director → ME
  • 82
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    CIF 806 - Director → ME
  • 83
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    CIF 728 - Director → ME
  • 84
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 725 - Director → ME
  • 85
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    CIF 714 - Director → ME
  • 86
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    CIF 702 - Director → ME
  • 87
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    CIF 701 - Director → ME
  • 88
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    CIF 689 - Director → ME
  • 89
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    CIF 667 - Director → ME
  • 90
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    CIF 664 - Director → ME
  • 91
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    CIF 658 - Director → ME
  • 92
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    CIF 649 - Director → ME
  • 93
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    CIF 631 - Director → ME
  • 94
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    CIF 626 - Director → ME
  • 95
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    CIF 618 - Director → ME
  • 96
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    CIF 595 - Director → ME
  • 97
    icon of addressShip Canal House, King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    CIF 596 - Director → ME
  • 98
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-05-19 ~ now
    CIF 482 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1043 - Right to appoint or remove directorsOE
    CIF 1043 - Ownership of shares – 75% or moreOE
    CIF 1043 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 684 - Director → ME
  • 100
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    CIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    CIF 1223 - Ownership of shares – 75% or moreOE
    CIF 1223 - Ownership of voting rights - 75% or moreOE
    CIF 1223 - Right to appoint or remove directorsOE
  • 101
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 614 - Director → ME
  • 102
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1127 - Ownership of shares – 75% or moreOE
    CIF 1127 - Ownership of voting rights - 75% or moreOE
    CIF 1127 - Right to appoint or remove directorsOE
  • 103
    GATELEY WAREING SERVICES LIMITED - 2011-12-15
    PADBOLT LIMITED - 1994-05-06
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ now
    CIF 481 - Director → ME
  • 104
    HBJ GATELEY WAREING LIMITED - 2006-01-05
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    CIF 846 - Director → ME
  • 105
    ENSCO 1021 LIMITED - 2014-02-20
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    CIF 537 - Director → ME
  • 106
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    CIF 364 - Director → ME
  • 107
    GATELEY LIMITED - 2011-05-03
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 831 - Director → ME
  • 108
    ENSCO 1043 LIMITED - 2014-02-24
    HOWRIGG PROPERTIES (CHESILTON ROAD PROPCO) LIMITED - 2014-07-28
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    CIF 510 - Director → ME
  • 109
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    CIF 722 - Director → ME
  • 110
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    CIF 349 - Director → ME
  • 111
    ENSCO 1361 LIMITED - 2020-07-21
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 1210 - Ownership of voting rights - 75% or moreOE
    CIF 1210 - Right to appoint or remove directorsOE
    CIF 1210 - Ownership of shares – 75% or moreOE
  • 112
    ENSCO 1368 LIMITED - 2020-07-09
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    CIF 1201 - Ownership of shares – 75% or moreOE
    CIF 1201 - Ownership of voting rights - 75% or moreOE
    CIF 1201 - Right to appoint or remove directorsOE
  • 113
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 1040 - Ownership of shares – 75% or moreOE
    CIF 1040 - Ownership of voting rights - 75% or moreOE
  • 114
    LAB-SPA LIMITED - 2015-10-21
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    CIF 489 - Director → ME
  • 115
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    CIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1276 - Ownership of shares – 75% or moreOE
    CIF 1276 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of addressGateley Llp, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    CIF 848 - LLP Designated Member → ME
  • 117
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    CIF 607 - Director → ME
  • 118
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 783 - Director → ME
  • 119
    FLOOID HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    CIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    CIF 1208 - Ownership of voting rights - 75% or moreOE
    CIF 1208 - Ownership of shares – 75% or moreOE
    CIF 1208 - Right to appoint or remove directorsOE
  • 120
    FLOOID HOLDINGS LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    CIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1233 - Ownership of voting rights - 75% or moreOE
    CIF 1233 - Right to appoint or remove directorsOE
    CIF 1233 - Ownership of shares – 75% or moreOE
  • 121
    FLOOID INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    CIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    CIF 1207 - Ownership of shares – 75% or moreOE
    CIF 1207 - Ownership of voting rights - 75% or moreOE
    CIF 1207 - Right to appoint or remove directorsOE
  • 122
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    CIF 259 - Director → ME
  • 123
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    CIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    CIF 1126 - Ownership of shares – 75% or moreOE
    CIF 1126 - Right to appoint or remove directorsOE
    CIF 1126 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    CIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    CIF 1197 - Right to appoint or remove directorsOE
    CIF 1197 - Ownership of shares – 75% or moreOE
    CIF 1197 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    CIF 1072 - Right to appoint or remove directorsOE
    CIF 1072 - Ownership of voting rights - 75% or moreOE
    CIF 1072 - Ownership of shares – 75% or moreOE
  • 126
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    CIF 1070 - Right to appoint or remove directorsOE
    CIF 1070 - Ownership of shares – 75% or moreOE
    CIF 1070 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    CIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 1307 - Ownership of shares – 75% or moreOE
    CIF 1307 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    CIF 1035 - Ownership of shares – 75% or moreOE
    CIF 1035 - Ownership of voting rights - 75% or moreOE
    CIF 1035 - Right to appoint or remove directorsOE
  • 129
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    CIF 669 - Director → ME
  • 130
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    CIF 371 - Director → ME
  • 131
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    CIF 776 - Director → ME
  • 132
    ENSCO 1230 LIMITED - 2017-05-30
    icon of addressDuff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    CIF 1299 - Ownership of shares – 75% or moreOE
    CIF 1299 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 696 - Director → ME
  • 134
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    CIF 838 - Director → ME
  • 135
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    CIF 837 - Director → ME
  • 136
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-09-10 ~ now
    CIF 54 - Director → ME
  • 137
    FLOOID BIDCO LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    CIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1232 - Ownership of shares – 75% or moreOE
    CIF 1232 - Right to appoint or remove directorsOE
    CIF 1232 - Ownership of voting rights - 75% or moreOE
  • 138
    FLOOID FINCO LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    CIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1229 - Ownership of shares – 75% or moreOE
    CIF 1229 - Right to appoint or remove directorsOE
    CIF 1229 - Ownership of voting rights - 75% or moreOE
  • 139
    FLOOID MIDCO LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    CIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1231 - Ownership of voting rights - 75% or moreOE
    CIF 1231 - Ownership of shares – 75% or moreOE
    CIF 1231 - Right to appoint or remove directorsOE
  • 140
    FLOOID TOPCO LIMITED - 2020-01-27
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    CIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 1230 - Ownership of shares – 75% or moreOE
    CIF 1230 - Right to appoint or remove directorsOE
    CIF 1230 - Ownership of voting rights - 75% or moreOE
  • 141
    ENSCO 1205 LIMITED - 2016-11-30
    icon of addressAstute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    CIF 1323 - Ownership of voting rights - 75% or moreOE
    CIF 1323 - Ownership of shares – 75% or moreOE
  • 142
    ENSCO 627 LIMITED - 2008-02-01
    icon of addressPavitts Cottage, Keers Green, Dunmow, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1334 - Ownership of shares – 75% or moreOE
  • 143
    icon of addressGateley Legal, Ship Canal House, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    CIF 1046 - Ownership of voting rights - 75% or moreOE
    CIF 1046 - Right to appoint or remove directorsOE
    CIF 1046 - Ownership of shares – 75% or moreOE
  • 144
    icon of addressOptimum House Clipper's Quay, Salford Quays, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    CIF 3 - LLP Designated Member → ME
Ceased 881
  • 1
    ENSCO 1024 LIMITED - 2014-03-24
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-08
    CIF 533 - Director → ME
  • 2
    ENSCO 795 LIMITED - 2010-05-20
    1ST PLATFORM RENTALS LIMITED - 2017-07-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    CIF 961 - Director → ME
  • 3
    ENSCO 797 LIMITED - 2010-05-20
    1ST POWER RENTALS LIMITED - 2017-07-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    CIF 960 - Director → ME
  • 4
    1ST SALES SERVICE & TRAINING LIMITED - 2017-07-18
    ENSCO 796 LIMITED - 2010-05-20
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    CIF 959 - Director → ME
  • 5
    ENSCO 1088 LIMITED - 2015-10-03
    icon of addressBuilding 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-10-24
    CIF 352 - Director → ME
  • 6
    ENSCO 830 LIMITED - 2011-08-02
    icon of address10 Oxford Street, Nottingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,521 GBP2025-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-15
    CIF 890 - Director → ME
  • 7
    ENSCO 1210 LIMITED - 2017-02-13
    icon of addressUnit 1 Elm Court Meriden Green Business Park, Copse Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820,100 GBP2024-09-30
    Officer
    icon of calendar 2016-12-22 ~ 2017-01-31
    CIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-01-31
    CIF 1320 - Ownership of voting rights - 75% or more OE
    CIF 1320 - Ownership of shares – 75% or more OE
  • 8
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-03-22
    CIF 897 - Director → ME
  • 9
    icon of addressC/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,747 GBP2017-10-31
    Officer
    icon of calendar 2013-11-04 ~ 2013-11-05
    CIF 92 - Director → ME
  • 10
    ENSCO 1200 LIMITED - 2016-11-04
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-02
    CIF 464 - Director → ME
  • 11
    ENSCO 1403 LIMITED - 2021-03-11
    icon of addressThe Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-03-09
    CIF 61 - Director → ME
  • 12
    ENSCO 828 LIMITED - 2011-02-25
    icon of address188 Bradkirk Place Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-24
    CIF 891 - Director → ME
  • 13
    ENSCO 977 LIMITED - 2013-05-22
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,624 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-08
    CIF 609 - Director → ME
  • 14
    AIMS MATERIALS LIMITED - 2012-11-12
    ENSCO 911 LIMITED - 2012-06-07
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-05-18
    CIF 739 - Director → ME
  • 15
    icon of addressAms House, Billington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-06-07
    CIF 348 - Director → ME
  • 16
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    CIF 593 - Director → ME
  • 17
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-02-06
    CIF 353 - Director → ME
  • 18
    ENSCO 1493 LIMITED - 2023-05-10
    icon of address32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,694 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-10
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-05-10
    CIF 1059 - Ownership of shares – 75% or more OE
    CIF 1059 - Right to appoint or remove directors OE
    CIF 1059 - Ownership of voting rights - 75% or more OE
  • 19
    ENSCO 1496 LIMITED - 2023-05-10
    icon of address32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,736 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-10
    CIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-05-10
    CIF 1145 - Ownership of shares – 75% or more OE
    CIF 1145 - Right to appoint or remove directors OE
    CIF 1145 - Ownership of voting rights - 75% or more OE
  • 20
    ENSCO 1495 LIMITED - 2023-05-10
    icon of address32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,767 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-10
    CIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-05-10
    CIF 1144 - Right to appoint or remove directors OE
    CIF 1144 - Ownership of voting rights - 75% or more OE
    CIF 1144 - Ownership of shares – 75% or more OE
  • 21
    ENSCO 1494 LIMITED - 2023-05-10
    icon of address32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    524,236 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-10
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-05-10
    CIF 1058 - Right to appoint or remove directors OE
    CIF 1058 - Ownership of voting rights - 75% or more OE
    CIF 1058 - Ownership of shares – 75% or more OE
  • 22
    icon of addressSuite 121 Steward Street Business Lofts, 69 Steward Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ 2010-11-09
    CIF 920 - Director → ME
  • 23
    ENSCO 1027 LIMITED - 2014-01-17
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-16
    CIF 529 - Director → ME
  • 24
    ENSCO 1030 LIMITED - 2014-01-17
    KTN NOSTROMO LIMITED - 2014-09-03
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-16
    CIF 525 - Director → ME
  • 25
    ENSCO 859 LIMITED - 2011-06-21
    icon of address46 Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,695 GBP2017-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-14
    CIF 861 - Director → ME
  • 26
    icon of address7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -715,619 GBP2022-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    CIF 379 - Director → ME
  • 27
    icon of addressIntack Farm Old Clitheroe Road, Dutton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-19
    CIF 372 - Director → ME
  • 28
    ENSCO 944 LIMITED - 2012-07-31
    JMKA FINANCE LIMITED - 2013-03-21
    icon of addressThe Stables, Ballards Drive, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,441,919 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2012-07-31
    CIF 690 - Director → ME
  • 29
    ENSCO 1351 LIMITED - 2019-10-04
    icon of addressC/o Gateley Legal, 1 Paternoster Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2019-10-04
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-10-04
    CIF 1109 - Ownership of shares – 75% or more OE
    CIF 1109 - Ownership of voting rights - 75% or more OE
    CIF 1109 - Right to appoint or remove directors OE
  • 30
    icon of addressLumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2010-12-23
    CIF 852 - LLP Designated Member → ME
  • 31
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-12
    CIF 752 - Director → ME
  • 32
    ENSCO 1022 LIMITED - 2013-12-16
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-16
    CIF 536 - Director → ME
  • 33
    ENSCO 1070 LIMITED - 2019-08-07
    icon of address49 Main Road, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,800,079 GBP2024-06-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-22
    CIF 376 - Director → ME
  • 34
    ENSCO 1051 LIMITED - 2014-03-28
    icon of addressFoxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-02
    CIF 403 - Director → ME
  • 35
    ENSCO 1441 LIMITED - 2022-04-20
    icon of addressNewbury House, 20 Kings Road West, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2022-04-19
    CIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-04-19
    CIF 1153 - Ownership of voting rights - 75% or more OE
    CIF 1153 - Ownership of shares – 75% or more OE
    CIF 1153 - Right to appoint or remove directors OE
  • 36
    icon of addressUnit F1, Halesfield 21, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    755,624 GBP2021-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-25
    CIF 627 - Director → ME
  • 37
    SABBATH CYCLES LIMITED - 2015-12-21
    icon of address41 Glenthorn, 41 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    83,121 GBP2015-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2011-11-30
    CIF 755 - Director → ME
  • 38
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,313 GBP2020-05-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-08-12
    CIF 561 - Director → ME
  • 39
    ENSCO 862 LIMITED - 2011-10-31
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,000 GBP2023-06-30
    Officer
    icon of calendar 2011-04-28 ~ 2011-07-15
    CIF 860 - Director → ME
  • 40
    ENSCO 985 LIMITED - 2018-03-13
    CITYBLOCK (GILLOWS) LIMITED - 2025-06-05
    icon of addressAll Souls College, High Street, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,978,001 GBP2024-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-26
    CIF 592 - Director → ME
  • 41
    CITYBLOCK LETTINGS (READING) LIMITED - 2025-06-05
    ENSCO 1243 LIMITED - 2017-08-11
    icon of addressAll Souls College, High Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,928,188 GBP2024-08-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-11
    CIF 425 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-08-11
    CIF 1289 - Right to appoint or remove directors OE
    CIF 1289 - Ownership of voting rights - 75% or more OE
    CIF 1289 - Ownership of shares – 75% or more OE
  • 42
    ECOLIFE BRANDS LIMITED - 2023-05-16
    ECOSOYA BRANDS LIMITED - 2021-03-15
    NATURES GIFTS INTERNATIONAL (UK) LIMITED - 2020-04-22
    ENSCO 1356 LIMITED - 2019-12-17
    icon of addressMoorland Gate House, Cowling Road, Chorley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    212,053 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-17
    CIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2019-12-17
    CIF 1104 - Right to appoint or remove directors OE
    CIF 1104 - Ownership of voting rights - 75% or more OE
    CIF 1104 - Ownership of shares – 75% or more OE
  • 43
    AQUILA HOLDINGS (ONE) LIMITED - 2021-02-23
    ENSCO 1344 LIMITED - 2021-01-22
    icon of address14 Castle Street, Arete Offices, First Floor, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2019-07-16
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-07-16
    CIF 1115 - Ownership of voting rights - 75% or more OE
    CIF 1115 - Ownership of shares – 75% or more OE
    CIF 1115 - Right to appoint or remove directors OE
  • 44
    ENSCO 1113 LIMITED - 2015-03-14
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-30
    CIF 326 - Director → ME
  • 45
    icon of addressAsh Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2018-03-09
    CIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-03-09
    CIF 1213 - Right to appoint or remove directors OE
    CIF 1213 - Ownership of shares – 75% or more OE
    CIF 1213 - Ownership of voting rights - 75% or more OE
  • 46
    ENSCO 1429 LIMITED - 2022-05-11
    icon of address47 Gibfield Park Avenue, Atherton, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,945,308 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2021-10-26
    CIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-10-26
    CIF 1161 - Right to appoint or remove directors OE
    CIF 1161 - Ownership of voting rights - 75% or more OE
    CIF 1161 - Ownership of shares – 75% or more OE
  • 47
    ENSCO 1094 LIMITED - 2015-01-23
    ALFRED SIMMONS HOLDINGS LIMITED - 2017-10-12
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-21
    CIF 338 - Director → ME
  • 48
    AEVITAS (UK) LIMITED - 2014-09-26
    AEVITAS WEALTH (UK) LIMITED - 2014-12-18
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,537,354 GBP2021-04-30
    Officer
    icon of calendar 2014-07-21 ~ 2014-09-26
    CIF 357 - Director → ME
  • 49
    AEVITAS WEALTH INVESTMENT MANAGEMENT LIMITED - 2014-12-18
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-10-01
    CIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-21
    CIF 1042 - Ownership of shares – 75% or more OE
    CIF 1042 - Has significant influence or control OE
    CIF 1042 - Ownership of voting rights - 75% or more OE
    CIF 1042 - Right to appoint or remove directors OE
  • 50
    AEVITAS WEALTH LIMITED - 2014-12-11
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-26
    CIF 388 - Director → ME
  • 51
    ENSCO 1097 LIMITED - 2015-01-23
    ALFRED SIMMONS INVESTMENT MANAGEMENT LIMITED - 2017-04-07
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2015-01-12
    CIF 497 - Director → ME
  • 52
    AEVITAS WEALTH MANCHESTER LIMITED - 2014-12-18
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2015-02-04
    CIF 347 - Director → ME
  • 53
    ENSCO 1436 LIMITED - 2021-10-22
    icon of addressC/o The White Partnership Llp 21 Castle Hill, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,540 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2021-10-22
    CIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-22
    CIF 1155 - Ownership of shares – 75% or more OE
    CIF 1155 - Right to appoint or remove directors OE
    CIF 1155 - Ownership of voting rights - 75% or more OE
  • 54
    icon of addressGateley (manchester) Llp, Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2011-06-29
    CIF 810 - Director → ME
  • 55
    icon of address1 Severn Street Place, The Mailbox, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-14
    CIF 475 - Director → ME
  • 56
    ENSCO 1091 LIMITED - 2014-09-26
    icon of addressGateley Llp, Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-25
    CIF 342 - Director → ME
  • 57
    icon of addressSuite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-08
    CIF 590 - Director → ME
  • 58
    ENSCO 1129 LIMITED - 2015-05-18
    icon of addressThe Barn, Nan Clarks Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    181,944 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-05-18
    CIF 315 - Director → ME
  • 59
    icon of addressBurgis & Bullock, 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2009-11-09
    CIF 989 - Director → ME
  • 60
    CATLEY LAKEMAN MAY LIMITED - 2022-01-28
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,400,468 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-29
    CIF 287 - Director → ME
  • 61
    ENSCO 1325 LIMITED - 2020-07-10
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,001 GBP2020-06-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-10
    CIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-10
    CIF 1125 - Ownership of voting rights - 75% or more OE
    CIF 1125 - Ownership of shares – 75% or more OE
    CIF 1125 - Right to appoint or remove directors OE
  • 62
    icon of addressThe Stables Ballards Drive, Upper Colwall, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-05
    CIF 416 - LLP Designated Member → ME
  • 63
    ENSCO 870 LIMITED - 2011-06-30
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,211,476 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-30
    CIF 812 - Director → ME
  • 64
    ENSCO 885 LIMITED - 2011-10-26
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2011-08-31
    CIF 787 - Director → ME
  • 65
    AVIC UK 1 LIMITED - 2012-01-27
    AVIC UK SOLAR ENGINEERING LTD - 2014-06-05
    icon of addressUnit 9 Iron Bridge House, 3 Bridge Approach, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-26
    CIF 743 - Director → ME
  • 66
    AVIC UK SOLAR ENERGY LTD - 2014-06-05
    AVIC UK 2 LIMITED - 2012-01-27
    icon of addressUnit 9 Iron Bridge House, 3 Bridge Approach, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-26
    CIF 744 - Director → ME
  • 67
    ENSCO 974 LIMITED - 2013-05-29
    icon of addressUnit 9 Iron Bridge House, Bridge Approach, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-06
    CIF 616 - Director → ME
  • 68
    PLATINUM PROPERTY MANAGEMENT LIMITED - 2021-12-01
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,662 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-09-07
    CIF 1285 - Ownership of voting rights - 75% or more OE
    CIF 1285 - Ownership of shares – 75% or more OE
    CIF 1285 - Right to appoint or remove directors OE
  • 69
    PROTEGA PAINTS LIMITED - 2018-04-03
    ENSCO 923 LIMITED - 2012-04-05
    icon of addressAcs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-21
    CIF 720 - Director → ME
  • 70
    icon of addressAlan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-18
    CIF 439 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2018-01-01
    CIF 1303 - Ownership of shares – 75% or more OE
    CIF 1303 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address10 Brick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    CIF 494 - Director → ME
  • 72
    icon of addressChiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-10-23
    CIF 1268 - Ownership of voting rights - 75% or more OE
    CIF 1268 - Right to appoint or remove directors OE
  • 73
    ENSCO 1081 LIMITED - 2014-12-01
    CALM HOTELS AND SPAS LTD - 2019-07-04
    THE BARONS EDEN GROUP LIMITED - 2019-03-27
    icon of addressGenesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2014-11-28
    CIF 359 - Director → ME
  • 74
    ENSCO 1028 LIMITED - 2014-03-19
    icon of addressEden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2014-04-01
    CIF 527 - Director → ME
  • 75
    ENSCO 1029 LIMITED - 2014-03-19
    icon of addressHoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2014-04-01
    CIF 528 - Director → ME
  • 76
    ENSCO 1139 LIMITED - 2015-07-31
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,615,040 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2015-07-10
    CIF 306 - Director → ME
  • 77
    ENSCO 1267 LIMITED - 2017-12-14
    icon of addressAlba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-26
    CIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-26
    CIF 1259 - Ownership of voting rights - 75% or more OE
    CIF 1259 - Ownership of shares – 75% or more OE
    CIF 1259 - Right to appoint or remove directors OE
  • 78
    ENSCO 1191 LIMITED - 2017-01-18
    icon of addressC/o A2e Industries Limited No 1, Marsden Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,739,023 GBP2017-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-01-18
    CIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-12-20
    CIF 1271 - Ownership of shares – 75% or more OE
    CIF 1271 - Ownership of voting rights - 75% or more OE
  • 79
    ENSCO 1031 LIMITED - 2013-12-11
    icon of addressFifth Floor, 55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-11
    CIF 523 - Director → ME
  • 80
    icon of addressBeaufort House Hunters Ride, Lawnswood, Stourbridge, South Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,492 GBP2022-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-01-14
    CIF 495 - Director → ME
  • 81
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-21
    CIF 853 - Director → ME
  • 82
    BURCOTE WIND 8 LIMITED - 2011-10-18
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    CIF 948 - Director → ME
  • 83
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-03-01
    CIF 945 - Director → ME
  • 84
    ENSCO 946 LIMITED - 2012-08-21
    MAYFIELD MARKET TOWNS LIMITED - 2023-07-12
    icon of address19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-08-21
    CIF 676 - Director → ME
  • 85
    ENSCO 957 LIMITED - 2012-11-14
    icon of addressMidpoint Park, Kingsbury Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-30
    CIF 652 - Director → ME
  • 86
    ENSCO 912 LIMITED - 2012-03-14
    icon of addressUnit 1a-1d Roughmoor Trading Estate, Williton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-03-02
    CIF 738 - Director → ME
  • 87
    ENSCO 1464 LIMITED - 2022-09-21
    icon of address4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-09-01
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-09-01
    CIF 1075 - Right to appoint or remove directors OE
    CIF 1075 - Ownership of voting rights - 75% or more OE
    CIF 1075 - Ownership of shares – 75% or more OE
  • 88
    icon of address39-44 Davy Close, Park Farm Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-06-13
    CIF 693 - Director → ME
  • 89
    ENSCO 1063 LIMITED - 2015-03-04
    icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54 GBP2021-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-08
    CIF 384 - Director → ME
  • 90
    ENSCO 1406 LIMITED - 2021-04-20
    icon of addressBradfield Centre 184 Cambridge Science Park, Milton Road, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-03-30
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-30
    CIF 1095 - Right to appoint or remove directors OE
    CIF 1095 - Ownership of shares – 75% or more OE
    CIF 1095 - Ownership of voting rights - 75% or more OE
  • 91
    ENSCO 1201 LIMITED - 2016-11-15
    icon of address17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2016-11-14
    CIF 462 - Director → ME
  • 92
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    CIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-02-02
    CIF 1256 - Ownership of voting rights - 75% or more OE
    CIF 1256 - Right to appoint or remove directors OE
    CIF 1256 - Ownership of shares – 75% or more OE
  • 93
    FORT BLOCK ADVISORY LIMITED - 2018-02-05
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-02
    CIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-02-02
    CIF 1255 - Right to appoint or remove directors OE
    CIF 1255 - Ownership of shares – 75% or more OE
    CIF 1255 - Ownership of voting rights - 75% or more OE
  • 94
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    BCT SOLUTIONS LIMITED - 2012-08-14
    icon of addressVision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,882 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-11
    CIF 987 - Director → ME
  • 95
    ENSCO 852 LIMITED - 2011-04-21
    icon of addressEuropa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-21
    CIF 863 - Director → ME
  • 96
    icon of addressArden House Shepley Lane, Marple, Stockport, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -497,277 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-05
    CIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-04-04
    CIF 1228 - Ownership of shares – 75% or more OE
    CIF 1228 - Right to appoint or remove directors OE
    CIF 1228 - Ownership of voting rights - 75% or more OE
  • 97
    ENSCO 1389 LIMITED - 2022-01-25
    icon of addressCrosby Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2021-03-01
    CIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-03-01
    CIF 1183 - Ownership of voting rights - 75% or more OE
    CIF 1183 - Right to appoint or remove directors OE
    CIF 1183 - Ownership of shares – 75% or more OE
  • 98
    ENSCO 1487 LIMITED - 2023-11-10
    icon of address49 Welbeck Street Welbeck Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,636 GBP2024-07-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-11-10
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-11-10
    CIF 1063 - Ownership of voting rights - 75% or more OE
    CIF 1063 - Right to appoint or remove directors OE
    CIF 1063 - Ownership of shares – 75% or more OE
  • 99
    ENSCO 1402 LIMITED - 2021-03-29
    icon of addressC/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,713 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-03-01
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-03-01
    CIF 1098 - Ownership of voting rights - 75% or more OE
    CIF 1098 - Right to appoint or remove directors OE
    CIF 1098 - Ownership of shares – 75% or more OE
  • 100
    icon of address42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2013-10-22
    CIF 93 - Director → ME
  • 101
    ENSCO 1241 LIMITED - 2017-07-26
    BRENNAN COMMERCIAL PROPERTIES LIMITED - 2019-03-26
    icon of addressSummit, Littleborough, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-07-26
    CIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-07-26
    CIF 1290 - Ownership of voting rights - 75% or more OE
    CIF 1290 - Right to appoint or remove directors OE
    CIF 1290 - Ownership of shares – 75% or more OE
  • 102
    PROJECT SEED TOPCO LIMITED - 2023-06-12
    ENSCO 1237 LIMITED - 2017-07-21
    icon of address1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-20
    CIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-08-11
    CIF 1293 - Right to appoint or remove directors OE
    CIF 1293 - Ownership of shares – 75% or more OE
    CIF 1293 - Ownership of voting rights - 75% or more OE
  • 103
    ENSCO 1232 LIMITED - 2017-06-07
    PROJECT SEED BIDCO LIMITED - 2023-03-03
    icon of address1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2017-08-11
    CIF 434 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-08-11
    CIF 1298 - Ownership of voting rights - 75% or more OE
    CIF 1298 - Ownership of shares – 75% or more OE
  • 104
    ENSCO 1098 LIMITED - 2014-12-05
    BRIDGE HEALTH LIMITED - 2015-04-09
    BRAYFORD FORMATIONS 2015 LIMITED - 2015-04-13
    BRIDGE HEALTH LIMITED - 2015-07-14
    icon of addressWilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-03
    CIF 496 - Director → ME
  • 105
    ENSCO 939 LIMITED - 2012-07-18
    icon of addressFinance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-07-16
    CIF 695 - Director → ME
  • 106
    icon of addressUnit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    CIF 632 - Director → ME
  • 107
    icon of addressUnit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    CIF 634 - Director → ME
  • 108
    icon of addressUnit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    CIF 633 - Director → ME
  • 109
    ENSCO 971 LIMITED - 2013-02-20
    icon of addressBurcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-19
    CIF 624 - Director → ME
  • 110
    icon of addressUnit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    181,160 GBP2015-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-29
    CIF 955 - Director → ME
  • 111
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    CIF 947 - Director → ME
  • 112
    ENSCO 973 LIMITED - 2013-02-20
    icon of addressBurcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-19
    CIF 620 - Director → ME
  • 113
    ENSCO 1040 LIMITED - 2014-10-30
    icon of addressReading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    icon of calendar 2014-01-17 ~ 2014-09-27
    CIF 514 - Director → ME
  • 114
    icon of addressGala House /3, Raglan Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-25
    CIF 547 - Director → ME
  • 115
    icon of address3 Bramley's Barn The Menagerie, Skipwith Road, Escrick, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -523,782 GBP2015-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-02-27
    CIF 655 - Director → ME
  • 116
    TRENT TOPCO LIMITED - 2017-05-18
    ENSCO 1206 LIMITED - 2016-12-15
    icon of addressCarlton Works Ossington Road, Carlton-on-trent, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2016-12-14
    CIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-12-14
    CIF 1324 - Ownership of shares – 75% or more OE
    CIF 1324 - Ownership of voting rights - 75% or more OE
  • 117
    icon of addressEden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-04-17
    CIF 400 - Director → ME
  • 118
    CALVETRON STYLE HOLDINGS LIMITED - 2017-06-16
    icon of addressC/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-31
    CIF 431 - Director → ME
  • 119
    CALVETRON UK LIMITED - 2017-06-16
    icon of address4 Old Park Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -45,194 GBP2024-07-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-31
    CIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-31
    CIF 1295 - Ownership of shares – 75% or more OE
    CIF 1295 - Right to appoint or remove directors OE
    CIF 1295 - Ownership of voting rights - 75% or more OE
  • 120
    ENSCO 1018 LIMITED - 2013-11-07
    icon of address3 Styal Grove, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-07
    CIF 540 - Director → ME
  • 121
    COUNTRY PEOPLE LIMITED - 2021-04-01
    icon of addressBroadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2009-11-01 ~ 2009-11-10
    CIF 851 - Director → ME
  • 122
    icon of address16 Breary Rise, Bramhope, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900,944 GBP2016-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-18
    CIF 924 - Director → ME
  • 123
    ENSCO 819 LIMITED - 2011-01-17
    icon of address53 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-14
    CIF 912 - Director → ME
  • 124
    ENSCO 1036 LIMITED - 2015-12-18
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    CIF 521 - Director → ME
  • 125
    icon of addressEuropa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-01-24
    CIF 900 - Director → ME
  • 126
    PROJECT SKY BIDCO LIMITED - 2022-10-31
    icon of addressCentral Park, Holmer Road, Hereford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,905 GBP2024-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-12-16
    CIF 479 - Director → ME
  • 127
    PROJECT SKY TOPCO LIMITED - 2022-10-31
    icon of addressCentral Park, Holmer Road, Hereford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    350,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-16
    CIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-12-16
    CIF 1165 - Ownership of shares – 75% or more OE
    CIF 1165 - Ownership of voting rights - 75% or more OE
    CIF 1165 - Right to appoint or remove directors OE
  • 128
    GREENLIGHT DEVELOPMENTS LIMITED - 2016-02-02
    ENSCO 1052 LIMITED - 2014-03-14
    icon of addressDarwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,248 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-13
    CIF 402 - Director → ME
  • 129
    icon of address2 Hollinview Close, Rawtenstall, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-02
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-07-02
    CIF 1082 - Right to appoint or remove directors OE
    CIF 1082 - Ownership of shares – 75% or more OE
    CIF 1082 - Ownership of voting rights - 75% or more OE
  • 130
    ENSCO 1382 LIMITED - 2020-11-04
    icon of address1st Floor, Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -562,245 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2020-11-04
    CIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-11-04
    CIF 1189 - Right to appoint or remove directors OE
    CIF 1189 - Ownership of voting rights - 75% or more OE
    CIF 1189 - Ownership of shares – 75% or more OE
  • 131
    ENSCO 1486 LIMITED - 2023-11-28
    icon of addressC/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-10-09
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-10-09
    CIF 1061 - Right to appoint or remove directors OE
    CIF 1061 - Ownership of shares – 75% or more OE
    CIF 1061 - Ownership of voting rights - 75% or more OE
  • 132
    CHATAZAP LIMITED - 2014-01-20
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286,825 GBP2019-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-02
    CIF 513 - Director → ME
  • 133
    icon of addressGateley Llp, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2013-03-26
    CIF 603 - Director → ME
  • 134
    ENSCO 1245 LIMITED - 2017-09-04
    icon of addressSt George's House, Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-08-14
    CIF 422 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-08-14
    CIF 1286 - Ownership of voting rights - 75% or more OE
    CIF 1286 - Ownership of shares – 75% or more OE
    CIF 1286 - Right to appoint or remove directors OE
  • 135
    ENSCO 917 LIMITED - 2012-03-29
    icon of address15th Floor 6 Bevis Marks, Bury Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-23
    CIF 730 - Director → ME
  • 136
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2010-04-14
    CIF 996 - Director → ME
  • 137
    ENSCO 1305 LIMITED - 2019-06-03
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-03
    CIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-06-03
    CIF 1014 - Ownership of shares – 75% or more OE
    CIF 1014 - Ownership of voting rights - 75% or more OE
    CIF 1014 - Right to appoint or remove directors OE
  • 138
    ENSCO 1333 LIMITED - 2019-04-18
    icon of address4 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-17
    CIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-04-17
    CIF 1221 - Right to appoint or remove directors OE
    CIF 1221 - Ownership of shares – 75% or more OE
    CIF 1221 - Ownership of voting rights - 75% or more OE
  • 139
    ENSCO 1335 LIMITED - 2019-04-18
    icon of address4 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-17
    CIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-17
    CIF 1219 - Ownership of shares – 75% or more OE
    CIF 1219 - Right to appoint or remove directors OE
    CIF 1219 - Ownership of voting rights - 75% or more OE
  • 140
    ORBIS PARTNERS LIMITED - 2023-09-18
    ORBIS PARTNERS CORPORATE FINANCE LIMITED - 2014-07-31
    icon of addressOne, Temple Row, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,178 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-07-31
    CIF 363 - Director → ME
  • 141
    ENSCO 1354 LIMITED - 2020-01-08
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,802 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2020-05-01
    CIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-05-01
    CIF 1108 - Right to appoint or remove directors OE
    CIF 1108 - Ownership of voting rights - 75% or more OE
    CIF 1108 - Ownership of shares – 75% or more OE
  • 142
    LAWRENCE RECYCLING AND WASTE MANAGEMENT 2013 LIMITED - 2013-11-08
    ENSCO 990 LIMITED - 2013-07-15
    icon of addressRushock Trading Estate, Rushock, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,862,256 GBP2024-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-12
    CIF 581 - Director → ME
  • 143
    NETWORK COMPUCARE LIMITED - 2018-11-16
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-12 ~ 2012-07-13
    CIF 685 - Director → ME
  • 144
    ENSCO 1173 LIMITED - 2017-03-04
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-01
    CIF 270 - Director → ME
  • 145
    icon of address70 Wilson Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-13
    CIF 440 - Director → ME
  • 146
    icon of addressViaduct Works, Canon Street, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-07-14
    CIF 323 - Director → ME
  • 147
    icon of addressViaduct Works, Canon Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-25
    CIF 286 - Director → ME
  • 148
    CMI OFFSHORE (UK) LIMITED - 2021-11-19
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -925,766 GBP2022-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2010-07-09
    CIF 953 - Director → ME
  • 149
    ENSCO 994 LIMITED - 2013-07-31
    icon of addressViaduct Works, Canon Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-30
    CIF 576 - Director → ME
  • 150
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-03-15
    CIF 686 - Director → ME
  • 151
    ENSCO 907 LIMITED - 2012-01-27
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2012-01-20
    CIF 749 - Director → ME
  • 152
    icon of address8 Mercia Business Village, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-02
    CIF 922 - Director → ME
  • 153
    ENSCO 834 LIMITED - 2011-05-17
    icon of addressCommercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,825,925 GBP2024-06-30
    Officer
    icon of calendar 2011-02-16 ~ 2011-05-31
    CIF 884 - Director → ME
  • 154
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-11
    CIF 663 - Director → ME
  • 155
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-01-22
    CIF 322 - Director → ME
  • 156
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-17
    CIF 662 - Director → ME
  • 157
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-19
    CIF 615 - Director → ME
  • 158
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2012-11-29
    CIF 641 - Director → ME
  • 159
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-09
    CIF 601 - Director → ME
  • 160
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    CIF 584 - Director → ME
  • 161
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-16
    CIF 490 - Director → ME
  • 162
    ENSCO 1283 LIMITED - 2018-04-25
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ 2018-04-25
    CIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2018-04-25
    CIF 1025 - Ownership of voting rights - 75% or more OE
    CIF 1025 - Right to appoint or remove directors OE
    CIF 1025 - Ownership of shares – 75% or more OE
  • 163
    ENSCO 1274 LIMITED - 2018-04-25
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-25
    CIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-04-25
    CIF 1214 - Ownership of voting rights - 75% or more OE
    CIF 1214 - Right to appoint or remove directors OE
    CIF 1214 - Ownership of shares – 75% or more OE
  • 164
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2011-02-04
    CIF 903 - Director → ME
  • 165
    ENSCO 940 LIMITED - 2012-06-15
    icon of addressCabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2012-05-31
    CIF 694 - Director → ME
  • 166
    icon of addressProtega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-31
    CIF 708 - Director → ME
  • 167
    ENSCO 1342 LIMITED - 2019-06-17
    icon of addressBrook Hall, Brook Street, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-17
    CIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-06-17
    CIF 1120 - Right to appoint or remove directors OE
    CIF 1120 - Ownership of shares – 75% or more OE
    CIF 1120 - Ownership of voting rights - 75% or more OE
  • 168
    ENSCO 1329 LIMITED - 2019-06-11
    icon of addressBrook Hall, Brook Street, Warwick, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ 2019-06-28
    CIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-06-28
    CIF 1222 - Right to appoint or remove directors OE
    CIF 1222 - Ownership of voting rights - 75% or more OE
    CIF 1222 - Ownership of shares – 75% or more OE
  • 169
    ENSCO 1077 LIMITED - 2014-11-21
    icon of address2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-26
    CIF 368 - Director → ME
  • 170
    ENSCO 1176 LIMITED - 2016-09-11
    WESTLEIGH GROUP LIMITED - 2018-11-19
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2016-07-22
    CIF 269 - Director → ME
  • 171
    WESTLEIGH HOLDINGS LIMITED - 2018-11-19
    ENSCO 1179 LIMITED - 2016-09-12
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-09 ~ 2016-04-28
    CIF 267 - Director → ME
  • 172
    icon of addressButts Park Arena, Butts, Coventry, W Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,780,908 GBP2024-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-30
    CIF 985 - Director → ME
  • 173
    ENSCO 1252 LIMITED - 2017-11-15
    icon of address56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,909,658 GBP2024-06-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-14
    CIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-11-15
    CIF 1010 - Right to appoint or remove directors OE
    CIF 1010 - Ownership of shares – 75% or more OE
    CIF 1010 - Ownership of voting rights - 75% or more OE
  • 174
    ENSCO 1250 LIMITED - 2017-10-19
    icon of address56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,068,256 GBP2024-06-30
    Officer
    icon of calendar 2017-08-24 ~ 2017-10-18
    CIF 420 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-10-18
    CIF 1282 - Ownership of shares – 75% or more OE
    CIF 1282 - Right to appoint or remove directors OE
    CIF 1282 - Ownership of voting rights - 75% or more OE
  • 175
    ENSCO 1251 LIMITED - 2017-10-19
    icon of address56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,756,669 GBP2024-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-18
    CIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-18
    CIF 1267 - Right to appoint or remove directors OE
    CIF 1267 - Ownership of voting rights - 75% or more OE
    CIF 1267 - Ownership of shares – 75% or more OE
  • 176
    GRAPHIC ART SUPPORT PARTNERS LIMITED - 2013-05-16
    icon of addressC/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-01
    CIF 622 - Director → ME
  • 177
    icon of address103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-13
    CIF 824 - Director → ME
  • 178
    CONCEPT SIGN AND DISPLAY GROUP LIMITED - 2022-08-26
    ENSCO 758 LIMITED - 2010-02-03
    icon of address22 Regent Street, Nottingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2009-10-23 ~ 2009-11-20
    CIF 850 - Director → ME
  • 179
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-06-07
    CIF 580 - Director → ME
  • 180
    CWDG LTD
    - now
    ENSCO 1415 LIMITED - 2021-06-11
    icon of addressBrook Hall, Brook Street, Warwick, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-30
    CIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-30
    CIF 1172 - Ownership of voting rights - 75% or more OE
    CIF 1172 - Ownership of shares – 75% or more OE
    CIF 1172 - Right to appoint or remove directors OE
  • 181
    ENSCO 1231 LIMITED - 2017-05-31
    PROJECT SHIELD BIDCO LIMITED - 2017-08-24
    icon of addressAsh Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-07-07
    CIF 1302 - Ownership of voting rights - 75% or more OE
    CIF 1302 - Ownership of shares – 75% or more OE
  • 182
    ENSCO 891 LIMITED - 2011-11-16
    icon of addressScaife House, Market Place, Easingwold, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,638,564 GBP2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-10
    CIF 769 - Director → ME
  • 183
    ENSCO 915 LIMITED - 2012-07-23
    icon of addressEastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2012-07-19
    CIF 734 - Director → ME
  • 184
    ENSCO 1304 LIMITED - 2019-01-04
    icon of address84 Manor Lane, Halesowen, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2018-12-18
    CIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-12-18
    CIF 1012 - Right to appoint or remove directors OE
    CIF 1012 - Ownership of shares – 75% or more OE
    CIF 1012 - Ownership of voting rights - 75% or more OE
  • 185
    ENSCO 777 LIMITED - 2011-11-15
    icon of addressMazars Llp, 45 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-02
    CIF 975 - Director → ME
  • 186
    icon of addressFifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2014-01-02
    CIF 724 - Director → ME
  • 187
    ENSCO 1339 LIMITED - 2019-05-31
    icon of addressHudson House, Albany Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-31
    CIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-31
    CIF 1122 - Ownership of voting rights - 75% or more OE
    CIF 1122 - Ownership of shares – 75% or more OE
    CIF 1122 - Right to appoint or remove directors OE
  • 188
    ENSCO 1196 LIMITED - 2016-10-20
    icon of addressParsons Green House, 27 Parsons Green Lane, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,265 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2016-10-20
    CIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2016-12-10
    CIF 1327 - Ownership of shares – 75% or more OE
    CIF 1327 - Ownership of voting rights - 75% or more OE
  • 189
    ENSCO 1439 LIMITED - 2022-03-10
    icon of addressC/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    In Administration Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,548 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-03-09
    CIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-03-09
    CIF 1151 - Right to appoint or remove directors OE
    CIF 1151 - Ownership of voting rights - 75% or more OE
    CIF 1151 - Ownership of shares – 75% or more OE
  • 190
    ENSCO 979 LIMITED - 2013-04-23
    icon of address2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -218,302 GBP2019-06-30
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-16
    CIF 599 - Director → ME
  • 191
    ENSCO 1483 LIMITED - 2023-02-15
    icon of addressClement's House, 27, Clement's Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,103,965 GBP2025-03-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-15
    CIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-15
    CIF 1147 - Ownership of shares – 75% or more OE
    CIF 1147 - Ownership of voting rights - 75% or more OE
    CIF 1147 - Right to appoint or remove directors OE
  • 192
    GESCHICKT-GEWINNT LIMITED - 2012-08-09
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-26
    CIF 964 - Director → ME
  • 193
    ENSCO 1014 LIMITED - 2013-10-08
    icon of addressTrinity, 16 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    390,387 GBP2025-03-31
    Officer
    icon of calendar 2013-09-18 ~ 2013-09-30
    CIF 549 - Director → ME
  • 194
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,523 GBP2019-07-31
    Officer
    icon of calendar 2011-07-28 ~ 2011-07-29
    CIF 799 - Director → ME
  • 195
    ENSCO 1265 LIMITED - 2017-12-05
    icon of address36 Lichfield Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,080 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-05
    CIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-12-05
    CIF 1261 - Right to appoint or remove directors OE
    CIF 1261 - Ownership of shares – 75% or more OE
    CIF 1261 - Ownership of voting rights - 75% or more OE
  • 196
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-14
    CIF 892 - Director → ME
  • 197
    icon of addressNo 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    icon of calendar 2013-09-26 ~ 2013-09-27
    CIF 546 - Director → ME
  • 198
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-14
    CIF 893 - Director → ME
  • 199
    ENSCO 1282 LIMITED - 2018-04-16
    icon of addressSouthlands Sandy Lane, Goostrey, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-22
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-04-23
    CIF 1009 - Ownership of voting rights - 75% or more OE
    CIF 1009 - Ownership of shares – 75% or more OE
    CIF 1009 - Right to appoint or remove directors OE
  • 200
    ENSCO 1001 LIMITED - 2013-08-06
    icon of addressTmj Business Centre, 107 Cavendish Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,744 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-08-05
    CIF 567 - Director → ME
  • 201
    ENSCO 1434 LIMITED - 2022-02-28
    icon of addressOne Embankment, Neville Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,312,016 GBP2024-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-27
    CIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-27
    CIF 1157 - Right to appoint or remove directors OE
    CIF 1157 - Ownership of voting rights - 75% or more OE
    CIF 1157 - Ownership of shares – 75% or more OE
  • 202
    ENSCO 1235 LIMITED - 2017-06-09
    icon of addressOne Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    551,783 GBP2024-06-30
    Officer
    icon of calendar 2017-05-18 ~ 2017-10-27
    CIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-10-03
    CIF 1296 - Ownership of shares – 75% or more OE
    CIF 1296 - Ownership of voting rights - 75% or more OE
  • 203
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-08-04
    CIF 822 - Director → ME
  • 204
    ENSCO 849 LIMITED - 2011-05-12
    E.ON UK COMMUNITY SOLAR LIMITED - 2013-05-13
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-05-11
    CIF 869 - Director → ME
  • 205
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    CIF 706 - Director → ME
  • 206
    E.ON UK BLACKBURN MEADOWS LIMITED - 2020-12-03
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED - 2019-06-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2011-03-22
    CIF 883 - Director → ME
  • 207
    PRIMORIS ENERGY LIMITED - 2014-12-01
    ENSCO 1006 LIMITED - 2014-02-07
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-06
    CIF 559 - Director → ME
  • 208
    icon of addressMarston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-28
    CIF 297 - Director → ME
  • 209
    ENSCO 991 LIMITED - 2013-10-02
    icon of addressUnit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,274,565 GBP2024-12-31
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-22
    CIF 582 - Director → ME
  • 210
    ENSCO 1184 LIMITED - 2017-04-03
    icon of addressFrp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-24
    CIF 260 - Director → ME
  • 211
    ENSCO 1182 LIMITED - 2017-04-03
    icon of address1st Floor, Rational House, Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2016-06-24
    CIF 263 - Director → ME
  • 212
    ENSCO 805 LIMITED - 2013-07-19
    icon of addressCharnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-08-20 ~ 2010-10-12
    CIF 930 - Director → ME
  • 213
    ENSCO 1222 LIMITED - 2017-10-20
    icon of address3rd Floor Cutlers Court, 115 Houndsditch, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2017-10-20
    CIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-10-20
    CIF 1310 - Ownership of shares – 75% or more OE
    CIF 1310 - Ownership of voting rights - 75% or more OE
  • 214
    icon of addressEden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-11-08
    CIF 723 - Director → ME
  • 215
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-31
    CIF 899 - Director → ME
  • 216
    icon of addressCentral Warehouse, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-01-22
    CIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-01-22
    CIF 1260 - Ownership of shares – 75% or more OE
    CIF 1260 - Ownership of voting rights - 75% or more OE
    CIF 1260 - Right to appoint or remove directors OE
  • 217
    ENSCO 816 LIMITED - 2010-12-22
    icon of address32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2010-12-08
    CIF 915 - Director → ME
  • 218
    ENSCO 1023 LIMITED - 2013-11-22
    icon of address2 Guys Industrial Estate South, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,565 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-22
    CIF 532 - Director → ME
  • 219
    icon of address45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-17
    CIF 551 - Director → ME
  • 220
    EMPIRE MEDICAL RECRUITMENT LIMITED - 2011-09-19
    ENSCO 879 LIMITED - 2011-09-02
    icon of addressMeriden Hall, Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    CIF 794 - Director → ME
  • 221
    EMTEP HOLDINGS LIMITED - 2013-07-11
    E.M.T.E.P. HOLDINGS LIMITED - 2011-09-29
    ENSCO 882 LIMITED - 2011-08-25
    icon of addressBuilding 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2011-08-26
    CIF 789 - Director → ME
  • 222
    HOURGLASS TEACHERS LIMITED - 2017-04-24
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-22
    CIF 675 - Director → ME
  • 223
    icon of address281 Bristol Avenue, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-18
    CIF 554 - Director → ME
  • 224
    icon of addressEarthmill Ltd, Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-19
    CIF 550 - Director → ME
  • 225
    icon of addressKee Safety, Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-02
    CIF 539 - Director → ME
  • 226
    icon of addressUnit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    261,437 GBP2020-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-04-03
    CIF 526 - Director → ME
  • 227
    icon of addressF A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -110,999 GBP2017-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-07
    CIF 520 - Director → ME
  • 228
    icon of addressBdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-01
    CIF 407 - Director → ME
  • 229
    icon of addressDelta Controls Limited, Island Farm Avenue, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-26
    CIF 405 - Director → ME
  • 230
    icon of addressAse Building Brandon Road, Binley, Coventry, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-05-01
    CIF 401 - Director → ME
  • 231
    icon of addressLynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-26
    CIF 395 - Director → ME
  • 232
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-09-02
    CIF 386 - Director → ME
  • 233
    icon of addressUnits 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-28
    CIF 385 - Director → ME
  • 234
    icon of address163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2014-05-09
    CIF 382 - Director → ME
  • 235
    icon of addressUnit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,735 GBP2024-11-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-23
    CIF 381 - Director → ME
  • 236
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,655 GBP2016-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-13
    CIF 377 - Director → ME
  • 237
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-08-21
    CIF 366 - Director → ME
  • 238
    icon of address8th Floor 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    370,539 GBP2024-07-31
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-24
    CIF 365 - Director → ME
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-24
    CIF 1006 - Secretary → ME
  • 239
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2015-02-25
    CIF 356 - Director → ME
  • 240
    icon of addressUnit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-22
    CIF 350 - Director → ME
  • 241
    icon of addressBennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2014-12-05
    CIF 345 - Director → ME
  • 242
    icon of addressBennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2014-11-27
    CIF 344 - Director → ME
  • 243
    icon of addressManor Court Salesbury Hall Road, Ribchester, Preston
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,036,470 GBP2024-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-04-01
    CIF 499 - Director → ME
  • 244
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-21
    CIF 329 - Director → ME
  • 245
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-21
    CIF 325 - Director → ME
  • 246
    icon of addressGranite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2015-08-06
    CIF 309 - Director → ME
  • 247
    MET-FIN LTD - 2019-12-09
    ENSCO 1153 LIMITED - 2017-01-12
    icon of address71/73 Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-12-02
    CIF 505 - Director → ME
  • 248
    icon of address7-10 Adam Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -934,540 GBP2023-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-04
    CIF 282 - Director → ME
  • 249
    icon of address7-10 Adam Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -637,209 GBP2022-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-04
    CIF 283 - Director → ME
  • 250
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-02-11
    CIF 281 - Director → ME
  • 251
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ 2015-12-07
    CIF 280 - Director → ME
  • 252
    icon of address7-10 Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,857 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-15
    CIF 278 - Director → ME
  • 253
    icon of addressAlpha Tower Alpha Works, Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,228 GBP2025-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-04-20
    CIF 268 - Director → ME
  • 254
    icon of address2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -144 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2016-06-16
    CIF 262 - Director → ME
  • 255
    icon of addressC/o Azets, Bede House, Belmont Business Park, Durham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2016-12-05
    CIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2022-08-05
    CIF 1272 - Ownership of voting rights - 75% or more OE
    CIF 1272 - Ownership of shares – 75% or more OE
  • 256
    icon of addressC/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,618,806 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-01-18
    CIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-01-18
    CIF 1131 - Ownership of shares – 75% or more OE
    CIF 1131 - Ownership of voting rights - 75% or more OE
  • 257
    icon of addressC/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-18
    CIF 454 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-18
    CIF 1318 - Ownership of shares – 75% or more OE
    CIF 1318 - Ownership of voting rights - 75% or more OE
  • 258
    icon of addressCopt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-05
    CIF 443 - Director → ME
  • 259
    icon of address2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2017-05-16
    CIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-12-14
    CIF 1305 - Ownership of shares – 75% or more OE
    CIF 1305 - Ownership of voting rights - 75% or more OE
  • 260
    icon of address12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,061 GBP2020-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-22
    CIF 426 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-08-25
    CIF 1291 - Ownership of shares – 75% or more OE
    CIF 1291 - Right to appoint or remove directors OE
    CIF 1291 - Ownership of voting rights - 75% or more OE
  • 261
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,018 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-03
    CIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-08-03
    CIF 1288 - Right to appoint or remove directors OE
    CIF 1288 - Ownership of voting rights - 75% or more OE
    CIF 1288 - Ownership of shares – 75% or more OE
  • 262
    icon of address16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2017-12-15
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-12-15
    CIF 1129 - Ownership of shares – 75% or more OE
    CIF 1129 - Right to appoint or remove directors OE
    CIF 1129 - Ownership of voting rights - 75% or more OE
  • 263
    icon of addressBaldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2017-12-14
    CIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-12-14
    CIF 1258 - Right to appoint or remove directors OE
    CIF 1258 - Ownership of shares – 75% or more OE
    CIF 1258 - Ownership of voting rights - 75% or more OE
  • 264
    icon of addressShip Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-31
    CIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-08-31
    CIF 1257 - Right to appoint or remove directors OE
    CIF 1257 - Ownership of voting rights - 75% or more OE
    CIF 1257 - Ownership of shares – 75% or more OE
  • 265
    icon of addressThe Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-26
    CIF 245 - Director → ME
  • 266
    icon of address1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-09-14
    CIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-09-14
    CIF 1250 - Right to appoint or remove directors OE
    CIF 1250 - Ownership of shares – 75% or more OE
    CIF 1250 - Ownership of voting rights - 75% or more OE
  • 267
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-11
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-05-11
    CIF 1248 - Ownership of voting rights - 75% or more OE
    CIF 1248 - Right to appoint or remove directors OE
    CIF 1248 - Ownership of shares – 75% or more OE
  • 268
    icon of address8 Church Green East, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    433,400 GBP2024-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-04
    CIF 484 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-12-04
    CIF 1030 - Right to appoint or remove directors OE
    CIF 1030 - Ownership of shares – 75% or more OE
    CIF 1030 - Ownership of voting rights - 75% or more OE
  • 269
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-25
    CIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-05-07
    CIF 1243 - Right to appoint or remove directors OE
    CIF 1243 - Ownership of shares – 75% or more OE
    CIF 1243 - Ownership of voting rights - 75% or more OE
  • 270
    icon of address115 Tivoli Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2019-05-20
    CIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-05-28
    CIF 1237 - Ownership of shares – 75% or more OE
    CIF 1237 - Ownership of voting rights - 75% or more OE
    CIF 1237 - Right to appoint or remove directors OE
  • 271
    icon of addressNewbury House, 20 Kings Road West, Newbury, Berkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-04
    CIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-04-04
    CIF 1236 - Right to appoint or remove directors OE
    CIF 1236 - Ownership of voting rights - 75% or more OE
    CIF 1236 - Ownership of shares – 75% or more OE
  • 272
    icon of address131 Finsbury Pavement, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-18
    CIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-18
    CIF 1226 - Ownership of voting rights - 75% or more OE
    CIF 1226 - Ownership of shares – 75% or more OE
    CIF 1226 - Right to appoint or remove directors OE
  • 273
    icon of addressMaddox House, Maddox Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,255,000 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-06-27
    CIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-06-27
    CIF 1216 - Ownership of shares – 75% or more OE
    CIF 1216 - Right to appoint or remove directors OE
    CIF 1216 - Ownership of voting rights - 75% or more OE
  • 274
    icon of address41 Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    CIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    CIF 1217 - Ownership of voting rights - 75% or more OE
    CIF 1217 - Right to appoint or remove directors OE
    CIF 1217 - Ownership of shares – 75% or more OE
  • 275
    icon of addressMaddox House, Maddox Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-06-27
    CIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-06-27
    CIF 1123 - Ownership of voting rights - 75% or more OE
    CIF 1123 - Right to appoint or remove directors OE
    CIF 1123 - Ownership of shares – 75% or more OE
  • 276
    icon of addressC/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2019-11-12
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-12
    CIF 1113 - Ownership of voting rights - 75% or more OE
    CIF 1113 - Ownership of shares – 75% or more OE
    CIF 1113 - Right to appoint or remove directors OE
  • 277
    icon of address16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,622 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-09-09
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-09-09
    CIF 1111 - Right to appoint or remove directors OE
    CIF 1111 - Ownership of voting rights - 75% or more OE
    CIF 1111 - Ownership of shares – 75% or more OE
  • 278
    icon of addressJessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    310,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-07-30
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-07-30
    CIF 1106 - Ownership of shares – 75% or more OE
    CIF 1106 - Ownership of voting rights - 75% or more OE
    CIF 1106 - Right to appoint or remove directors OE
  • 279
    icon of address174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-03-09
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-03-09
    CIF 1105 - Ownership of shares – 75% or more OE
    CIF 1105 - Right to appoint or remove directors OE
    CIF 1105 - Ownership of voting rights - 75% or more OE
  • 280
    icon of address25a Market Square, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,807,588 GBP2021-05-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-16
    CIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-07-16
    CIF 1203 - Ownership of shares – 75% or more OE
    CIF 1203 - Right to appoint or remove directors OE
    CIF 1203 - Ownership of voting rights - 75% or more OE
  • 281
    icon of address25 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,634 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-06-05
    CIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-05
    CIF 1202 - Ownership of voting rights - 75% or more OE
    CIF 1202 - Right to appoint or remove directors OE
    CIF 1202 - Ownership of shares – 75% or more OE
  • 282
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-24
    CIF 196 - Director → ME
  • 283
    icon of address11th Floor, Chancery Place, Brown Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-08-11
    CIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-08-11
    CIF 1200 - Ownership of voting rights - 75% or more OE
    CIF 1200 - Right to appoint or remove directors OE
    CIF 1200 - Ownership of shares – 75% or more OE
  • 284
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-27
    CIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-10-27
    CIF 1196 - Ownership of voting rights - 75% or more OE
    CIF 1196 - Right to appoint or remove directors OE
    CIF 1196 - Ownership of shares – 75% or more OE
  • 285
    icon of address29 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,312 GBP2023-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-14
    CIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-09-14
    CIF 1193 - Right to appoint or remove directors OE
    CIF 1193 - Ownership of shares – 75% or more OE
    CIF 1193 - Ownership of voting rights - 75% or more OE
  • 286
    icon of address19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-11
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-10
    CIF 1100 - Right to appoint or remove directors OE
    CIF 1100 - Ownership of voting rights - 75% or more OE
    CIF 1100 - Ownership of shares – 75% or more OE
  • 287
    icon of addressC/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ 2021-09-24
    CIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-09-24
    CIF 1171 - Right to appoint or remove directors OE
    CIF 1171 - Ownership of shares – 75% or more OE
    CIF 1171 - Ownership of voting rights - 75% or more OE
  • 288
    icon of addressAbbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2021-07-05
    CIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-07-05
    CIF 1168 - Right to appoint or remove directors OE
    CIF 1168 - Ownership of voting rights - 75% or more OE
    CIF 1168 - Ownership of shares – 75% or more OE
  • 289
    icon of address1760 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,333,091 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-19
    CIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-19
    CIF 1166 - Right to appoint or remove directors OE
    CIF 1166 - Ownership of shares – 75% or more OE
    CIF 1166 - Ownership of voting rights - 75% or more OE
  • 290
    icon of addressAbbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,869 GBP2024-12-31
    Officer
    icon of calendar 2021-07-22 ~ 2021-07-27
    CIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-07-27
    CIF 1164 - Right to appoint or remove directors OE
    CIF 1164 - Ownership of voting rights - 75% or more OE
    CIF 1164 - Ownership of shares – 75% or more OE
  • 291
    icon of addressUnit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-02
    CIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-02
    CIF 1163 - Ownership of voting rights - 75% or more OE
    CIF 1163 - Right to appoint or remove directors OE
    CIF 1163 - Ownership of shares – 75% or more OE
  • 292
    icon of addressShip Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-09-21
    CIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-09-21
    CIF 1160 - Right to appoint or remove directors OE
    CIF 1160 - Ownership of voting rights - 75% or more OE
    CIF 1160 - Ownership of shares – 75% or more OE
  • 293
    icon of addressUnit 5a Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    139,288 GBP2021-11-19 ~ 2022-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-06-28
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-06-28
    CIF 1091 - Ownership of voting rights - 75% or more OE
    CIF 1091 - Right to appoint or remove directors OE
    CIF 1091 - Ownership of shares – 75% or more OE
  • 294
    icon of addressUnit 5a Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,623 GBP2022-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-25
    CIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-25
    CIF 1150 - Ownership of voting rights - 75% or more OE
    CIF 1150 - Right to appoint or remove directors OE
    CIF 1150 - Ownership of shares – 75% or more OE
  • 295
    icon of addressActive Pcb Solutions Limited Unit 4, Acre Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-05
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-08-05
    CIF 1079 - Ownership of voting rights - 75% or more OE
    CIF 1079 - Ownership of shares – 75% or more OE
    CIF 1079 - Right to appoint or remove directors OE
  • 296
    icon of address112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-11-04
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-11-04
    CIF 1076 - Ownership of voting rights - 75% or more OE
    CIF 1076 - Ownership of shares – 75% or more OE
    CIF 1076 - Right to appoint or remove directors OE
  • 297
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2022-12-22
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2022-12-22
    CIF 1068 - Right to appoint or remove directors OE
    CIF 1068 - Ownership of shares – 75% or more OE
    CIF 1068 - Ownership of voting rights - 75% or more OE
  • 298
    icon of addressC/o Rsm Uk Tax And Accounting Ltd, 25 Farringdon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-03-29
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-29
    CIF 1057 - Ownership of shares – 75% or more OE
    CIF 1057 - Right to appoint or remove directors OE
    CIF 1057 - Ownership of voting rights - 75% or more OE
  • 299
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-26
    CIF 1132 - Ownership of shares – 75% or more OE
    CIF 1132 - Ownership of voting rights - 75% or more OE
    CIF 1132 - Right to appoint or remove directors OE
  • 300
    icon of addressUnit 4 Acre Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-07-14
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-07-14
    CIF 1050 - Ownership of voting rights - 75% or more OE
    CIF 1050 - Right to appoint or remove directors OE
    CIF 1050 - Ownership of shares – 75% or more OE
  • 301
    icon of address1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -379,862 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-18
    CIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-01-18
    CIF 1135 - Right to appoint or remove directors OE
    CIF 1135 - Ownership of shares – 75% or more OE
    CIF 1135 - Ownership of voting rights - 75% or more OE
  • 302
    icon of address16-20 High Street East, Scunthorpe, North Linconshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-25
    Officer
    icon of calendar 2023-10-11 ~ 2024-03-07
    CIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2024-03-07
    CIF 1139 - Ownership of voting rights - 75% or more OE
    CIF 1139 - Right to appoint or remove directors OE
    CIF 1139 - Ownership of shares – 75% or more OE
  • 303
    icon of address1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -784,015 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-18
    CIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-01-18
    CIF 1136 - Ownership of voting rights - 75% or more OE
    CIF 1136 - Right to appoint or remove directors OE
    CIF 1136 - Ownership of shares – 75% or more OE
  • 304
    icon of addressUnits 2 & 3 Tachbrook Link Tachbrook Park Drive, Leamington Spa, Warwick, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ 2021-09-02
    CIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-09-02
    CIF 1170 - Ownership of shares – 75% or more OE
    CIF 1170 - Ownership of voting rights - 75% or more OE
    CIF 1170 - Right to appoint or remove directors OE
  • 305
    icon of addressUnit 8 Beauchamp Business Centre, Sparrowhawk Close, Malvern, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-02-25
    CIF 993 - Director → ME
  • 306
    icon of addressC/o Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-27
    CIF 991 - Director → ME
  • 307
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-10
    CIF 980 - Director → ME
  • 308
    icon of addressC/o Nickerson Chemicals, Nickerson Chemicals, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-10
    CIF 981 - Director → ME
  • 309
    icon of addressMidpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-06
    CIF 971 - Director → ME
  • 310
    icon of addressBeechwood Ridge, Langley Road, Claverdon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-18
    CIF 970 - Director → ME
  • 311
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-23
    CIF 968 - Director → ME
  • 312
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-06 ~ 2011-05-18
    CIF 840 - Director → ME
  • 313
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-24
    CIF 928 - Director → ME
  • 314
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    CIF 918 - Director → ME
  • 315
    icon of addressIcon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-09
    CIF 911 - Director → ME
  • 316
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-01-25
    CIF 905 - Director → ME
  • 317
    icon of address124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-03-17
    CIF 902 - Director → ME
  • 318
    icon of address10 Oxford Street, Nottingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-15
    CIF 889 - Director → ME
  • 319
    icon of addressLeafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2011-06-09
    CIF 885 - Director → ME
  • 320
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    CIF 872 - Director → ME
  • 321
    icon of address1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -482,107 GBP2018-05-29
    Officer
    icon of calendar 2011-05-13 ~ 2011-06-27
    CIF 825 - Director → ME
  • 322
    icon of addressUnits 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2011-09-14
    CIF 792 - Director → ME
  • 323
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-15
    CIF 763 - Director → ME
  • 324
    icon of addressGraham Norfolk, Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,810,931 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2011-12-02
    CIF 764 - Director → ME
  • 325
    icon of addressUnit 3 Harlaxton Business Park Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    567,363 GBP2024-09-30
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-16
    CIF 756 - Director → ME
  • 326
    icon of addressFifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-24
    CIF 745 - Director → ME
  • 327
    icon of addressOcean House, Oxleasow Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-21
    CIF 732 - Director → ME
  • 328
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-07
    CIF 729 - Director → ME
  • 329
    icon of address25 Sedbergh Road, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-20
    CIF 727 - Director → ME
  • 330
    icon of addressSuite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,848 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-15
    CIF 715 - Director → ME
  • 331
    icon of addressThe Silverworks 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,041 GBP2022-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-28
    CIF 703 - Director → ME
  • 332
    icon of addressTudorgate Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-19
    CIF 700 - Director → ME
  • 333
    icon of address3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2012-09-21
    CIF 673 - Director → ME
  • 334
    icon of addressMorris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-21
    CIF 646 - Director → ME
  • 335
    icon of addressMorris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-21
    CIF 647 - Director → ME
  • 336
    icon of address14 East Common, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    753 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2014-04-16
    CIF 640 - Director → ME
  • 337
    icon of addressC/o White And Company, 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-02
    CIF 637 - Director → ME
  • 338
    icon of addressProspect House ,14 Bartram Road, Totton, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2013-03-19
    CIF 630 - Director → ME
  • 339
    icon of addressBarclay House 2-3 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-11
    CIF 605 - Director → ME
  • 340
    icon of address4 Greenfield Road, Holmfirth
    Active Corporate (1 parent)
    Equity (Company account)
    495,759 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-13
    CIF 591 - Director → ME
  • 341
    icon of addressThe Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-29
    CIF 575 - Director → ME
  • 342
    icon of addressThe Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2013-07-29
    CIF 573 - Director → ME
  • 343
    icon of addressLumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 289 - Director → ME
  • 344
    ENSCO 927 LIMITED - 2012-04-14
    PROTEGA COATINGS LIMITED - 2015-06-19
    icon of addressProtega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-04
    CIF 718 - Director → ME
  • 345
    ENSCO 854 LIMITED - 2011-10-04
    icon of addressEquip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-04-18 ~ 2011-09-29
    CIF 829 - Director → ME
  • 346
    ENSCO 853 LIMITED - 2011-10-04
    icon of addressEquip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2011-09-29
    CIF 830 - Director → ME
  • 347
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-09-10
    CIF 934 - Director → ME
  • 348
    ENSCO 1060 LIMITED - 2015-02-10
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-04
    CIF 390 - Director → ME
  • 349
    ENSCO 1056 LIMITED - 2015-02-21
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-06-04
    CIF 398 - Director → ME
  • 350
    ENSCO 1059 LIMITED - 2015-02-10
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ 2014-06-04
    CIF 391 - Director → ME
  • 351
    ENSCO 947 LIMITED - 2013-04-08
    icon of address3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2012-10-10
    CIF 674 - Director → ME
  • 352
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ 2014-10-15
    CIF 341 - Director → ME
  • 353
    ENSCO 832 LIMITED - 2011-03-23
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-04-07
    CIF 895 - Director → ME
  • 354
    ENSCO 877 LIMITED - 2011-08-19
    icon of addressBarnfold, Llanfair.d.c, Ruthin, Denbighsire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -461,696 GBP2020-08-01
    Officer
    icon of calendar 2011-07-21 ~ 2011-08-12
    CIF 802 - Director → ME
  • 355
    ENSCO 1324 LIMITED - 2019-05-10
    icon of addressHenge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,491 GBP2024-04-29
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-10
    CIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-10
    CIF 1124 - Right to appoint or remove directors OE
    CIF 1124 - Ownership of voting rights - 75% or more OE
    CIF 1124 - Ownership of shares – 75% or more OE
  • 356
    ENSCO 1377 LIMITED - 2020-08-27
    icon of addressUnit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    442,971 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-01
    CIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-09-03
    CIF 1192 - Ownership of voting rights - 75% or more OE
    CIF 1192 - Right to appoint or remove directors OE
    CIF 1192 - Ownership of shares – 75% or more OE
  • 357
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15 GBP2019-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-31
    CIF 681 - Director → ME
  • 358
    ENSCO 1485 LIMITED - 2023-08-04
    icon of addressC/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,123 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-28
    CIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-28
    CIF 1146 - Right to appoint or remove directors OE
    CIF 1146 - Ownership of voting rights - 75% or more OE
    CIF 1146 - Ownership of shares – 75% or more OE
  • 359
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2011-01-10
    CIF 995 - Director → ME
  • 360
    ENSCO 1180 LIMITED - 2016-07-28
    WB CAPITAL INVESTMENTS LIMITED - 2016-08-02
    icon of address1 Queen Caroline St, Part 4th Floor, Hammersmith, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-04
    CIF 264 - Director → ME
  • 361
    FORGE SPECIAL PROJECTS LIMITED - 2018-04-23
    icon of addressUnit 111 Victory Business Centre, Somers Road North, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,021,964 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-20
    CIF 519 - Director → ME
  • 362
    ENSCO 1189 LIMITED - 2016-08-15
    icon of addressBff Business Park, Bath Road, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,456 GBP2024-05-31
    Officer
    icon of calendar 2016-07-27 ~ 2016-08-12
    CIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-07-12
    CIF 1275 - Ownership of shares – 75% or more OE
    CIF 1275 - Ownership of voting rights - 75% or more OE
  • 363
    ENSCO 1315 LIMITED - 2018-12-04
    icon of address2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-12-07
    CIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-12-07
    CIF 1242 - Right to appoint or remove directors OE
    CIF 1242 - Ownership of voting rights - 75% or more OE
    CIF 1242 - Ownership of shares – 75% or more OE
  • 364
    INCORPORATE TRAVEL MANAGEMENT LIMITED - 2019-05-24
    icon of addressThe Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,591,338 GBP2018-09-30
    Officer
    icon of calendar 2013-03-20 ~ 2013-03-28
    CIF 604 - Director → ME
  • 365
    ENSCO 900 LIMITED - 2011-11-23
    icon of addressC/o Rsm Uk Tax And Accounting Ltd, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2011-11-22
    CIF 759 - Director → ME
  • 366
    icon of address132 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-04-14
    CIF 1002 - Director → ME
  • 367
    BURCOTE WIND 10 LIMITED - 2011-10-17
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    CIF 950 - Director → ME
  • 368
    MAPLE ACQUISITION CO LIMITED - 2018-12-31
    ENSCO 1300 LIMITED - 2018-09-10
    icon of address12 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,019,810 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-28
    CIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-12
    CIF 1019 - Ownership of shares – 75% or more OE
    CIF 1019 - Ownership of voting rights - 75% or more OE
    CIF 1019 - Right to appoint or remove directors OE
  • 369
    ENSCO 871 LIMITED - 2011-10-18
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-08-04
    CIF 813 - Director → ME
  • 370
    icon of addressAtticus Legal, Castlefield House 3rd Floor, Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-01
    CIF 707 - Director → ME
  • 371
    icon of addressAtticus Legal, 3rd Floor Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-01
    CIF 710 - Director → ME
  • 372
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-30
    CIF 672 - Director → ME
  • 373
    icon of address5a Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-12-18
    CIF 682 - Director → ME
  • 374
    CONNECTING NETWORK LIMITED - 2012-01-12
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2011-12-22
    CIF 796 - Director → ME
  • 375
    ENSCO 1116 LIMITED - 2015-05-16
    icon of addressPunchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2015-03-26
    CIF 321 - Director → ME
  • 376
    FM PROPERTY RECRUITMENT LIMITED - 2010-03-24
    icon of addressMeriden Hall Main Street, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-09-01
    CIF 973 - Director → ME
  • 377
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    icon of address3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Officer
    icon of calendar 2012-05-23 ~ 2012-05-31
    CIF 698 - Director → ME
  • 378
    AXL GROUP LIMITED - 2024-04-20
    ENSCO 1513 LIMITED - 2023-09-21
    icon of address12-18 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ 2023-09-28
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2023-09-28
    CIF 1047 - Ownership of voting rights - 75% or more OE
    CIF 1047 - Right to appoint or remove directors OE
    CIF 1047 - Ownership of shares – 75% or more OE
  • 379
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    icon of address52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-07-05
    CIF 617 - Director → ME
  • 380
    ENSCO 1128 LIMITED - 2015-09-29
    icon of address38-41 Castle Foregate, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-09-28
    CIF 316 - Director → ME
  • 381
    ENSCO 892 LIMITED - 2011-12-01
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-30
    CIF 770 - Director → ME
  • 382
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-17
    CIF 370 - Director → ME
  • 383
    ENSCO 1101 LIMITED - 2015-05-29
    GATELEY (HOLDINGS) LIMITED - 2015-05-29
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2015-05-01
    CIF 335 - Director → ME
  • 384
    ENSCO 1133 LIMITED - 2015-05-20
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-05-19
    CIF 310 - Director → ME
  • 385
    ENSCO 1413 LIMITED - 2021-06-29
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-06-27
    CIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-06-27
    CIF 1175 - Right to appoint or remove directors OE
    CIF 1175 - Ownership of voting rights - 75% or more OE
    CIF 1175 - Ownership of shares – 75% or more OE
  • 386
    ENSCO 1102 LIMITED - 2015-05-29
    GATELEY LIMITED - 2015-05-29
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2015-05-19
    CIF 336 - Director → ME
  • 387
    ENSCO 1362 LIMITED - 2021-01-18
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-15
    CIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-01-15
    CIF 1212 - Ownership of shares – 75% or more OE
    CIF 1212 - Ownership of voting rights - 75% or more OE
    CIF 1212 - Right to appoint or remove directors OE
  • 388
    GIACOM HOLDINGS LIMITED - 2023-06-29
    ENSCO 1170 LIMITED - 2016-07-11
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-14 ~ 2016-05-24
    CIF 273 - Director → ME
  • 389
    ENSCO 901 LIMITED - 2012-02-21
    icon of addressFirst Floor, Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    313,845 GBP2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2012-02-13
    CIF 758 - Director → ME
  • 390
    ENSCO 909 LIMITED - 2012-02-15
    icon of address6th Floor, 55 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    659,170 GBP2024-04-28
    Officer
    icon of calendar 2012-01-20 ~ 2012-04-19
    CIF 741 - Director → ME
  • 391
    ENSCO 1092 LIMITED - 2018-12-19
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-29
    CIF 343 - Director → ME
  • 392
    icon of address38-41 Castle Foregate, Shrewsbury, Shropshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-15
    CIF 473 - Director → ME
  • 393
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-11-09
    CIF 1003 - Director → ME
  • 394
    ENSCO 1079 LIMITED - 2016-07-27
    icon of addressUnit 19 Hither Green Industrial Estate, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-09-01
    CIF 362 - Director → ME
  • 395
    NEWSUN RESIDENTIAL LIMITED - 2014-02-11
    icon of addressUnit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -174,908 GBP2024-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2011-06-17
    CIF 823 - Director → ME
  • 396
    icon of addressFocal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-20
    CIF 535 - Director → ME
  • 397
    icon of addressC/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-03-19
    CIF 392 - Director → ME
  • 398
    GRAFENIA LIMITED - 2013-07-19
    icon of addressC/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2013-07-26
    CIF 583 - Director → ME
  • 399
    icon of address1 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    CIF 939 - Director → ME
  • 400
    icon of address1 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-30
    CIF 952 - Director → ME
  • 401
    icon of addressGranite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-24
    CIF 301 - Director → ME
  • 402
    ENSCO 815 LIMITED - 2010-12-29
    icon of addressC/o Nucleus Newport Limited Suite 4b, Fourth Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,680 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-12-06
    CIF 914 - Director → ME
  • 403
    icon of addressUnit 3 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,150 GBP2024-05-31
    Officer
    icon of calendar 2011-04-19 ~ 2011-04-21
    CIF 862 - Director → ME
  • 404
    ENSCO 800 LIMITED - 2010-07-14
    icon of addressSecurefast Plc, Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-08
    CIF 956 - Director → ME
  • 405
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2011-09-15
    CIF 845 - Director → ME
  • 406
    ENSCO 1204 LIMITED - 2016-11-25
    icon of addressBlachford Uk Ltd Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-25
    CIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2016-11-25
    CIF 1278 - Ownership of voting rights - 75% or more OE
    CIF 1278 - Ownership of shares – 75% or more OE
  • 407
    ENSCO 988 LIMITED - 2013-05-29
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED - 2014-07-07
    icon of addressBecket House, 1 Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,940,637 GBP2015-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-05-24
    CIF 586 - Director → ME
  • 408
    ENSCO 1219 LIMITED - 2017-02-16
    icon of addressC/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-10
    CIF 449 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-10
    CIF 1313 - Ownership of shares – 75% or more OE
    CIF 1313 - Ownership of voting rights - 75% or more OE
  • 409
    ENSCO 1220 LIMITED - 2017-02-16
    icon of addressC/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-10
    CIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-10
    CIF 1311 - Ownership of shares – 75% or more OE
    CIF 1311 - Ownership of voting rights - 75% or more OE
  • 410
    icon of address61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2011-01-12
    CIF 901 - Director → ME
  • 411
    ENSCO 1371 LIMITED - 2020-06-16
    icon of addressEpsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-05
    CIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-05
    CIF 1199 - Ownership of shares – 75% or more OE
    CIF 1199 - Right to appoint or remove directors OE
    CIF 1199 - Ownership of voting rights - 75% or more OE
  • 412
    ENSCO 910 LIMITED - 2012-02-14
    icon of addressC/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,839 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-07
    CIF 740 - Director → ME
  • 413
    ENSCO 817 LIMITED - 2010-12-13
    icon of address32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-08
    CIF 910 - Director → ME
  • 414
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-13
    CIF 982 - Director → ME
  • 415
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,648 GBP2025-02-28
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-18
    CIF 986 - Director → ME
  • 416
    ENSCO 1048 LIMITED - 2014-03-19
    icon of addressGenesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-04-01
    CIF 406 - Director → ME
  • 417
    ENSCO 1203 LIMITED - 2016-11-23
    icon of address11 Darwin Court, Hawking Place, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2016-11-22
    CIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-22
    CIF 1328 - Ownership of voting rights - 75% or more OE
    CIF 1328 - Ownership of shares – 75% or more OE
  • 418
    ENSCO 790 LIMITED - 2010-08-25
    icon of addressMidpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-08-19
    CIF 963 - Director → ME
  • 419
    ENSCO 1074 LIMITED - 2014-07-23
    STUART TURNER PROPERTY HOLDINGS LIMITED - 2017-08-30
    icon of addressUnit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,561,717 GBP2024-09-30
    Officer
    icon of calendar 2014-06-10 ~ 2016-03-11
    CIF 369 - Director → ME
  • 420
    ENSCO 1072 LIMITED - 2014-07-15
    STUART TURNER PROPERTIES LIMITED - 2017-08-10
    icon of addressUnit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,824,615 GBP2024-09-30
    Officer
    icon of calendar 2014-05-19 ~ 2016-03-11
    CIF 375 - Director → ME
  • 421
    AROMOSS LIMITED - 2015-10-09
    ENSCO 925 LIMITED - 2012-05-29
    icon of addressWalnut House Milton Road, Repton, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-05-24
    CIF 719 - Director → ME
  • 422
    ENSCO 880 LIMITED - 2011-08-24
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323 GBP2015-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-23
    CIF 791 - Director → ME
  • 423
    icon of addressHill Barn, Lyde, Hereford, Herefordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-15
    CIF 742 - Director → ME
  • 424
    ENSCO 1401 LIMITED - 2021-05-19
    DEALSPAN LIMITED - 2025-07-07
    icon of addressC/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-06-30
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-30
    CIF 1099 - Right to appoint or remove directors OE
    CIF 1099 - Ownership of voting rights - 75% or more OE
    CIF 1099 - Ownership of shares – 75% or more OE
  • 425
    ENSCO 860 LIMITED - 2011-06-09
    icon of address1 London Road, Alderley Edge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -363,169 GBP2024-12-31
    Officer
    icon of calendar 2011-04-28 ~ 2011-06-07
    CIF 858 - Director → ME
  • 426
    ENSCO 842 LIMITED - 2011-06-08
    WHEYFEED AGRICULTURE LIMITED - 2014-08-01
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    CIF 874 - Director → ME
  • 427
    ENSCO 808 LIMITED - 2010-09-30
    HIPPO HOMES COMPANY LIMITED - 2010-11-16
    icon of address4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    196,297 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-23
    CIF 927 - Director → ME
  • 428
    ENSCO 1000 LIMITED - 2013-07-31
    icon of addressVictory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,622,542 GBP2018-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-01-15
    CIF 569 - Director → ME
  • 429
    HORNYWINK LIMITED - 2023-02-23
    ENSCO 1482 LIMITED - 2023-02-22
    icon of addressThree Oaks Ring O Bells Lane, Lathom, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-02-22
    CIF 476 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-02-22
    CIF 1330 - Ownership of shares – 75% or more OE
    CIF 1330 - Right to appoint or remove directors OE
    CIF 1330 - Ownership of voting rights - 75% or more OE
  • 430
    HOUSING LADDER (WELLBECK GARDENS BLACKPOOL) LIMITED - 2013-08-01
    icon of addressKing Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,772 GBP2018-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-08-16
    CIF 574 - Director → ME
  • 431
    HOWRIGG PROPERTIES (CHESILTON ROAD) LIMITED - 2014-07-28
    ENSCO 1042 LIMITED - 2014-02-24
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-11-20
    CIF 511 - Director → ME
  • 432
    ENSCO 955 LIMITED - 2013-09-20
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-09-19
    CIF 660 - Director → ME
  • 433
    icon of addressDuff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2013-06-27
    CIF 579 - Director → ME
  • 434
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-02-07
    CIF 747 - Director → ME
  • 435
    ENSCO 1457 LIMITED - 2024-03-12
    icon of address30-34 North Street, Hailsham, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-05
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-08-05
    CIF 1078 - Ownership of shares – 75% or more OE
    CIF 1078 - Ownership of voting rights - 75% or more OE
    CIF 1078 - Right to appoint or remove directors OE
  • 436
    ENSCO 1211 LIMITED - 2016-12-29
    icon of address409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,609 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2016-12-29
    CIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2016-12-29
    CIF 1130 - Ownership of voting rights - 75% or more OE
    CIF 1130 - Ownership of shares – 75% or more OE
  • 437
    ENSCO 1198 LIMITED - 2017-07-14
    icon of addressArden House Shepley Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,286 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-08-22
    CIF 465 - Director → ME
  • 438
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    icon of addressPim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-07
    CIF 687 - Director → ME
  • 439
    ENSCO 1505 LIMITED - 2023-09-19
    icon of addressLevel 6 101 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,600 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-19
    CIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-09-19
    CIF 1143 - Right to appoint or remove directors OE
    CIF 1143 - Ownership of voting rights - 75% or more OE
    CIF 1143 - Ownership of shares – 75% or more OE
  • 440
    ENSCO 1498 LIMITED - 2023-04-19
    icon of addressLevel 6 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-18
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-04-18
    CIF 1054 - Ownership of shares – 75% or more OE
    CIF 1054 - Ownership of voting rights - 75% or more OE
    CIF 1054 - Right to appoint or remove directors OE
  • 441
    icon of address12 The Wharf 16 Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,091 GBP2020-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-28
    CIF 992 - Director → ME
  • 442
    ENSCO 1146 LIMITED - 2016-10-17
    icon of addressMoss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2015-11-10
    CIF 295 - Director → ME
  • 443
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    ENSCO 899 LIMITED - 2013-03-18
    icon of addressThird Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2011-12-01
    CIF 760 - Director → ME
  • 444
    ENSCO 1433 LIMITED - 2021-09-28
    PROJECT EDGE BIDCO LIMITED - 2022-05-06
    icon of addressQueens Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -5,741,007 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-15
    CIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-15
    CIF 1158 - Right to appoint or remove directors OE
    CIF 1158 - Ownership of shares – 75% or more OE
    CIF 1158 - Ownership of voting rights - 75% or more OE
  • 445
    ENSCO 1410 LIMITED - 2021-04-28
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -847,331 GBP2023-12-31
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-27
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-09-03
    CIF 1093 - Ownership of voting rights - 75% or more OE
    CIF 1093 - Ownership of shares – 75% or more OE
    CIF 1093 - Right to appoint or remove directors OE
  • 446
    ENSCO 1044 LIMITED - 2014-02-10
    icon of addressCopt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    324,042 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-31
    CIF 509 - Director → ME
  • 447
    icon of addressBelgravia 128 Mount Street, Mayfair, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-10
    CIF 977 - Director → ME
  • 448
    ENSCO 1055 LIMITED - 2014-06-03
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-14
    CIF 397 - Director → ME
  • 449
    ENSCO 1034 LIMITED - 2014-06-10
    icon of addressSeventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-19
    CIF 524 - Director → ME
  • 450
    ENSCO 802 LIMITED - 2010-09-14
    icon of addressUnit B Caswell Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -68,753 GBP2022-01-01 ~ 2023-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2010-08-24
    CIF 942 - Director → ME
  • 451
    ENSCO 803 LIMITED - 2010-08-26
    icon of addressUnit B Caswell Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2010-08-20
    CIF 943 - Director → ME
  • 452
    ENSCO 1202 LIMITED - 2016-11-24
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,541,141 GBP2018-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2016-11-24
    CIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2016-12-15
    CIF 1280 - Ownership of voting rights - 75% or more OE
    CIF 1280 - Ownership of shares – 75% or more OE
  • 453
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-09-08
    CIF 974 - Director → ME
  • 454
    ENSCO 1217 LIMITED - 2017-03-29
    icon of addressC/o Frp Advisory Trading Ltd, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-03-27
    CIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-29
    CIF 1317 - Ownership of voting rights - 75% or more OE
    CIF 1317 - Ownership of shares – 75% or more OE
  • 455
    ENSCO 1157 LIMITED - 2016-12-28
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,730,000 GBP2020-02-01
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-17
    CIF 284 - Director → ME
  • 456
    icon of address4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-17
    CIF 500 - Director → ME
  • 457
    icon of address4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4 GBP2018-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    CIF 337 - Director → ME
  • 458
    ENSCO 1509 LIMITED - 2024-07-22
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2023-08-04
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-08-04
    CIF 1051 - Ownership of shares – 75% or more OE
    CIF 1051 - Right to appoint or remove directors OE
    CIF 1051 - Ownership of voting rights - 75% or more OE
  • 459
    ENSCO 868 LIMITED - 2011-06-24
    icon of addressBell Advisory Llp, 10th Floor Hardman Street, Spinningfields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-24
    CIF 817 - Director → ME
  • 460
    icon of address11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-12
    CIF 657 - Director → ME
  • 461
    ENSCO 1141 LIMITED - 2015-07-16
    icon of addressUnit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-03
    CIF 302 - Director → ME
  • 462
    ENSCO 1140 LIMITED - 2015-07-16
    icon of addressUnit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-03
    CIF 303 - Director → ME
  • 463
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-07-08
    CIF 358 - Director → ME
  • 464
    TIDE6 LIMITED - 2013-05-16
    icon of address3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    CIF 589 - Director → ME
  • 465
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,478 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-03-22
    CIF 625 - Director → ME
  • 466
    icon of addressSwan House, 2a Friars Walk, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-10-13
    CIF 876 - Director → ME
  • 467
    IRONWOOD FLOORING CONTRACTORS LTD - 2012-05-31
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,854 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-27
    CIF 697 - Director → ME
  • 468
    ENSCO 1360 LIMITED - 2020-05-07
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2020-05-06
    CIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-12-10
    CIF 1211 - Ownership of shares – 75% or more OE
    CIF 1211 - Ownership of voting rights - 75% or more OE
    CIF 1211 - Right to appoint or remove directors OE
  • 469
    ENSCO 1361 LIMITED - 2020-07-21
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-07-20
    CIF 205 - Director → ME
  • 470
    ENSCO 1368 LIMITED - 2020-07-09
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-09
    CIF 199 - Director → ME
  • 471
    ENSCO 1404 LIMITED - 2021-04-01
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-24
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-08-31
    CIF 1096 - Ownership of voting rights - 75% or more OE
    CIF 1096 - Right to appoint or remove directors OE
    CIF 1096 - Ownership of shares – 75% or more OE
  • 472
    ENSCO 1387 LIMITED - 2020-12-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-11
    CIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-01-29
    CIF 1181 - Ownership of voting rights - 75% or more OE
    CIF 1181 - Right to appoint or remove directors OE
    CIF 1181 - Ownership of shares – 75% or more OE
  • 473
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-10-26
    CIF 1177 - Right to appoint or remove directors OE
    CIF 1177 - Ownership of shares – 75% or more OE
    CIF 1177 - Ownership of voting rights - 75% or more OE
  • 474
    ENSCO 1374 LIMITED - 2020-08-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2020-08-13
    CIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-10-08
    CIF 1195 - Ownership of shares – 75% or more OE
    CIF 1195 - Ownership of voting rights - 75% or more OE
    CIF 1195 - Right to appoint or remove directors OE
  • 475
    ENSCO 1414 LIMITED - 2021-10-20
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-08
    CIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-08
    CIF 1173 - Ownership of shares – 75% or more OE
    CIF 1173 - Right to appoint or remove directors OE
    CIF 1173 - Ownership of voting rights - 75% or more OE
  • 476
    ENSCO 1388 LIMITED - 2020-12-17
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-16
    CIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-03-01
    CIF 1182 - Ownership of voting rights - 75% or more OE
    CIF 1182 - Ownership of shares – 75% or more OE
    CIF 1182 - Right to appoint or remove directors OE
  • 477
    ENSCO 1381 LIMITED - 2020-11-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2020-11-17
    CIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-02-26
    CIF 1190 - Ownership of voting rights - 75% or more OE
    CIF 1190 - Ownership of shares – 75% or more OE
    CIF 1190 - Right to appoint or remove directors OE
  • 478
    ENSCO 1016 LIMITED - 2013-10-30
    icon of addressThe Oxford Science Park Magdalen Centre, Robert Robinson Avenue, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-30
    CIF 542 - Director → ME
  • 479
    JOHN AND JAMES HOMES LIMITED - 2018-08-09
    icon of addressThe Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,721 GBP2022-11-30
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-07
    CIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-08-15
    CIF 1041 - Ownership of voting rights - 75% or more OE
    CIF 1041 - Ownership of shares – 75% or more OE
  • 480
    ENSCO 1264 LIMITED - 2017-12-12
    icon of addressC/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-08
    CIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-12-08
    CIF 1262 - Ownership of voting rights - 75% or more OE
    CIF 1262 - Ownership of shares – 75% or more OE
    CIF 1262 - Right to appoint or remove directors OE
  • 481
    ENSCO 1107 LIMITED - 2015-02-04
    icon of addressCornwallis Road, Millard Industrial Estate, West Bromwich, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2015-01-12
    CIF 847 - Director → ME
  • 482
    ENSCO 1099 LIMITED - 2015-01-27
    icon of address3 Lothlorien Close, Littleover, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-12
    CIF 498 - Director → ME
  • 483
    ENSCO 783 LIMITED - 2010-04-15
    icon of addressBearmach House Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-04-14
    CIF 969 - Director → ME
  • 484
    ENSCO 1386 LIMITED - 2020-12-10
    icon of address2100 First Avenue London Road, Newbury Business Park, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-12-09
    CIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-12-09
    CIF 1184 - Right to appoint or remove directors OE
    CIF 1184 - Ownership of shares – 75% or more OE
    CIF 1184 - Ownership of voting rights - 75% or more OE
  • 485
    ENSCO 1492 LIMITED - 2024-03-17
    icon of addressRinger Lane Farm, Elmton, Worksop, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-22
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-05-22
    CIF 1060 - Ownership of voting rights - 75% or more OE
    CIF 1060 - Right to appoint or remove directors OE
    CIF 1060 - Ownership of shares – 75% or more OE
  • 486
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2012-06-21
    CIF 705 - Director → ME
  • 487
    JOBSCO UK LIMITED - 2015-02-04
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-03-02
    CIF 990 - Director → ME
  • 488
    ENSCO 1083 LIMITED - 2016-11-04
    icon of address4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2015-02-25
    CIF 414 - Director → ME
  • 489
    ENSCO 1086 LIMITED - 2015-03-23
    icon of address4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-12
    CIF 355 - Director → ME
  • 490
    ENSCO 1380 LIMITED - 2020-12-02
    icon of addressC/o Shard Credit Partners 7th Floor, 83 Victoria Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,425,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2020-10-06
    CIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-12-06
    CIF 1191 - Ownership of voting rights - 75% or more OE
    CIF 1191 - Right to appoint or remove directors OE
    CIF 1191 - Ownership of shares – 75% or more OE
  • 491
    ENSCO 1242 LIMITED - 2017-07-28
    icon of addressAlan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -299,625 GBP2024-03-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-07-27
    CIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-07-27
    CIF 1287 - Right to appoint or remove directors OE
    CIF 1287 - Ownership of shares – 75% or more OE
    CIF 1287 - Ownership of voting rights - 75% or more OE
  • 492
    ENSCO 1185 LIMITED - 2016-08-05
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2016-08-03
    CIF 261 - Director → ME
  • 493
    KAONIX SOLUTIONS 2 LIMITED - 2010-05-25
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2010-03-16
    CIF 856 - Director → ME
  • 494
    icon of addressLumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 311 - Director → ME
  • 495
    ENSCO 1470 LIMITED - 2022-12-19
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-19
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-20
    CIF 1071 - Ownership of shares – 75% or more OE
    CIF 1071 - Right to appoint or remove directors OE
    CIF 1071 - Ownership of voting rights - 75% or more OE
  • 496
    ENSCO 1017 LIMITED - 2014-04-29
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2013-12-02
    CIF 543 - Director → ME
  • 497
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    icon of addressAxalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-04
    CIF 717 - Director → ME
  • 498
    ENSCO 874 LIMITED - 2011-08-26
    icon of address10th Floor 110 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2022-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-05
    CIF 807 - Director → ME
  • 499
    ENSCO 1289 LIMITED - 2018-07-13
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-06
    CIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-07-06
    CIF 1033 - Right to appoint or remove directors OE
    CIF 1033 - Ownership of voting rights - 75% or more OE
    CIF 1033 - Ownership of shares – 75% or more OE
  • 500
    ENSCO 825 LIMITED - 2012-01-04
    icon of addressAlba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2011-02-11
    CIF 906 - Director → ME
  • 501
    ENSCO 972 LIMITED - 2017-12-04
    ENSCO 972 LIMITED - 2014-07-02
    BC TRANSPORT 2017 LIMITED - 2017-12-08
    THERMOTECH MECHANICAL SERVICES LIMITED - 2014-07-28
    icon of addressFawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-15
    CIF 619 - Director → ME
  • 502
    ENSCO 847 LIMITED - 2011-05-06
    icon of addressVision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-28
    CIF 868 - Director → ME
  • 503
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,631 GBP2017-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2010-11-12
    CIF 954 - Director → ME
  • 504
    ENSCO 1125 LIMITED - 2017-07-28
    icon of addressThe Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-03-26 ~ 2015-11-26
    CIF 317 - Director → ME
  • 505
    ENSCO 888 LIMITED - 2012-03-07
    icon of addressInnovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -296,798 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-10-07 ~ 2012-04-13
    CIF 775 - Director → ME
  • 506
    LABLOGIC (2011) LIMITED - 2015-07-25
    ENSCO 887 LIMITED - 2012-01-12
    icon of addressInnovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    168,990 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-01-12
    CIF 785 - Director → ME
  • 507
    ENSCO 1163 LIMITED - 2016-01-07
    icon of addressKroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-29
    CIF 277 - Director → ME
  • 508
    icon of addressGala House /3, Raglan Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-16
    CIF 552 - Director → ME
  • 509
    ENSCO 1104 LIMITED - 2014-12-18
    icon of addressC/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-18
    CIF 334 - Director → ME
  • 510
    FR COLLECTIONS LIMITED - 2011-01-28
    ENSCO 822 LIMITED - 2010-12-17
    icon of addressUnit 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ 2011-02-01
    CIF 908 - Director → ME
  • 511
    icon of addressThe Malt House, Queens Street, Halford, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-07-30 ~ 2010-07-30
    CIF 937 - Director → ME
  • 512
    LCA GROUP LIMITED - 2018-01-09
    icon of addressGibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-06-18
    CIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-06-18
    CIF 1297 - Ownership of shares – 75% or more OE
    CIF 1297 - Ownership of voting rights - 75% or more OE
  • 513
    ENSCO 1225 LIMITED - 2017-05-10
    icon of addressGibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    399,344 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-05-08
    CIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-14
    CIF 1308 - Ownership of voting rights - 75% or more OE
    CIF 1308 - Ownership of shares – 75% or more OE
  • 514
    icon of address55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,184,555 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-14
    CIF 304 - Director → ME
  • 515
    BURCOTE WIND 9 LIMITED - 2011-10-17
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    CIF 949 - Director → ME
  • 516
    ENSCO 1275 LIMITED - 2018-03-15
    LEXPLORE LIMITED - 2020-01-10
    icon of address1 Chapel Street, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,150,362 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-15
    CIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-15
    CIF 1252 - Ownership of voting rights - 75% or more OE
    CIF 1252 - Right to appoint or remove directors OE
    CIF 1252 - Ownership of shares – 75% or more OE
  • 517
    CUROCARE HOLDINGS LIMITED - 2014-03-18
    ENSCO 982 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP HOLDINGS LIMITED - 2022-08-02
    icon of addressHighbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-31
    CIF 597 - Director → ME
  • 518
    SEQUENCE CARE GROUP LIMITED - 2022-08-02
    CUROCARE GROUP LIMITED - 2016-05-16
    ENSCO 981 LIMITED - 2013-06-18
    icon of addressHighbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-31
    CIF 598 - Director → ME
  • 519
    ENSCO 890 LIMITED - 2011-10-21
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-20
    CIF 772 - Director → ME
  • 520
    ENSCO 886 LIMITED - 2011-10-21
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-20
    CIF 784 - Director → ME
  • 521
    ENSCO 1038 LIMITED - 2014-12-15
    THE LIGHT CINEMAS (HOLDINGS) LIMITED - 2024-08-01
    icon of address6 Kingly Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,268,519 GBP2022-07-29 ~ 2023-07-27
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-30
    CIF 518 - Director → ME
  • 522
    ENSCO 1346 LIMITED - 2020-02-28
    icon of address6 Pacific Way, Salford, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-14
    CIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-08-14
    CIF 1117 - Ownership of shares – 75% or more OE
    CIF 1117 - Ownership of voting rights - 75% or more OE
    CIF 1117 - Right to appoint or remove directors OE
  • 523
    icon of addressScottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-11
    CIF 488 - Director → ME
  • 524
    ENSCO 869 LIMITED - 2011-08-17
    JONES OF OSWESTRY LIMITED - 2020-12-15
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-30
    CIF 814 - Director → ME
  • 525
    ENSCO 976 LIMITED - 2013-03-19
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-19
    CIF 608 - Director → ME
  • 526
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-09
    CIF 879 - Director → ME
  • 527
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-10-11
    CIF 793 - Director → ME
  • 528
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2017-03-27
    CIF 266 - Director → ME
  • 529
    ENSCO 884 LIMITED - 2011-09-05
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-05
    CIF 788 - Director → ME
  • 530
    ENSCO 809 LIMITED - 2010-11-30
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-11
    CIF 925 - Director → ME
  • 531
    ENSCO 1379 LIMITED - 2020-09-23
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,564 GBP2023-08-30
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-22
    CIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-09-22
    CIF 1194 - Right to appoint or remove directors OE
    CIF 1194 - Ownership of voting rights - 75% or more OE
    CIF 1194 - Ownership of shares – 75% or more OE
  • 532
    ENSCO 1168 LIMITED - 2016-03-17
    icon of address7-10 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-17
    CIF 274 - Director → ME
  • 533
    ENSCO 865 LIMITED - 2011-06-27
    icon of address3 Frank Fisher Way, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-27
    CIF 811 - Director → ME
  • 534
    ENSCO 1299 LIMITED - 2018-07-30
    icon of address13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-03
    CIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-03
    CIF 1017 - Ownership of shares – 75% or more OE
    CIF 1017 - Right to appoint or remove directors OE
    CIF 1017 - Ownership of voting rights - 75% or more OE
  • 535
    icon of addressElfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-09
    CIF 602 - Director → ME
  • 536
    icon of address2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,768 GBP2024-05-31
    Officer
    icon of calendar 2019-02-11 ~ 2019-05-15
    CIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-05-15
    CIF 1227 - Right to appoint or remove directors OE
    CIF 1227 - Ownership of shares – 75% or more OE
    CIF 1227 - Ownership of voting rights - 75% or more OE
  • 537
    TOUR BUGGIES LIMITED - 2020-02-13
    icon of addressGorcott Hall Gorcott Hill, Beoley, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,795 GBP2025-02-28
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-15
    CIF 888 - Director → ME
  • 538
    ENSCO 1460 LIMITED - 2023-10-25
    icon of addressCourthill House, Water Lane, Wilmslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-01-27
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-01-27
    CIF 1080 - Ownership of shares – 75% or more OE
    CIF 1080 - Right to appoint or remove directors OE
    CIF 1080 - Ownership of voting rights - 75% or more OE
  • 539
    ENSCO 980 LIMITED - 2013-10-07
    icon of addressThe Mill, Kingsteignton Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,909 GBP2017-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2013-09-26
    CIF 600 - Director → ME
  • 540
    ENSCO 858 LIMITED - 2011-10-05
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,884 GBP2020-05-31
    Officer
    icon of calendar 2011-04-21 ~ 2011-09-29
    CIF 827 - Director → ME
  • 541
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2013-09-26
    CIF 545 - Director → ME
  • 542
    icon of addressBridgewater House, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    CIF 378 - Director → ME
  • 543
    ENSCO 1431 LIMITED - 2021-10-11
    icon of address174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2021-10-11
    CIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-10-11
    CIF 1159 - Ownership of shares – 75% or more OE
    CIF 1159 - Right to appoint or remove directors OE
    CIF 1159 - Ownership of voting rights - 75% or more OE
  • 544
    ENSCO 904 LIMITED - 2014-09-12
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2012-05-24
    CIF 753 - Director → ME
  • 545
    ENSCO 771 LIMITED - 2011-03-24
    icon of addressOmega Court, 368 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-03-15
    CIF 979 - Director → ME
  • 546
    ENSCO 1255 LIMITED - 2017-11-03
    SPECIALIST PRINT SERVICES LIMITED - 2018-04-03
    icon of address1 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,911,596 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-30
    CIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-10-30
    CIF 1264 - Ownership of voting rights - 75% or more OE
    CIF 1264 - Ownership of shares – 75% or more OE
    CIF 1264 - Right to appoint or remove directors OE
  • 547
    ENSCO 1432 LIMITED - 2021-10-11
    icon of address174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-11
    CIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-11
    CIF 1331 - Right to appoint or remove directors OE
    CIF 1331 - Ownership of shares – 75% or more OE
    CIF 1331 - Ownership of voting rights - 75% or more OE
  • 548
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-09-07
    CIF 1281 - Ownership of shares – 75% or more OE
    CIF 1281 - Right to appoint or remove directors OE
    CIF 1281 - Ownership of voting rights - 75% or more OE
  • 549
    ENSCO 823 LIMITED - 2010-12-29
    icon of addressThe Old Bakery 16 Wordsworth Road, West Bridgford, Nottingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,050 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    CIF 904 - Director → ME
  • 550
    icon of address1 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,943,874 GBP2023-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-15
    CIF 474 - Director → ME
  • 551
    icon of addressThe Business Centre, Edward Street, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,647 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-22
    CIF 926 - Director → ME
  • 552
    icon of address16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,835 GBP2024-10-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-07
    CIF 735 - Director → ME
  • 553
    icon of addressChester House 2nd Floor, Office 220, 81-83 Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,714 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-27
    CIF 1284 - Ownership of voting rights - 75% or more OE
    CIF 1284 - Right to appoint or remove directors OE
    CIF 1284 - Ownership of shares – 75% or more OE
  • 554
    ENSCO 1152 LIMITED - 2019-12-09
    icon of address67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,437,250 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-10-14
    CIF 504 - Director → ME
  • 555
    POINT OF PURCHASE EXPRESS LIMITED - 2016-03-10
    POP EXPRESS LIMITED - 2010-08-10
    icon of addressCopt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,030 GBP2017-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2010-10-20
    CIF 936 - Director → ME
  • 556
    ENSCO 1108 LIMITED - 2015-03-14
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,603,978 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-17
    CIF 330 - Director → ME
  • 557
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2010-08-16
    CIF 999 - Director → ME
  • 558
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2010-08-16
    CIF 1000 - Director → ME
  • 559
    GW 148 LIMITED - 2018-08-01
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2011-09-15
    CIF 844 - Director → ME
  • 560
    ENSCO 654 LIMITED - 2008-06-12
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2011-04-26
    CIF 1001 - Director → ME
  • 561
    ENSCO 878 LIMITED - 2011-09-02
    MIDAS MEDICAL LOCUMS LIMITED - 2011-09-19
    icon of addressMeriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    CIF 795 - Director → ME
  • 562
    icon of addressSuite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-10-05
    CIF 492 - Director → ME
  • 563
    icon of addressMark Wakeford, Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-02-02
    CIF 754 - Director → ME
  • 564
    ENSCO 1062 LIMITED - 2019-09-11
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,374 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-08
    CIF 387 - Director → ME
  • 565
    CHATHAM PLACE (LIVERPOOL) LIMITED - 2012-08-20
    icon of addressCg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-16
    CIF 767 - Director → ME
  • 566
    ENSCO 843 LIMITED - 2011-06-03
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-02-28
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    CIF 870 - Director → ME
  • 567
    ENSCO 845 LIMITED - 2011-05-26
    icon of addressRiverside, New Bailey Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -22,000 GBP2021-02-28
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    CIF 871 - Director → ME
  • 568
    ENSCO 1286 LIMITED - 2018-10-15
    icon of addressUnit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2018-08-15
    CIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-08-15
    CIF 1023 - Right to appoint or remove directors OE
    CIF 1023 - Ownership of shares – 75% or more OE
    CIF 1023 - Ownership of voting rights - 75% or more OE
  • 569
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,140 GBP2019-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-01-25
    CIF 419 - Director → ME
  • 570
    ENSCO 883 LIMITED - 2011-08-26
    P2 DEVELOPMENTS LIMITED - 2013-03-01
    icon of addressSwan House, 17-19 Stratford Place, London
    Active Corporate (7 parents)
    Equity (Company account)
    -20,644,736 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2011-09-07
    CIF 790 - Director → ME
  • 571
    ENSCO 1178 LIMITED - 2016-11-09
    icon of addressChurchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,764,657 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-15
    CIF 487 - Director → ME
  • 572
    ENSCO 952 LIMITED - 2012-10-12
    icon of address1 Paternoster Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-26
    CIF 666 - Director → ME
  • 573
    ENSCO 1451 LIMITED - 2022-08-30
    icon of addressFloor 2 10 Wellington Place, Leeds
    In Administration Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2022-05-31
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-31
    CIF 1086 - Right to appoint or remove directors OE
    CIF 1086 - Ownership of shares – 75% or more OE
    CIF 1086 - Ownership of voting rights - 75% or more OE
  • 574
    ENSCO 768 LIMITED - 2010-03-22
    icon of addressSeymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,884,430 GBP2025-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-02-10
    CIF 984 - Director → ME
  • 575
    ENSCO 893 LIMITED - 2011-11-24
    icon of addressSecond Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,325 GBP2014-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-27
    CIF 768 - Director → ME
  • 576
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-01-04 ~ 2013-02-08
    CIF 628 - Director → ME
  • 577
    ENSCO 989 LIMITED - 2013-07-19
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2013-05-14 ~ 2013-07-16
    CIF 585 - Director → ME
  • 578
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-24
    CIF 373 - Director → ME
  • 579
    icon of addressThe Old Brickworks Church Lane, Norton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    CIF 857 - Director → ME
  • 580
    ENSCO 1524 LIMITED - 2023-11-27
    icon of address1 Park Row, 4th Floor, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-24
    CIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-24
    CIF 1134 - Ownership of voting rights - 75% or more OE
    CIF 1134 - Right to appoint or remove directors OE
    CIF 1134 - Ownership of shares – 75% or more OE
  • 581
    ENSCO 1161 LIMITED - 2016-01-22
    NESTINGS AMBERWOOD LIMITED - 2017-01-24
    icon of addressCavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,231 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-23
    CIF 279 - Director → ME
  • 582
    icon of addressUnit 8, Venator House, 15-17 St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-09 ~ 2013-08-27
    CIF 780 - Director → ME
  • 583
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2011-09-15
    CIF 843 - Director → ME
  • 584
    icon of addressOne Eleven, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2011-10-25
    CIF 781 - Director → ME
  • 585
    icon of address1-2 Devon Way, Longbridge Technology Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-12
    CIF 644 - Director → ME
  • 586
    icon of addressBlackmoor House, Coach Hill Lane, Burley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,622 GBP2020-04-05
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-29
    CIF 940 - Director → ME
  • 587
    ENSCO 1332 LIMITED - 2019-03-29
    icon of addressSwinton Meadows Industrial Estate, Swinton, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-29
    CIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-03-29
    CIF 1220 - Right to appoint or remove directors OE
    CIF 1220 - Ownership of shares – 75% or more OE
    CIF 1220 - Ownership of voting rights - 75% or more OE
  • 588
    icon of addressThistle House, 21/23 Thistle Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-31
    CIF 661 - Director → ME
  • 589
    icon of addressTc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,484 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-29
    CIF 978 - Director → ME
  • 590
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,730 GBP2017-07-31
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-30
    CIF 645 - Director → ME
  • 591
    PROJECT ENERGY BIDCO LIMITED - 2018-01-10
    ENSCO 1253 LIMITED - 2017-10-10
    icon of addressOasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-10
    CIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-10-10
    CIF 1215 - Ownership of voting rights - 75% or more OE
    CIF 1215 - Right to appoint or remove directors OE
    CIF 1215 - Ownership of shares – 75% or more OE
  • 592
    ENSCO 896 LIMITED - 2012-04-18
    icon of addressOasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-03
    CIF 765 - Director → ME
  • 593
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-05
    CIF 651 - Director → ME
  • 594
    OXYGEN TOPCO LTD - 2019-06-10
    icon of addressOxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-05
    CIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-18
    CIF 1118 - Ownership of shares – 75% or more OE
    CIF 1118 - Ownership of voting rights - 75% or more OE
    CIF 1118 - Right to appoint or remove directors OE
  • 595
    ENSCO 938 LIMITED - 2012-06-12
    icon of addressO'brien House 197-199, Garth Road, Morden, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    50,040 GBP2018-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-15
    CIF 699 - Director → ME
  • 596
    icon of address118 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-03-19
    CIF 836 - Director → ME
  • 597
    ENSCO 788 LIMITED - 2010-08-25
    icon of addressMidpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-08-19
    CIF 966 - Director → ME
  • 598
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,845 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-08
    CIF 815 - Director → ME
  • 599
    PIONEER PROGRAMMES GROUP LTD - 2018-01-05
    ENSCO 1254 LIMITED - 2017-12-19
    icon of address47 Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    503,723 GBP2022-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-11
    CIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-10-11
    CIF 1128 - Right to appoint or remove directors OE
    CIF 1128 - Ownership of shares – 75% or more OE
    CIF 1128 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 600
    ENSCO 1321 LIMITED - 2019-03-11
    icon of address14 Castle Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-01-28
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-01-28
    CIF 1239 - Ownership of voting rights - 75% or more OE
    CIF 1239 - Ownership of shares – 75% or more OE
    CIF 1239 - Right to appoint or remove directors OE
  • 601
    ENSCO 1287 LIMITED - 2018-07-19
    icon of addressUnit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2018-06-27
    CIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-06-27
    CIF 1022 - Ownership of shares – 75% or more OE
    CIF 1022 - Right to appoint or remove directors OE
    CIF 1022 - Ownership of voting rights - 75% or more OE
  • 602
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-04-15
    CIF 864 - Director → ME
  • 603
    AST AUDIO LIMITED - 2015-05-06
    ENSCO 1105 LIMITED - 2014-12-08
    icon of address1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -292,573 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-08
    CIF 332 - Secretary → ME
  • 604
    icon of addressThe Home Furniture Company Cambridge Road, Croxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2013-08-15
    CIF 560 - Director → ME
  • 605
    ENSCO 1291 LIMITED - 2018-06-25
    icon of addressEwood House Walker Park, Walker Road, Guide, Blackburn, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2018-09-06
    CIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-09-06
    CIF 1029 - Ownership of shares – 75% or more OE
    CIF 1029 - Ownership of voting rights - 75% or more OE
    CIF 1029 - Right to appoint or remove directors OE
  • 606
    PROJECT 55 BIDCO LIMITED - 2021-10-26
    ENSCO 1409 LIMITED - 2021-04-14
    THE 55 GROUP (HOLDINGS) LIMITED - 2024-04-24
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,687 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-15
    CIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-12
    CIF 1176 - Right to appoint or remove directors OE
    CIF 1176 - Ownership of voting rights - 75% or more OE
    CIF 1176 - Ownership of shares – 75% or more OE
  • 607
    ENSCO 1303 LIMITED - 2018-09-11
    icon of addressC/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2018-09-10
    CIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-09-10
    CIF 1015 - Ownership of shares – 75% or more OE
    CIF 1015 - Right to appoint or remove directors OE
    CIF 1015 - Ownership of voting rights - 75% or more OE
  • 608
    ENSCO 1503 LLP - 2023-05-23
    icon of addressChancery Place, 50 Brown Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-07-19
    CIF 1270 - Right to appoint or remove members OE
    CIF 1270 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1270 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2023-04-28 ~ 2023-07-19
    CIF 409 - LLP Designated Member → ME
  • 609
    ENSCO 1301 LIMITED - 2018-10-18
    icon of addressFawside Farm, Longnor, Buxton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    375,590 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-22
    CIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-22
    CIF 1020 - Ownership of shares – 75% or more OE
    CIF 1020 - Ownership of voting rights - 75% or more OE
    CIF 1020 - Right to appoint or remove directors OE
  • 610
    PROJECT PARAGON HOTELS LIMITED - 2015-12-09
    ENSCO 1156 LIMITED - 2015-12-09
    PROJECT PARAGON HOTELS LIMITED - 2015-12-10
    icon of addressBlenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2015-12-07
    CIF 285 - Director → ME
  • 611
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-12
    CIF 679 - Director → ME
  • 612
    R ESTATES (ANGLESEY) LIMITED - 2014-09-12
    icon of addressBelmore Park, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-05
    CIF 623 - Director → ME
  • 613
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-01
    CIF 713 - Director → ME
  • 614
    ENSCO 851 LIMITED - 2011-04-26
    icon of address11 Amberside, Wood Lane Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-20
    CIF 865 - Director → ME
  • 615
    ENSCO 1391 LIMITED - 2021-02-10
    icon of address19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ 2021-02-09
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-02-09
    CIF 1102 - Ownership of shares – 75% or more OE
    CIF 1102 - Right to appoint or remove directors OE
    CIF 1102 - Ownership of voting rights - 75% or more OE
  • 616
    icon of address61 Albert Street, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-17
    CIF 976 - Director → ME
  • 617
    icon of addressVictoria House, 116 Colmore Row, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-19
    CIF 683 - Director → ME
  • 618
    ENSCO 1131 LIMITED - 2015-12-17
    icon of addressC/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,886 GBP2024-01-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-06-18
    CIF 313 - Director → ME
  • 619
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2015-02-27
    CIF 638 - Director → ME
  • 620
    NETWORK FINANCE RECRUITMENT LIMITED - 2013-02-15
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-25
    CIF 779 - Director → ME
  • 621
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-09-15
    CIF 841 - Director → ME
  • 622
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-09-15
    CIF 842 - Director → ME
  • 623
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-09-04
    CIF 670 - Director → ME
  • 624
    PREFORMED WINDINGS LIMITED - 2020-06-11
    ENSCO 821 LIMITED - 2011-04-12
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-04-01
    CIF 909 - Director → ME
  • 625
    icon of address286 Hagley Road West, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-04
    CIF 938 - Director → ME
  • 626
    ENSCO 824 LIMITED - 2011-04-01
    icon of addressMandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-25
    CIF 907 - Director → ME
  • 627
    ENSCO 831 LIMITED - 2011-04-01
    icon of addressMandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-25
    CIF 894 - Director → ME
  • 628
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-12-03 ~ 2010-04-14
    CIF 997 - Director → ME
  • 629
    ENSCO 1326 LIMITED - 2019-05-14
    icon of addressUnit 7, The Quadrangle Downsview Road, Grove Business Park, Wantage, Oxon, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    634,057 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-29
    CIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-29
    CIF 1225 - Right to appoint or remove directors OE
    CIF 1225 - Ownership of voting rights - 75% or more OE
    CIF 1225 - Ownership of shares – 75% or more OE
  • 630
    PL NEW TOWN LTD - 2019-04-09
    ENSCO 1318 LIMITED - 2019-02-12
    icon of addressC/o Pomegranate 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,642 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-02-12
    CIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-02-12
    CIF 1240 - Ownership of shares – 75% or more OE
    CIF 1240 - Ownership of voting rights - 75% or more OE
    CIF 1240 - Right to appoint or remove directors OE
  • 631
    ENSCO 1317 LIMITED - 2018-12-07
    icon of addressC/o Pomegranate 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -412,447 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-06
    CIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-12-06
    CIF 1241 - Ownership of shares – 75% or more OE
    CIF 1241 - Right to appoint or remove directors OE
    CIF 1241 - Ownership of voting rights - 75% or more OE
  • 632
    PLANET FORWARD LIMITED - 2021-12-14
    icon of addressOlivier Aske, Aske, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -690,995 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-29
    CIF 563 - Director → ME
  • 633
    icon of addressOlivier Aske, Aske, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,971 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-23
    CIF 562 - Director → ME
  • 634
    ENSCO 959 LIMITED - 2012-12-05
    icon of addressUnit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-25
    CIF 650 - Director → ME
  • 635
    HIGHGATE 3 MANAGEMENT COMPANY LIMITED - 2022-12-23
    ENSCO 1341 LIMITED - 2020-06-18
    icon of addressEdnaston Park Painters Lane, Ednaston, Ashbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-13
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-06-13
    CIF 1119 - Ownership of shares – 75% or more OE
    CIF 1119 - Ownership of voting rights - 75% or more OE
    CIF 1119 - Right to appoint or remove directors OE
  • 636
    PMHC LIMITED - 2014-10-09
    ENSCO 965 LIMITED - 2014-02-18
    PMGI LIMITED - 2014-04-17
    icon of addressAlexandra House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2012-12-13
    CIF 636 - Director → ME
  • 637
    ENSCO 1307 LIMITED - 2018-10-29
    icon of address22 Clifton Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-29
    CIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-29
    CIF 1011 - Ownership of voting rights - 75% or more OE
    CIF 1011 - Ownership of shares – 75% or more OE
    CIF 1011 - Right to appoint or remove directors OE
  • 638
    icon of address12 Devonshire Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -236,355 GBP2023-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2019-12-18
    CIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-01-01
    CIF 1277 - Ownership of voting rights - 75% or more OE
    CIF 1277 - Right to appoint or remove directors OE
    CIF 1277 - Ownership of shares – 75% or more OE
  • 639
    INTUITIVE RECRUITMENT NETWORK LIMITED - 2014-03-21
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-12-20
    CIF 782 - Director → ME
  • 640
    ENSCO 1019 LIMITED - 2013-12-17
    icon of addressEwood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-11
    CIF 541 - Director → ME
  • 641
    PRAETURA ASSET FINANCE (JL) LIMITED - 2014-03-21
    PRAETURA ASSET FINANCE (JC) LIMITED - 2014-03-21
    icon of addressEwood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -277,964 GBP2022-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-03-19
    CIF 393 - Director → ME
  • 642
    icon of addressEwood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    CIF 515 - Director → ME
  • 643
    icon of addressEwood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -822,291 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-15
    CIF 538 - Director → ME
  • 644
    icon of addressEwood House Walker Road, Guide, Blackburn, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    CIF 610 - Director → ME
  • 645
    ENSCO 1172 LIMITED - 2016-06-29
    icon of address14 Castle Street Arete Offices, First Floor, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-06-07
    CIF 271 - Director → ME
  • 646
    ENSCO 1256 LIMITED - 2017-10-23
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,972 GBP2018-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-20
    CIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-24
    CIF 1039 - Ownership of shares – 75% or more OE
    CIF 1039 - Right to appoint or remove directors OE
    CIF 1039 - Ownership of voting rights - 75% or more OE
  • 647
    ENSCO 1349 LIMITED - 2019-11-22
    icon of addressEwood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2019-11-21
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-21
    CIF 1114 - Ownership of shares – 75% or more OE
    CIF 1114 - Right to appoint or remove directors OE
    CIF 1114 - Ownership of voting rights - 75% or more OE
  • 648
    ENSCO 1293 LIMITED - 2018-08-09
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,275,939 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-15
    CIF 483 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-15
    CIF 1028 - Ownership of shares – 75% or more OE
    CIF 1028 - Ownership of voting rights - 75% or more OE
    CIF 1028 - Right to appoint or remove directors OE
  • 649
    ENSCO 941 LIMITED - 2012-07-03
    icon of addressGateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    icon of calendar 2012-06-13 ~ 2012-07-02
    CIF 692 - Director → ME
  • 650
    PROJECT ALPHA BIDCO II LIMITED - 2024-10-04
    icon of addressEwood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-21
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-08-21
    CIF 1049 - Ownership of shares – 75% or more OE
    CIF 1049 - Ownership of voting rights - 75% or more OE
    CIF 1049 - Right to appoint or remove directors OE
  • 651
    ENSCO 1295 LIMITED - 2018-10-29
    icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2018-10-29
    CIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-29
    CIF 1021 - Right to appoint or remove directors OE
    CIF 1021 - Ownership of voting rights - 75% or more OE
    CIF 1021 - Ownership of shares – 75% or more OE
  • 652
    ENSCO 1298 LIMITED - 2018-10-26
    icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-10-26
    CIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-10-26
    CIF 1018 - Ownership of shares – 75% or more OE
    CIF 1018 - Right to appoint or remove directors OE
    CIF 1018 - Ownership of voting rights - 75% or more OE
  • 653
    ENSCO 1297 LIMITED - 2018-07-23
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -538,831 GBP2018-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-08-15
    CIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-08-15
    CIF 1026 - Ownership of voting rights - 75% or more OE
    CIF 1026 - Ownership of shares – 75% or more OE
    CIF 1026 - Right to appoint or remove directors OE
  • 654
    ENSCO 1311 LIMITED - 2018-10-26
    icon of addressLevel 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-26
    CIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-26
    CIF 1038 - Ownership of voting rights - 75% or more OE
    CIF 1038 - Right to appoint or remove directors OE
    CIF 1038 - Ownership of shares – 75% or more OE
  • 655
    icon of addressSouth Side Davenport Lane, Broadheath, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,084 GBP2018-04-30
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-22
    CIF 613 - Director → ME
  • 656
    ENSCO 1394 LIMITED - 2021-02-01
    icon of addressC/o Carfax House 4/5 Ferranti Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,271 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-01-29
    CIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-01-29
    CIF 1178 - Right to appoint or remove directors OE
    CIF 1178 - Ownership of shares – 75% or more OE
    CIF 1178 - Ownership of voting rights - 75% or more OE
  • 657
    FUN CARS LIMITED - 2013-09-09
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-07
    CIF 621 - Director → ME
  • 658
    ENSCO 1058 LIMITED - 2014-05-19
    icon of addressFanum House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-01
    CIF 396 - Director → ME
  • 659
    ENSCO 781 LIMITED - 2010-06-09
    icon of addressReepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-30
    CIF 972 - Director → ME
  • 660
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2010-02-12
    CIF 998 - Director → ME
  • 661
    ENSCO 1039 LIMITED - 2014-05-22
    icon of addressUnit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2014-04-04
    CIF 516 - Director → ME
  • 662
    icon of addressAtlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-06
    CIF 611 - Director → ME
  • 663
    icon of addressInfinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2017-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 688 - Director → ME
  • 664
    ENSCO 866 LIMITED - 2011-06-22
    icon of address37 Porthill Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-21
    CIF 821 - Director → ME
  • 665
    icon of address12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-21
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-08-21
    CIF 1048 - Ownership of shares – 75% or more OE
    CIF 1048 - Right to appoint or remove directors OE
    CIF 1048 - Ownership of voting rights - 75% or more OE
  • 666
    ENSCO 1526 LIMITED - 2023-12-15
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ 2023-11-23
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-11-23
    CIF 1045 - Ownership of shares – 75% or more OE
    CIF 1045 - Right to appoint or remove directors OE
    CIF 1045 - Ownership of voting rights - 75% or more OE
  • 667
    ENSCO 1385 LIMITED - 2020-12-07
    icon of address111 Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-07
    CIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-07
    CIF 1185 - Right to appoint or remove directors OE
    CIF 1185 - Ownership of voting rights - 75% or more OE
    CIF 1185 - Ownership of shares – 75% or more OE
  • 668
    ENSCO 1384 LIMITED - 2020-12-08
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-12-08
    CIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-12-08
    CIF 1188 - Right to appoint or remove directors OE
    CIF 1188 - Ownership of shares – 75% or more OE
    CIF 1188 - Ownership of voting rights - 75% or more OE
  • 669
    icon of addressSawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2018-12-13
    CIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-12-13
    CIF 1244 - Right to appoint or remove directors OE
    CIF 1244 - Ownership of voting rights - 75% or more OE
    CIF 1244 - Ownership of shares – 75% or more OE
  • 670
    icon of addressAzzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-06-09
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-06-09
    CIF 1053 - Right to appoint or remove directors OE
    CIF 1053 - Ownership of voting rights - 75% or more OE
    CIF 1053 - Ownership of shares – 75% or more OE
  • 671
    icon of addressAzzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-09
    CIF 408 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-06-09
    CIF 1269 - Ownership of voting rights - 75% or more OE
    CIF 1269 - Right to appoint or remove directors OE
    CIF 1269 - Ownership of shares – 75% or more OE
  • 672
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-18
    CIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-04-18
    CIF 1024 - Ownership of shares – 75% or more OE
    CIF 1024 - Right to appoint or remove directors OE
    CIF 1024 - Ownership of voting rights - 75% or more OE
  • 673
    ENSCO 1454 LIMITED - 2022-07-19
    icon of addressSidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -24,639,947 GBP2024-09-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-07-15
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2022-07-15
    CIF 1085 - Ownership of shares – 75% or more OE
    CIF 1085 - Right to appoint or remove directors OE
    CIF 1085 - Ownership of voting rights - 75% or more OE
  • 674
    ENSCO 1455 LIMITED - 2022-07-19
    icon of addressSidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,577 GBP2024-09-30
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-15
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-07-15
    CIF 1083 - Ownership of shares – 75% or more OE
    CIF 1083 - Ownership of voting rights - 75% or more OE
    CIF 1083 - Right to appoint or remove directors OE
  • 675
    ENSCO 1458 LIMITED - 2022-07-19
    icon of addressSidings Business Park, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,118,227 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-15
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-07-15
    CIF 1077 - Right to appoint or remove directors OE
    CIF 1077 - Ownership of voting rights - 75% or more OE
    CIF 1077 - Ownership of shares – 75% or more OE
  • 676
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-22
    CIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-22
    CIF 1251 - Ownership of shares – 75% or more OE
    CIF 1251 - Ownership of voting rights - 75% or more OE
    CIF 1251 - Right to appoint or remove directors OE
  • 677
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-27 ~ 2023-11-08
    CIF 99 - Director → ME
  • 678
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ 2023-11-08
    CIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-08
    CIF 1137 - Right to appoint or remove directors OE
    CIF 1137 - Ownership of voting rights - 75% or more OE
    CIF 1137 - Ownership of shares – 75% or more OE
  • 679
    icon of address30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-03
    CIF 43 - Director → ME
  • 680
    icon of address30 Stamford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-03
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-10-03
    CIF 1081 - Ownership of shares – 75% or more OE
    CIF 1081 - Ownership of voting rights - 75% or more OE
    CIF 1081 - Right to appoint or remove directors OE
  • 681
    ENSCO 1316 LIMITED - 2018-11-13
    icon of address5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-26
    CIF 230 - Director → ME
  • 682
    ENSCO 1312 LIMITED - 2018-11-13
    icon of address5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-26
    CIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-28
    CIF 1037 - Ownership of shares – 75% or more OE
    CIF 1037 - Ownership of voting rights - 75% or more OE
    CIF 1037 - Right to appoint or remove directors OE
  • 683
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-03-09
    CIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-03-09
    CIF 1322 - Ownership of shares – 75% or more OE
    CIF 1322 - Ownership of voting rights - 75% or more OE
  • 684
    icon of address125 London Wall, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,445,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-21
    CIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-06-01
    CIF 1149 - Right to appoint or remove directors OE
    CIF 1149 - Ownership of voting rights - 75% or more OE
    CIF 1149 - Ownership of shares – 75% or more OE
  • 685
    icon of address125 London Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -91,622 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ 2022-07-21
    CIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-07-21
    CIF 1148 - Right to appoint or remove directors OE
    CIF 1148 - Ownership of voting rights - 75% or more OE
    CIF 1148 - Ownership of shares – 75% or more OE
  • 686
    ENSCO 1396 LIMITED - 2021-02-08
    icon of addressMatrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,156,135 GBP2021-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-17
    CIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-02-17
    CIF 1179 - Ownership of voting rights - 75% or more OE
    CIF 1179 - Right to appoint or remove directors OE
    CIF 1179 - Ownership of shares – 75% or more OE
  • 687
    ENSCO 1398 LIMITED - 2021-02-09
    icon of addressMatrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -789,264 GBP2021-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-17
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-17
    CIF 1101 - Right to appoint or remove directors OE
    CIF 1101 - Ownership of voting rights - 75% or more OE
    CIF 1101 - Ownership of shares – 75% or more OE
  • 688
    ENSCO 1395 LIMITED - 2021-02-08
    icon of addressMatrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    41,369,991 GBP2021-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-17
    CIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-10
    CIF 1180 - Ownership of voting rights - 75% or more OE
    CIF 1180 - Right to appoint or remove directors OE
    CIF 1180 - Ownership of shares – 75% or more OE
  • 689
    icon of address29 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,083 GBP2015-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-22
    CIF 648 - Director → ME
  • 690
    icon of address2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    763,488 GBP2024-11-30
    Officer
    icon of calendar 2010-07-28 ~ 2010-10-14
    CIF 941 - Director → ME
  • 691
    ENSCO 1223 LIMITED - 2017-06-29
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,868,321 GBP2022-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-12
    CIF 445 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-06-29
    CIF 1309 - Ownership of shares – 75% or more OE
    CIF 1309 - Ownership of voting rights - 75% or more OE
  • 692
    ENSCO 906 LIMITED - 2012-02-21
    icon of addressWates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-02-13
    CIF 750 - Director → ME
  • 693
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-14
    CIF 394 - Director → ME
  • 694
    WD WESTGATE 2 LIMITED - 2016-02-10
    icon of address1st Floor 9-10 Staple Inn, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-01
    CIF 798 - Director → ME
  • 695
    ENSCO 1181 LIMITED - 2016-05-11
    icon of addressMidpoint Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-09
    CIF 265 - Director → ME
  • 696
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    ENSCO 787 LIMITED - 2010-04-06
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-04-21
    CIF 965 - Director → ME
  • 697
    ENSCO 1499 LIMITED - 2023-10-05
    icon of address4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-10-04
    CIF 1329 - Ownership of voting rights - 75% or more OE
    CIF 1329 - Right to appoint or remove directors OE
    CIF 1329 - Ownership of shares – 75% or more OE
  • 698
    ENSCO 1440 LIMITED - 2022-05-09
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    icon of address4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-05
    CIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-05-05
    CIF 1154 - Right to appoint or remove directors OE
    CIF 1154 - Ownership of shares – 75% or more OE
    CIF 1154 - Ownership of voting rights - 75% or more OE
  • 699
    ENSCO 1500 LIMITED - 2023-10-05
    icon of address4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-10-04
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-10-04
    CIF 1052 - Right to appoint or remove directors OE
    CIF 1052 - Ownership of shares – 75% or more OE
    CIF 1052 - Ownership of voting rights - 75% or more OE
  • 700
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-15
    CIF 801 - Director → ME
  • 701
    icon of addressMeriden Hall Main Road, Meriden, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-15
    CIF 800 - Director → ME
  • 702
    ENSCO 1132 LIMITED - 2015-05-08
    icon of address4 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-07
    CIF 312 - Director → ME
  • 703
    CARBON ASSOCIATES LIMITED - 2013-01-02
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -3,506,743 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-28
    CIF 736 - Director → ME
  • 704
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-17
    CIF 919 - Director → ME
  • 705
    ENSCO 1215 LIMITED - 2017-07-04
    icon of addressBradney Lodge, Worfield, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    720,058 GBP2024-11-30
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-14
    CIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-14
    CIF 1316 - Ownership of voting rights - 75% or more OE
    CIF 1316 - Ownership of shares – 75% or more OE
  • 706
    icon of addressLeonard Curtis House, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2010-09-21
    CIF 923 - Director → ME
  • 707
    ENSCO 791 LIMITED - 2010-08-26
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-08-26
    CIF 962 - Director → ME
  • 708
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ 2011-11-28
    CIF 774 - Director → ME
  • 709
    ROBELL BMS CONTROL LTD - 2021-06-07
    icon of address56 Cato Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,942 GBP2024-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2010-08-10
    CIF 935 - Director → ME
  • 710
    icon of address69 Albion Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,281 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-06-22
    CIF 493 - Director → ME
  • 711
    CUTS ICE HOLDINGS LIMITED - 2018-10-26
    ENSCO 1190 LIMITED - 2016-09-22
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2016-09-20
    CIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-09-20
    CIF 1274 - Ownership of shares – 75% or more OE
    CIF 1274 - Ownership of voting rights - 75% or more OE
  • 712
    ENSCO 1171 LIMITED - 2016-05-31
    icon of address683-693 Wilmslow Road, Didsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-31
    CIF 272 - Director → ME
  • 713
    ENSCO 913 LIMITED - 2012-02-14
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-13
    CIF 737 - Director → ME
  • 714
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-01-24
    CIF 898 - Director → ME
  • 715
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-10
    CIF 671 - Director → ME
  • 716
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 293 - Director → ME
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 1004 - Secretary → ME
  • 717
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-07
    CIF 878 - Director → ME
  • 718
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-10-27
    CIF 797 - Director → ME
  • 719
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 291 - Director → ME
  • 720
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-07
    CIF 877 - Director → ME
  • 721
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-11
    CIF 606 - Director → ME
  • 722
    ENSCO 1186 LIMITED - 2016-07-19
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-18
    CIF 472 - Director → ME
  • 723
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-26
    CIF 913 - Director → ME
  • 724
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-01
    CIF 921 - Director → ME
  • 725
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-08-11
    CIF 933 - Director → ME
  • 726
    ENSCO 811 LIMITED - 2010-11-23
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    CIF 917 - Director → ME
  • 727
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2009-11-24
    CIF 988 - Director → ME
  • 728
    ENSCO 813 LIMITED - 2010-11-23
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    CIF 916 - Director → ME
  • 729
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-16
    CIF 931 - Director → ME
  • 730
    ENSCO 1221 LIMITED - 2017-02-28
    icon of address32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,472 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-28
    CIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-28
    CIF 1312 - Ownership of shares – 75% or more OE
    CIF 1312 - Ownership of voting rights - 75% or more OE
  • 731
    ENSCO 1188 LIMITED - 2016-07-27
    icon of addressOttersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    10,436,353 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-01
    CIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-11-21
    CIF 1273 - Ownership of shares – 75% or more OE
    CIF 1273 - Ownership of voting rights - 75% or more OE
  • 732
    ENSCO 760 LIMITED - 2009-10-30
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED - 2010-10-11
    E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED - 2019-12-18
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2009-11-04
    CIF 994 - Director → ME
  • 733
    icon of address4 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -111,959 GBP2020-09-30
    Officer
    icon of calendar 2019-12-23 ~ 2019-12-23
    CIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-23
    CIF 1209 - Right to appoint or remove directors OE
    CIF 1209 - Ownership of voting rights - 75% or more OE
    CIF 1209 - Ownership of shares – 75% or more OE
  • 734
    ENSCO 1343 LIMITED - 2019-06-21
    icon of addressHenge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,143 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-21
    CIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-06-21
    CIF 1121 - Right to appoint or remove directors OE
    CIF 1121 - Ownership of shares – 75% or more OE
    CIF 1121 - Ownership of voting rights - 75% or more OE
  • 735
    icon of addressAtlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    CIF 762 - Director → ME
  • 736
    ENSCO 872 LIMITED - 2011-09-14
    SEAFRESH INDUSTRY INVEST LIMITED - 2014-11-11
    icon of addressAtlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-29 ~ 2011-07-20
    CIF 809 - Director → ME
  • 737
    ENSCO 945 LIMITED - 2014-10-31
    icon of addressFti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-11-29
    CIF 677 - Director → ME
  • 738
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of addressTwo Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 288 - Director → ME
  • 739
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of addressTwo Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-24
    CIF 819 - Director → ME
  • 740
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-23
    CIF 875 - Director → ME
  • 741
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-08-11
    CIF 932 - Director → ME
  • 742
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 292 - Director → ME
  • 743
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 290 - Director → ME
  • 744
    icon of addressNapoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-01-28
    CIF 635 - Director → ME
  • 745
    ENSCO 903 LIMITED - 2012-10-26
    icon of addressRutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-16
    CIF 757 - Director → ME
  • 746
    ENSCO 905 LIMITED - 2014-08-28
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-19
    CIF 748 - Director → ME
  • 747
    icon of addressAtticus Legal, Castlefield House 3rd Floor, Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-17
    CIF 712 - Director → ME
  • 748
    SENECA SPV LIMITED - 2014-07-17
    icon of address12 The Parks, Newton-le-willows, Merseyside, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-08
    CIF 360 - Director → ME
  • 749
    icon of address9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-13
    CIF 643 - Director → ME
  • 750
    icon of address12 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-13
    CIF 642 - Director → ME
  • 751
    ENSCO 1425 LIMITED - 2021-12-17
    icon of address23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-08-20
    CIF 478 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-08-20
    CIF 1332 - Ownership of voting rights - 75% or more OE
    CIF 1332 - Ownership of shares – 75% or more OE
    CIF 1332 - Right to appoint or remove directors OE
  • 752
    ENSCO 1026 LIMITED - 2014-07-22
    icon of addressUnit 1 Victoria Road, Ellistown, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-07-10
    CIF 531 - Director → ME
  • 753
    EXEC CAREERS LIMITED - 2010-05-19
    NETWORK PROFESSIONAL RECRUITMENT LIMITED - 2013-05-16
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2010-06-09
    CIF 855 - Director → ME
  • 754
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2012-09-14
    CIF 711 - Director → ME
  • 755
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-09-14
    CIF 678 - Director → ME
  • 756
    ENSCO 848 LIMITED - 2011-04-20
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-15
    CIF 867 - Director → ME
  • 757
    icon of addressUnit 2 Victoria Close, Three Legged Cross, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-13
    CIF 778 - Director → ME
  • 758
    ENSCO 1216 LIMITED - 2017-01-26
    icon of addressC/o Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-01-26
    CIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-25
    CIF 1315 - Ownership of voting rights - 75% or more OE
    CIF 1315 - Ownership of shares – 75% or more OE
  • 759
    ENSCO 889 LIMITED - 2011-11-21
    icon of addressC/o Simply Cartons Limited, Perry Road, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-24
    CIF 773 - Director → ME
  • 760
    icon of address8 Hooley Close, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-21
    CIF 746 - Director → ME
  • 761
    TIDE3 LIMITED - 2013-05-16
    icon of address3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    CIF 587 - Director → ME
  • 762
    ENSCO 863 LIMITED - 2011-06-14
    icon of address51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2011-04-28 ~ 2011-06-14
    CIF 859 - Director → ME
  • 763
    ENSCO 875 LIMITED - 2011-08-22
    icon of addressUnit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-08-02
    CIF 805 - Director → ME
  • 764
    ENSCO 1438 LIMITED - 2022-03-11
    icon of addressOld Mill, Mill Road, Dinas Powys, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18,994 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-02-17
    CIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-02-17
    CIF 1152 - Ownership of shares – 75% or more OE
    CIF 1152 - Ownership of voting rights - 75% or more OE
    CIF 1152 - Right to appoint or remove directors OE
  • 765
    ENSCO 1352 LIMITED - 2019-11-14
    icon of addressTanglewood, 90-92 Vicarage Hill, South Benfleet, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -130,422 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2019-11-14
    CIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-11-14
    CIF 1110 - Ownership of voting rights - 75% or more OE
    CIF 1110 - Right to appoint or remove directors OE
    CIF 1110 - Ownership of shares – 75% or more OE
  • 766
    ENSCO 942 LIMITED - 2012-07-11
    icon of address6th Floor Cardinal House, 20 St Marys Parsonage, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-29
    CIF 691 - Director → ME
  • 767
    ENSCO 1488 LIMITED - 2023-11-10
    icon of addressGlobal House 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,521 GBP2024-07-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-11-10
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-11-10
    CIF 1062 - Ownership of voting rights - 75% or more OE
    CIF 1062 - Ownership of shares – 75% or more OE
    CIF 1062 - Right to appoint or remove directors OE
  • 768
    ENSCO 1508 LIMITED - 2023-07-28
    GRAFENIA LIMITED - 2023-11-24
    SOFTWARE CIRCLE LIMITED - 2023-10-16
    icon of addressC/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-22
    CIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-09-26
    CIF 1141 - Ownership of voting rights - 75% or more OE
    CIF 1141 - Ownership of shares – 75% or more OE
    CIF 1141 - Right to appoint or remove directors OE
  • 769
    icon of address17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-07-09
    CIF 951 - Director → ME
  • 770
    ENSCO 820 LIMITED - 2011-10-03
    icon of addressThe Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    784,101 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-09-27
    CIF 835 - Director → ME
  • 771
    ENSCO 997 LIMITED - 2014-10-30
    MYPARCELDELIVERY HOLDINGS LIMITED - 2017-06-01
    icon of address5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    CIF 571 - Director → ME
  • 772
    ENSCO 1117 LIMITED - 2015-02-19
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    icon of addressGleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-02-19
    CIF 320 - Director → ME
    Officer
    icon of calendar 2015-01-28 ~ 2015-02-19
    CIF 1005 - Secretary → ME
  • 773
    ENSCO 1123 LIMITED - 2015-12-24
    icon of addressSpire Walk Business Park, Derby Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,820,015 GBP2021-06-30
    Officer
    icon of calendar 2015-03-06 ~ 2015-06-19
    CIF 318 - Director → ME
  • 774
    icon of addressC/o Gateley Legal The Blade, Abbey Square, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-15
    CIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-10-15
    CIF 1186 - Ownership of voting rights - 75% or more OE
    CIF 1186 - Right to appoint or remove directors OE
    CIF 1186 - Ownership of shares – 75% or more OE
  • 775
    ENSCO 951 LIMITED - 2012-10-17
    icon of addressOffice Gold Building 7 Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,167 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-11
    CIF 665 - Director → ME
  • 776
    ENSCO 1249 LIMITED - 2017-09-05
    icon of address3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855,018 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-05
    CIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-05
    CIF 1283 - Right to appoint or remove directors OE
    CIF 1283 - Ownership of voting rights - 75% or more OE
    CIF 1283 - Ownership of shares – 75% or more OE
  • 777
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-01
    CIF 709 - Director → ME
  • 778
    ENSCO 801 LIMITED - 2010-07-13
    icon of address44-48 Bloomsbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,280 GBP2023-06-30
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-12
    CIF 957 - Director → ME
  • 779
    icon of addressStaycity Aparthotels Heathrow High, Point Village, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-29
    CIF 808 - Director → ME
  • 780
    STAYPORTSMOUTH LIMITED - 2017-05-20
    icon of addressHighpoint Village Highpoint Village, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2010-08-23
    CIF 929 - Director → ME
  • 781
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    icon of address14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-03-11
    CIF 374 - Director → ME
  • 782
    icon of address41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,932 GBP2020-03-30
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-20
    CIF 680 - Director → ME
  • 783
    icon of addressAllan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2012-01-04
    CIF 777 - Director → ME
  • 784
    ENSCO 1348 LIMITED - 2019-09-04
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,642 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-15
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-15
    CIF 1112 - Ownership of voting rights - 75% or more OE
    CIF 1112 - Ownership of shares – 75% or more OE
    CIF 1112 - Right to appoint or remove directors OE
  • 785
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    514,957 GBP2024-03-31
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-18
    CIF 887 - Director → ME
  • 786
    ENSCO 1448 LIMITED - 2023-03-27
    icon of addressC/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-10
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-06-10
    CIF 1088 - Right to appoint or remove directors OE
    CIF 1088 - Ownership of shares – 75% or more OE
    CIF 1088 - Ownership of voting rights - 75% or more OE
  • 787
    ENSCO 1417 LIMITED - 2023-03-27
    icon of addressC/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2021-09-24
    CIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-24
    CIF 1169 - Ownership of voting rights - 75% or more OE
    CIF 1169 - Ownership of shares – 75% or more OE
    CIF 1169 - Right to appoint or remove directors OE
  • 788
    ENSCO 1319 LIMITED - 2018-12-24
    icon of addressLambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-13
    CIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2018-12-13
    CIF 1238 - Right to appoint or remove directors OE
    CIF 1238 - Ownership of voting rights - 75% or more OE
    CIF 1238 - Ownership of shares – 75% or more OE
  • 789
    ENSCO 1276 LIMITED - 2018-05-08
    icon of addressLambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2018-05-04
    CIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-05-04
    CIF 1253 - Ownership of voting rights - 75% or more OE
    CIF 1253 - Right to appoint or remove directors OE
    CIF 1253 - Ownership of shares – 75% or more OE
  • 790
    ENSCO 1334 LIMITED - 2019-04-12
    icon of addressLambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-11
    CIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-11
    CIF 1218 - Right to appoint or remove directors OE
    CIF 1218 - Ownership of shares – 75% or more OE
    CIF 1218 - Ownership of voting rights - 75% or more OE
  • 791
    ENSCO 1228 LIMITED - 2017-05-30
    icon of addressC/o Duff & Phelps The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 1300 - Ownership of voting rights - 75% or more OE
    CIF 1300 - Ownership of shares – 75% or more OE
  • 792
    ENSCO 1229 LIMITED - 2017-05-30
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 436 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 1301 - Ownership of voting rights - 75% or more OE
    CIF 1301 - Ownership of shares – 75% or more OE
  • 793
    ENSCO 1230 LIMITED - 2017-05-30
    icon of addressDuff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    CIF 438 - Director → ME
  • 794
    ENSCO 767 LIMITED - 2010-06-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-01-14
    CIF 983 - Director → ME
  • 795
    ENSCO 916 LIMITED - 2012-03-06
    INVENTURE FUELS LIMITED - 2015-12-08
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    202,731 GBP2017-02-28
    Officer
    icon of calendar 2012-02-10 ~ 2012-04-20
    CIF 733 - Director → ME
  • 796
    ENSCO 1137 LIMITED - 2015-09-28
    icon of addressC/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,662,009 GBP2020-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-09-03
    CIF 308 - Director → ME
  • 797
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2011-09-15
    CIF 410 - Director → ME
  • 798
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-06-03
    CIF 832 - Director → ME
  • 799
    ENSCO 998 LIMITED - 2013-08-12
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-06
    CIF 570 - Director → ME
  • 800
    ZAMA LIMITED - 2019-06-24
    TBA PROTECTIVE TECHNOLOGIES LIMITED - 2018-11-06
    ENSCO 1238 LIMITED - 2017-06-15
    icon of addressSummit, Summit, Littleborough, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-14
    CIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-15
    CIF 1292 - Right to appoint or remove directors OE
    CIF 1292 - Ownership of shares – 75% or more OE
    CIF 1292 - Ownership of voting rights - 75% or more OE
  • 801
    ENSCO 1364 LIMITED - 2021-01-25
    icon of addressUnit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2021-02-24
    CIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-02-24
    CIF 1205 - Right to appoint or remove directors OE
    CIF 1205 - Ownership of voting rights - 75% or more OE
    CIF 1205 - Ownership of shares – 75% or more OE
  • 802
    ENSCO 1363 LIMITED - 2021-01-25
    icon of addressUnit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2021-02-24
    CIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-02-24
    CIF 1206 - Ownership of voting rights - 75% or more OE
    CIF 1206 - Ownership of shares – 75% or more OE
    CIF 1206 - Right to appoint or remove directors OE
  • 803
    ENSCO 1213 LIMITED - 2017-07-04
    HALER GROUP LIMITED - 2021-09-28
    icon of addressDakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,940,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-02-10
    CIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-02-10
    CIF 1319 - Ownership of shares – 75% or more OE
    CIF 1319 - Ownership of voting rights - 75% or more OE
  • 804
    HALE GROUP LIMITED - 2021-09-27
    icon of addressDakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,000 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-08-01
    CIF 491 - Director → ME
  • 805
    ENSCO 964 LIMITED - 2012-12-10
    TEMPLATE CLOUD LIMITED - 2012-12-11
    icon of addressC/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-11
    CIF 639 - Director → ME
  • 806
    ENSCO 1148 LIMITED - 2015-10-04
    icon of address85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-28
    CIF 506 - Director → ME
  • 807
    icon of addressEleanor House 141 Tat Bank Road, Olbury, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    CIF 896 - Director → ME
  • 808
    ENSCO 929 LIMITED - 2013-10-29
    icon of addressCaspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-16
    CIF 716 - Director → ME
  • 809
    ENSCO 1408 LIMITED - 2021-04-14
    PROJECT 55 MIDCO LIMITED - 2021-09-16
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,539,842 GBP2022-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-04-15
    CIF 480 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-04-12
    CIF 1333 - Ownership of shares – 75% or more OE
    CIF 1333 - Ownership of voting rights - 75% or more OE
    CIF 1333 - Right to appoint or remove directors OE
  • 810
    THE 55 GROUP (HOLDINGS) LIMITED - 2021-10-26
    PROJECT 55 TOPCO LIMITED - 2021-09-23
    ENSCO 1407 LIMITED - 2021-04-14
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,492,592 GBP2024-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    CIF 1094 - Ownership of voting rights - 75% or more OE
    CIF 1094 - Ownership of shares – 75% or more OE
    CIF 1094 - Right to appoint or remove directors OE
  • 811
    BLUEPRINT TILING CONTRACTORS LIMITED - 2013-10-07
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,085 GBP2024-09-30
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-09
    CIF 654 - Director → ME
  • 812
    THE EDUCATION NETWORK (NOTTINGHAM) LIMITED - 2012-10-08
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-10-05
    CIF 839 - Director → ME
  • 813
    icon of addressEddisons, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-16
    CIF 557 - Director → ME
  • 814
    ENSCO 924 LIMITED - 2012-05-08
    icon of addressIndependent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-21
    CIF 721 - Director → ME
  • 815
    icon of address6 Kingly Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-10
    CIF 413 - Director → ME
  • 816
    FLOOID LIMITED - 2020-01-27
    FLOOID UK LIMITED - 2020-01-09
    icon of addressIngenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-08-14
    CIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-08-14
    CIF 1234 - Ownership of shares – 75% or more OE
    CIF 1234 - Right to appoint or remove directors OE
    CIF 1234 - Ownership of voting rights - 75% or more OE
  • 817
    ENSCO 839 LIMITED - 2011-12-19
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2011-05-20
    CIF 834 - Director → ME
  • 818
    icon of addressEden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2014-12-19
    CIF 411 - Director → ME
  • 819
    icon of addressServest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-11
    CIF 594 - Director → ME
  • 820
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    icon of addressNew Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-23
    CIF 577 - Director → ME
  • 821
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    CORETX FINANCING LIMITED - 2017-11-28
    ENSCO 876 LIMITED - 2013-03-18
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    IDE GROUP FINANCING LIMITED - 2023-01-17
    icon of addressUnit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-10-11
    CIF 803 - Director → ME
  • 822
    icon of addressFreetrade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    CIF 588 - Director → ME
  • 823
    ENSCO 836 LIMITED - 2011-03-09
    icon of address55 Bloomsbury Walk, Nechells, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-04-11
    CIF 881 - Director → ME
  • 824
    TITAN INVESTMENT MANAGEMENT GROUP HOLDINGS LIMITED - 2023-11-15
    icon of address101 Wigmore Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ 2023-12-05
    CIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2023-12-05
    CIF 1133 - Ownership of shares – 75% or more OE
    CIF 1133 - Right to appoint or remove directors OE
    CIF 1133 - Ownership of voting rights - 75% or more OE
  • 825
    TITAN WEALTH SETTLEMENT & CUSTODY LTD - 2024-08-30
    TITAN SETTLEMENT & CUSTODY LTD - 2024-09-27
    ENSCO 1510 LIMITED - 2023-08-21
    icon of addressLevel 5, 101 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2024-05-02
    CIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-02
    CIF 1142 - Right to appoint or remove directors OE
    CIF 1142 - Ownership of shares – 75% or more OE
    CIF 1142 - Ownership of voting rights - 75% or more OE
  • 826
    ENSCO 1476 LIMITED - 2023-04-26
    icon of addressKsl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ 2023-04-26
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-04-26
    CIF 1069 - Ownership of voting rights - 75% or more OE
    CIF 1069 - Ownership of shares – 75% or more OE
    CIF 1069 - Right to appoint or remove directors OE
  • 827
    ENSCO 1218 LIMITED - 2017-02-02
    icon of addressC/o Blachford Uk Ltd Park Road, Holmewood Industrial Park, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-02
    CIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-02-02
    CIF 1314 - Ownership of voting rights - 75% or more OE
    CIF 1314 - Ownership of shares – 75% or more OE
  • 828
    ENSCO 1345 LIMITED - 2019-08-08
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-06
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-08-06
    CIF 1116 - Right to appoint or remove directors OE
    CIF 1116 - Ownership of voting rights - 75% or more OE
    CIF 1116 - Ownership of shares – 75% or more OE
  • 829
    PROJECT ALTAIR BIDCO LIMITED - 2021-01-26
    ENSCO 1383 LIMITED - 2020-12-08
    icon of address100 Berkshire Place, Winnersh, Wokingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2020-12-08
    CIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-12-08
    CIF 1187 - Right to appoint or remove directors OE
    CIF 1187 - Ownership of voting rights - 75% or more OE
    CIF 1187 - Ownership of shares – 75% or more OE
  • 830
    ENSCO 932 LIMITED - 2012-05-29
    icon of addressApartment C711 One Park West, 3 Canyon's Steps, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2012-05-25
    CIF 704 - Director → ME
  • 831
    icon of address1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2011-02-15
    CIF 886 - Director → ME
  • 832
    ENSCO 1205 LIMITED - 2016-11-30
    icon of addressAstute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-30
    CIF 459 - Director → ME
  • 833
    ENSCO 956 LIMITED - 2013-01-24
    icon of address10a Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    75,924 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-12
    CIF 656 - Director → ME
  • 834
    ENSCO 804 LIMITED - 2010-11-09
    TROY (UK) HOLDINGS LIMITED - 2012-01-23
    icon of addressSuite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    115,126 GBP2023-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-10-06
    CIF 944 - Director → ME
  • 835
    ENSCO 1136 LIMITED - 2015-07-10
    icon of addressUnit 12 Pasadena Close, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-07-07
    CIF 307 - Director → ME
  • 836
    ENSCO 894 LIMITED - 2012-08-10
    icon of addressUnit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ 2012-03-07
    CIF 771 - Director → ME
  • 837
    ORLANDO TOPCO LIMITED - 2018-11-26
    icon of addressOrbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-21
    CIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-21
    CIF 1245 - Ownership of shares – 75% or more OE
    CIF 1245 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1245 - Right to appoint or remove directors OE
  • 838
    PROJECT ORLANDO LIMITED - 2018-10-12
    icon of addressOrbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2018-08-21
    CIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-08-10
    CIF 1246 - Ownership of voting rights - 75% or more OE
    CIF 1246 - Right to appoint or remove directors OE
    CIF 1246 - Ownership of shares – 75% or more OE
  • 839
    ORLANDO MIDCO LIMITED - 2018-11-14
    icon of addressOrbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-21
    CIF 237 - Director → ME
  • 840
    ENSCO 1447 LIMITED - 2022-05-19
    icon of address7th Floor Swan House, 17-19 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,125,157 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2022-05-19
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2022-05-19
    CIF 1089 - Ownership of shares – 75% or more OE
    CIF 1089 - Right to appoint or remove directors OE
    CIF 1089 - Ownership of voting rights - 75% or more OE
  • 841
    ENSCO 855 LIMITED - 2011-05-24
    icon of addressThe Chase 106 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2011-07-26
    CIF 828 - Director → ME
  • 842
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    ENSCO 1280 LIMITED - 2018-05-17
    icon of addressSuite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,062,648 GBP2021-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-04-03
    CIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-03
    CIF 1249 - Ownership of shares – 75% or more OE
    CIF 1249 - Right to appoint or remove directors OE
    CIF 1249 - Ownership of voting rights - 75% or more OE
  • 843
    icon of addressPrecision House, Arden Road, Alcester, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,177,460 GBP2025-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-29
    CIF 818 - Director → ME
  • 844
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-28
    CIF 653 - Director → ME
  • 845
    icon of address1 Davenport Lane, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    134,902 GBP2018-04-29
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-22
    CIF 612 - Director → ME
  • 846
    ENSCO 1037 LIMITED - 2015-09-05
    icon of addressUnit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-30
    CIF 517 - Director → ME
  • 847
    ENSCO 1313 LIMITED - 2019-01-03
    VISION SUPPORT SERVICES GLOBAL LIMITED - 2021-02-09
    icon of addressDarwen House Walker Road, Guide, Blackburn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,036 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-07
    CIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-07
    CIF 1036 - Ownership of shares – 75% or more OE
    CIF 1036 - Ownership of voting rights - 75% or more OE
    CIF 1036 - Right to appoint or remove directors OE
  • 848
    ENSCO 1025 LIMITED - 2014-01-10
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2013-11-26
    CIF 530 - Director → ME
  • 849
    ENSCO 968 LIMITED - 2013-01-17
    icon of addressC/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-16
    CIF 629 - Director → ME
  • 850
    icon of addressFocal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-20
    CIF 534 - Director → ME
  • 851
    ENSCO 1046 LIMITED - 2014-07-23
    icon of addressTwo Marlborough Court Watermead Business Park, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,139,797 GBP2024-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2014-02-24
    CIF 508 - Director → ME
  • 852
    icon of address50 Norfolk Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2011-08-30
    CIF 786 - Director → ME
  • 853
    WD WESTGATE LIMITED - 2011-10-20
    icon of addressManagement Suite Kingsgate Shopping Centre, King Street, Huddersfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    CIF 804 - Director → ME
  • 854
    icon of addressTudor House/13-15 Rectory Road, West Bridgford, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    35,550 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-16
    CIF 751 - Director → ME
  • 855
    icon of addressSatchells, Station Place, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,290 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2010-05-20
    CIF 849 - Director → ME
  • 856
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-15
    CIF 761 - Director → ME
  • 857
    ENSCO 1306 LIMITED - 2019-01-17
    icon of addressGenesis Centre Garrett Field, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-28
    Officer
    icon of calendar 2018-08-01 ~ 2019-01-16
    CIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-01-16
    CIF 1013 - Right to appoint or remove directors OE
    CIF 1013 - Ownership of voting rights - 75% or more OE
    CIF 1013 - Ownership of shares – 75% or more OE
  • 858
    ENSCO 841 LIMITED - 2011-06-21
    icon of addressHorizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    CIF 873 - Director → ME
  • 859
    ENSCO 838 LIMITED - 2011-11-08
    HUTT INVESTMENTS LIMITED - 2024-05-02
    icon of addressEastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2011-12-20
    CIF 882 - Director → ME
  • 860
    HUTT PROPERTIES LIMITED - 2014-11-19
    icon of addressEastham House, Copse Road, Fleetwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,785 GBP2023-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-12
    CIF 346 - Director → ME
  • 861
    icon of address15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,696 GBP2024-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-10-03
    CIF 659 - Director → ME
  • 862
    icon of addressLaddin Farm, Little Marcle, Ledbury, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,027 GBP2023-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-25
    CIF 351 - Director → ME
  • 863
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-28
    CIF 298 - Director → ME
  • 864
    ENSCO 1095 LIMITED - 2014-10-31
    icon of addressBlaby Hall Church Street, Blaby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,768 GBP2024-12-31
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-28
    CIF 339 - Director → ME
  • 865
    icon of addressGateley Llp, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-07-11
    CIF 2 - LLP Designated Member → ME
  • 866
    ENSCO 1002 LIMITED - 2013-07-31
    icon of address6 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    22,340 GBP2016-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-30
    CIF 566 - Director → ME
  • 867
    ENSCO 950 LIMITED - 2012-10-26
    icon of address134 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-10-17
    CIF 668 - Director → ME
  • 868
    ENSCO 1041 LIMITED - 2014-01-21
    icon of addressCreative House Tilson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,763 GBP2024-06-30
    Officer
    icon of calendar 2014-01-17 ~ 2014-01-20
    CIF 512 - Director → ME
  • 869
    ENSCO 999 LIMITED - 2013-07-25
    WOODVALE PATH LIMITED - 2013-09-18
    icon of address200 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14 GBP2018-07-30
    Officer
    icon of calendar 2013-07-22 ~ 2013-08-06
    CIF 568 - Director → ME
  • 870
    ENSCO 867 LIMITED - 2011-07-28
    icon of address6 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,249,280 GBP2015-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-23
    CIF 816 - Director → ME
  • 871
    icon of addressCook & Partners, 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-12
    CIF 967 - Director → ME
  • 872
    ENSCO 1085 LIMITED - 2015-04-07
    icon of address13-19 Derby Road, Nottingham, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-11
    CIF 354 - Director → ME
  • 873
    icon of address29 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,511 GBP2015-09-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-07-14
    CIF 946 - Director → ME
  • 874
    ENSCO 857 LIMITED - 2011-06-14
    icon of addressUnit 4 Logix Park, Hinckley, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,216,421 GBP2024-06-30
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-12
    CIF 826 - Director → ME
  • 875
    ENSCO 895 LIMITED - 2011-11-21
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-04
    CIF 766 - Director → ME
  • 876
    icon of address207 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-01
    CIF 820 - Director → ME
  • 877
    ENSCO 837 LIMITED - 2011-04-14
    icon of address97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,759 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-29
    CIF 880 - Director → ME
  • 878
    YALM FOOD HALL LIMITED - 2022-06-08
    ENSCO 1446 LIMITED - 2022-05-24
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,936 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-04-26
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-04-26
    CIF 1090 - Ownership of shares – 75% or more OE
    CIF 1090 - Right to appoint or remove directors OE
    CIF 1090 - Ownership of voting rights - 75% or more OE
  • 879
    REDRANGER UK LIMITED - 2020-01-28
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    471,209 GBP2024-06-30
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-25
    CIF 854 - Director → ME
  • 880
    PRAETURA (ROCKSALT ESHER) LIMITED - 2015-11-17
    icon of address8 Church Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2014-10-01
    CIF 340 - Director → ME
  • 881
    ENSCO 799 LIMITED - 2010-07-26
    icon of addressStore Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-19
    CIF 958 - Director → ME

The content of this website is protected by AgonGuard.

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

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