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
    Cowan, Andrew
    Born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 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
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Hayward, Paul Arnold
    Born in July 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Cliff, Paul
    Born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    OF - Director → CIF 0
  • 6
    Madden, Andrew John
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 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
    Reed, Christopher
    Solicitor born in December 1971
    Individual
    Officer
    icon of calendar 2012-10-05 ~ 2020-10-16
    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
    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
  • 4
    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
  • 5
    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
  • 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 1906 - Ownership of voting rights - 75% or moreOE
    CIF 1906 - 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 1678 - Ownership of voting rights - 75% or moreOE
    CIF 1678 - Right to appoint or remove directorsOE
    CIF 1678 - 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 1860 - Ownership of voting rights - 75% or moreOE
    CIF 1860 - 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 1875 - Right to appoint or remove directorsOE
    CIF 1875 - Ownership of shares – 75% or moreOE
    CIF 1875 - 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 1885 - Ownership of voting rights - 75% or moreOE
    CIF 1885 - 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 1589 - Right to appoint or remove directorsOE
    CIF 1589 - Ownership of voting rights - 75% or moreOE
    CIF 1589 - 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 1588 - 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 1907 - Ownership of shares – 75% or moreOE
    CIF 1907 - 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 1902 - Ownership of shares – 75% or moreOE
    CIF 1902 - 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 1887 - Ownership of voting rights - 75% or moreOE
    CIF 1887 - 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 1844 - Ownership of shares – 75% or moreOE
    CIF 1844 - Right to appoint or remove directorsOE
    CIF 1844 - 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 1847 - Ownership of shares – 75% or moreOE
    CIF 1847 - Right to appoint or remove directorsOE
    CIF 1847 - 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 1835 - Right to appoint or remove directorsOE
    CIF 1835 - Ownership of voting rights - 75% or moreOE
    CIF 1835 - 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 1846 - Ownership of voting rights - 75% or moreOE
    CIF 1846 - Right to appoint or remove directorsOE
    CIF 1846 - 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 1828 - Right to appoint or remove directorsOE
    CIF 1828 - Ownership of voting rights - 75% or moreOE
    CIF 1828 - 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 1612 - Right to appoint or remove directorsOE
    CIF 1612 - Ownership of voting rights - 75% or moreOE
    CIF 1612 - 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 1613 - Ownership of shares – 75% or moreOE
    CIF 1613 - Right to appoint or remove directorsOE
    CIF 1613 - 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 1608 - Ownership of shares – 75% or moreOE
    CIF 1608 - Ownership of voting rights - 75% or moreOE
    CIF 1608 - 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 1597 - Right to appoint or remove directorsOE
    CIF 1597 - Ownership of shares – 75% or moreOE
    CIF 1597 - 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 1615 - Ownership of shares – 75% or moreOE
    CIF 1615 - Right to appoint or remove directorsOE
    CIF 1615 - 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 1816 - Ownership of shares – 75% or moreOE
    CIF 1816 - Right to appoint or remove directorsOE
    CIF 1816 - 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 1805 - Ownership of voting rights - 75% or moreOE
    CIF 1805 - Right to appoint or remove directorsOE
    CIF 1805 - 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 1688 - Right to appoint or remove directorsOE
    CIF 1688 - Ownership of voting rights - 75% or moreOE
    CIF 1688 - 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 1684 - Ownership of shares – 75% or moreOE
    CIF 1684 - Right to appoint or remove directorsOE
    CIF 1684 - 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 1785 - Ownership of shares – 75% or moreOE
    CIF 1785 - Right to appoint or remove directorsOE
    CIF 1785 - 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 1779 - Right to appoint or remove directorsOE
    CIF 1779 - Ownership of shares – 75% or moreOE
    CIF 1779 - 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 1673 - Ownership of shares – 75% or moreOE
    CIF 1673 - Right to appoint or remove directorsOE
    CIF 1673 - 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 1755 - Ownership of voting rights - 75% or moreOE
    CIF 1755 - Ownership of shares – 75% or moreOE
    CIF 1755 - 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 1748 - Right to appoint or remove directorsOE
    CIF 1748 - Ownership of voting rights - 75% or moreOE
    CIF 1748 - 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 1743 - Right to appoint or remove directorsOE
    CIF 1743 - Ownership of voting rights - 75% or moreOE
    CIF 1743 - 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 1737 - Ownership of shares – 75% or moreOE
    CIF 1737 - Ownership of voting rights - 75% or moreOE
    CIF 1737 - 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 1668 - Right to appoint or remove directorsOE
    CIF 1668 - Ownership of voting rights - 75% or moreOE
    CIF 1668 - 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 1665 - Right to appoint or remove directorsOE
    CIF 1665 - Ownership of shares – 75% or moreOE
    CIF 1665 - 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 1655 - Ownership of shares – 75% or moreOE
    CIF 1655 - Right to appoint or remove directorsOE
    CIF 1655 - 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 1654 - Right to appoint or remove directorsOE
    CIF 1654 - Ownership of voting rights - 75% or moreOE
    CIF 1654 - 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 1648 - Right to appoint or remove directorsOE
    CIF 1648 - Ownership of voting rights - 75% or moreOE
    CIF 1648 - 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 1646 - Ownership of shares – 75% or moreOE
    CIF 1646 - Right to appoint or remove directorsOE
    CIF 1646 - 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 1647 - Ownership of shares – 75% or moreOE
    CIF 1647 - Right to appoint or remove directorsOE
    CIF 1647 - 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 1645 - Ownership of shares – 75% or moreOE
    CIF 1645 - Ownership of voting rights - 75% or moreOE
    CIF 1645 - 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 1637 - Ownership of voting rights - 75% or moreOE
    CIF 1637 - Ownership of shares – 75% or moreOE
    CIF 1637 - 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 1636 - Right to appoint or remove directorsOE
    CIF 1636 - Ownership of shares – 75% or moreOE
    CIF 1636 - 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 1721 - Ownership of shares – 75% or moreOE
    CIF 1721 - Ownership of voting rights - 75% or moreOE
    CIF 1721 - 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 1719 - Right to appoint or remove directorsOE
    CIF 1719 - Ownership of voting rights - 75% or moreOE
    CIF 1719 - 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 1625 - Ownership of voting rights - 75% or moreOE
    CIF 1625 - Ownership of shares – 75% or moreOE
    CIF 1625 - 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 1447 - 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 1624 - Right to appoint or remove directorsOE
    CIF 1624 - Ownership of shares – 75% or moreOE
    CIF 1624 - 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 1804 - Ownership of shares – 75% or moreOE
    CIF 1804 - Ownership of voting rights - 75% or moreOE
    CIF 1804 - 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 1708 - Ownership of shares – 75% or moreOE
    CIF 1708 - Ownership of voting rights - 75% or moreOE
    CIF 1708 - 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 1791 - Ownership of voting rights - 75% or moreOE
    CIF 1791 - Right to appoint or remove directorsOE
    CIF 1791 - 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 1782 - Ownership of shares – 75% or moreOE
    CIF 1782 - Ownership of voting rights - 75% or moreOE
    CIF 1782 - 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 1621 - Ownership of shares – 75% or moreOE
    CIF 1621 - 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 1857 - Ownership of shares – 75% or moreOE
    CIF 1857 - 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 1789 - Ownership of voting rights - 75% or moreOE
    CIF 1789 - Ownership of shares – 75% or moreOE
    CIF 1789 - 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 1814 - Ownership of voting rights - 75% or moreOE
    CIF 1814 - Right to appoint or remove directorsOE
    CIF 1814 - 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 1788 - Ownership of shares – 75% or moreOE
    CIF 1788 - Ownership of voting rights - 75% or moreOE
    CIF 1788 - 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 1707 - Ownership of shares – 75% or moreOE
    CIF 1707 - Right to appoint or remove directorsOE
    CIF 1707 - 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 1778 - Right to appoint or remove directorsOE
    CIF 1778 - Ownership of shares – 75% or moreOE
    CIF 1778 - 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 1653 - Right to appoint or remove directorsOE
    CIF 1653 - Ownership of voting rights - 75% or moreOE
    CIF 1653 - 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 1651 - Right to appoint or remove directorsOE
    CIF 1651 - Ownership of shares – 75% or moreOE
    CIF 1651 - 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 1888 - Ownership of shares – 75% or moreOE
    CIF 1888 - 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 1616 - Ownership of shares – 75% or moreOE
    CIF 1616 - Ownership of voting rights - 75% or moreOE
    CIF 1616 - 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 1880 - Ownership of shares – 75% or moreOE
    CIF 1880 - 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 1813 - Ownership of shares – 75% or moreOE
    CIF 1813 - Right to appoint or remove directorsOE
    CIF 1813 - 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 1810 - Ownership of shares – 75% or moreOE
    CIF 1810 - Right to appoint or remove directorsOE
    CIF 1810 - 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 1812 - Ownership of voting rights - 75% or moreOE
    CIF 1812 - Ownership of shares – 75% or moreOE
    CIF 1812 - 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 1811 - Ownership of shares – 75% or moreOE
    CIF 1811 - Right to appoint or remove directorsOE
    CIF 1811 - 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 1904 - Ownership of voting rights - 75% or moreOE
    CIF 1904 - 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 1915 - 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 1627 - Ownership of voting rights - 75% or moreOE
    CIF 1627 - Right to appoint or remove directorsOE
    CIF 1627 - 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 1461
  • 1
    TUBEREX EXHAUST SYSTEMS LIMITED - 2022-11-21
    icon of addressPricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2001-02-09
    CIF 1119 - Director → ME
  • 2
    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
  • 3
    icon of address1c White House Drive, Barnt Green, Birmingham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -674,891 GBP2025-02-28
    Officer
    icon of calendar 2006-01-17 ~ 2006-02-07
    CIF 853 - Director → ME
  • 4
    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 1542 - Director → ME
  • 5
    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 1541 - Director → ME
  • 6
    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 1540 - Director → ME
  • 7
    GW 406 LIMITED - 2004-12-08
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-10-06
    CIF 966 - Director → ME
  • 8
    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
  • 9
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-02-28
    CIF 914 - Director → ME
  • 10
    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 1471 - Director → ME
  • 11
    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 1901 - Ownership of voting rights - 75% or more OE
    CIF 1901 - Ownership of shares – 75% or more OE
  • 12
    ENSCO 717 LIMITED - 2009-01-08
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-01-07
    CIF 1375 - Director → ME
  • 13
    GW 166 LIMITED - 2004-02-20
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    46,035 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-05-05
    CIF 984 - Director → ME
  • 14
    GW 284 LIMITED - 2002-03-27
    icon of address24 Glenmore Road, West Bridgford, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,081 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-14
    CIF 1072 - Director → ME
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2006-02-08
    CIF 909 - Director → ME
  • 16
    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 1478 - Director → ME
  • 17
    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
  • 18
    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
  • 19
    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
  • 20
    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 1472 - Director → ME
  • 21
    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
  • 22
    ENSCO 640 LIMITED - 2008-01-10
    BROWNSWORD LIMITED - 2025-01-03
    icon of addressBank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2008-11-17
    CIF 1202 - Director → ME
  • 23
    ENSCO 642 LIMITED - 2008-01-17
    BROWNSWORD GROUP LIMITED - 2025-01-03
    icon of addressBank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-11-17
    CIF 1199 - Director → ME
  • 24
    BROWNSWORD CLAIM SOLUTIONS LIMITED - 2025-01-03
    ENSCO 643 LIMITED - 2008-01-17
    icon of addressBank House, Market Square, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-11-17
    CIF 1200 - Director → ME
  • 25
    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
  • 26
    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
  • 27
    ENSCO 563 LIMITED - 2007-06-01
    icon of addressAdvanced House, Littlewell Lane, Stanton-by-dale, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2007-01-08 ~ 2007-05-22
    CIF 1274 - Director → ME
  • 28
    ENSCO 500 LIMITED - 2006-05-19
    AEGIS BPO (UK) LIMITED - 2011-11-15
    GLOBAL VANTEDGE (UK) LIMITED - 2008-05-22
    icon of addressHygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-05-30
    CIF 1318 - Director → ME
  • 29
    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
  • 30
    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
  • 31
    icon of addressChaffcutter Mill Bank, Coleshill Road Furnace End, Nr Coleshill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-01
    CIF 858 - Director → ME
  • 32
    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 1640 - Ownership of shares – 75% or more OE
    CIF 1640 - Right to appoint or remove directors OE
    CIF 1640 - Ownership of voting rights - 75% or more OE
  • 33
    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 1726 - Ownership of shares – 75% or more OE
    CIF 1726 - Right to appoint or remove directors OE
    CIF 1726 - Ownership of voting rights - 75% or more OE
  • 34
    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 1725 - Right to appoint or remove directors OE
    CIF 1725 - Ownership of voting rights - 75% or more OE
    CIF 1725 - Ownership of shares – 75% or more OE
  • 35
    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 1639 - Right to appoint or remove directors OE
    CIF 1639 - Ownership of voting rights - 75% or more OE
    CIF 1639 - Ownership of shares – 75% or more OE
  • 36
    AIRBORN TRAVEL SERVICES LIMITED - 2008-01-08
    GW 1101 LIMITED - 1999-12-08
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-27 ~ 1999-11-19
    CIF 1147 - Director → ME
  • 37
    ENSCO 504 LIMITED - 2006-05-11
    icon of address111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-09
    CIF 1314 - Director → ME
  • 38
    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 1501 - Director → ME
  • 39
    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, 1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-16
    CIF 529 - Director → ME
  • 40
    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
  • 41
    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 1442 - Director → ME
  • 42
    ENSCO 569 LIMITED - 2007-05-03
    icon of addressLankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-13
    CIF 1262 - Director → ME
  • 43
    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
  • 44
    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
  • 45
    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
  • 46
    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 1690 - Ownership of shares – 75% or more OE
    CIF 1690 - Ownership of voting rights - 75% or more OE
    CIF 1690 - Right to appoint or remove directors OE
  • 47
    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 1433 - LLP Designated Member → ME
  • 48
    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
  • 49
    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
  • 50
    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
  • 51
    GW 105 LIMITED - 2003-07-19
    XAM 1042 LIMITED - 2012-12-05
    icon of address8 Watling Drive, Hinckley, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    590,314 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2003-06-27
    CIF 1043 - Director → ME
  • 52
    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
  • 53
    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 1734 - Ownership of voting rights - 75% or more OE
    CIF 1734 - Ownership of shares – 75% or more OE
    CIF 1734 - Right to appoint or remove directors OE
  • 54
    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
  • 55
    GW 1065 LIMITED - 2004-01-08
    UHDN HOLDINGS LIMITED - 2024-12-23
    icon of addressCabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-10-17 ~ 2003-12-17
    CIF 996 - Director → ME
  • 56
    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
  • 57
    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
  • 58
    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 1441 - Director → ME
  • 59
    GW 257 LIMITED - 2005-06-23
    icon of address4th Floor Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ 2005-05-27
    CIF 920 - Director → ME
  • 60
    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
  • 61
    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 1870 - Right to appoint or remove directors OE
    CIF 1870 - Ownership of voting rights - 75% or more OE
    CIF 1870 - Ownership of shares – 75% or more OE
  • 62
    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 1685 - Right to appoint or remove directors OE
    CIF 1685 - Ownership of voting rights - 75% or more OE
    CIF 1685 - Ownership of shares – 75% or more OE
  • 63
    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 1696 - Ownership of voting rights - 75% or more OE
    CIF 1696 - Ownership of shares – 75% or more OE
    CIF 1696 - Right to appoint or remove directors OE
  • 64
    GW 142 LIMITED - 2000-02-11
    icon of addressC/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-25 ~ 2000-10-23
    CIF 1141 - Director → ME
  • 65
    GW 833 LIMITED - 2001-11-15
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,186 GBP2022-06-30
    Officer
    icon of calendar 2001-08-30 ~ 2001-11-05
    CIF 1088 - Director → ME
  • 66
    GW 123 LIMITED - 2001-03-07
    icon of address24 Marlpit Lane, Seaton, Devon, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    61 GBP2023-06-30
    Officer
    icon of calendar 2001-01-16 ~ 2001-02-26
    CIF 1115 - Director → ME
  • 67
    GW 213 LIMITED - 2001-02-19
    icon of addressSuite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-02-02 ~ 2001-02-26
    CIF 1112 - Director → ME
  • 68
    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
  • 69
    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 1794 - Right to appoint or remove directors OE
    CIF 1794 - Ownership of shares – 75% or more OE
    CIF 1794 - Ownership of voting rights - 75% or more OE
  • 70
    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 1742 - Right to appoint or remove directors OE
    CIF 1742 - Ownership of voting rights - 75% or more OE
    CIF 1742 - Ownership of shares – 75% or more OE
  • 71
    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
  • 72
    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
  • 73
    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 1623 - Ownership of shares – 75% or more OE
    CIF 1623 - Has significant influence or control OE
    CIF 1623 - Ownership of voting rights - 75% or more OE
    CIF 1623 - Right to appoint or remove directors OE
  • 74
    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
  • 75
    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
  • 76
    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
  • 77
    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 1736 - Ownership of shares – 75% or more OE
    CIF 1736 - Right to appoint or remove directors OE
    CIF 1736 - Ownership of voting rights - 75% or more OE
  • 78
    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
  • 79
    ENSCO 580 LIMITED - 2007-04-23
    icon of addressC/o Gateley Plc, Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-22
    CIF 1259 - Director → ME
  • 80
    ENSCO 579 LIMITED - 2007-04-18
    icon of addressC/o Gateley Plc, Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-22
    CIF 1260 - Director → ME
  • 81
    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
  • 82
    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
  • 83
    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
  • 84
    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
  • 85
    icon of addressThe Gables, Greenhill Park Road, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    21,315 GBP2025-03-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-26
    CIF 1142 - Director → ME
  • 86
    PPLS HEALTHCARE LIMITED - 2008-01-24
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-22
    CIF 1003 - Director → ME
  • 87
    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 1570 - Director → ME
  • 88
    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
  • 89
    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 1706 - Ownership of voting rights - 75% or more OE
    CIF 1706 - Ownership of shares – 75% or more OE
    CIF 1706 - Right to appoint or remove directors OE
  • 90
    icon of addressC/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-06-16
    CIF 908 - Director → ME
  • 91
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    464,229 GBP2021-10-31
    Officer
    icon of calendar 1999-08-17 ~ 1999-10-21
    CIF 1148 - Director → ME
  • 92
    RDM GROUP PLC - 2022-09-08
    GW 8187 LIMITED - 2006-02-14
    RDM GROUP LIMITED - 2022-09-08
    icon of address33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    10,001 GBP2020-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2005-11-23
    CIF 868 - Director → ME
  • 93
    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
  • 94
    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
  • 95
    NETWORK AVIATION LIMITED - 2011-11-17
    ENSCO 596 LIMITED - 2007-07-18
    icon of addressMeriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-09-10
    CIF 1238 - Director → ME
  • 96
    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
  • 97
    GW 397 LIMITED - 2005-04-26
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-18
    CIF 905 - Director → ME
  • 98
    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
  • 99
    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
  • 100
    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
  • 101
    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 1866 - Ownership of voting rights - 75% or more OE
    CIF 1866 - Ownership of shares – 75% or more OE
    CIF 1866 - Right to appoint or remove directors OE
  • 102
    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
  • 103
    GW 444 LIMITED - 2007-08-06
    icon of addressOld Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2003-01-02
    CIF 1065 - Director → ME
  • 104
    icon of address120 Warstone Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2000-04-12
    CIF 1135 - Director → ME
  • 105
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-10-04
    CIF 883 - Director → ME
  • 106
    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 1884 - Ownership of shares – 75% or more OE
    CIF 1884 - Ownership of voting rights - 75% or more OE
  • 107
    BALUSTRADE UK LIMITED - 2008-07-02
    GW 205 LIMITED - 2003-05-30
    H & S FELLOWS LIMITED - 2008-07-02
    H & S FELLOWS LIMITED - 2008-08-14
    icon of addressUnit 3 Washington Street Industrial Estate, Washington Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    435,050 GBP2024-05-31
    Officer
    icon of calendar 2003-02-26 ~ 2003-05-29
    CIF 1034 - Director → ME
  • 108
    GW 347 LIMITED - 2005-03-23
    BA MACHINING LIMITED - 2016-01-13
    icon of addressAmy Chismon, 7 More London Riverside, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-22
    CIF 911 - Director → ME
  • 109
    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
  • 110
    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 1849 - Ownership of voting rights - 75% or more OE
    CIF 1849 - Right to appoint or remove directors OE
  • 111
    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
  • 112
    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
  • 113
    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
  • 114
    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
  • 115
    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 1840 - Ownership of voting rights - 75% or more OE
    CIF 1840 - Ownership of shares – 75% or more OE
    CIF 1840 - Right to appoint or remove directors OE
  • 116
    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 1852 - Ownership of shares – 75% or more OE
    CIF 1852 - Ownership of voting rights - 75% or more OE
  • 117
    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
  • 118
    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
  • 119
    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 1434 - Director → ME
  • 120
    GW 1032 LIMITED - 2000-12-21
    icon of address2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,541 GBP2021-12-31
    Officer
    icon of calendar 2000-11-16 ~ 2001-01-11
    CIF 1124 - Director → ME
  • 121
    ENSCO 578 LIMITED - 2007-05-22
    icon of address82 Foxhunter Drive, Oadby, Leicester, Leics
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-04-26
    CIF 1261 - Director → ME
  • 122
    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 1529 - Director → ME
  • 123
    GW 3185 LIMITED - 2003-05-06
    icon of addressThe Exchange, Haslucks Green Road, Shirley Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ 2003-05-01
    CIF 1025 - Director → ME
  • 124
    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 1526 - Director → ME
  • 125
    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, 2 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ 2012-08-21
    CIF 676 - Director → ME
  • 126
    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
  • 127
    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
  • 128
    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 1656 - Right to appoint or remove directors OE
    CIF 1656 - Ownership of voting rights - 75% or more OE
    CIF 1656 - Ownership of shares – 75% or more OE
  • 129
    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
  • 130
    icon of address2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate
    Officer
    icon of calendar 2002-04-03 ~ 2002-06-19
    CIF 1068 - Director → ME
  • 131
    icon of address2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-08
    CIF 1104 - Director → ME
  • 132
    GW 162 LIMITED - 2000-02-23
    icon of addressOld Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,183 GBP2019-03-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-29
    CIF 1140 - Director → ME
  • 133
    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
  • 134
    GW 907 LIMITED - 2005-10-18
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2006-01-06
    CIF 872 - Director → ME
  • 135
    GW 917 LIMITED - 2005-10-18
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,089,151 GBP2023-01-31
    Officer
    icon of calendar 2005-08-25 ~ 2006-01-06
    CIF 869 - Director → ME
  • 136
    GW 937 LIMITED - 2005-10-18
    icon of address100 St. James Road, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,686,478 GBP2016-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2006-01-06
    CIF 871 - Director → ME
  • 137
    GW 927 LIMITED - 2005-10-18
    icon of addressOffice 5 Olney House, 17 High Street, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,423,752 GBP2024-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2006-01-06
    CIF 870 - Director → ME
  • 138
    GW 423 LIMITED - 2001-05-08
    icon of address45 Heather Drive, Rednal, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,911 GBP2020-07-31
    Officer
    icon of calendar 2001-04-18 ~ 2001-05-09
    CIF 1098 - Director → ME
  • 139
    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 1676 - Right to appoint or remove directors OE
    CIF 1676 - Ownership of shares – 75% or more OE
    CIF 1676 - Ownership of voting rights - 75% or more OE
  • 140
    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
  • 141
    GW 502 LIMITED - 2000-07-06
    BIKE ZONE LIMITED - 2000-08-21
    DYNAMIC LIMITED - 2008-04-29
    icon of addressErnst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-06
    CIF 1130 - Director → ME
  • 142
    TMAT LIMITED - 2017-02-01
    ENSCO 732 LIMITED - 2009-05-07
    icon of addressPark Road, Holmewood Industrial Park, Chesterfield, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-21
    CIF 1179 - Director → ME
  • 143
    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 1837 - Ownership of voting rights - 75% or more OE
    CIF 1837 - Right to appoint or remove directors OE
    CIF 1837 - Ownership of shares – 75% or more OE
  • 144
    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 1836 - Right to appoint or remove directors OE
    CIF 1836 - Ownership of shares – 75% or more OE
    CIF 1836 - Ownership of voting rights - 75% or more OE
  • 145
    GW 1212 LIMITED - 2001-01-25
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-27
    CIF 1120 - Director → ME
  • 146
    ENSCO 668 LIMITED - 2008-04-28
    icon of address12 Stakesby Vale, Whitby, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,994 GBP2019-06-30
    Officer
    icon of calendar 2008-04-10 ~ 2008-04-21
    CIF 1417 - Director → ME
  • 147
    GW 218 LIMITED - 2006-05-17
    icon of address5 The Quadrant, Coventry, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    266,204 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-08
    CIF 1321 - Director → ME
  • 148
    PBE PROPERTIES LIMITED - 2008-09-04
    icon of addressOcean House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-08-14
    CIF 1403 - Director → ME
  • 149
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-03-06
    CIF 1366 - Director → ME
  • 150
    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 1568 - Director → ME
  • 151
    icon of address6 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ 2003-04-14
    CIF 1080 - Director → ME
  • 152
    GW 1028 LIMITED - 2006-06-15
    icon of address1 Love Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-04-21
    CIF 1330 - Director → ME
  • 153
    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 1444 - Director → ME
  • 154
    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 1809 - Ownership of shares – 75% or more OE
    CIF 1809 - Right to appoint or remove directors OE
    CIF 1809 - Ownership of voting rights - 75% or more OE
  • 155
    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 1764 - Ownership of voting rights - 75% or more OE
    CIF 1764 - Right to appoint or remove directors OE
    CIF 1764 - Ownership of shares – 75% or more OE
  • 156
    REEDS (BRAY) CRANES LIMITED - 2019-05-14
    GW 206 LIMITED - 2004-03-18
    icon of addressUnit A Penshaw Way, Portobello Industrial Estate, Birtley, Durham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    855,196 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-03-18
    CIF 977 - Director → ME
  • 157
    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 1644 - Ownership of voting rights - 75% or more OE
    CIF 1644 - Right to appoint or remove directors OE
    CIF 1644 - Ownership of shares – 75% or more OE
  • 158
    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 1679 - Ownership of voting rights - 75% or more OE
    CIF 1679 - Right to appoint or remove directors OE
    CIF 1679 - Ownership of shares – 75% or more OE
  • 159
    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
  • 160
    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 1871 - Ownership of voting rights - 75% or more OE
    CIF 1871 - Right to appoint or remove directors OE
    CIF 1871 - Ownership of shares – 75% or more OE
  • 161
    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, 4 offsprings)
    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 1874 - Right to appoint or remove directors OE
    CIF 1874 - Ownership of shares – 75% or more OE
    CIF 1874 - Ownership of voting rights - 75% or more OE
  • 162
    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 1879 - Ownership of voting rights - 75% or more OE
    CIF 1879 - Ownership of shares – 75% or more OE
  • 163
    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
  • 164
    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
  • 165
    GW 1076 LIMITED - 2004-12-24
    icon of addressRavenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2005-01-12
    CIF 981 - Director → ME
  • 166
    GW 1104 LIMITED - 2003-01-13
    icon of addressDerby Road, Kegworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,333 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-17
    CIF 1048 - Director → ME
  • 167
    RLB BUCKNALL AUSTIN LIMITED - 2007-05-30
    ENSCO 542 LIMITED - 2006-11-16
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2007-01-12
    CIF 1291 - Director → ME
  • 168
    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
  • 169
    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
  • 170
    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
  • 171
    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
  • 172
    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 1536 - Director → ME
  • 173
    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 1528 - Director → ME
  • 174
    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
  • 175
    icon of addressUnit 16 Silk Mill Business Park, Brook Street, Tring, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,205,591 GBP2024-09-30
    Officer
    icon of calendar 2001-08-08 ~ 2001-08-16
    CIF 1089 - Director → ME
  • 176
    ENSCO 565 LIMITED - 2007-02-21
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-24
    CIF 1269 - Director → ME
  • 177
    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
  • 178
    B2B SYSTEMS TRUSTEES LIMITED - 2014-02-18
    GW 405 LIMITED - 2004-01-12
    icon of addressHigh Holborn House, 52- 54 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-04-09 ~ 2003-06-20
    CIF 1023 - Director → ME
  • 179
    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
  • 180
    COLLEDGE & MORLEY LIMITED - 2016-04-30
    ENSCO 638 LIMITED - 2008-05-16
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Officer
    icon of calendar 2007-12-14 ~ 2008-05-16
    CIF 1204 - Director → ME
  • 181
    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
  • 182
    GW 182 LIMITED - 2000-03-23
    icon of address2 Cae Glas, Sychdyn, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,769 GBP2024-01-31
    Officer
    icon of calendar 2000-01-26 ~ 2000-06-30
    CIF 1139 - Director → ME
  • 183
    GW 675 LIMITED - 2004-06-24
    CALSAFE GROUP (HOLDINGS) LIMITED - 2011-10-27
    CALEDONIAN MODULAR LIMITED - 2013-04-25
    icon of addressCarlton Works Ossington Road, Carlton On Trent, Newark, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-10-30
    CIF 1015 - Director → ME
  • 184
    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 1905 - Ownership of shares – 75% or more OE
    CIF 1905 - Ownership of voting rights - 75% or more OE
  • 185
    GW 604 LIMITED - 2002-08-14
    icon of addressAlex Partners, The Zenith Buliding 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-09-23
    CIF 1058 - Director → ME
  • 186
    EDGELL ESTATES LIMITED - 2008-05-22
    GW 1007 LIMITED - 2005-02-10
    icon of address4 Church Lane, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-15
    CIF 926 - Director → ME
  • 187
    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
  • 188
    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
  • 189
    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 1876 - Ownership of shares – 75% or more OE
    CIF 1876 - Right to appoint or remove directors OE
    CIF 1876 - Ownership of voting rights - 75% or more OE
  • 190
    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
  • 191
    ENSCO 677 LIMITED - 2008-09-29
    icon of addressSuite 3 Regency House 91 Western Road, Brighton
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2008-09-22
    CIF 1408 - Director → ME
  • 192
    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 1432 - Director → ME
  • 193
    ENSCO 610 LIMITED - 2012-11-21
    icon of addressStation Court, Old Station Road, Hampton In Arden, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-27
    CIF 1225 - Director → ME
  • 194
    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 1505 - Director → ME
  • 195
    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 1493 - Director → ME
  • 196
    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
  • 197
    ENSCO 730 LIMITED - 2009-04-17
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,229 GBP2022-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-15
    CIF 1359 - Director → ME
  • 198
    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 1481 - Director → ME
  • 199
    ENSCO 613 LIMITED - 2009-08-06
    icon of addressUnit 72 Birmingham Wholesale Market, Nobel Way, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    635,728 GBP2024-11-30
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-21
    CIF 1221 - Director → ME
  • 200
    CATLEY LAKEMAN MAY LLP - 2008-05-16
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2009-04-30
    CIF 1187 - LLP Designated Member → ME
  • 201
    ENSCO 631 LIMITED - 2008-04-19
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    icon of addressCrown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2007-12-10
    CIF 1208 - Director → ME
  • 202
    GW 1141 LIMITED - 2000-02-24
    icon of addressWilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-16 ~ 1999-12-17
    CIF 1145 - Director → ME
  • 203
    ENSCO 752 LIMITED - 2009-10-31
    icon of addressWhite House Wollaton Street, Corner Of Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -433,723 GBP2024-12-31
    Officer
    icon of calendar 2009-07-09 ~ 2009-10-26
    CIF 1342 - Director → ME
  • 204
    GW 1236 LIMITED - 2004-12-24
    icon of addressOne Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2004-12-15
    CIF 940 - Director → ME
  • 205
    ENSCO 570 LIMITED - 2007-02-12
    icon of addressOdstone Barn Hall Lane, Odstone, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,953,624 GBP2025-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-09
    CIF 1268 - Director → ME
  • 206
    ENSCO 568 LIMITED - 2007-02-12
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-28
    CIF 1264 - Director → ME
  • 207
    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
  • 208
    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 1746 - Ownership of shares – 75% or more OE
    CIF 1746 - Ownership of voting rights - 75% or more OE
    CIF 1746 - Right to appoint or remove directors OE
  • 209
    GB OILS LIMITED - 2013-09-27
    GW 293 LIMITED - 2004-08-09
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (9 parents, 50 offsprings)
    Officer
    icon of calendar 2001-02-26 ~ 2001-10-01
    CIF 1108 - Director → ME
  • 210
    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
  • 211
    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 1663 - Right to appoint or remove directors OE
    CIF 1663 - Ownership of shares – 75% or more OE
    CIF 1663 - Ownership of voting rights - 75% or more OE
  • 212
    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 1770 - Right to appoint or remove directors OE
    CIF 1770 - Ownership of voting rights - 75% or more OE
    CIF 1770 - Ownership of shares – 75% or more OE
  • 213
    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 1642 - Right to appoint or remove directors OE
    CIF 1642 - Ownership of shares – 75% or more OE
    CIF 1642 - Ownership of voting rights - 75% or more OE
  • 214
    TYRRELLS DISTILLERS LIMITED - 2008-01-10
    WILLIAMS CHASE DISTILLERY LIMITED - 2008-06-06
    TYRRELLS DISTILLERIES LIMITED - 2006-11-16
    ENSCO 539 LIMITED - 2006-11-02
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    744,816 GBP2017-07-31
    Officer
    icon of calendar 2006-10-20 ~ 2006-11-17
    CIF 1292 - Director → ME
  • 215
    icon of addressThe Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-11
    CIF 1192 - LLP Designated Member → ME
  • 216
    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
  • 217
    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
  • 218
    icon of addressPendre House, Pendre Industrial Estate, Tywyn, Gwynedd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,180,392 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2005-12-07
    CIF 885 - Director → ME
  • 219
    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 1867 - Ownership of voting rights - 75% or more OE
    CIF 1867 - Ownership of shares – 75% or more OE
    CIF 1867 - Right to appoint or remove directors OE
  • 220
    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
  • 221
    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 1577 - Director → ME
  • 222
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    icon of addressChesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2003-12-10
    CIF 1007 - Director → ME
  • 223
    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 1595 - Ownership of shares – 75% or more OE
    CIF 1595 - Ownership of voting rights - 75% or more OE
    CIF 1595 - Right to appoint or remove directors OE
  • 224
    ENSCO 582 LIMITED - 2007-04-18
    PALMERS KITCHENS BEDROOMS & BATHROOMS LIMITED - 2024-12-09
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -282,666 GBP2024-06-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-04-08
    CIF 1256 - Director → ME
  • 225
    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 1802 - Right to appoint or remove directors OE
    CIF 1802 - Ownership of shares – 75% or more OE
    CIF 1802 - Ownership of voting rights - 75% or more OE
  • 226
    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 1800 - Ownership of shares – 75% or more OE
    CIF 1800 - Right to appoint or remove directors OE
    CIF 1800 - Ownership of voting rights - 75% or more OE
  • 227
    CLAIRE'S EUROPEAN DISTRIBUTION LIMITED - 2025-10-30
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-26
    CIF 1189 - Director → ME
  • 228
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-03-26
    CIF 1188 - Director → ME
  • 229
    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
  • 230
    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 1689 - Right to appoint or remove directors OE
    CIF 1689 - Ownership of voting rights - 75% or more OE
    CIF 1689 - Ownership of shares – 75% or more OE
  • 231
    icon of address10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,459 GBP2024-08-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-14
    CIF 907 - Director → ME
  • 232
    icon of address1 Duffield Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,401,691 GBP2021-01-31
    Officer
    icon of calendar 2004-11-10 ~ 2005-02-14
    CIF 937 - Director → ME
  • 233
    ENSCO 589 LIMITED - 2007-06-26
    icon of addressBay Tree House, Goldicote Road, Loxley, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    981,959 GBP2025-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-08-03
    CIF 1246 - Director → ME
  • 234
    CLAY ROGERS AND PARTNERS LIMITED - 2016-04-29
    CLAY ROGERS LIMITED - 2005-09-16
    GW 807 LIMITED - 2005-08-19
    icon of addressC/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2005-12-16
    CIF 882 - Director → ME
  • 235
    GW 3104 LIMITED - 2002-08-09
    icon of addressDrake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    150,100 GBP2016-07-31
    Officer
    icon of calendar 2002-05-28 ~ 2003-05-12
    CIF 1063 - Director → ME
  • 236
    CHL GROUP LIMITED - 2008-01-15
    GW 185 LIMITED - 2003-03-26
    icon of addressUnit 2 Summerton Road, Oldbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2003-03-27
    CIF 1037 - Director → ME
  • 237
    ENSCO 698 LIMITED - 2008-09-15
    NURTON THORNE LIMITED - 2009-11-03
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    451,897 GBP2015-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-22
    CIF 1394 - Director → ME
  • 238
    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
  • 239
    FESTIVAL BUSINESS SOLUTIONS LIMITED - 2010-03-08
    GW 4125 LIMITED - 2003-07-01
    icon of addressThe Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,067 GBP2021-01-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-07-01
    CIF 1016 - Director → ME
  • 240
    NEE CONTROLS LIMITED - 2006-10-09
    GW 1126 LIMITED - 2005-04-05
    icon of addressItt, Jays Close, Viables Industrial Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-24
    CIF 943 - Director → ME
  • 241
    GW 3137 LIMITED - 2005-04-28
    icon of addressVulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-20
    CIF 900 - Director → ME
  • 242
    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
  • 243
    ENSCO 726 LIMITED - 2010-06-23
    icon of address17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-23
    CIF 1365 - Director → ME
  • 244
    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
  • 245
    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
  • 246
    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
  • 247
    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
  • 248
    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 1534 - Director → ME
  • 249
    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
  • 250
    CNA TRAINING LIMITED - 2014-04-08
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2009-11-05
    CIF 1337 - Director → ME
  • 251
    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
  • 252
    GW 4135 LIMITED - 2003-08-14
    icon of addressShady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,780,079 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2003-05-23 ~ 2003-11-21
    CIF 1018 - Director → ME
  • 253
    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
  • 254
    GW 1296 LIMITED - 2005-02-03
    icon of addressKelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-29
    CIF 934 - Director → ME
  • 255
    THE COUNTRY FOOD AND DINING COMPANY LIMITED - 2015-11-25
    ENSCO 549 LIMITED - 2007-01-24
    icon of addressCobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2006-12-17
    CIF 1284 - Director → ME
  • 256
    icon of address8 Mercia Business Village, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-02
    CIF 1503 - Director → ME
  • 257
    icon of address18 Ashmead Drive, Cofton Hackett, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -146,536 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-29
    CIF 1360 - Director → ME
  • 258
    CNC AGGREGATES LIMITED - 2011-09-14
    icon of addressColeman Group, Shady Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -35,736 GBP2024-04-30
    Officer
    icon of calendar 2003-08-19 ~ 2004-09-01
    CIF 1000 - Director → ME
  • 259
    GW 1057 LIMITED - 2005-02-24
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 927 - Director → ME
  • 260
    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 1465 - Director → ME
  • 261
    GW 874 LIMITED - 2004-10-18
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2002-08-30 ~ 2002-12-17
    CIF 1057 - Director → ME
  • 262
    HCI DISTRIBUTION LIMITED - 2010-03-15
    icon of addressSuite 121 Steward Street, 69 Steward Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2006-01-19
    CIF 894 - Director → ME
  • 263
    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
  • 264
    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
  • 265
    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
  • 266
    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
  • 267
    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
  • 268
    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
  • 269
    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
  • 270
    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
  • 271
    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 1606 - Ownership of voting rights - 75% or more OE
    CIF 1606 - Right to appoint or remove directors OE
    CIF 1606 - Ownership of shares – 75% or more OE
  • 272
    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 1795 - Ownership of voting rights - 75% or more OE
    CIF 1795 - Right to appoint or remove directors OE
    CIF 1795 - Ownership of shares – 75% or more OE
  • 273
    icon of addressAnglian Road, Aldridge, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2005-02-21 ~ 2005-04-15
    CIF 915 - Director → ME
  • 274
    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 1484 - Director → ME
  • 275
    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
  • 276
    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
  • 277
    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 1701 - Right to appoint or remove directors OE
    CIF 1701 - Ownership of shares – 75% or more OE
    CIF 1701 - Ownership of voting rights - 75% or more OE
  • 278
    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 1803 - Right to appoint or remove directors OE
    CIF 1803 - Ownership of voting rights - 75% or more OE
    CIF 1803 - Ownership of shares – 75% or more OE
  • 279
    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
  • 280
    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
  • 281
    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
  • 282
    FLOGAS CONSUMER LIMITED - 2018-03-02
    GW 393 LIMITED - 2002-11-19
    NEW ALTA GAS LIMITED - 2017-10-11
    icon of address81 Rayns Way, Syston, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-10-01
    CIF 1100 - Director → ME
  • 283
    GW 733 LIMITED - 2001-10-23
    icon of address65 Walton Road, Oldbury Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2001-10-12
    CIF 1091 - Director → ME
  • 284
    PRECISION TOOLING TECHNOLOGIES LTD. - 2009-08-27
    ENSCO 743 LIMITED - 2009-07-02
    icon of addressC/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,966 GBP2023-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-07-01
    CIF 1345 - Director → ME
  • 285
    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 1566 - Director → ME
  • 286
    ENSCO 744 LIMITED - 2009-08-27
    icon of addressC/o Coventry Engineering Ltd, Units 9 & 11 Paragon Way Bayton Road, Industrial Estate, Coventry, Warks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-07-01
    CIF 1346 - Director → ME
  • 287
    GW 935 LIMITED - 2004-08-20
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2004-07-05
    CIF 1006 - Director → ME
  • 288
    ENSCO 678 LIMITED - 2008-11-13
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2008-10-31
    CIF 1185 - Director → ME
  • 289
    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 1591 - Right to appoint or remove directors OE
    CIF 1591 - Ownership of shares – 75% or more OE
    CIF 1591 - Ownership of voting rights - 75% or more OE
  • 290
    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 1863 - Ownership of shares – 75% or more OE
    CIF 1863 - Right to appoint or remove directors OE
    CIF 1863 - Ownership of voting rights - 75% or more OE
  • 291
    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 1848 - Right to appoint or remove directors OE
    CIF 1848 - Ownership of voting rights - 75% or more OE
    CIF 1848 - Ownership of shares – 75% or more OE
  • 292
    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
  • 293
    PROTATION MOULDINGS LIMITED - 2008-05-22
    ENSCO 557 LIMITED - 2007-01-02
    MILLENNIUM FINISHERS LIMITED - 2010-07-15
    icon of addressProtega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-01-11
    CIF 1278 - Director → ME
  • 294
    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
  • 295
    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 1431 - Director → ME
  • 296
    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
  • 297
    icon of addressThe Maltings 2 Anderson Road, Bearwood, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -60,050 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2007-04-26
    CIF 1247 - Director → ME
  • 298
    GW 1008 LIMITED - 2006-03-24
    icon of addressUnit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    777,864 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-07
    CIF 850 - Director → ME
  • 299
    HALESOWEN SUN CENTRE LIMITED - 2014-12-23
    icon of addressFitness Works, Dudley Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,039 GBP2015-04-30
    Officer
    icon of calendar 2007-03-27 ~ 2007-06-25
    CIF 1251 - Director → ME
  • 300
    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 1753 - Ownership of voting rights - 75% or more OE
    CIF 1753 - Ownership of shares – 75% or more OE
    CIF 1753 - Right to appoint or remove directors OE
  • 301
    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 1883 - Ownership of voting rights - 75% or more OE
    CIF 1883 - Ownership of shares – 75% or more OE
  • 302
    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
  • 303
    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
  • 304
    GW 711 LIMITED - 1999-09-27
    icon of addressMica Close, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-06 ~ 1999-10-29
    CIF 1149 - Director → ME
  • 305
    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 1593 - Right to appoint or remove directors OE
    CIF 1593 - Ownership of shares – 75% or more OE
    CIF 1593 - Ownership of voting rights - 75% or more OE
  • 306
    GW 854 LIMITED - 2003-01-27
    icon of address15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2002-12-10
    CIF 1056 - Director → ME
  • 307
    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 1556 - Director → ME
  • 308
    GW 334 LIMITED - 2002-04-08
    icon of address24 Glenmore Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    543,433 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-14
    CIF 1073 - Director → ME
  • 309
    GW 1294 LIMITED - 2003-02-28
    icon of addressDenison House, Moorgreen Business Park, 2 Coombe Road Newthorpe, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-03 ~ 2003-02-24
    CIF 1042 - Director → ME
  • 310
    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
  • 311
    icon of addressBroadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-02-25
    CIF 1369 - Director → ME
  • 312
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,539 GBP2021-07-31
    Officer
    icon of calendar 2005-07-22 ~ 2005-07-25
    CIF 884 - Director → ME
  • 313
    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 1703 - Ownership of voting rights - 75% or more OE
    CIF 1703 - Ownership of shares – 75% or more OE
    CIF 1703 - Right to appoint or remove directors OE
  • 314
    GW 237 LIMITED - 2005-04-14
    DELTA CONTROLS LIMITED - 2019-05-30
    icon of addressHudson House, Albany Park, Camberley, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ 2005-03-04
    CIF 919 - Director → ME
  • 315
    GW 126 LIMITED - 2004-02-04
    DENCO LUBRICATIONS LIMITED - 2004-02-24
    icon of addressRamsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2004-03-19
    CIF 983 - Director → ME
  • 316
    ENSCO 669 LIMITED - 2008-04-28
    icon of addressUnit 2 Sherbrook Enterprise 100 Sherbrook Road, Daybrook, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    649,336 GBP2024-06-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-21
    CIF 1415 - Director → ME
  • 317
    icon of addressDerby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-04-28 ~ 2008-05-06
    CIF 1186 - Director → ME
  • 318
    ENSCO 599 LIMITED - 2008-09-12
    icon of addressDerby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2007-11-29
    CIF 1236 - Director → ME
  • 319
    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 1908 - Ownership of shares – 75% or more OE
    CIF 1908 - Ownership of voting rights - 75% or more OE
  • 320
    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 1732 - Right to appoint or remove directors OE
    CIF 1732 - Ownership of voting rights - 75% or more OE
    CIF 1732 - Ownership of shares – 75% or more OE
  • 321
    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
  • 322
    GW 253 LIMITED - 2001-03-01
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,745 GBP2019-03-31
    Officer
    icon of calendar 2001-02-14 ~ 2001-05-31
    CIF 1109 - Director → ME
  • 323
    ASPIRE BUSINESS DEVELOPMENT CONSULTANTS LIMITED - 2017-08-18
    icon of addressWinchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,738 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-03-31
    CIF 1358 - Director → ME
  • 324
    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 1728 - Ownership of shares – 75% or more OE
    CIF 1728 - Ownership of voting rights - 75% or more OE
    CIF 1728 - Right to appoint or remove directors OE
  • 325
    GW 632 LIMITED - 2000-12-06
    icon of address3 Long Acres, Willow Farm, Castle Donington, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2000-11-27
    CIF 1129 - Director → ME
  • 326
    GW 662 LIMITED - 2000-12-06
    icon of address3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2000-11-27
    CIF 1128 - Director → ME
  • 327
    GW 702 LIMITED - 2000-12-06
    icon of address3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2000-11-27
    CIF 1127 - Director → ME
  • 328
    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 1545 - Director → ME
  • 329
    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
  • 330
    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
  • 331
    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 1842 - Right to appoint or remove directors OE
    CIF 1842 - Ownership of shares – 75% or more OE
    CIF 1842 - Ownership of voting rights - 75% or more OE
  • 332
    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 1473 - Director → ME
  • 333
    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
  • 334
    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 1474 - Director → ME
  • 335
    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 1590 - Ownership of voting rights - 75% or more OE
    CIF 1590 - Ownership of shares – 75% or more OE
    CIF 1590 - Right to appoint or remove directors OE
  • 336
    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
  • 337
    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 1738 - Right to appoint or remove directors OE
    CIF 1738 - Ownership of voting rights - 75% or more OE
    CIF 1738 - Ownership of shares – 75% or more OE
  • 338
    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 1877 - Ownership of shares – 75% or more OE
    CIF 1877 - Ownership of voting rights - 75% or more OE
  • 339
    GW 453 LIMITED - 2001-06-20
    icon of addressYouell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2001-08-01
    CIF 1097 - Director → ME
  • 340
    ENSCO 704 LIMITED - 2008-10-22
    DELTA WEED LIMITED - 2008-11-05
    icon of address54 Somerset Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    813,962 GBP2024-09-30
    Officer
    icon of calendar 2008-09-08 ~ 2008-10-17
    CIF 1390 - Director → ME
  • 341
    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
  • 342
    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 1450 - Director → ME
  • 343
    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
  • 344
    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 1464 - Director → ME
  • 345
    ENSCO 716 LIMITED - 2008-12-24
    E.ON UK PROPERTY SERVICES LIMITED - 2010-04-30
    icon of addressWestwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-11
    CIF 1374 - Director → ME
  • 346
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-07-14
    CIF 1404 - Director → ME
  • 347
    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
  • 348
    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
  • 349
    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
  • 350
    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
  • 351
    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
  • 352
    GW 1018 LIMITED - 2006-03-20
    icon of addressBarleyfield, Hinckley Fields Industrial Estate, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,321,290 GBP2025-07-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-14
    CIF 851 - Director → ME
  • 353
    ENSCO 577 LIMITED - 2007-05-23
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2007-04-26
    CIF 1263 - Director → ME
  • 354
    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 1511 - Director → ME
  • 355
    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 1891 - Ownership of shares – 75% or more OE
    CIF 1891 - Ownership of voting rights - 75% or more OE
  • 356
    SYPOL LIMITED - 2015-07-01
    ALCUMUS SYPOL LIMITED - 2023-05-08
    GW 203 LIMITED - 2001-03-14
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-02 ~ 2001-03-23
    CIF 1113 - Director → ME
  • 357
    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
  • 358
    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 1480 - Director → ME
  • 359
    icon of addressRavenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ 2008-10-21
    CIF 1398 - Director → ME
  • 360
    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 1841 - Ownership of shares – 75% or more OE
    CIF 1841 - Ownership of voting rights - 75% or more OE
    CIF 1841 - Right to appoint or remove directors OE
  • 361
    ELIJAMSAM LIMITED - 2025-09-05
    icon of address36 Swan Street, Alvechurch, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-06-30
    Officer
    icon of calendar 2006-11-02 ~ 2006-12-13
    CIF 1287 - Director → ME
  • 362
    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 1496 - Director → ME
  • 363
    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
  • 364
    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
  • 365
    GW 266 LIMITED - 2004-07-06
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-24
    CIF 972 - Director → ME
  • 366
    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
  • 367
    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
  • 368
    KAONIX SOLUTIONS LIMITED - 2007-10-30
    GW 7116 LIMITED - 2004-11-22
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2004-10-07
    CIF 952 - Director → ME
  • 369
    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
  • 370
    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
  • 371
    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
  • 372
    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
  • 373
    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
  • 374
    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
  • 375
    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
  • 376
    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
  • 377
    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
  • 378
    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
  • 379
    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
  • 380
    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
  • 381
    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
  • 382
    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
  • 383
    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
  • 384
    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
  • 385
    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 1587 - Secretary → ME
  • 386
    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
  • 387
    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
  • 388
    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
  • 389
    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
  • 390
    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
  • 391
    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
  • 392
    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
  • 393
    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
  • 394
    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
  • 395
    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
  • 396
    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
  • 397
    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
  • 398
    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
  • 399
    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
  • 400
    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
  • 401
    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
  • 402
    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 1853 - Ownership of voting rights - 75% or more OE
    CIF 1853 - Ownership of shares – 75% or more OE
  • 403
    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 1712 - Ownership of shares – 75% or more OE
    CIF 1712 - Ownership of voting rights - 75% or more OE
  • 404
    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 1899 - Ownership of shares – 75% or more OE
    CIF 1899 - Ownership of voting rights - 75% or more OE
  • 405
    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
  • 406
    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 1886 - Ownership of shares – 75% or more OE
    CIF 1886 - Ownership of voting rights - 75% or more OE
  • 407
    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 1872 - Ownership of shares – 75% or more OE
    CIF 1872 - Right to appoint or remove directors OE
    CIF 1872 - Ownership of voting rights - 75% or more OE
  • 408
    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 1869 - Right to appoint or remove directors OE
    CIF 1869 - Ownership of voting rights - 75% or more OE
    CIF 1869 - Ownership of shares – 75% or more OE
  • 409
    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 1710 - Ownership of shares – 75% or more OE
    CIF 1710 - Right to appoint or remove directors OE
    CIF 1710 - Ownership of voting rights - 75% or more OE
  • 410
    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 1839 - Right to appoint or remove directors OE
    CIF 1839 - Ownership of shares – 75% or more OE
    CIF 1839 - Ownership of voting rights - 75% or more OE
  • 411
    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 1838 - Right to appoint or remove directors OE
    CIF 1838 - Ownership of voting rights - 75% or more OE
    CIF 1838 - Ownership of shares – 75% or more OE
  • 412
    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
  • 413
    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 1831 - Right to appoint or remove directors OE
    CIF 1831 - Ownership of shares – 75% or more OE
    CIF 1831 - Ownership of voting rights - 75% or more OE
  • 414
    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 1829 - Ownership of voting rights - 75% or more OE
    CIF 1829 - Right to appoint or remove directors OE
    CIF 1829 - Ownership of shares – 75% or more OE
  • 415
    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 1611 - Right to appoint or remove directors OE
    CIF 1611 - Ownership of shares – 75% or more OE
    CIF 1611 - Ownership of voting rights - 75% or more OE
  • 416
    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 1824 - Right to appoint or remove directors OE
    CIF 1824 - Ownership of shares – 75% or more OE
    CIF 1824 - Ownership of voting rights - 75% or more OE
  • 417
    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 1818 - Ownership of shares – 75% or more OE
    CIF 1818 - Ownership of voting rights - 75% or more OE
    CIF 1818 - Right to appoint or remove directors OE
  • 418
    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 1817 - Right to appoint or remove directors OE
    CIF 1817 - Ownership of voting rights - 75% or more OE
    CIF 1817 - Ownership of shares – 75% or more OE
  • 419
    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 1807 - Ownership of voting rights - 75% or more OE
    CIF 1807 - Ownership of shares – 75% or more OE
    CIF 1807 - Right to appoint or remove directors OE
  • 420
    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 1797 - Ownership of shares – 75% or more OE
    CIF 1797 - Right to appoint or remove directors OE
    CIF 1797 - Ownership of voting rights - 75% or more OE
  • 421
    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 1798 - Ownership of voting rights - 75% or more OE
    CIF 1798 - Right to appoint or remove directors OE
    CIF 1798 - Ownership of shares – 75% or more OE
  • 422
    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 1704 - Ownership of voting rights - 75% or more OE
    CIF 1704 - Right to appoint or remove directors OE
    CIF 1704 - Ownership of shares – 75% or more OE
  • 423
    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 1694 - Ownership of voting rights - 75% or more OE
    CIF 1694 - Ownership of shares – 75% or more OE
    CIF 1694 - Right to appoint or remove directors OE
  • 424
    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 1692 - Right to appoint or remove directors OE
    CIF 1692 - Ownership of voting rights - 75% or more OE
    CIF 1692 - Ownership of shares – 75% or more OE
  • 425
    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 1687 - Ownership of shares – 75% or more OE
    CIF 1687 - Ownership of voting rights - 75% or more OE
    CIF 1687 - Right to appoint or remove directors OE
  • 426
    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 1686 - Ownership of shares – 75% or more OE
    CIF 1686 - Right to appoint or remove directors OE
    CIF 1686 - Ownership of voting rights - 75% or more OE
  • 427
    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 1784 - Ownership of shares – 75% or more OE
    CIF 1784 - Right to appoint or remove directors OE
    CIF 1784 - Ownership of voting rights - 75% or more OE
  • 428
    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 1783 - Ownership of voting rights - 75% or more OE
    CIF 1783 - Right to appoint or remove directors OE
    CIF 1783 - Ownership of shares – 75% or more OE
  • 429
    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
  • 430
    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 1781 - Ownership of voting rights - 75% or more OE
    CIF 1781 - Right to appoint or remove directors OE
    CIF 1781 - Ownership of shares – 75% or more OE
  • 431
    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 1777 - Ownership of voting rights - 75% or more OE
    CIF 1777 - Right to appoint or remove directors OE
    CIF 1777 - Ownership of shares – 75% or more OE
  • 432
    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 1774 - Right to appoint or remove directors OE
    CIF 1774 - Ownership of shares – 75% or more OE
    CIF 1774 - Ownership of voting rights - 75% or more OE
  • 433
    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 1681 - Right to appoint or remove directors OE
    CIF 1681 - Ownership of voting rights - 75% or more OE
    CIF 1681 - Ownership of shares – 75% or more OE
  • 434
    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 1752 - Right to appoint or remove directors OE
    CIF 1752 - Ownership of shares – 75% or more OE
    CIF 1752 - Ownership of voting rights - 75% or more OE
  • 435
    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 1749 - Right to appoint or remove directors OE
    CIF 1749 - Ownership of voting rights - 75% or more OE
    CIF 1749 - Ownership of shares – 75% or more OE
  • 436
    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 1747 - Right to appoint or remove directors OE
    CIF 1747 - Ownership of shares – 75% or more OE
    CIF 1747 - Ownership of voting rights - 75% or more OE
  • 437
    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 1745 - Right to appoint or remove directors OE
    CIF 1745 - Ownership of voting rights - 75% or more OE
    CIF 1745 - Ownership of shares – 75% or more OE
  • 438
    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 1744 - Ownership of voting rights - 75% or more OE
    CIF 1744 - Right to appoint or remove directors OE
    CIF 1744 - Ownership of shares – 75% or more OE
  • 439
    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 1741 - Right to appoint or remove directors OE
    CIF 1741 - Ownership of voting rights - 75% or more OE
    CIF 1741 - Ownership of shares – 75% or more OE
  • 440
    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 1672 - Ownership of voting rights - 75% or more OE
    CIF 1672 - Right to appoint or remove directors OE
    CIF 1672 - Ownership of shares – 75% or more OE
  • 441
    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 1731 - Ownership of voting rights - 75% or more OE
    CIF 1731 - Right to appoint or remove directors OE
    CIF 1731 - Ownership of shares – 75% or more OE
  • 442
    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 1660 - Ownership of voting rights - 75% or more OE
    CIF 1660 - Ownership of shares – 75% or more OE
    CIF 1660 - Right to appoint or remove directors OE
  • 443
    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 1657 - Ownership of voting rights - 75% or more OE
    CIF 1657 - Ownership of shares – 75% or more OE
    CIF 1657 - Right to appoint or remove directors OE
  • 444
    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 1649 - Right to appoint or remove directors OE
    CIF 1649 - Ownership of shares – 75% or more OE
    CIF 1649 - Ownership of voting rights - 75% or more OE
  • 445
    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 1638 - Ownership of shares – 75% or more OE
    CIF 1638 - Right to appoint or remove directors OE
    CIF 1638 - Ownership of voting rights - 75% or more OE
  • 446
    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 1713 - Ownership of shares – 75% or more OE
    CIF 1713 - Ownership of voting rights - 75% or more OE
    CIF 1713 - Right to appoint or remove directors OE
  • 447
    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 1631 - Ownership of voting rights - 75% or more OE
    CIF 1631 - Right to appoint or remove directors OE
    CIF 1631 - Ownership of shares – 75% or more OE
  • 448
    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 1716 - Right to appoint or remove directors OE
    CIF 1716 - Ownership of shares – 75% or more OE
    CIF 1716 - Ownership of voting rights - 75% or more OE
  • 449
    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 1720 - Ownership of voting rights - 75% or more OE
    CIF 1720 - Right to appoint or remove directors OE
    CIF 1720 - Ownership of shares – 75% or more OE
  • 450
    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 1717 - Ownership of voting rights - 75% or more OE
    CIF 1717 - Right to appoint or remove directors OE
    CIF 1717 - Ownership of shares – 75% or more OE
  • 451
    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 1751 - Ownership of shares – 75% or more OE
    CIF 1751 - Ownership of voting rights - 75% or more OE
    CIF 1751 - Right to appoint or remove directors OE
  • 452
    icon of addressGil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2007-03-13
    CIF 1317 - Director → ME
  • 453
    icon of address1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2006-07-14
    CIF 1316 - Director → ME
  • 454
    icon of addressUnit 1-4 Whitehall Industrial, Estate Ashfield Way Farnley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-05-08 ~ 2006-07-06
    CIF 1307 - Director → ME
  • 455
    icon of address835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    39,256 GBP2020-08-31
    Officer
    icon of calendar 2006-06-16 ~ 2008-04-28
    CIF 1302 - Director → ME
  • 456
    icon of addressTile Plus Limited, 100 Dudley Road East, Warley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,322,250 GBP2024-06-30
    Officer
    icon of calendar 2006-10-13 ~ 2006-11-23
    CIF 1295 - Director → ME
  • 457
    icon of addressBlaby Hall 1 Church Street, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,647 GBP2024-12-31
    Officer
    icon of calendar 2006-10-11 ~ 2006-10-18
    CIF 1296 - Director → ME
  • 458
    icon of addressC/o Big City Tyres, Collin Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-04-17
    CIF 1271 - Director → ME
  • 459
    icon of addressBlenheim House, 86 London Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2007-07-10
    CIF 1244 - Director → ME
  • 460
    icon of address7 Industrial Estate, Bala, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ 2008-01-16
    CIF 1241 - Director → ME
  • 461
    icon of address40 Wellington Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-10-01
    CIF 1240 - Director → ME
  • 462
    icon of addressAbbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-11-05
    CIF 1234 - Director → ME
  • 463
    icon of addressIsland Works, Holyhead Road Handsworth, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,616,480 GBP2025-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2007-11-07
    CIF 1213 - Director → ME
  • 464
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-11
    CIF 1201 - Director → ME
  • 465
    icon of addressC/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2008-04-11
    CIF 1197 - Director → ME
  • 466
    icon of addressC/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-16 ~ 2008-04-11
    CIF 1196 - Director → ME
  • 467
    icon of address5 Cranbrook Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2008-05-08
    CIF 1418 - Director → ME
  • 468
    icon of address3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-28
    CIF 1411 - Director → ME
  • 469
    icon of addressUnit 95 Seedlee Road, Walton Summit Industrial Estate, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-07-01
    CIF 1414 - Director → ME
  • 470
    icon of address585a Fulham Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-07-31
    CIF 1399 - Director → ME
  • 471
    icon of addressMeriden Hall, Main Road, Meriden, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-28
    CIF 1400 - Director → ME
  • 472
    icon of address37a Birmingham New Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-26
    CIF 1395 - Director → ME
  • 473
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2009-05-19
    CIF 1391 - Director → ME
  • 474
    icon of address26 Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2008-10-28
    CIF 1389 - Director → ME
  • 475
    icon of addressMasters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-09
    CIF 1371 - Director → ME
  • 476
    icon of address3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -4,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-04-23
    CIF 1370 - Director → ME
  • 477
    icon of addressDunelm Store Support Centre, Watermead Business Park, Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-05-11
    CIF 1355 - Director → ME
  • 478
    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 1574 - Director → ME
  • 479
    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 1572 - Director → ME
  • 480
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-10
    CIF 1561 - Director → ME
  • 481
    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 1562 - Director → ME
  • 482
    icon of addressMidpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-06
    CIF 1552 - Director → ME
  • 483
    icon of addressBeechwood Ridge, Langley Road, Claverdon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-18
    CIF 1551 - Director → ME
  • 484
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-23
    CIF 1549 - Director → ME
  • 485
    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
  • 486
    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 1509 - Director → ME
  • 487
    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 1499 - Director → ME
  • 488
    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 1492 - Director → ME
  • 489
    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 1486 - Director → ME
  • 490
    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 1483 - Director → ME
  • 491
    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 1470 - Director → ME
  • 492
    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 1466 - Director → ME
  • 493
    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 1453 - Director → ME
  • 494
    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
  • 495
    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
  • 496
    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
  • 497
    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
  • 498
    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
  • 499
    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
  • 500
    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
  • 501
    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
  • 502
    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
  • 503
    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
  • 504
    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
  • 505
    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
  • 506
    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
  • 507
    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
  • 508
    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
  • 509
    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
  • 510
    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
  • 511
    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
  • 512
    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
  • 513
    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
  • 514
    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
  • 515
    icon of addressThe Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2013-07-29
    CIF 573 - Director → ME
  • 516
    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
  • 517
    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
  • 518
    GW 425 LIMITED - 2003-07-06
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2003-06-13
    CIF 1019 - Director → ME
  • 519
    icon of address75 Gilbert Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2009-02-12
    CIF 1364 - Director → ME
  • 520
    GW 3146 LIMITED - 2004-06-18
    icon of address2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-06-16
    CIF 968 - Director → ME
  • 521
    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
  • 522
    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
  • 523
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-09-10
    CIF 1515 - Director → ME
  • 524
    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
  • 525
    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
  • 526
    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
  • 527
    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
  • 528
    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
  • 529
    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 1476 - Director → ME
  • 530
    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
  • 531
    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 1705 - Right to appoint or remove directors OE
    CIF 1705 - Ownership of voting rights - 75% or more OE
    CIF 1705 - Ownership of shares – 75% or more OE
  • 532
    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 1773 - Ownership of voting rights - 75% or more OE
    CIF 1773 - Right to appoint or remove directors OE
    CIF 1773 - Ownership of shares – 75% or more OE
  • 533
    GW 706 LIMITED - 2004-08-13
    icon of addressBleak House Lutterworth Road, Gilmorton, Lutterworth, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2,626,530 GBP2024-12-31
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-12
    CIF 957 - Director → ME
  • 534
    GW 1206 LIMITED - 2005-01-21
    icon of addressDerby West Business Centre Ashbourne Road, Mackworth, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-01-31
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-17
    CIF 939 - Director → ME
  • 535
    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
  • 536
    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 1727 - Right to appoint or remove directors OE
    CIF 1727 - Ownership of voting rights - 75% or more OE
    CIF 1727 - Ownership of shares – 75% or more OE
  • 537
    ENSCO 505 LIMITED - 2006-06-13
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2006-05-10
    CIF 1315 - Director → ME
  • 538
    GW 466 LIMITED - 2004-08-10
    icon of address203 Kilburn High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2004-08-09
    CIF 962 - Director → ME
  • 539
    MAYFLEX EUROPE LIMITED - 2013-09-17
    icon of addressExcel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2008-11-26
    CIF 1378 - Director → ME
  • 540
    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 1576 - Director → ME
  • 541
    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
  • 542
    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
  • 543
    GW 1165 LIMITED - 2003-12-03
    icon of addressAgeas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-25 ~ 2004-03-09
    CIF 986 - Director → ME
  • 544
    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 1856 - Ownership of shares – 75% or more OE
    CIF 1856 - Ownership of voting rights - 75% or more OE
  • 545
    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 1823 - Right to appoint or remove directors OE
    CIF 1823 - Ownership of voting rights - 75% or more OE
    CIF 1823 - Ownership of shares – 75% or more OE
  • 546
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2009-12-03
    CIF 1180 - Director → ME
  • 547
    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
  • 548
    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
  • 549
    icon of address132 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-04-14
    CIF 1583 - Director → ME
  • 550
    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 1531 - Director → ME
  • 551
    icon of addressExcel House, Junction Six Industrial Park, Electric Avenue Birmigham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-09-18
    CIF 1219 - Director → ME
  • 552
    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 1600 - Ownership of shares – 75% or more OE
    CIF 1600 - Ownership of voting rights - 75% or more OE
    CIF 1600 - Right to appoint or remove directors OE
  • 553
    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
  • 554
    GW 138 LIMITED - 2006-03-28
    FILTERMIST LIMITED - 2019-10-02
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-02-27
    CIF 855 - Director → ME
  • 555
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    icon of addressSovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-01-13
    CIF 1376 - Director → ME
  • 556
    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
  • 557
    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
  • 558
    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
  • 559
    GW 332 LIMITED - 2000-12-22
    icon of addressChalker Way, Banbury, Oxfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    39,346 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2000-12-20
    CIF 1133 - Director → ME
  • 560
    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
  • 561
    GW 520 LIMITED - 1998-08-03
    icon of addressC/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 1998-07-10
    CIF 1169 - Director → ME
  • 562
    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
  • 563
    icon of addressFitness Works, Dudley Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2009-01-29
    CIF 1252 - Director → ME
  • 564
    HPJ RETAILING LIMITED - 2011-02-28
    GW 1237 LIMITED - 2006-01-19
    icon of addressKpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-01-13
    CIF 856 - Director → ME
  • 565
    ENSCO 598 LIMITED - 2007-10-08
    icon of addressStation Court Old Station Road, Hampton-in-arden, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2007-09-27
    CIF 1235 - Director → ME
  • 566
    NEW ALTA GAS LIMITED - 2002-11-08
    GW 3103 LIMITED - 2001-12-21
    icon of address81 Rayns Way, Watermead Business Park, Syston, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-12-08
    CIF 1101 - Director → ME
  • 567
    K2 CLIMBING LIMITED - 2011-01-11
    icon of addressThe Old Bakery 31, Upper Howsell Road, Malvern, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-10
    CIF 1167 - Director → ME
  • 568
    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
  • 569
    ENSCO 586 LIMITED - 2007-12-21
    icon of addressGemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-03-23 ~ 2007-08-06
    CIF 1253 - Director → ME
  • 570
    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 1554 - Director → ME
  • 571
    ENSCO 630 LIMITED - 2010-11-09
    FORMAPLEX GROUP LIMITED - 2021-03-18
    icon of address2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2007-12-13
    CIF 1210 - Director → ME
  • 572
    FORMAPLEX MACHINING LIMITED - 2021-02-16
    ENSCO 629 LIMITED - 2010-11-10
    icon of address2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-29 ~ 2007-12-13
    CIF 1209 - Director → ME
  • 573
    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
  • 574
    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 1628 - Ownership of voting rights - 75% or more OE
    CIF 1628 - Right to appoint or remove directors OE
    CIF 1628 - Ownership of shares – 75% or more OE
  • 575
    ENSCO 737 LIMITED - 2009-07-09
    icon of addressThe Forge, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2009-07-03
    CIF 1352 - Director → ME
  • 576
    icon of address3 Raglan Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-03
    CIF 1357 - Director → ME
  • 577
    GW 401 LIMITED - 1999-06-08
    icon of addressErnst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-12 ~ 1999-07-07
    CIF 1155 - Director → ME
  • 578
    GW 177 LIMITED - 2005-08-25
    icon of addressThe Tall House, 29a West Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,936 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-08-15
    CIF 931 - Director → ME
  • 579
    FRANKLIN HODGE LIMITED - 2004-02-24
    GW 146 LIMITED - 2004-02-04
    icon of address90 Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-05 ~ 2004-03-19
    CIF 982 - Director → ME
  • 580
    ENSCO 682 LIMITED - 2008-07-16
    WILLIAM LOWES WINES LIMITED - 2014-03-07
    icon of address1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,904 GBP2024-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-07-09
    CIF 1405 - Director → ME
  • 581
    ENSCO 534 LIMITED - 2006-11-27
    icon of addressChrysotile House, Heath Road, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,855,352 GBP2024-08-31
    Officer
    icon of calendar 2006-10-16 ~ 2006-11-01
    CIF 1294 - Director → ME
  • 582
    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
  • 583
    ENSCO 644 LIMITED - 2008-05-10
    icon of addressPremier Paper Group Limited Midpoint Park, Kingsbury Road, Minworth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-08
    CIF 1198 - Director → ME
  • 584
    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
  • 585
    ENSCO 687 LIMITED - 2008-07-17
    icon of addressDukefield House The Gables, Three Crosses, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,653 GBP2024-09-30
    Officer
    icon of calendar 2008-07-07 ~ 2008-07-17
    CIF 1401 - Director → ME
  • 586
    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
  • 587
    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
  • 588
    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
  • 589
    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
  • 590
    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 1756 - Right to appoint or remove directors OE
    CIF 1756 - Ownership of voting rights - 75% or more OE
    CIF 1756 - Ownership of shares – 75% or more OE
  • 591
    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
  • 592
    GW 322 LIMITED - 2000-06-09
    icon of addressUnit F4 Sapphire Court, George Road, Bromsgrove, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-03-28 ~ 2000-05-18
    CIF 1134 - Director → ME
  • 593
    GW 447 LIMITED - 2005-05-24
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2005-04-11 ~ 2005-08-16
    CIF 898 - Director → ME
  • 594
    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 1793 - Ownership of shares – 75% or more OE
    CIF 1793 - Ownership of voting rights - 75% or more OE
    CIF 1793 - Right to appoint or remove directors OE
  • 595
    KIEPE ELECTRIC LIMITED - 2018-12-06
    ENSCO 749 LIMITED - 2009-08-24
    TPL (MIDLANDS) LIMITED - 2012-10-01
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TRANSYS HOLDINGS LIMITED - 2009-12-29
    icon of addressWolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-09 ~ 2009-08-03
    CIF 1340 - Director → ME
  • 596
    ENSCO 676 LIMITED - 2009-04-23
    icon of address145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2008-10-30
    CIF 1409 - Director → ME
  • 597
    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
  • 598
    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
  • 599
    GW 143 LIMITED - 2001-02-21
    icon of address4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ 2002-04-02
    CIF 1116 - Director → ME
  • 600
    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
  • 601
    ENSCO 681 LIMITED - 2008-07-21
    icon of addressThird Floor, 1 New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-14
    CIF 1184 - Director → ME
  • 602
    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
  • 603
    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
  • 604
    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 1584 - Director → ME
  • 605
    DUPRE MINERALS LIMITED - 2008-05-09
    icon of addressIvy House Foundry, Ivy House Road, Hanley, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-03-27
    CIF 1422 - Director → ME
  • 606
    icon of addressMeriden Hall, Main Road Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-01-29
    CIF 1299 - Director → ME
  • 607
    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
  • 608
    ENSCO 556 LIMITED - 2007-05-22
    icon of addressHere, Bath Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2006-12-20 ~ 2007-04-27
    CIF 1280 - Director → ME
  • 609
    GW 387 LIMITED - 2005-04-21
    icon of addressFirst Floor 7 Musters Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-19
    CIF 903 - Director → ME
  • 610
    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
  • 611
    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
  • 612
    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
  • 613
    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
  • 614
    ENSCO 522 LIMITED - 2008-05-06
    icon of addressUnit 2 Sherbrook Enterprise 100 Sherbrook Road, Daybrook, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,878 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2008-04-21
    CIF 1303 - Director → ME
  • 615
    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 1520 - Director → ME
  • 616
    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 1533 - Director → ME
  • 617
    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
  • 618
    GW 3175 LIMITED - 2003-06-16
    GRANTHAM MOTOR HOLDINGS LIMITED - 2005-07-20
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2003-06-02
    CIF 1026 - Director → ME
  • 619
    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 1495 - Director → ME
  • 620
    GW 396 LIMITED - 2004-05-19
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    icon of addressThe Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-11-18
    CIF 976 - Director → ME
  • 621
    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 1443 - Director → ME
  • 622
    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 1537 - Director → ME
  • 623
    icon of address49 High Street, Hucknall, Nottingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    652,625 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-26
    CIF 1049 - Director → ME
  • 624
    icon of addressUnit 1d Queensway Business Park, Hadley Park West Hadley, Telford, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    205,000 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 1999-03-05
    CIF 1163 - Director → ME
  • 625
    icon of addressEurocom House, Ashbourne Road Mackworth, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-17
    CIF 938 - Director → ME
  • 626
    icon of addressHolcombe Gardens High Street, Deddington, Banbury, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-16 ~ 2003-05-21
    CIF 1045 - Director → ME
  • 627
    MIDAS FMS LIMITED - 2018-08-01
    MIDAS FUEL MANAGEMENT SERVICES LIMITED - 2006-10-20
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-12-31
    CIF 1329 - Director → ME
  • 628
    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
  • 629
    icon of addressWates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-17
    CIF 923 - Director → ME
  • 630
    icon of address2 Whitehall Quay, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-02-13 ~ 2001-03-27
    CIF 1110 - Director → ME
  • 631
    icon of addressGallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2004-02-11
    CIF 1031 - Director → ME
  • 632
    icon of address11 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ 2003-07-30
    CIF 1027 - Director → ME
  • 633
    icon of address1st Floor 49 High Street, Hucknall, Nottingham
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    182,460 GBP2024-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2004-06-23
    CIF 969 - Director → ME
  • 634
    icon of addressMoore Stephens Llp, One Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-10
    CIF 901 - Director → ME
  • 635
    icon of addressReliance Works C/o Metal Assemblies, Oldbury Road Industrial Estate, West Bromwich, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-07 ~ 1999-05-24
    CIF 1157 - Director → ME
  • 636
    icon of addressAqua House, Buttress Way, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-03-31
    CIF 1030 - Director → ME
  • 637
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    734,500 GBP2016-05-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-04
    CIF 1028 - Director → ME
  • 638
    icon of addressPrince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-08-24
    CIF 960 - Director → ME
  • 639
    icon of addressManor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-08-11
    CIF 1011 - Director → ME
  • 640
    icon of addressSwancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-08-15
    CIF 1014 - Director → ME
  • 641
    icon of address8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2004-10-07
    CIF 953 - Director → ME
  • 642
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-10 ~ 2004-10-07
    CIF 951 - Director → ME
  • 643
    icon of address2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-24 ~ 2004-12-01
    CIF 945 - Director → ME
  • 644
    icon of address7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2006-02-01
    CIF 866 - Director → ME
  • 645
    GW 813 LIMITED - 2001-11-12
    icon of address65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-11-05
    CIF 1090 - Director → ME
  • 646
    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 1859 - Ownership of voting rights - 75% or more OE
    CIF 1859 - Ownership of shares – 75% or more OE
  • 647
    icon of address10 Oxford Street, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    110,000 GBP2025-03-28
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-21
    CIF 1172 - LLP Designated Member → ME
  • 648
    ENSCO 753 LIMITED - 2009-10-20
    icon of address10 Oxford Street, Nottingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-10-21
    CIF 1338 - Director → ME
  • 649
    GW 3107 LIMITED - 2005-11-01
    DERITEND INDUSTRIES LIMITED - 2022-03-05
    icon of addressBradeney Lodge, Worfield, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,922,918 GBP2024-11-30
    Officer
    icon of calendar 2005-03-16 ~ 2005-07-18
    CIF 906 - Director → ME
  • 650
    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
  • 651
    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 1894 - Ownership of shares – 75% or more OE
    CIF 1894 - Ownership of voting rights - 75% or more OE
  • 652
    ENSCO 1220 LIMITED - 2017-02-16
    icon of addressC/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    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 1892 - Ownership of shares – 75% or more OE
    CIF 1892 - Ownership of voting rights - 75% or more OE
  • 653
    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 1482 - Director → ME
  • 654
    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 1780 - Ownership of shares – 75% or more OE
    CIF 1780 - Right to appoint or remove directors OE
    CIF 1780 - Ownership of voting rights - 75% or more OE
  • 655
    icon of address32 Croft Road, Edwalton, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-27
    CIF 1190 - Director → ME
  • 656
    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
  • 657
    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 1491 - Director → ME
  • 658
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
    ENSCO 506 LIMITED - 2006-06-26
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,052,228 GBP2024-06-29
    Officer
    icon of calendar 2006-04-13 ~ 2006-06-21
    CIF 1313 - Director → ME
  • 659
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-13
    CIF 1563 - Director → ME
  • 660
    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 1567 - Director → ME
  • 661
    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
  • 662
    ENSCO 647 LIMITED - 2008-02-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-02-15
    CIF 1195 - Director → ME
  • 663
    icon of addressMrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,961 GBP2022-03-31
    Officer
    icon of calendar 1999-01-29 ~ 1999-03-25
    CIF 1160 - Director → ME
  • 664
    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 1909 - Ownership of voting rights - 75% or more OE
    CIF 1909 - Ownership of shares – 75% or more OE
  • 665
    GW 1097 LIMITED - 2005-03-17
    icon of address12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-03-02
    CIF 922 - Director → ME
  • 666
    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 1544 - Director → ME
  • 667
    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
  • 668
    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
  • 669
    GW 796 LIMITED - 2004-09-23
    icon of address80 Mount Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-06-15
    CIF 954 - Director → ME
  • 670
    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
  • 671
    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
  • 672
    ENSCO 562 LIMITED - 2007-04-30
    icon of addressHuntingdon Court Huntingdon Way, Measham, Swadlincote, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-16
    CIF 1273 - Director → ME
  • 673
    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
  • 674
    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 1680 - Right to appoint or remove directors OE
    CIF 1680 - Ownership of voting rights - 75% or more OE
    CIF 1680 - Ownership of shares – 75% or more OE
  • 675
    icon of addressSpearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1998-12-29
    CIF 1166 - Director → ME
  • 676
    GW 324 LIMITED - 2002-03-27
    icon of address24 Glenmore Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    812,632 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-14
    CIF 1074 - Director → ME
  • 677
    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 1439 - Director → ME
  • 678
    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 1455 - Director → ME
  • 679
    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 1508 - Director → ME
  • 680
    ENSCO 679 LIMITED - 2008-08-14
    icon of address10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2008-08-08
    CIF 1407 - Director → ME
  • 681
    ENSCO 696 LIMITED - 2008-08-27
    icon of addressLumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-20
    CIF 1393 - Director → ME
  • 682
    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
  • 683
    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 1911 - Ownership of shares – 75% or more OE
    CIF 1911 - Right to appoint or remove directors OE
    CIF 1911 - Ownership of voting rights - 75% or more OE
  • 684
    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
  • 685
    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
  • 686
    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
  • 687
    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
  • 688
    GW 1037 LIMITED - 2005-04-04
    icon of addressUnits 7 - 10 Eldon Road Trading Estate, Attenborough, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-07
    CIF 929 - Director → ME
  • 689
    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
  • 690
    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 1659 - Ownership of shares – 75% or more OE
    CIF 1659 - Ownership of voting rights - 75% or more OE
    CIF 1659 - Right to appoint or remove directors OE
  • 691
    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 1711 - Ownership of voting rights - 75% or more OE
    CIF 1711 - Ownership of shares – 75% or more OE
  • 692
    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
  • 693
    GW 1175 LIMITED - 2005-01-13
    icon of addressC/o L A Husbands Ltd, Shelah Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-03-05
    CIF 992 - Director → ME
  • 694
    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
  • 695
    GW 4145 LIMITED - 2003-09-01
    icon of addressUnit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-08-08
    CIF 1017 - Director → ME
  • 696
    GW 8177 LIMITED - 2005-12-22
    icon of addressC/o Syspal Limited, Cockshutt Lane, Broseley, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2006-03-09
    CIF 873 - Director → ME
  • 697
    GW 1112 LIMITED - 2001-01-16
    icon of addressHylo House, Cale Lane, Wigan, Greater Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    456,166 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-12-05 ~ 2001-01-26
    CIF 1121 - Director → ME
  • 698
    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 1724 - Right to appoint or remove directors OE
    CIF 1724 - Ownership of voting rights - 75% or more OE
    CIF 1724 - Ownership of shares – 75% or more OE
  • 699
    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 1635 - Ownership of shares – 75% or more OE
    CIF 1635 - Ownership of voting rights - 75% or more OE
    CIF 1635 - Right to appoint or remove directors OE
  • 700
    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 1573 - Director → ME
  • 701
    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
  • 702
    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
  • 703
    ENSCO 590 LIMITED - 2007-07-27
    icon of address7 - 8 Westgate, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,314 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-07-13
    CIF 1245 - Director → ME
  • 704
    KINETICOM LIMITED - 2011-11-03
    ENSCO 660 LIMITED - 2008-03-31
    IDENTIFY TECHNOLOGIES LIMITED - 2018-01-11
    icon of addressB2 Building (4th Floor) Bear Brook Business Park, Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,051 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-27
    CIF 1425 - Director → ME
  • 705
    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 1739 - Right to appoint or remove directors OE
    CIF 1739 - Ownership of shares – 75% or more OE
    CIF 1739 - Ownership of voting rights - 75% or more OE
  • 706
    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 1674 - Ownership of voting rights - 75% or more OE
    CIF 1674 - Ownership of shares – 75% or more OE
    CIF 1674 - Right to appoint or remove directors OE
  • 707
    TECNOLINK LIMITED - 2009-06-24
    GW 1105 LIMITED - 2004-01-07
    icon of address45 Lilyville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-16
    CIF 993 - Director → ME
  • 708
    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
  • 709
    IMI RAPID PROTOTYPING LIMITED - 2004-09-29
    GW 222 LIMITED - 2000-06-12
    icon of addressEmerald House, 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,265 GBP2018-06-30
    Officer
    icon of calendar 2000-02-21 ~ 2000-04-27
    CIF 1137 - Director → ME
  • 710
    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 1558 - Director → ME
  • 711
    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
  • 712
    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
  • 713
    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 1523 - Director → ME
  • 714
    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 1524 - Director → ME
  • 715
    GW 923 LIMITED - 2002-01-17
    IN2CONNECT LIMITED - 2002-07-02
    icon of addressIn 2 Connect House, Acton Street Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-05-10
    CIF 1086 - Director → ME
  • 716
    E.ON ENERGY FROM WASTE UK LIMITED - 2013-07-01
    EEW ENERGY FROM WASTE UK LIMITED - 2016-05-01
    icon of addressHarlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,896 GBP2017-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2009-01-27
    CIF 1373 - Director → ME
  • 717
    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 1861 - Ownership of voting rights - 75% or more OE
    CIF 1861 - Ownership of shares – 75% or more OE
  • 718
    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 1555 - Director → ME
  • 719
    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 1898 - Ownership of voting rights - 75% or more OE
    CIF 1898 - Ownership of shares – 75% or more OE
  • 720
    ENSCO 754 LIMITED - 2009-10-22
    icon of address38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-10-15
    CIF 1173 - Director → ME
  • 721
    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
  • 722
    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
  • 723
    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
  • 724
    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 1632 - Ownership of shares – 75% or more OE
    CIF 1632 - Right to appoint or remove directors OE
    CIF 1632 - Ownership of voting rights - 75% or more OE
  • 725
    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
  • 726
    ETRINSIC HOLDINGS LIMITED - 2011-12-20
    GW 1266 LIMITED - 2005-04-25
    icon of address5 Cranbrook Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-04-21
    CIF 935 - Director → ME
  • 727
    GW 1000 LIMITED - 1999-02-05
    JBS COMPUTER SERVICES LIMITED - 2006-03-08
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-27 ~ 1999-01-27
    CIF 1165 - Director → ME
  • 728
    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
  • 729
    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
  • 730
    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
  • 731
    PROACTIV TEXTILES PLC - 2006-10-18
    INTELLIGENT FABRIC TECHNOLOGIES PLC - 2016-07-27
    GW 283 LIMITED - 2001-08-17
    icon of addressJames Taylor House, St. Albans Road East, Hatfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    663,844 GBP2024-04-30
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-09
    CIF 1107 - Director → ME
  • 732
    ENSCO 653 LIMITED - 2008-03-04
    icon of addressUnit 34, The Tangent Business Hub Weighbridge Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -433,281 GBP2023-12-31
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-28
    CIF 1193 - Director → ME
  • 733
    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
  • 734
    C J NOMINEES LIMITED - 2013-06-24
    GW 1054 LIMITED - 2002-11-29
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-11-28
    CIF 1052 - Director → ME
  • 735
    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
  • 736
    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
  • 737
    PERTEMPS LEARNING AND EDUCATION ALLIANCE LIMITED - 2007-04-12
    PAG SKILLS AND LEARNING LIMITED - 2006-07-26
    PAG SKILLS & LEARNING LIMITED - 2011-10-18
    icon of address5th Floor 18 Mansell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-08-14
    CIF 1326 - Director → ME
  • 738
    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 1457 - Director → ME
  • 739
    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
  • 740
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-07 ~ 1999-06-22
    CIF 1154 - Director → ME
  • 741
    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 1792 - Ownership of shares – 75% or more OE
    CIF 1792 - Ownership of voting rights - 75% or more OE
    CIF 1792 - Right to appoint or remove directors OE
  • 742
    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
  • 743
    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
  • 744
    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 1677 - Ownership of voting rights - 75% or more OE
    CIF 1677 - Right to appoint or remove directors OE
    CIF 1677 - Ownership of shares – 75% or more OE
  • 745
    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 1762 - Ownership of voting rights - 75% or more OE
    CIF 1762 - Right to appoint or remove directors OE
    CIF 1762 - Ownership of shares – 75% or more OE
  • 746
    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 1758 - Right to appoint or remove directors OE
    CIF 1758 - Ownership of shares – 75% or more OE
    CIF 1758 - Ownership of voting rights - 75% or more OE
  • 747
    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 1776 - Ownership of shares – 75% or more OE
    CIF 1776 - Ownership of voting rights - 75% or more OE
    CIF 1776 - Right to appoint or remove directors OE
  • 748
    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 1754 - Ownership of shares – 75% or more OE
    CIF 1754 - Right to appoint or remove directors OE
    CIF 1754 - Ownership of voting rights - 75% or more OE
  • 749
    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 1763 - Ownership of voting rights - 75% or more OE
    CIF 1763 - Ownership of shares – 75% or more OE
    CIF 1763 - Right to appoint or remove directors OE
  • 750
    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 1771 - Ownership of voting rights - 75% or more OE
    CIF 1771 - Ownership of shares – 75% or more OE
    CIF 1771 - Right to appoint or remove directors OE
  • 751
    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
  • 752
    GW 235 LIMITED - 2003-03-26
    icon of address16 Elms Gardens, Ruddington, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    -90,579 GBP2024-02-29
    Officer
    icon of calendar 2003-02-27 ~ 2003-03-13
    CIF 1032 - Director → ME
  • 753
    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 1622 - Ownership of voting rights - 75% or more OE
    CIF 1622 - Ownership of shares – 75% or more OE
  • 754
    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 1843 - Ownership of voting rights - 75% or more OE
    CIF 1843 - Ownership of shares – 75% or more OE
    CIF 1843 - Right to appoint or remove directors OE
  • 755
    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
  • 756
    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
  • 757
    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 1550 - Director → ME
  • 758
    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 1765 - Right to appoint or remove directors OE
    CIF 1765 - Ownership of shares – 75% or more OE
    CIF 1765 - Ownership of voting rights - 75% or more OE
  • 759
    GW 297 LIMITED - 2005-06-23
    icon of address4th Floor Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2005-05-27
    CIF 916 - Director → ME
  • 760
    BALFOR RECRUITMENT GROUP LIMITED - 2010-02-15
    GW 533 LIMITED - 2001-08-21
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2001-08-02
    CIF 1094 - Director → ME
  • 761
    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 1641 - Ownership of voting rights - 75% or more OE
    CIF 1641 - Right to appoint or remove directors OE
    CIF 1641 - Ownership of shares – 75% or more OE
  • 762
    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
  • 763
    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 1571 - Director → ME
  • 764
    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
  • 765
    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
  • 766
    icon of addressBrook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,076,366 GBP2024-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2001-06-18
    CIF 1136 - Director → ME
  • 767
    ENSCO 734 LIMITED - 2009-06-27
    icon of addressUnit 6 Elm House, Pandy Business Park, Wrexham, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    155,308 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2009-05-21
    CIF 1356 - Director → ME
  • 768
    ENSCO 709 LIMITED - 2016-11-29
    icon of addressJames Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    717,558 GBP2022-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-07
    CIF 1384 - Director → ME
  • 769
    GW 172 LIMITED - 2000-02-04
    RENIN-ANGIOTENSIN-ALDERSTONE SYSTEM LIMITED - 2000-02-11
    icon of address1 Oliver's Yard, 55 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-28
    CIF 1138 - Director → ME
  • 770
    TRUE DESIGN HOLDINGS LTD. - 2025-05-14
    JUPITER DESIGN HOLDINGS LIMITED - 2013-09-18
    ENSCO 714 LIMITED - 2010-03-30
    icon of address15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,161,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ 2008-12-08
    CIF 1181 - Director → ME
  • 771
    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 1772 - Ownership of voting rights - 75% or more OE
    CIF 1772 - Right to appoint or remove directors OE
    CIF 1772 - Ownership of shares – 75% or more OE
  • 772
    ENSCO 511 LIMITED - 2008-02-20
    icon of address1-4 Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,890,796 GBP2024-02-29
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-06
    CIF 1310 - Director → ME
  • 773
    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 1868 - Right to appoint or remove directors OE
    CIF 1868 - Ownership of shares – 75% or more OE
    CIF 1868 - Ownership of voting rights - 75% or more OE
  • 774
    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
  • 775
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,241 GBP2019-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-04-06
    CIF 1319 - Director → ME
  • 776
    GW 497 LIMITED - 2005-06-15
    icon of addressQuality Plated Products Ltd, Shady Lane, Great Barr, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    369,507 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2005-06-16
    CIF 895 - Director → ME
  • 777
    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 1437 - Director → ME
  • 778
    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
  • 779
    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 1652 - Ownership of shares – 75% or more OE
    CIF 1652 - Right to appoint or remove directors OE
    CIF 1652 - Ownership of voting rights - 75% or more OE
  • 780
    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
  • 781
    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
  • 782
    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
  • 783
    ENSCO 658 LIMITED - 2008-10-01
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    icon of addressC/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-01
    CIF 1426 - Director → ME
  • 784
    DICKINSONS PRIVATE CLIENT LIMITED - 2001-06-21
    GW 343 LIMITED - 2001-04-12
    icon of address7 Arden Court, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-05-31
    CIF 1102 - Director → ME
  • 785
    ENSCO 581 LIMITED - 2007-12-19
    KIMBERLY GROUP LIMITED - 2017-07-18
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-07-11
    CIF 1258 - Director → ME
  • 786
    ENSCO 543 LIMITED - 2007-12-19
    KIMBERLY HOLDINGS LIMITED - 2017-07-18
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-27 ~ 2007-07-11
    CIF 1290 - Director → ME
  • 787
    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 1614 - Right to appoint or remove directors OE
    CIF 1614 - Ownership of voting rights - 75% or more OE
    CIF 1614 - Ownership of shares – 75% or more OE
  • 788
    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 1487 - Director → ME
  • 789
    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
  • 790
    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 1449 - Director → ME
  • 791
    GW 857 LIMITED - 2005-12-14
    icon of addressHw Martin Fordbridge Lane, Blackwell, Alfreton, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    461,861 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2005-08-23 ~ 2005-10-12
    CIF 874 - Director → ME
  • 792
    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 1535 - Director → ME
  • 793
    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
  • 794
    GW 1027 LIMITED - 2006-02-13
    icon of addressDairy Farm Office Dairy Road, Semer, Ipswich, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    644,388 GBP2023-10-31
    Officer
    icon of calendar 2005-10-14 ~ 2005-12-02
    CIF 861 - Director → ME
  • 795
    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
  • 796
    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
  • 797
    CHASE LADDIN LLP - 2008-03-08
    icon of addressThe Laddin Farm, Little Marcle, Ledbury, Herefordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,487,939 GBP2024-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-11
    CIF 1191 - LLP Designated Member → ME
  • 798
    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
  • 799
    GW 897 LIMITED - 2005-09-21
    icon of address436 Welford Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,872 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2005-08-18 ~ 2005-09-19
    CIF 879 - Director → ME
  • 800
    ENSCO 591 LIMITED - 2007-06-22
    GO OUTDOORS (COATBRIDGE) LIMITED - 2011-05-05
    icon of addressJd Sports Ltd Hollins Brook Way, Pilsworth, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,692,585 GBP2021-12-30
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-22
    CIF 1243 - Director → ME
  • 801
    GW 3147 LIMITED - 2005-07-12
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,963,000 GBP2021-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-06-24
    CIF 902 - Director → ME
  • 802
    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
  • 803
    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
  • 804
    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 1489 - Director → ME
  • 805
    RICHARDSON MEMORIALS LIMITED - 2005-11-01
    GW 1087 LIMITED - 2005-02-28
    icon of address80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-09-08
    CIF 925 - Director → ME
  • 806
    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 1518 - Director → ME
  • 807
    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 1878 - Ownership of shares – 75% or more OE
    CIF 1878 - Ownership of voting rights - 75% or more OE
  • 808
    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 1889 - Ownership of voting rights - 75% or more OE
    CIF 1889 - Ownership of shares – 75% or more OE
  • 809
    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
  • 810
    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 1530 - Director → ME
  • 811
    ENSCO 588 LIMITED - 2008-01-28
    LINBY GROUP LIMITED - 2010-09-16
    icon of addressThe Old Vicarage Church Street, Staverton, Daventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,466,184 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2008-01-17
    CIF 1254 - Director → ME
  • 812
    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 1833 - Ownership of voting rights - 75% or more OE
    CIF 1833 - Right to appoint or remove directors OE
    CIF 1833 - Ownership of shares – 75% or more OE
  • 813
    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
  • 814
    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, 2 offsprings)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-31
    CIF 598 - Director → ME
  • 815
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-06-23
    CIF 965 - Director → ME
  • 816
    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
  • 817
    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
  • 818
    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
  • 819
    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 1698 - Ownership of shares – 75% or more OE
    CIF 1698 - Ownership of voting rights - 75% or more OE
    CIF 1698 - Right to appoint or remove directors OE
  • 820
    GW 327 LIMITED - 2005-05-24
    icon of addressUnit 7a-7c Stockton Close, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-03-22
    CIF 910 - Director → ME
  • 821
    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
  • 822
    GW 867 LIMITED - 2005-09-26
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2005-08-17 ~ 2005-09-26
    CIF 880 - Director → ME
  • 823
    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
  • 824
    GW 564 LIMITED - 2002-09-12
    LISTER HOLDINGS LIMITED - 2009-10-09
    icon of address20-22 Jute Lane, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2003-03-28
    CIF 1062 - Director → ME
  • 825
    GW 8137 LIMITED - 2006-09-19
    icon of addressAtlas House 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2005-10-10
    CIF 876 - Director → ME
  • 826
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-05-21 ~ 2002-06-26
    CIF 1064 - Director → ME
  • 827
    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
  • 828
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-09
    CIF 1460 - Director → ME
  • 829
    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
  • 830
    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
  • 831
    ENSCO 541 LIMITED - 2006-12-13
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-04-03
    CIF 1289 - Director → ME
  • 832
    ENSCO 747 LIMITED - 2009-07-13
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-09
    CIF 1174 - Director → ME
  • 833
    SAFETY COMMUNICATIONS INTERNATIONAL UK LIMITED - 2011-02-02
    ENSCO 706 LIMITED - 2008-11-03
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2008-10-27
    CIF 1388 - Director → ME
  • 834
    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
  • 835
    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 1506 - Director → ME
  • 836
    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 1775 - Right to appoint or remove directors OE
    CIF 1775 - Ownership of voting rights - 75% or more OE
    CIF 1775 - Ownership of shares – 75% or more OE
  • 837
    icon of address6 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-20 ~ 2003-04-14
    CIF 1079 - Director → ME
  • 838
    GW 554 LIMITED - 2003-09-12
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2003-01-21
    CIF 1061 - Director → ME
  • 839
    ENSCO 566 LIMITED - 2007-02-07
    icon of addressMeriden Hall, Main Road Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-30
    CIF 1270 - Director → ME
  • 840
    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
  • 841
    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
  • 842
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,575 GBP2018-10-10
    Officer
    icon of calendar 1999-07-23 ~ 1999-08-13
    CIF 1150 - Director → ME
  • 843
    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 1598 - Ownership of shares – 75% or more OE
    CIF 1598 - Right to appoint or remove directors OE
    CIF 1598 - Ownership of voting rights - 75% or more OE
  • 844
    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
  • 845
    R A JACKS CONSULTING LIMITED - 2002-08-15
    GW 1100 LIMITED - 1998-12-24
    FIGMENTS OF GOLF LIMITED - 2013-05-29
    MACKENZIE WASHINGTON LIMITED - 2010-09-22
    icon of address61 Station Road, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-16
    CIF 1164 - Director → ME
  • 846
    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 1808 - Right to appoint or remove directors OE
    CIF 1808 - Ownership of shares – 75% or more OE
    CIF 1808 - Ownership of voting rights - 75% or more OE
  • 847
    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 1469 - Director → ME
  • 848
    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 1661 - Ownership of shares – 75% or more OE
    CIF 1661 - Right to appoint or remove directors OE
    CIF 1661 - Ownership of voting rights - 75% or more OE
  • 849
    ENSCO 710 LIMITED - 2008-11-14
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    52,700 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-06
    CIF 1383 - Director → ME
  • 850
    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
  • 851
    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
  • 852
    icon of addressLaddin Farm, Little Marcle, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-25
    CIF 1183 - LLP Designated Member → ME
  • 853
    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
  • 854
    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
  • 855
    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 1740 - Ownership of shares – 75% or more OE
    CIF 1740 - Right to appoint or remove directors OE
    CIF 1740 - Ownership of voting rights - 75% or more OE
  • 856
    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
  • 857
    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 1560 - Director → ME
  • 858
    GW 913 LIMITED - 2001-12-06
    icon of address31 Rosedale Drive, Grantham, Lincs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2022-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-04
    CIF 1085 - Director → ME
  • 859
    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 1845 - Ownership of voting rights - 75% or more OE
    CIF 1845 - Ownership of shares – 75% or more OE
    CIF 1845 - Right to appoint or remove directors OE
  • 860
    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 1912 - Right to appoint or remove directors OE
    CIF 1912 - Ownership of shares – 75% or more OE
    CIF 1912 - Ownership of voting rights - 75% or more OE
  • 861
    icon of addressExcel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-26
    CIF 1380 - Director → ME
  • 862
    ENSCO 712 LIMITED - 2008-11-11
    icon of addressExcel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2008-11-26
    CIF 1382 - Director → ME
  • 863
    ENSCO 711 LIMITED - 2008-11-11
    icon of addressExcel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-26
    CIF 1385 - Director → ME
  • 864
    icon of addressExcel House Junction Six Industrial Estate, Electric Avenue, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-26
    CIF 1379 - Director → ME
  • 865
    GW 274 LIMITED - 2002-03-28
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-03-26
    CIF 1077 - Director → ME
  • 866
    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 1862 - Ownership of shares – 75% or more OE
    CIF 1862 - Right to appoint or remove directors OE
    CIF 1862 - Ownership of voting rights - 75% or more OE
  • 867
    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 1485 - Director → ME
  • 868
    GW 8167 LIMITED - 2005-09-29
    SAMUEL JAMES ASSOCIATES LIMITED - 2005-10-13
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -45,785 GBP2024-04-30
    Officer
    icon of calendar 2005-08-25 ~ 2005-09-28
    CIF 867 - Director → ME
  • 869
    GW 574 LIMITED - 2002-08-05
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -12,088 GBP2024-03-31
    Officer
    icon of calendar 2002-06-13 ~ 2004-11-18
    CIF 1002 - Director → ME
  • 870
    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
  • 871
    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 1507 - Director → ME
  • 872
    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
  • 873
    GW 403 LIMITED - 2001-04-30
    icon of address1 Oliver's Yard, 55 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-04-26
    CIF 1099 - Director → ME
  • 874
    GW 245 LIMITED - 2003-11-07
    icon of addressEllenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-24 ~ 2003-03-20
    CIF 1035 - Director → ME
  • 875
    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 1865 - Ownership of voting rights - 75% or more OE
    CIF 1865 - Right to appoint or remove directors OE
    CIF 1865 - Ownership of shares – 75% or more OE
  • 876
    ENSCO 733 LIMITED - 2009-05-26
    ASG GROUP ASSOCIATES LIMITED - 2024-07-26
    icon of address997 London Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-28
    CIF 1354 - Director → ME
  • 877
    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
  • 878
    GW 248 LIMITED - 2006-05-18
    icon of address3 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-04-19
    CIF 1322 - Director → ME
  • 879
    NETWORK CATERING LIMITED - 2007-07-10
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2008-09-22
    CIF 1249 - Director → ME
  • 880
    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 1517 - Director → ME
  • 881
    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
  • 882
    ENSCO 719 LIMITED - 2009-03-12
    MOMENTA GROUP LIMITED - 2025-04-23
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-03-26
    CIF 1372 - Director → ME
  • 883
    AAC PLASTICS GROUP LIMITED - 2008-11-17
    GW 1022 LIMITED - 2001-02-16
    AMBROS MOULDINGS LIMITED - 2001-05-09
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    icon of addressB79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2000-12-29
    CIF 1123 - Director → ME
  • 884
    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 1580 - Director → ME
  • 885
    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 1581 - Director → ME
  • 886
    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
  • 887
    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 1582 - Director → ME
  • 888
    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
  • 889
    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
  • 890
    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
  • 891
    ENSCO 693 LIMITED - 2008-08-13
    icon of addressUnits 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2008-08-06
    CIF 1396 - Director → ME
  • 892
    SUMMERFIELD HOLDINGS LIMITED - 2023-06-19
    GW 226 LIMITED - 2004-07-20
    icon of addressMmd Mining & Developments Ltd Cotes Park Lane, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,900 GBP2022-10-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-04-28
    CIF 978 - Director → ME
  • 893
    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
  • 894
    ENSCO 521 LIMITED - 2006-10-27
    icon of address1 Love Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-09-21
    CIF 1305 - Director → ME
  • 895
    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
  • 896
    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 1451 - Director → ME
  • 897
    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 1452 - Director → ME
  • 898
    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 1604 - Right to appoint or remove directors OE
    CIF 1604 - Ownership of shares – 75% or more OE
    CIF 1604 - Ownership of voting rights - 75% or more OE
  • 899
    GW 736 LIMITED - 2004-08-19
    icon of addressWestbourne School, 4 Hickman Road, Penarth, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-24
    CIF 958 - Director → ME
  • 900
    GW 228 LIMITED - 2006-06-07
    icon of addressWestbourne School, 4 Hickman Road, Penarth, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,655,253 GBP2024-08-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-05-24
    CIF 1323 - Director → ME
  • 901
    ENSCO 516 LIMITED - 2006-08-30
    icon of addressWestbourne School, 4 Hickman Road, Penarth, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    506 GBP2024-08-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-08-09
    CIF 1308 - Director → ME
  • 902
    MONTAGUE PLACE (A1) LIMITED - 2004-11-17
    GW 716 LIMITED - 2004-08-19
    icon of addressWestbourne School, 4 Hickman Road, Penarth, Vale Of Glamorgan
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,790,545 GBP2024-08-31
    Officer
    icon of calendar 2004-07-26 ~ 2004-11-16
    CIF 955 - Director → ME
  • 903
    FCS KELSEY LIMITED - 2006-04-04
    GW 323 LIMITED - 2001-07-09
    icon of addressCorner Oak, 1 Homer Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2001-03-23
    CIF 1105 - Director → ME
  • 904
    GW 103 LIMITED - 2001-03-07
    icon of addressUnit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2001-02-17
    CIF 1114 - Director → ME
  • 905
    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
  • 906
    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
  • 907
    MINERVA SCIENTIFIC SERVICES LIMITED - 2017-09-27
    GW 208 LIMITED - 2006-10-02
    icon of addressBrockhurst Davies Limited, 11 The Office Village, North Road, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-12-06
    CIF 1327 - Director → ME
  • 908
    ESTELLE JEWELLERY LIMITED - 1999-08-26
    ESTELLE EAR PIERCING LIMITED - 2004-10-06
    ACORNLANE LIMITED - 1999-03-26
    icon of address19-20 Bartleet Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 1999-03-10 ~ 1999-08-05
    CIF 1159 - Director → ME
  • 909
    ENSCO 1178 LIMITED - 2016-11-09
    icon of addressChurchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,764,657 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-15
    CIF 487 - Director → ME
  • 910
    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
  • 911
    MYTTONS FLOORING LIMITED - 2003-11-12
    GW 645 LIMITED - 2003-08-12
    icon of addressHallam Way, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-10-31
    CIF 1012 - Director → ME
  • 912
    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 1667 - Right to appoint or remove directors OE
    CIF 1667 - Ownership of shares – 75% or more OE
    CIF 1667 - Ownership of voting rights - 75% or more OE
  • 913
    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 1565 - Director → ME
  • 914
    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
  • 915
    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
  • 916
    CHINN LIMITED - 2019-01-10
    ENSCO 634 LIMITED - 2008-05-16
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-05-16
    CIF 1205 - Director → ME
  • 917
    GW 3127 LIMITED - 2005-05-24
    DOUGHTY PRECISION ENGINEERING LIMITED - 2019-01-10
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-05-09
    CIF 904 - Director → ME
  • 918
    CHINN ENGINEERING LIMITED - 2016-10-10
    ENSCO 635 LIMITED - 2008-05-16
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-05-16
    CIF 1206 - Director → ME
  • 919
    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
  • 920
    ENSCO 637 LIMITED - 2008-05-16
    HENTON ENGINEERING LIMITED - 2019-01-10
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2007-12-14 ~ 2008-05-16
    CIF 1203 - Director → ME
  • 921
    IEC ENGINEERING LIMITED - 2019-01-10
    GW 657 LIMITED - 2005-08-12
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Officer
    icon of calendar 2005-06-09 ~ 2005-07-27
    CIF 891 - Director → ME
  • 922
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -103,903 GBP2024-04-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-01-16
    CIF 990 - Director → ME
  • 923
    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
  • 924
    WEST MIDDLESEX SURFACE TREATMENTS LIMITED - 2019-01-10
    GW 6117 LIMITED - 2005-08-23
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-09
    CIF 889 - Director → ME
  • 925
    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 1438 - Director → ME
  • 926
    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 1715 - Ownership of voting rights - 75% or more OE
    CIF 1715 - Right to appoint or remove directors OE
    CIF 1715 - Ownership of shares – 75% or more OE
  • 927
    ENSCO 659 LIMITED - 2008-05-09
    icon of addressBenner Road, Wardentree Lane Pinchbeck, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,293,125 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2009-10-02
    CIF 1429 - Director → ME
  • 928
    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
  • 929
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-12-03
    CIF 1386 - Director → ME
  • 930
    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
  • 931
    NETWORK GROUP HOLDINGS LIMITED - 2007-09-11
    NETWORK GROUP HOLDINGS PLC - 2012-10-19
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-07
    CIF 1242 - Director → ME
  • 932
    PERTEMPS ONLINE SHOPPING HUB LIMITED - 2010-02-23
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2009-07-09
    CIF 1347 - Director → ME
  • 933
    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
  • 934
    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
  • 935
    ENSCO 573 LIMITED - 2007-04-23
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-02-06 ~ 2007-06-06
    CIF 1267 - Director → ME
  • 936
    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
  • 937
    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 1521 - Director → ME
  • 938
    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 1801 - Right to appoint or remove directors OE
    CIF 1801 - Ownership of shares – 75% or more OE
    CIF 1801 - Ownership of voting rights - 75% or more OE
  • 939
    GW 314 LIMITED - 2002-03-27
    icon of address24 Glenmore Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    543,715 GBP2021-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-14
    CIF 1075 - Director → ME
  • 940
    GW 614 LIMITED - 2002-09-20
    icon of addressC/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-14 ~ 2002-10-01
    CIF 1059 - Director → ME
  • 941
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 1377 - Director → ME
  • 942
    NASMYTH GROUP LIMITED - 2023-05-05
    GW 1025 LIMITED - 2003-12-09
    icon of addressC/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-15 ~ 2003-11-17
    CIF 999 - Director → ME
  • 943
    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
  • 944
    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 1559 - Director → ME
  • 945
    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
  • 946
    ENSCO 509 LIMITED - 2006-06-20
    icon of addressWestdale Dental 406 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,013 GBP2024-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2006-05-11
    CIF 1311 - Director → ME
  • 947
    GW 124 LIMITED - 2002-04-29
    icon of addressByron Avenue, Lowmoor Business Estate, Kirkby In Ashfield, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,023,371 GBP2024-03-31
    Officer
    icon of calendar 2002-01-29 ~ 2002-03-13
    CIF 1081 - Director → ME
  • 948
    GW 507 LIMITED - 2006-05-03
    icon of addressC/o Nottingham Zinc Group Ltd, Byron Avenue Lowmoor Business, Estate Kirby In Ashfield, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    805,974 GBP2024-03-31
    Officer
    icon of calendar 2005-07-07 ~ 2005-08-31
    CIF 886 - Director → ME
  • 949
    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 1796 - Ownership of voting rights - 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
    CIF 1796 - Ownership of shares – 75% or more OE
  • 950
    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
  • 951
    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
  • 952
    GW 145 LIMITED - 2003-07-28
    TERRAQUEST PROPERTIES LIMITED - 2008-10-16
    icon of address64 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,956 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-07-16
    CIF 1038 - Director → ME
  • 953
    ENSCO 558 LIMITED - 2009-04-23
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    185,277 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-05
    CIF 1276 - Director → ME
  • 954
    ENSCO 555 LIMITED - 2007-01-08
    NYLACAST COMPONENTS LIMITED - 2019-07-25
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2007-01-05
    CIF 1277 - Director → ME
  • 955
    ENSCO 546 LIMITED - 2007-01-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2007-01-05
    CIF 1285 - Director → ME
  • 956
    ENSCO 533 LIMITED - 2007-01-08
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2007-01-05
    CIF 1297 - Director → ME
  • 957
    ENSCO 551 LIMITED - 2007-01-08
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-05
    CIF 1281 - Director → ME
  • 958
    ENSCO 550 LIMITED - 2007-01-08
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-05
    CIF 1282 - Director → ME
  • 959
    ENSCO 553 LIMITED - 2007-01-08
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-05
    CIF 1283 - Director → ME
  • 960
    ENSCO 547 LIMITED - 2007-02-19
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-01-05
    CIF 1286 - Director → ME
  • 961
    ENSCO 526 LIMITED - 2007-01-08
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2007-01-05
    CIF 1301 - Director → ME
  • 962
    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 1699 - Ownership of shares – 75% or more OE
    CIF 1699 - Ownership of voting rights - 75% or more OE
    CIF 1699 - Right to appoint or remove directors OE
  • 963
    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
  • 964
    icon of address118 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-03-19
    CIF 836 - Director → ME
  • 965
    OLD HOUSE GROUP PLC - 2008-12-02
    GW 303 LIMITED - 2001-12-14
    OLD HOUSE GROUP LIMITED - 2006-12-04
    icon of addressOld House, Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2001-09-21
    CIF 1106 - Director → ME
  • 966
    E WALTERS UK LIMITED - 2008-09-03
    GW 8157 LIMITED - 2005-09-27
    icon of addressUnit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2005-10-03
    CIF 875 - Director → ME
  • 967
    icon of addressUnit 16 Silk Mill Business Park, Brook Street, Tring, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2008-06-09
    CIF 1248 - Director → ME
  • 968
    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 1547 - Director → ME
  • 969
    ENSCO 723 LIMITED - 2009-02-24
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-02-14
    CIF 1367 - Director → ME
  • 970
    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
  • 971
    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 1709 - Right to appoint or remove directors OE
    CIF 1709 - Ownership of shares – 75% or more OE
    CIF 1709 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 972
    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 1820 - Ownership of voting rights - 75% or more OE
    CIF 1820 - Ownership of shares – 75% or more OE
    CIF 1820 - Right to appoint or remove directors OE
  • 973
    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 1603 - Ownership of shares – 75% or more OE
    CIF 1603 - Right to appoint or remove directors OE
    CIF 1603 - Ownership of voting rights - 75% or more OE
  • 974
    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 1445 - Director → ME
  • 975
    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
  • 976
    GW 3164 LIMITED - 2002-07-11
    icon of address. The Old Police Station, Church Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2002-05-31
    CIF 1067 - Director → ME
  • 977
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    icon of addressSuite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,147,579 GBP2024-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2003-12-11
    CIF 987 - Director → ME
  • 978
    icon of address61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,365 GBP2024-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2008-05-14
    CIF 1419 - Director → ME
  • 979
    ENSCO 594 LIMITED - 2007-07-27
    icon of addressMilford House 260 Lichfield Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-07-31
    CIF 1237 - Director → ME
  • 980
    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
  • 981
    GW 1207 LIMITED - 2006-01-23
    icon of address9a Whyburn Lane, Hucknall, Nottingham, Nottinghamshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,631 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2006-03-29
    CIF 1332 - Director → ME
  • 982
    icon of addressGala House, 3 Raglan Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2009-09-28
    CIF 1339 - Director → ME
  • 983
    GW 511 LIMITED - 1999-12-20
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-03 ~ 1999-09-29
    CIF 1153 - Director → ME
  • 984
    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 1610 - Ownership of shares – 75% or more OE
    CIF 1610 - Ownership of voting rights - 75% or more OE
    CIF 1610 - Right to appoint or remove directors OE
  • 985
    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 1757 - Right to appoint or remove directors OE
    CIF 1757 - Ownership of voting rights - 75% or more OE
    CIF 1757 - Ownership of shares – 75% or more OE
  • 986
    ENSCO 622 LIMITED - 2008-07-01
    icon of addressC/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2007-11-23
    CIF 1216 - Director → ME
  • 987
    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 1596 - Ownership of shares – 75% or more OE
    CIF 1596 - Right to appoint or remove directors OE
    CIF 1596 - Ownership of voting rights - 75% or more OE
  • 988
    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 1851 - Right to appoint or remove members OE
    CIF 1851 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 1851 - 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
  • 989
    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 1601 - Ownership of shares – 75% or more OE
    CIF 1601 - Ownership of voting rights - 75% or more OE
    CIF 1601 - Right to appoint or remove directors OE
  • 990
    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, 4 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2015-12-07
    CIF 285 - Director → ME
  • 991
    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
  • 992
    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
  • 993
    GW 287 LIMITED - 2005-07-25
    icon of addressUniversal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    64,053 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-07-21
    CIF 918 - Director → ME
  • 994
    GW 1256 LIMITED - 2005-07-12
    icon of addressGuardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-07-11
    CIF 936 - Director → ME
  • 995
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2007-07-13
    CIF 1233 - Director → ME
  • 996
    GW 1146 LIMITED - 2005-01-24
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-22
    CIF 942 - Director → ME
  • 997
    GW 157 LIMITED - 2005-01-24
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2005-02-07
    CIF 930 - Director → ME
  • 998
    GW 503 LIMITED - 2001-07-05
    icon of address39 High Street, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-16 ~ 2002-03-04
    CIF 1095 - Director → ME
  • 999
    GW 342 LIMITED - 2000-06-15
    icon of addressThe Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2000-07-06
    CIF 1132 - Director → ME
  • 1000
    ARDEN LAWN DEVELOPMENTS LIMITED - 2003-09-30
    icon of address39 High Street, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-19 ~ 2005-04-01
    CIF 1001 - Director → ME
  • 1001
    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
  • 1002
    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 1446 - Director → ME
  • 1003
    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 1683 - Ownership of shares – 75% or more OE
    CIF 1683 - Right to appoint or remove directors OE
    CIF 1683 - Ownership of voting rights - 75% or more OE
  • 1004
    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 1557 - Director → ME
  • 1005
    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
  • 1006
    GW 127 LIMITED - 2005-03-14
    icon of addressLlwyn Ehedydd, Capel Bangor, Aberystwyth, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    2,496,443 GBP2024-05-31
    Officer
    icon of calendar 2004-12-16 ~ 2005-02-28
    CIF 932 - Director → ME
  • 1007
    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
  • 1008
    SOMERS TOTALKARE LIMITED - 2015-04-08
    GW 1136 LIMITED - 2004-11-24
    TOTALKARE LTD - 2024-01-08
    TOTALKARE HEAVY DUTY WORKSHOP SOLUTIONS LTD - 2021-10-21
    icon of addressBlock G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-17
    CIF 941 - Director → ME
  • 1009
    ENSCO 656 LIMITED - 2008-03-05
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-03-30
    CIF 1428 - Director → ME
  • 1010
    ENSCO 655 LIMITED - 2008-03-05
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2009-03-30
    CIF 1427 - Director → ME
  • 1011
    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
  • 1012
    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
  • 1013
    PERTEMPS HEALTHCARE (MIDLANDS) LIMITED - 2007-09-11
    NETWORK HEALTHCARE (MIDLANDS) LIMITED - 2012-05-10
    icon of addressMeriden Hall, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-06-06
    CIF 1334 - Director → ME
  • 1014
    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
  • 1015
    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
  • 1016
    TEN 8 LIMITED - 2007-10-30
    GW 7126 LIMITED - 2005-01-11
    KAONIX SOLUTIONS LIMITED - 2010-05-12
    icon of addressMeriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2004-10-07
    CIF 949 - Director → ME
  • 1017
    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
  • 1018
    GW 1214 LIMITED - 2004-01-08
    icon of addressChurch Farm, Bingham Road, Langar, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2003-11-20
    CIF 1046 - Director → ME
  • 1019
    W J BROWN LIMITED - 2020-10-15
    GW 264 LIMITED - 2002-04-15
    icon of addressOld London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-04-09
    CIF 1078 - Director → ME
  • 1020
    GW 310 LIMITED - 1998-04-17
    icon of address3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,064 GBP2017-03-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-03
    CIF 1170 - Director → ME
  • 1021
    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 1490 - Director → ME
  • 1022
    GW 207 LIMITED - 2005-09-07
    icon of addressAlton Court, Penyard Lane, Ross On Wye, Herefordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2005-07-13
    CIF 924 - Director → ME
  • 1023
    GW 817 LIMITED - 2005-09-23
    icon of addressHolly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-19
    CIF 881 - Director → ME
  • 1024
    GW 346 LIMITED - 2004-07-13
    icon of addressKeytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,313 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-07-05
    CIF 974 - Director → ME
  • 1025
    GW 825 LIMITED - 2003-10-17
    icon of addressSpring Lodge 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    404,375 GBP2025-04-06
    Officer
    icon of calendar 2003-08-18 ~ 2004-03-09
    CIF 1008 - Director → ME
  • 1026
    GW 386 LIMITED - 2004-07-15
    icon of address228 Lythalls Lane, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,533 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-07-05
    CIF 975 - Director → ME
  • 1027
    GW 827 LIMITED - 2005-11-08
    icon of addressHolly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-11-02
    CIF 864 - Director → ME
  • 1028
    PHAROS ENGINEERING LIMITED - 2006-07-11
    SKELCHER & ROWE LIMITED - 2003-07-28
    GW 611 LIMITED - 2001-10-03
    icon of addressKeytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,034,675 GBP2024-09-30
    Officer
    icon of calendar 1999-06-25 ~ 1999-08-10
    CIF 1151 - Director → ME
  • 1029
    GW 337 LIMITED - 2005-04-11
    icon of address228 Lythalls Lane, Foleshill, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-04-06
    CIF 912 - Director → ME
  • 1030
    PLATARG LIMITED - 2007-06-15
    GW 178 LIMITED - 2006-04-06
    icon of addressKeytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    685,995 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ 2006-03-23
    CIF 1331 - Director → ME
  • 1031
    GW 366 LIMITED - 2004-07-13
    icon of address228 Lythalls Lane, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,382,039 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-07-05
    CIF 973 - Director → ME
  • 1032
    ENSCO 517 LIMITED - 2006-07-11
    icon of address228 Lythalls Lane, Foleshill, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-07-03
    CIF 1306 - Director → ME
  • 1033
    GW 607 LIMITED - 2005-07-19
    MURMAR-PHIPPS LIMITED - 2006-08-31
    icon of addressUnit 1 Ashby Road, Towcester, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,124,030 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2005-07-11
    CIF 893 - Director → ME
  • 1034
    icon of address286 Hagley Road West, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-04
    CIF 1519 - Director → ME
  • 1035
    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 1488 - Director → ME
  • 1036
    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 1475 - Director → ME
  • 1037
    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 1578 - Director → ME
  • 1038
    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 1806 - Right to appoint or remove directors OE
    CIF 1806 - Ownership of voting rights - 75% or more OE
    CIF 1806 - Ownership of shares – 75% or more OE
  • 1039
    GW 3116 LIMITED - 2004-07-08
    icon of address5 Castle Court, Castlegate Way, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    264 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2004-06-10
    CIF 967 - Director → ME
  • 1040
    ENSCO 739 LIMITED - 2009-10-27
    icon of addressThe Counting House, High Street, Lutterworth, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-10-15
    CIF 1350 - Director → ME
  • 1041
    PJD POWER LIMITED - 2009-06-29
    ENSCO 680 LIMITED - 2008-07-11
    icon of addressPjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-03
    CIF 1406 - Director → ME
  • 1042
    ENSCO 736 LIMITED - 2009-06-26
    icon of addressOxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-05-05 ~ 2009-06-10
    CIF 1351 - Director → ME
  • 1043
    PETER J DOUGLAS ENGINEERING LIMITED - 2009-07-16
    ENSCO 748 LIMITED - 2009-07-15
    icon of addressPjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    CIF 1175 - Director → ME
  • 1044
    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 1821 - Ownership of shares – 75% or more OE
    CIF 1821 - Ownership of voting rights - 75% or more OE
    CIF 1821 - Right to appoint or remove directors OE
  • 1045
    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 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
  • 1046
    GW 945 LIMITED - 2003-12-02
    icon of addressUnit 35 Irlam Business Centre, Soapstone Way Irlam, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    110,570 GBP2024-03-31
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-19
    CIF 1005 - Director → ME
  • 1047
    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
  • 1048
    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
  • 1049
    DESIGN BURO (LEICESTER) LIMITED - 2011-11-01
    icon of address7 Knob Hill, Stretton On Dunsmore, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,710 GBP2024-11-30
    Officer
    icon of calendar 2005-09-29 ~ 2006-01-11
    CIF 1336 - Director → ME
  • 1050
    GW 173 LIMITED - 2001-03-05
    icon of address10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-20
    CIF 1111 - Director → ME
  • 1051
    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
  • 1052
    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 1700 - Ownership of shares – 75% or more OE
    CIF 1700 - Ownership of voting rights - 75% or more OE
    CIF 1700 - Right to appoint or remove directors OE
  • 1053
    GW 374 LIMITED - 2002-03-28
    icon of address12 Bridgford Road, West Bridgford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    2,773,842 GBP2024-05-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-09-03
    CIF 1071 - Director → ME
  • 1054
    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
  • 1055
    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 1592 - Ownership of voting rights - 75% or more OE
    CIF 1592 - Ownership of shares – 75% or more OE
    CIF 1592 - Right to appoint or remove directors OE
  • 1056
    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 1858 - Ownership of voting rights - 75% or more OE
    CIF 1858 - Right to appoint or remove directors OE
    CIF 1858 - Ownership of shares – 75% or more OE
  • 1057
    GW 1002 LIMITED - 2001-04-10
    icon of addressUnit 16 Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2000-12-22
    CIF 1122 - Director → ME
  • 1058
    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
  • 1059
    GW 837 LIMITED - 2006-02-27
    PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED - 2009-01-27
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2005-12-22
    CIF 865 - Director → ME
  • 1060
    GW 258 LIMITED - 2006-08-09
    icon of addressPractical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,751 GBP2023-12-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-07-17
    CIF 1324 - Director → ME
  • 1061
    GW 268 LIMITED - 2006-08-09
    icon of addressPractical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,331,148 GBP2023-12-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-07-17
    CIF 1325 - Director → ME
  • 1062
    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
  • 1063
    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
  • 1064
    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
  • 1065
    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
  • 1066
    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
  • 1067
    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
  • 1068
    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 1620 - Ownership of shares – 75% or more OE
    CIF 1620 - Right to appoint or remove directors OE
    CIF 1620 - Ownership of voting rights - 75% or more OE
  • 1069
    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 1695 - Ownership of shares – 75% or more OE
    CIF 1695 - Right to appoint or remove directors OE
    CIF 1695 - Ownership of voting rights - 75% or more OE
  • 1070
    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 1609 - Ownership of shares – 75% or more OE
    CIF 1609 - Ownership of voting rights - 75% or more OE
    CIF 1609 - Right to appoint or remove directors OE
  • 1071
    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
  • 1072
    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 1630 - Ownership of shares – 75% or more OE
    CIF 1630 - Ownership of voting rights - 75% or more OE
    CIF 1630 - Right to appoint or remove directors OE
  • 1073
    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 1602 - Right to appoint or remove directors OE
    CIF 1602 - Ownership of voting rights - 75% or more OE
    CIF 1602 - Ownership of shares – 75% or more OE
  • 1074
    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 1599 - Ownership of shares – 75% or more OE
    CIF 1599 - Right to appoint or remove directors OE
    CIF 1599 - Ownership of voting rights - 75% or more OE
  • 1075
    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 1607 - Ownership of voting rights - 75% or more OE
    CIF 1607 - Ownership of shares – 75% or more OE
    CIF 1607 - Right to appoint or remove directors OE
  • 1076
    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 1619 - Ownership of voting rights - 75% or more OE
    CIF 1619 - Right to appoint or remove directors OE
    CIF 1619 - Ownership of shares – 75% or more OE
  • 1077
    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
  • 1078
    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 1759 - Right to appoint or remove directors OE
    CIF 1759 - Ownership of shares – 75% or more OE
    CIF 1759 - Ownership of voting rights - 75% or more OE
  • 1079
    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
  • 1080
    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
  • 1081
    GW 286 LIMITED - 2004-06-08
    icon of addressCaldow House, Crescent Road, Lutterworth, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,003,247 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-11
    CIF 980 - Director → ME
  • 1082
    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 1553 - Director → ME
  • 1083
    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 1579 - Director → ME
  • 1084
    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
  • 1085
    GW 916 LIMITED - 2004-12-13
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-04-28
    CIF 947 - Director → ME
  • 1086
    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
  • 1087
    ENSCO 688 LIMITED - 2008-07-25
    icon of addressProcook, 10 Indurent Park, Gloucester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2008-07-18
    CIF 1402 - Director → ME
  • 1088
    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
  • 1089
    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
  • 1090
    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 1629 - Ownership of shares – 75% or more OE
    CIF 1629 - Right to appoint or remove directors OE
    CIF 1629 - Ownership of voting rights - 75% or more OE
  • 1091
    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 1626 - Ownership of shares – 75% or more OE
    CIF 1626 - Right to appoint or remove directors OE
    CIF 1626 - Ownership of voting rights - 75% or more OE
  • 1092
    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 1766 - Right to appoint or remove directors OE
    CIF 1766 - Ownership of voting rights - 75% or more OE
    CIF 1766 - Ownership of shares – 75% or more OE
  • 1093
    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 1769 - Right to appoint or remove directors OE
    CIF 1769 - Ownership of shares – 75% or more OE
    CIF 1769 - Ownership of voting rights - 75% or more OE
  • 1094
    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 1825 - Right to appoint or remove directors OE
    CIF 1825 - Ownership of voting rights - 75% or more OE
    CIF 1825 - Ownership of shares – 75% or more OE
  • 1095
    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 1634 - Right to appoint or remove directors OE
    CIF 1634 - Ownership of voting rights - 75% or more OE
    CIF 1634 - Ownership of shares – 75% or more OE
  • 1096
    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 1850 - Ownership of voting rights - 75% or more OE
    CIF 1850 - Right to appoint or remove directors OE
    CIF 1850 - Ownership of shares – 75% or more OE
  • 1097
    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 1605 - Ownership of shares – 75% or more OE
    CIF 1605 - Right to appoint or remove directors OE
    CIF 1605 - Ownership of voting rights - 75% or more OE
  • 1098
    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 1666 - Ownership of shares – 75% or more OE
    CIF 1666 - Right to appoint or remove directors OE
    CIF 1666 - Ownership of voting rights - 75% or more OE
  • 1099
    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 1664 - Ownership of shares – 75% or more OE
    CIF 1664 - Ownership of voting rights - 75% or more OE
    CIF 1664 - Right to appoint or remove directors OE
  • 1100
    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 1658 - Right to appoint or remove directors OE
    CIF 1658 - Ownership of voting rights - 75% or more OE
    CIF 1658 - Ownership of shares – 75% or more OE
  • 1101
    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 1832 - Ownership of shares – 75% or more OE
    CIF 1832 - Ownership of voting rights - 75% or more OE
    CIF 1832 - Right to appoint or remove directors OE
  • 1102
    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
  • 1103
    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 1718 - Right to appoint or remove directors OE
    CIF 1718 - Ownership of voting rights - 75% or more OE
    CIF 1718 - Ownership of shares – 75% or more OE
  • 1104
    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
  • 1105
    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 1662 - Ownership of shares – 75% or more OE
    CIF 1662 - Ownership of voting rights - 75% or more OE
    CIF 1662 - Right to appoint or remove directors OE
  • 1106
    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
  • 1107
    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 1618 - Ownership of shares – 75% or more OE
    CIF 1618 - Ownership of voting rights - 75% or more OE
    CIF 1618 - Right to appoint or remove directors OE
  • 1108
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    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 1903 - Ownership of shares – 75% or more OE
    CIF 1903 - Ownership of voting rights - 75% or more OE
  • 1109
    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 1730 - Right to appoint or remove directors OE
    CIF 1730 - Ownership of voting rights - 75% or more OE
    CIF 1730 - Ownership of shares – 75% or more OE
  • 1110
    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 1729 - Right to appoint or remove directors OE
    CIF 1729 - Ownership of voting rights - 75% or more OE
    CIF 1729 - Ownership of shares – 75% or more OE
  • 1111
    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 1760 - Ownership of voting rights - 75% or more OE
    CIF 1760 - Right to appoint or remove directors OE
    CIF 1760 - Ownership of shares – 75% or more OE
  • 1112
    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 1682 - Right to appoint or remove directors OE
    CIF 1682 - Ownership of voting rights - 75% or more OE
    CIF 1682 - Ownership of shares – 75% or more OE
  • 1113
    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 1761 - Ownership of voting rights - 75% or more OE
    CIF 1761 - Right to appoint or remove directors OE
    CIF 1761 - Ownership of shares – 75% or more OE
  • 1114
    ENSCO 740 LIMITED - 2009-08-03
    icon of addressBeauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2009-06-02 ~ 2009-07-31
    CIF 1348 - Director → ME
  • 1115
    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
  • 1116
    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 1522 - Director → ME
  • 1117
    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 1890 - Ownership of shares – 75% or more OE
    CIF 1890 - Ownership of voting rights - 75% or more OE
  • 1118
    GW 187 LIMITED - 2005-08-01
    icon of addressWates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-17
    CIF 928 - Director → ME
  • 1119
    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
  • 1120
    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
  • 1121
    GW 766 LIMITED - 2004-12-16
    TRUST PARTS LIMITED - 2008-11-07
    YSM HOLDINGS LIMITED - 2006-07-27
    icon of addressC/o Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-26 ~ 2004-11-30
    CIF 956 - Director → ME
  • 1122
    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
  • 1123
    RUBBER ASTIC LIMITED - 2011-03-23
    GW 1107 LIMITED - 2005-12-08
    icon of addressPoppleton And Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2005-12-05
    CIF 859 - Director → ME
  • 1124
    GW 726 LIMITED - 2004-10-15
    ROYAL STAFFORD TABLEWARE LIMITED - 2007-03-14
    icon of addressRsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-09-09
    CIF 959 - Director → ME
  • 1125
    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
  • 1126
    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 1546 - Director → ME
  • 1127
    GW 215 LIMITED - 2003-10-13
    icon of addressBenson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-04-15
    CIF 1033 - Director → ME
  • 1128
    icon of address93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-10
    CIF 994 - Director → ME
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-10
    CIF 995 - Secretary → ME
  • 1129
    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 1910 - Ownership of voting rights - 75% or more OE
    CIF 1910 - Right to appoint or remove directors OE
    CIF 1910 - Ownership of shares – 75% or more OE
  • 1130
    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 1735 - Right to appoint or remove directors OE
    CIF 1735 - Ownership of shares – 75% or more OE
    CIF 1735 - Ownership of voting rights - 75% or more OE
  • 1131
    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 1633 - Right to appoint or remove directors OE
    CIF 1633 - Ownership of shares – 75% or more OE
    CIF 1633 - Ownership of voting rights - 75% or more OE
  • 1132
    GW 1038 LIMITED - 2006-04-05
    icon of addressUnit 33 Bilton Industrial Estate, Humber Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,421 GBP2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-28
    CIF 852 - Director → ME
  • 1133
    GW 445 LIMITED - 2003-06-12
    icon of addressEnviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2003-06-12
    CIF 1022 - Director → ME
  • 1134
    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
  • 1135
    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
  • 1136
    GW 487 LIMITED - 2005-05-27
    icon of addressDsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-06-20
    CIF 896 - Director → ME
  • 1137
    THISTLE HILL DAY CARE NURSERY LIMITED - 2014-10-30
    icon of addressRed Kite Day Care Nursery, Thistle Hill, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,504 GBP2024-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-08-18
    CIF 1392 - Director → ME
  • 1138
    GW 1254 LIMITED - 2003-04-23
    icon of address25a High Street, Second Floor, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,876 GBP2024-03-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-05-21
    CIF 1047 - Director → ME
  • 1139
    REECE CYCLES PLC - 2018-06-22
    GW 112 LIMITED - 2000-05-08
    icon of address100 Alcester Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,423,337 GBP2024-06-30
    Officer
    icon of calendar 2000-01-13 ~ 2000-03-31
    CIF 1144 - Director → ME
  • 1140
    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
  • 1141
    GW 906 LIMITED - 2006-06-28
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2004-12-13
    CIF 946 - Director → ME
  • 1142
    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
  • 1143
    GW 277 LIMITED - 2005-06-23
    icon of address2 Rosewood Close, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2005-05-27
    CIF 917 - Director → ME
  • 1144
    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 1500 - Director → ME
  • 1145
    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 1897 - Ownership of voting rights - 75% or more OE
    CIF 1897 - Ownership of shares – 75% or more OE
  • 1146
    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 1504 - Director → ME
  • 1147
    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 1543 - Director → ME
  • 1148
    RLB - RIDER LEVETT BUCKNALL LIMITED - 2009-05-29
    ENSCO 544 LIMITED - 2006-11-17
    RIDER LEVETT BUCKNALL CONSTRUCTION MANAGEMENT LIMITED - 2009-06-22
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-01-12
    CIF 1288 - Director → ME
  • 1149
    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
  • 1150
    MORE-PARK LIMITED - 2021-01-07
    RIDER LEVETT BUCKNALL DIGITIAL UK LIMITED - 2021-01-08
    icon of address15 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-22
    CIF 1387 - Director → ME
  • 1151
    GW 1037 LIMITED - 2005-11-28
    RDETAIL LIMITED - 2006-11-17
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-12
    CIF 1335 - Director → ME
  • 1152
    BUCKNALL AUSTIN LIMITED - 2007-05-30
    GW 135 LIMITED - 2003-08-11
    icon of address15 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2003-02-21
    CIF 1036 - Director → ME
  • 1153
    ENSCO 554 LIMITED - 2013-03-04
    RIO (HOLDINGS) LIMITED - 2019-03-12
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    312,500 GBP2016-06-01 ~ 2017-05-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-01-15
    CIF 1279 - Director → ME
  • 1154
    RMG BUILDING SERVICES LTD - 2025-02-14
    ENSCO 745 LIMITED - 2009-08-27
    RMG BUSINESS SERVICES LTD - 2018-10-12
    icon of addressHafan Heulog, Upper Bridge Street, Llanfyllin, Powys
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,590 GBP2024-03-31
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-01
    CIF 1343 - Director → ME
  • 1155
    MODELS UK LIMITED - 2006-06-12
    MODELS AND PROMOTIONS LIMITED - 2006-06-27
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-05-02
    CIF 1333 - Director → ME
  • 1156
    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 1516 - Director → ME
  • 1157
    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
  • 1158
    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 1855 - Ownership of shares – 75% or more OE
    CIF 1855 - Ownership of voting rights - 75% or more OE
  • 1159
    GW 655 LIMITED - 2003-08-12
    icon of addressHallam Way, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-10-31
    CIF 1013 - Director → ME
  • 1160
    GW 1144 LIMITED - 2003-04-28
    icon of addressRooksby House, Lindway Lane, Brackenfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,025,140 GBP2024-10-31
    Officer
    icon of calendar 2002-11-21 ~ 2003-04-04
    CIF 1050 - Director → ME
  • 1161
    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
  • 1162
    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
  • 1163
    ENSCO 508 LIMITED - 2006-06-15
    icon of address2 Discovery Park, Wobaston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,116,871 GBP2021-06-30
    Officer
    icon of calendar 2006-04-24 ~ 2006-05-17
    CIF 1312 - Director → ME
  • 1164
    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 1479 - Director → ME
  • 1165
    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
  • 1166
    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 1585 - Secretary → ME
  • 1167
    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 1459 - Director → ME
  • 1168
    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
  • 1169
    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
  • 1170
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-07
    CIF 1458 - Director → ME
  • 1171
    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
  • 1172
    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
  • 1173
    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 1494 - Director → ME
  • 1174
    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 1502 - Director → ME
  • 1175
    ENSCO 695 LIMITED - 2009-11-03
    icon of addressLumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2008-08-21
    CIF 1397 - Director → ME
  • 1176
    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 1514 - Director → ME
  • 1177
    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 1498 - Director → ME
  • 1178
    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 1569 - Director → ME
  • 1179
    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 1497 - Director → ME
  • 1180
    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 1512 - Director → ME
  • 1181
    ENSCO 612 LIMITED - 2008-02-05
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-26
    CIF 1224 - Director → ME
  • 1182
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-20 ~ 2010-04-14
    CIF 1182 - Director → ME
  • 1183
    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 1893 - Ownership of shares – 75% or more OE
    CIF 1893 - Ownership of voting rights - 75% or more OE
  • 1184
    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 1854 - Ownership of shares – 75% or more OE
    CIF 1854 - Ownership of voting rights - 75% or more OE
  • 1185
    ENSCO 564 LIMITED - 2007-09-19
    icon of addressGrove House Bridgford Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,162,381 GBP2022-07-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-09-13
    CIF 1272 - Director → ME
  • 1186
    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 1575 - Director → ME
  • 1187
    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 1790 - Right to appoint or remove directors OE
    CIF 1790 - Ownership of voting rights - 75% or more OE
    CIF 1790 - Ownership of shares – 75% or more OE
  • 1188
    GW 8147 LIMITED - 2007-01-12
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ 2006-01-18
    CIF 877 - Director → ME
  • 1189
    ENSCO 626 LIMITED - 2008-02-29
    icon of addressAirfield Industrial Estate, Hixon, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,908,217 GBP2024-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2008-03-04
    CIF 1214 - Director → ME
  • 1190
    ENSCO 727 LIMITED - 2009-06-27
    icon of addressThe Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,782 GBP2015-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-06-17
    CIF 1362 - Director → ME
  • 1191
    icon of address71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-07-08
    CIF 1344 - Director → ME
  • 1192
    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 1702 - Right to appoint or remove directors OE
    CIF 1702 - Ownership of shares – 75% or more OE
    CIF 1702 - Ownership of voting rights - 75% or more OE
  • 1193
    icon of address19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-18
    CIF 1275 - Director → ME
  • 1194
    GW 1284 LIMITED - 2003-02-25
    icon of addressSmith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,952 GBP2019-07-31
    Officer
    icon of calendar 2003-01-03 ~ 2004-01-02
    CIF 1044 - Director → ME
  • 1195
    SCION PUBLISHERS LIMITED - 2003-04-25
    GW 175 LIMITED - 2003-03-10
    icon of addressThe Old Hayloft Vantage Business Park, Bloxham Road, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,006 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-09-08
    CIF 1040 - Director → ME
  • 1196
    GW 326 LIMITED - 2004-05-14
    icon of addressLeisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-04-16
    CIF 971 - Director → ME
  • 1197
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    GW 1133 LIMITED - 2002-05-23
    icon of addressCopt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,978,885 GBP2024-12-31
    Officer
    icon of calendar 2001-12-06 ~ 2002-02-15
    CIF 1083 - Director → ME
  • 1198
    ENSCO 670 LIMITED - 2008-06-03
    icon of addressPim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-28
    CIF 1416 - Director → ME
  • 1199
    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
  • 1200
    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
  • 1201
    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
  • 1202
    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
  • 1203
    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
  • 1204
    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 1456 - Director → ME
  • 1205
    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 1513 - Director → ME
  • 1206
    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
  • 1207
    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
  • 1208
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2002-06-14 ~ 2002-10-21
    CIF 1060 - Director → ME
  • 1209
    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
  • 1210
    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
  • 1211
    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
  • 1212
    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
  • 1213
    GW 377 LIMITED - 2005-06-13
    icon of addressLeonard Curtis, Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2005-06-13
    CIF 913 - Director → ME
  • 1214
    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
  • 1215
    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
  • 1216
    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
  • 1217
    GW 1004 LIMITED - 2002-11-07
    icon of addressStafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-11-05
    CIF 1051 - Director → ME
  • 1218
    GW 313 LIMITED - 2001-04-24
    icon of addressUnit 12, Wilford Industrial Estate, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-03-31
    CIF 1103 - Director → ME
  • 1219
    ENSCO 672 LIMITED - 2008-05-01
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,311,162 GBP2022-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-30
    CIF 1412 - Director → ME
  • 1220
    icon of address70 Faversham Way, Birkenhead, Wirral
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2010-04-14
    CIF 1177 - Director → ME
  • 1221
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-14
    CIF 1176 - Director → ME
  • 1222
    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 1913 - Ownership of voting rights - 75% or more OE
    CIF 1913 - Ownership of shares – 75% or more OE
    CIF 1913 - Right to appoint or remove directors OE
  • 1223
    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
  • 1224
    PORTAL BUSINESS PROCESSING LIMITED - 2006-10-02
    icon of addressThe Pines Shawbury Village, Shawbury Shustoke Lane Shustoke, Coleshill, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2008-02-08
    CIF 1300 - Director → ME
  • 1225
    SCOUT7 EBT LIMITED - 2017-10-24
    icon of addressThe Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    CIF 1361 - Director → ME
  • 1226
    GW 132 LIMITED - 2000-01-31
    icon of addressMinerva Mill Innovation Centre, Station Road, Alcester, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    266,801 GBP2025-03-31
    Officer
    icon of calendar 2000-01-14 ~ 2000-01-21
    CIF 1143 - Director → ME
  • 1227
    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 1436 - Director → ME
  • 1228
    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
  • 1229
    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
  • 1230
    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 1448 - Director → ME
  • 1231
    icon of addressCharlotte House, 19b Market Place, Bingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-06-25
    CIF 1024 - Director → ME
  • 1232
    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
  • 1233
    ENSCO 751 LIMITED - 2009-09-03
    icon of addressInsol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2009-08-26
    CIF 1341 - Director → ME
  • 1234
    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 1896 - Ownership of voting rights - 75% or more OE
    CIF 1896 - Ownership of shares – 75% or more OE
  • 1235
    SIGMACAST CARDIFF LIMITED - 2003-05-02
    icon of address1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2003-06-09
    CIF 1021 - Director → ME
  • 1236
    GW 1274 LIMITED - 2003-02-07
    SILKJET (LEICESTER) LIMITED - 2008-01-04
    icon of addressInsol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2003-02-12
    CIF 1041 - Director → ME
  • 1237
    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
  • 1238
    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
  • 1239
    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
  • 1240
    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 1440 - Director → ME
  • 1241
    GW 1242 LIMITED - 2001-01-26
    icon of addressThe Studio Showell Lane, Lower Penn, Wolverhampton, S Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152 GBP2019-07-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-26
    CIF 1118 - Director → ME
  • 1242
    ENSCO 529 LIMITED - 2006-10-05
    icon of address1 Fisher Lane, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2006-09-29
    CIF 1298 - Director → ME
  • 1243
    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
  • 1244
    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 1733 - Ownership of shares – 75% or more OE
    CIF 1733 - Ownership of voting rights - 75% or more OE
    CIF 1733 - Right to appoint or remove directors OE
  • 1245
    GW 1075 LIMITED - 2003-12-30
    icon of addressSavants, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219,324 GBP2020-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2003-12-29
    CIF 988 - Director → ME
  • 1246
    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 1691 - Ownership of voting rights - 75% or more OE
    CIF 1691 - Right to appoint or remove directors OE
    CIF 1691 - Ownership of shares – 75% or more OE
  • 1247
    GW 8104 LIMITED - 2002-11-04
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2002-12-02
    CIF 1055 - Director → ME
  • 1248
    GW 118 LIMITED - 2006-02-27
    icon of addressLeisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    27,147 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ 2006-02-14
    CIF 854 - Director → ME
  • 1249
    GW 802 LIMITED - 2000-10-19
    icon of addressLeisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,088 GBP2022-09-30
    Officer
    icon of calendar 2000-09-01 ~ 2000-10-24
    CIF 1125 - Director → ME
  • 1250
    ENSCO 585 LIMITED - 2007-07-20
    PEAK LEISURE LIMITED - 2007-07-24
    PEAKS LEISURE LIMITED - 2008-08-29
    icon of addressLeisure Island, River Drive, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    658,819 GBP2024-09-30
    Officer
    icon of calendar 2007-03-15 ~ 2007-08-08
    CIF 1255 - Director → ME
  • 1251
    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
  • 1252
    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 1643 - Ownership of voting rights - 75% or more OE
    CIF 1643 - Ownership of shares – 75% or more OE
    CIF 1643 - Right to appoint or remove directors OE
  • 1253
    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 1722 - Ownership of voting rights - 75% or more OE
    CIF 1722 - Ownership of shares – 75% or more OE
    CIF 1722 - Right to appoint or remove directors OE
  • 1254
    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 1532 - Director → ME
  • 1255
    icon of addressManor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-15
    CIF 1076 - Director → ME
  • 1256
    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
  • 1257
    FREZITE METAL TOOLING UK LIMITED - 2011-12-22
    ENSCO 595 LIMITED - 2007-09-25
    icon of addressSuite 7 Doncaster Bic, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-09-18
    CIF 1239 - Director → ME
  • 1258
    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
  • 1259
    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 1586 - Secretary → ME
  • 1260
    GOODWIN REFRACTORY SERVICES LIMITED - 2008-11-03
    ENSCO 625 LIMITED - 2007-10-30
    icon of addressIvy House Foundry, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2008-06-06
    CIF 1215 - Director → ME
  • 1261
    GW 1147 LIMITED - 2007-01-18
    icon of addressChase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-01-25
    CIF 857 - Director → ME
  • 1262
    GW 3124 LIMITED - 2002-04-05
    icon of addressChase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2002-04-05
    CIF 1066 - Director → ME
  • 1263
    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
  • 1264
    GW 473 LIMITED - 2001-06-14
    icon of address130 Dunval Road, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,520 GBP2020-09-30
    Officer
    icon of calendar 2001-04-30 ~ 2001-06-29
    CIF 1096 - Director → ME
  • 1265
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,283 GBP2019-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-09-02
    CIF 948 - Director → ME
  • 1266
    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 1767 - Ownership of voting rights - 75% or more OE
    CIF 1767 - Right to appoint or remove directors OE
    CIF 1767 - Ownership of shares – 75% or more OE
  • 1267
    icon of address25 Lewis Road, Radford Semele, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-22
    CIF 862 - Director → ME
  • 1268
    icon of addressBlenheim Consultancy Services, 22 Barn Rise, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-01-31
    CIF 1171 - LLP Designated Member → ME
  • 1269
    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
  • 1270
    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 1864 - Right to appoint or remove directors OE
    CIF 1864 - Ownership of voting rights - 75% or more OE
    CIF 1864 - Ownership of shares – 75% or more OE
  • 1271
    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
  • 1272
    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 1538 - Director → ME
  • 1273
    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
  • 1274
    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 1510 - Director → ME
  • 1275
    RSL STEEPER HOLDINGS LIMITED - 2015-04-13
    GW 977 LIMITED - 2006-02-17
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2005-12-15
    CIF 863 - Director → ME
  • 1276
    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
  • 1277
    icon of addressLancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-08-31
    CIF 1220 - Director → ME
  • 1278
    GW 3126 LIMITED - 2005-06-29
    icon of addressGranite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2005-01-18
    CIF 970 - Director → ME
  • 1279
    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
  • 1280
    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
  • 1281
    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 1693 - Ownership of voting rights - 75% or more OE
    CIF 1693 - Ownership of shares – 75% or more OE
    CIF 1693 - Right to appoint or remove directors OE
  • 1282
    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 1468 - Director → ME
  • 1283
    GW 446 LIMITED - 2004-07-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-21 ~ 2004-07-23
    CIF 961 - Director → ME
  • 1284
    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 1669 - Right to appoint or remove directors OE
    CIF 1669 - Ownership of shares – 75% or more OE
    CIF 1669 - Ownership of voting rights - 75% or more OE
  • 1285
    ENSCO 1417 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 2021-06-09 ~ 2021-09-24
    CIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-24
    CIF 1750 - Ownership of voting rights - 75% or more OE
    CIF 1750 - Ownership of shares – 75% or more OE
    CIF 1750 - Right to appoint or remove directors OE
  • 1286
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of addressC/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    icon of calendar 2003-07-16 ~ 2004-04-07
    CIF 1009 - Director → ME
  • 1287
    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 1819 - Right to appoint or remove directors OE
    CIF 1819 - Ownership of voting rights - 75% or more OE
    CIF 1819 - Ownership of shares – 75% or more OE
  • 1288
    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 1834 - Ownership of voting rights - 75% or more OE
    CIF 1834 - Right to appoint or remove directors OE
    CIF 1834 - Ownership of shares – 75% or more OE
  • 1289
    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 1799 - Right to appoint or remove directors OE
    CIF 1799 - Ownership of shares – 75% or more OE
    CIF 1799 - Ownership of voting rights - 75% or more OE
  • 1290
    ENSCO 583 LIMITED - 2007-05-08
    OAKMOOR (VINTAGE HOUSE) LIMITED - 2021-01-20
    icon of addressLambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2007-04-18
    CIF 1257 - Director → ME
  • 1291
    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 1881 - Ownership of voting rights - 75% or more OE
    CIF 1881 - Ownership of shares – 75% or more OE
  • 1292
    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 1882 - Ownership of voting rights - 75% or more OE
    CIF 1882 - Ownership of shares – 75% or more OE
  • 1293
    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
  • 1294
    GW 456 LIMITED - 2004-07-22
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-04-21 ~ 2005-08-26
    CIF 963 - Director → ME
  • 1295
    GW 904 LIMITED - 2002-10-29
    SUREWAY ELECTRICITY LIMITED - 2002-11-12
    SUREWAY ELECTRICAL LIMITED - 2005-08-17
    icon of addressC/o Spearing Insolvency, 25 Greenhill Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-01-23
    CIF 1054 - Director → ME
  • 1296
    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 1564 - Director → ME
  • 1297
    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
  • 1298
    GW 1035 LIMITED - 2004-04-02
    icon of addressWillowmoor Farm, The Wrekin, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-17 ~ 2003-12-18
    CIF 997 - Director → ME
  • 1299
    GW 1045 LIMITED - 2004-03-25
    icon of addressC/o Syspal Limited, Cockshutt Lane, Broseley, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2003-12-18
    CIF 998 - Director → ME
  • 1300
    GW 925 LIMITED - 2004-02-04
    icon of address8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2003-12-15
    CIF 1004 - Director → ME
  • 1301
    ENSCO 514 LIMITED - 2006-08-15
    icon of addressUnits 75-78 The Burrows East Goscote Industrial Estate, East Goscote, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    599,040 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2006-08-07
    CIF 1309 - Director → ME
  • 1302
    GW 853 LIMITED - 2001-10-22
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229,750 GBP2023-06-30
    Officer
    icon of calendar 2001-08-30 ~ 2001-09-25
    CIF 1087 - Director → ME
  • 1303
    GW 1003 LIMITED - 2002-01-31
    icon of addressSovereign House, 184 Nottingham Road, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,679,089 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2001-12-21
    CIF 1084 - Director → ME
  • 1304
    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
  • 1305
    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
  • 1306
    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
  • 1307
    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
  • 1308
    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 1873 - Right to appoint or remove directors OE
    CIF 1873 - Ownership of shares – 75% or more OE
    CIF 1873 - Ownership of voting rights - 75% or more OE
  • 1309
    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 1786 - Right to appoint or remove directors OE
    CIF 1786 - Ownership of voting rights - 75% or more OE
    CIF 1786 - Ownership of shares – 75% or more OE
  • 1310
    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 1787 - Ownership of voting rights - 75% or more OE
    CIF 1787 - Ownership of shares – 75% or more OE
    CIF 1787 - Right to appoint or remove directors OE
  • 1311
    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 1900 - Ownership of shares – 75% or more OE
    CIF 1900 - Ownership of voting rights - 75% or more OE
  • 1312
    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
  • 1313
    ENSCO 738 LIMITED - 2009-06-22
    icon of addressFaraday Warf Innovation Birmingham Campus, Birmingham Science Park Aston, Holt St, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2009-05-11 ~ 2009-06-12
    CIF 1349 - Director → ME
  • 1314
    GW 417 LIMITED - 2005-11-21
    icon of addressWesthaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2005-11-02
    CIF 899 - Director → ME
  • 1315
    ENSCO 523 LIMITED - 2007-01-08
    icon of address3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,384,042 GBP2024-07-31
    Officer
    icon of calendar 2006-06-07 ~ 2006-10-02
    CIF 1304 - Director → ME
  • 1316
    GW 411 LIMITED - 1999-08-13
    icon of addressUnit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    icon of calendar 1999-04-12 ~ 1999-07-22
    CIF 1156 - Director → ME
  • 1317
    GW 1106 LIMITED - 2005-02-03
    icon of addressKelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2005-01-21
    CIF 944 - Director → ME
  • 1318
    icon of addressSt Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,310,768 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2007-10-01
    CIF 1231 - Director → ME
  • 1319
    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
  • 1320
    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
  • 1321
    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 1477 - Director → ME
  • 1322
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    GW 155 LIMITED - 2003-07-28
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    icon of addressSixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2003-07-16
    CIF 1039 - Director → ME
  • 1323
    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
  • 1324
    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 1914 - Ownership of shares – 75% or more OE
    CIF 1914 - Ownership of voting rights - 75% or more OE
    CIF 1914 - Right to appoint or remove directors OE
  • 1325
    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, 1 offspring)
    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 1675 - Ownership of voting rights - 75% or more OE
    CIF 1675 - Ownership of shares – 75% or more OE
    CIF 1675 - Right to appoint or remove directors OE
  • 1326
    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
  • 1327
    ENSCO 651 LIMITED - 2008-05-23
    icon of addressVersarien, 2 Chosen View Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    999,523 GBP2015-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2008-04-04
    CIF 1194 - Director → ME
  • 1328
    DERITEND GROUP LIMITED - 2001-02-02
    icon of addressDakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-02-16
    CIF 1117 - Director → ME
  • 1329
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-04-14
    CIF 1178 - Director → ME
  • 1330
    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
  • 1331
    icon of addressDaffodil Barn, Ashow, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2005-06-27
    CIF 892 - Director → ME
  • 1332
    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
  • 1333
    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
  • 1334
    ENSCO 603 LIMITED - 2015-02-17
    icon of addressNorthern Assurance Buildings, Princess Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-09
    CIF 1229 - Director → ME
  • 1335
    ENSCO 675 LIMITED - 2008-06-16
    icon of addressMeriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2009-04-01
    CIF 1410 - Director → ME
  • 1336
    GW 117 LIMITED - 2006-01-03
    icon of addressThe Yard, 17 Annette Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,018,069 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2005-03-02
    CIF 933 - Director → ME
  • 1337
    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
  • 1338
    icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-20
    CIF 964 - Director → ME
  • 1339
    ENSCO 604 LIMITED - 2007-08-22
    icon of addressThe Swan With 2 Necks, Nantwich Road Blackbrook, Newcastle, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -195,339 GBP2024-06-30
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-22
    CIF 1230 - Director → ME
  • 1340
    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 1815 - Ownership of shares – 75% or more OE
    CIF 1815 - Right to appoint or remove directors OE
    CIF 1815 - Ownership of voting rights - 75% or more OE
  • 1341
    THE PHARMACISTS' DEFENCE ASSOCIATION LIMITED - 2003-10-10
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    262,981 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2003-10-08
    CIF 1020 - Director → ME
  • 1342
    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
  • 1343
    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
  • 1344
    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
  • 1345
    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, 5 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-23
    CIF 577 - Director → ME
  • 1346
    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, 3 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2011-10-11
    CIF 803 - Director → ME
  • 1347
    ENSCO 657 LIMITED - 2008-03-13
    icon of addressC/o Sylmar Technology Ltd, Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-05
    CIF 1424 - Director → ME
  • 1348
    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
  • 1349
    ENSCO 614 LIMITED - 2007-10-08
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45 GBP2016-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-11-16
    CIF 1223 - Director → ME
  • 1350
    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 1462 - Director → ME
  • 1351
    ENSCO 611 LIMITED - 2007-09-05
    icon of addressBridge Road, Cookley, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2007-10-26
    CIF 1226 - Director → ME
  • 1352
    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 1714 - Ownership of shares – 75% or more OE
    CIF 1714 - Right to appoint or remove directors OE
    CIF 1714 - Ownership of voting rights - 75% or more OE
  • 1353
    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 1723 - Right to appoint or remove directors OE
    CIF 1723 - Ownership of shares – 75% or more OE
    CIF 1723 - Ownership of voting rights - 75% or more OE
  • 1354
    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 1650 - Ownership of voting rights - 75% or more OE
    CIF 1650 - Ownership of shares – 75% or more OE
    CIF 1650 - Right to appoint or remove directors OE
  • 1355
    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 1895 - Ownership of voting rights - 75% or more OE
    CIF 1895 - Ownership of shares – 75% or more OE
  • 1356
    GW 1034 LIMITED - 2003-02-10
    icon of addressLodge Way, Lodge Farm Industrial Estate, Northampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-02-03
    CIF 1053 - Director → ME
  • 1357
    GW 1048 LIMITED - 2006-06-06
    T.M. LEWIN GROUP LIMITED - 2020-06-09
    icon of addressResolve Advisory Limited 22 York Buildings, Corner John Adam Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-26 ~ 2006-05-05
    CIF 1328 - Director → ME
  • 1358
    ENSCO 664 LIMITED - 2008-04-15
    icon of addressEnviro Building Private Road 4 Colwick, Colwick Industrial Estate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2008-04-08
    CIF 1420 - Director → ME
  • 1359
    GW 1127 LIMITED - 2005-12-21
    icon of address3 St. Marks Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,925 GBP2016-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2006-01-03
    CIF 860 - Director → ME
  • 1360
    GW 776 LIMITED - 2005-06-21
    icon of address8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-10 ~ 2004-09-20
    CIF 950 - Director → ME
  • 1361
    ENSCO 620 LIMITED - 2007-11-21
    icon of addressUnit 95 Seedlee Road, Walton Summit Industrial Estate, Preston, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-07
    CIF 1218 - Director → ME
  • 1362
    GW 344 LIMITED - 2002-03-25
    icon of addressLangtons Business Advisers The Plaza, 100 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-18 ~ 2002-03-21
    CIF 1069 - Director → ME
  • 1363
    icon of addressLangtons Business Advisers The Plaza, 100 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2004-01-15
    CIF 985 - Director → ME
  • 1364
    icon of address2 Towerfield Close, Shoeburyness, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,289,313 GBP2024-04-30
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-14
    CIF 1421 - Director → ME
  • 1365
    M2 HOLDINGS LIMITED - 2009-11-24
    ENSCO 574 LIMITED - 2007-06-15
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2007-03-02
    CIF 1265 - Director → ME
  • 1366
    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 1697 - Right to appoint or remove directors OE
    CIF 1697 - Ownership of voting rights - 75% or more OE
    CIF 1697 - Ownership of shares – 75% or more OE
  • 1367
    ENSCO 602 LIMITED - 2007-11-26
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2007-11-08
    CIF 1232 - Director → ME
  • 1368
    ENSCO 575 LIMITED - 2007-12-06
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2007-11-08
    CIF 1266 - Director → ME
  • 1369
    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 1768 - Right to appoint or remove directors OE
    CIF 1768 - Ownership of voting rights - 75% or more OE
    CIF 1768 - Ownership of shares – 75% or more OE
  • 1370
    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
  • 1371
    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 1467 - Director → ME
  • 1372
    ENSCO 628 LIMITED - 2013-10-10
    icon of address10 Hanover Street, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-01-30
    CIF 1211 - Director → ME
  • 1373
    icon of addressMeriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2009-05-29
    CIF 1363 - Director → ME
  • 1374
    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
  • 1375
    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
  • 1376
    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 1525 - Director → ME
  • 1377
    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
  • 1378
    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
  • 1379
    GW 500 LIMITED - 1998-06-12
    icon of addressJames House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1998-08-03
    CIF 1168 - Director → ME
  • 1380
    GW 121 LIMITED - 1999-02-01
    icon of addressUnit 3 Brookvale Trading Estate, Moor Lane Witton, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    35,876 GBP2024-04-30
    Officer
    icon of calendar 1999-01-18 ~ 2000-01-31
    CIF 1161 - Director → ME
  • 1381
    ENSCO 538 LIMITED - 2006-11-02
    icon of addressFifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-17
    CIF 1293 - Director → ME
  • 1382
    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 1826 - Ownership of shares – 75% or more OE
    CIF 1826 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1826 - Right to appoint or remove directors OE
  • 1383
    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 1827 - Ownership of voting rights - 75% or more OE
    CIF 1827 - Right to appoint or remove directors OE
    CIF 1827 - Ownership of shares – 75% or more OE
  • 1384
    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
  • 1385
    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 1670 - Ownership of shares – 75% or more OE
    CIF 1670 - Right to appoint or remove directors OE
    CIF 1670 - Ownership of voting rights - 75% or more OE
  • 1386
    GW 1195 LIMITED - 2003-12-05
    icon of addressEnviro Building, Private Road No 4, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-01-07
    CIF 989 - Director → ME
  • 1387
    ENSCO 627 LIMITED - 2008-02-01
    icon of addressPavitts Cottage, Keers Green, Dunmow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2008-01-24
    CIF 1212 - Director → ME
  • 1388
    GW 384 LIMITED - 2002-04-15
    icon of addressEnterprise Close, Burma Road Industrial Estate, Blidworth, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,123 GBP2025-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-04-04
    CIF 1070 - Director → ME
  • 1389
    E.ON GAS STORAGE UK LIMITED - 2015-10-01
    ENSCO 661 LIMITED - 2008-03-25
    icon of addressC/o Duff And Phelps, 35 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2008-06-06
    CIF 1423 - Director → ME
  • 1390
    E.ON ENERGY TRADING UK STAFF COMPANY LIMITED - 2015-10-01
    ENSCO 673 LIMITED - 2008-05-14
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-05-22
    CIF 1413 - Director → ME
  • 1391
    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
  • 1392
    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 1830 - Ownership of shares – 75% or more OE
    CIF 1830 - Right to appoint or remove directors OE
    CIF 1830 - Ownership of voting rights - 75% or more OE
  • 1393
    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
  • 1394
    CLARUS MANAGEMENT LIMITED - 2012-01-19
    icon of addressUnit 3 Mxl Centre, Lombard Way, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-07-08
    CIF 1353 - Director → ME
  • 1395
    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
  • 1396
    VETROPRINT UK LIMITED - 2002-02-07
    GW 613 LIMITED - 2001-11-30
    icon of addressInsol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-06
    CIF 1093 - Director → ME
  • 1397
    GW 1223 LIMITED - 2002-02-07
    icon of addressSwan Lake Glass Works, Upperton Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-02-06
    CIF 1082 - Director → ME
  • 1398
    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
  • 1399
    GW 543 LIMITED - 2001-10-05
    VICTORIA LITHO LIMITED - 2001-11-23
    VICTORIA REALTY LIMITED - 2001-11-01
    VICTORIA REALTY LIMITED - 2002-03-27
    icon of addressKre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    332,176 GBP2017-03-31
    Officer
    icon of calendar 2001-07-26 ~ 2002-03-25
    CIF 1092 - Director → ME
  • 1400
    ENSCO 617 LIMITED - 2007-10-11
    icon of addressBourne Eau House, 30 South Street, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-09
    CIF 1222 - Director → ME
  • 1401
    icon of address27 Chantry Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,741 GBP2019-07-31
    Officer
    icon of calendar 2005-02-16 ~ 2005-07-07
    CIF 921 - Director → ME
  • 1402
    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
  • 1403
    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 1617 - Ownership of shares – 75% or more OE
    CIF 1617 - Ownership of voting rights - 75% or more OE
    CIF 1617 - Right to appoint or remove directors OE
  • 1404
    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
  • 1405
    GW 687 LIMITED - 2005-09-27
    icon of addressBaker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-01
    CIF 887 - Director → ME
  • 1406
    GW 677 LIMITED - 2005-09-27
    icon of addressBaker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-01
    CIF 888 - Director → ME
  • 1407
    GW 1185 LIMITED - 2004-02-23
    HENDERSON & CUNNINGHAM LIMITED - 2006-11-08
    icon of address2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-02-16
    CIF 991 - Director → ME
  • 1408
    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
  • 1409
    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
  • 1410
    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
  • 1411
    ENSCO 713 LIMITED - 2008-12-11
    icon of addressWhite House, Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-28 ~ 2008-10-28
    CIF 1381 - Director → ME
  • 1412
    GW 477 LIMITED - 2005-05-26
    icon of addressDsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    647,585 GBP2024-08-31
    Officer
    icon of calendar 2005-04-11 ~ 2005-06-20
    CIF 897 - Director → ME
  • 1413
    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
  • 1414
    GW 705 LIMITED - 2003-10-30
    ASH 2003 LIMITED - 2017-04-07
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2003-07-15 ~ 2003-11-28
    CIF 1010 - Director → ME
  • 1415
    ENSCO 501 LIMITED - 2006-11-06
    icon of address16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-06
    CIF 1320 - Director → ME
  • 1416
    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
  • 1417
    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
  • 1418
    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 1430 - Director → ME
  • 1419
    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
  • 1420
    GW 3125 LIMITED - 2003-07-23
    icon of addressWhite House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,032,857 GBP2024-06-27
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-15
    CIF 1029 - Director → ME
  • 1421
    ENSCO 632 LIMITED - 2007-12-20
    icon of addressCraftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2007-12-10
    CIF 1207 - Director → ME
  • 1422
    ENSCO 621 LIMITED - 2007-12-17
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-03
    CIF 1217 - Director → ME
  • 1423
    GW 8117 LIMITED - 2005-08-31
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-26
    CIF 878 - Director → ME
  • 1424
    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 1594 - Right to appoint or remove directors OE
    CIF 1594 - Ownership of voting rights - 75% or more OE
    CIF 1594 - Ownership of shares – 75% or more OE
  • 1425
    ENSCO 609 LIMITED - 2007-09-11
    icon of addressColinton House, Leicester Road, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-09-05
    CIF 1228 - Director → ME
  • 1426
    GW 812 LIMITED - 2001-07-25
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-07-10
    CIF 1126 - Director → ME
  • 1427
    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)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    CIF 1454 - Director → ME
  • 1428
    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 1463 - Director → ME
  • 1429
    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
  • 1430
    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
  • 1431
    GW 256 LIMITED - 2004-03-18
    icon of addressUnit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-15
    CIF 979 - Director → ME
  • 1432
    WILLIAMS CHASE LIMITED - 2020-01-09
    CHASE FARM LIMITED - 2014-08-12
    CHASE FARM ROSEMAUND LIMITED - 2021-03-09
    ENSCO 607 LIMITED - 2007-08-22
    TYRRELL'S FARM LIMITED - 2008-02-12
    icon of addressLaddin Farm, Little Marcle, Ledbury, Herefordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,912,027 GBP2023-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-22
    CIF 1227 - Director → ME
  • 1433
    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
  • 1434
    GW 331 LIMITED - 1999-04-01
    icon of addressIlluma House Unit 1, Gelders Hall Road, Shepshed, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,751,189 GBP2024-12-31
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-01
    CIF 849 - Director → ME
  • 1435
    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
  • 1436
    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
  • 1437
    GW 6137 LIMITED - 2005-08-25
    icon of addressC/o Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2005-08-10
    CIF 890 - Director → ME
  • 1438
    ENSCO 725 LIMITED - 2009-03-19
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    icon of addressSeton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-03-17
    CIF 1368 - Director → ME
  • 1439
    GW 522 LIMITED - 2003-07-02
    icon of addressWillenhall Business Park, Walsall Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,798,722 GBP2024-03-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-07
    CIF 1131 - Director → ME
  • 1440
    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
  • 1441
    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
  • 1442
    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
  • 1443
    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
  • 1444
    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
  • 1445
    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
  • 1446
    SOUTH WORCESTERSHIRE HOSPICES LOTTERY LIMITED - 2015-04-09
    icon of addressPrimrose Hospice St Godwalds Rd, St Godwalds Rd, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 1998-12-21 ~ 1999-01-19
    CIF 1162 - Director → ME
  • 1447
    icon of addressCook & Partners, 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-12
    CIF 1548 - Director → ME
  • 1448
    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
  • 1449
    GW 1151 LIMITED - 2000-03-13
    CEL INTERNATIONAL LIMITED - 2010-09-08
    icon of addressWsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-16 ~ 2000-02-29
    CIF 1146 - Director → ME
  • 1450
    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 1527 - Director → ME
  • 1451
    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
  • 1452
    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
  • 1453
    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
  • 1454
    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 1461 - Director → ME
  • 1455
    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 1671 - Ownership of shares – 75% or more OE
    CIF 1671 - Right to appoint or remove directors OE
    CIF 1671 - Ownership of voting rights - 75% or more OE
  • 1456
    GW 501 LIMITED - 1999-06-24
    icon of addressArtisans' House, 7 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 1999-06-03 ~ 1999-06-07
    CIF 1152 - Director → ME
  • 1457
    YORKCO 191G LIMITED - 2007-05-29
    icon of addressThe Old Fire Station, 69 Albion Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,727 GBP2024-11-30
    Officer
    icon of calendar 2007-04-03 ~ 2007-07-31
    CIF 1250 - Director → ME
  • 1458
    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 1435 - Director → ME
  • 1459
    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
  • 1460
    GW 311 LIMITED - 1999-04-08
    ZIRKON LIMITED - 2000-01-04
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 1999-12-30
    CIF 1158 - Director → ME
  • 1461
    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 1539 - Director → ME

The content of this website is protected by AgonGuard.

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

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