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 1
  • Davis, Christopher
    Company Director born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    OF - Director → CIF 0
    Christopher Davis
    Born in April 1972
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DAVIS ACQUISITIONS LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
child relation
Offspring entities and appointments
Active 73
  • 1
    1402 PROPERTIES LTD - 2022-03-14
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2023-08-03 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    CIF 134 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOffice 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,117 GBP2021-09-30
    Officer
    icon of calendar 2023-06-20 ~ now
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    CIF 142 - Has significant influence or controlOE
  • 3
    icon of address45a Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 4
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2021-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    CIF 103 - Has significant influence or controlOE
  • 5
    icon of address4385, 12397161 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2022-01-31
    Officer
    icon of calendar 2023-08-03 ~ now
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    CIF 89 - Has significant influence or controlOE
  • 6
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,327 GBP2022-05-31
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Ownership of shares – 75% or moreOE
  • 7
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,346 GBP2022-06-30
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressInternational House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ now
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 9
    FLEET PARTNER LIMITED - 2023-05-09
    icon of address45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269,188 GBP2021-12-31
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Ownership of shares – 75% or moreOE
  • 10
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,782 GBP2020-09-30
    Officer
    icon of calendar 2023-07-28 ~ now
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    CIF 140 - Has significant influence or controlOE
  • 11
    icon of address4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257 GBP2021-08-31
    Officer
    icon of calendar 2023-04-04 ~ now
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Ownership of shares – 75% or moreOE
  • 12
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,824 GBP2022-02-28
    Officer
    icon of calendar 2023-06-26 ~ now
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 100 - Has significant influence or controlOE
  • 13
    CROWDWINDOW LTD - 2020-04-23
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,826 GBP2022-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 128 - Right to appoint or remove directorsOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Ownership of shares – 75% or moreOE
  • 14
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,804 GBP2021-09-30
    Officer
    icon of calendar 2023-06-19 ~ now
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Ownership of shares – 75% or moreOE
  • 15
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,516 GBP2022-09-30
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
  • 16
    icon of address12 Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2021-07-31
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    CIF 95 - Has significant influence or controlOE
  • 17
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2022-08-31
    Officer
    icon of calendar 2023-07-11 ~ now
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 94 - Has significant influence or controlOE
  • 18
    icon of address4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 151 - Right to appoint or remove directorsOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOrbital House, Orbital House, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,304 GBP2022-04-30
    Officer
    icon of calendar 2023-07-29 ~ now
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    CIF 138 - Has significant influence or controlOE
  • 20
    icon of addressC/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,613 GBP2021-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressVenus The Drive, Great Warley, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,948 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2021-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 118 - Right to appoint or remove directorsOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Ownership of shares – 75% or moreOE
  • 23
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,050 GBP2022-06-30
    Officer
    icon of calendar 2023-05-25 ~ now
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 24
    icon of address4385, 11796535 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -79,960 GBP2022-01-31
    Officer
    icon of calendar 2023-04-24 ~ now
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Ownership of shares – 75% or moreOE
  • 25
    SHAHZAD KHURRAM LTD - 2017-03-09
    icon of address4385, 09061719 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -46,025 GBP2022-05-31
    Officer
    icon of calendar 2023-04-04 ~ now
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressOffice 12 225 Finney Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    CIF 109 - Right to appoint or remove directorsOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
  • 27
    BST AUTO LTD - 2019-03-25
    BST SERVICES LTD - 2021-02-01
    WOOD PLANTERS LTD - 2022-03-01
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    CIF 87 - Has significant influence or controlOE
  • 28
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,775 GBP2022-02-28
    Officer
    icon of calendar 2023-08-11 ~ now
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2023-04-24 ~ now
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 127 - Right to appoint or remove directorsOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
  • 30
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,140 GBP2022-02-28
    Officer
    icon of calendar 2023-06-12 ~ now
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Ownership of shares – 75% or moreOE
  • 31
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2023-06-30 ~ now
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 99 - Has significant influence or controlOE
  • 32
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,797 GBP2021-07-31
    Officer
    icon of calendar 2023-05-18 ~ now
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 33
    CITY AND WEST PROPERTY SERVICES LTD - 2013-04-22
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,290 GBP2021-10-31
    Officer
    icon of calendar 2023-07-03 ~ now
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 97 - Has significant influence or controlOE
  • 34
    IMPERIUM DESIGN & BUILD LTD - 2021-03-10
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,100 GBP2021-10-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    CIF 145 - Right to appoint or remove directorsOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Ownership of shares – 75% or moreOE
  • 35
    icon of address33a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,456 GBP2021-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    CIF 139 - Has significant influence or controlOE
  • 36
    icon of address4385, 13159676 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressThe Goblin Ha Main Street, Gifford, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    CIF 155 - Ownership of shares – 75% or moreOE
  • 38
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2022-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 136 - Has significant influence or controlOE
  • 39
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,573 GBP2021-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    CIF 141 - Has significant influence or controlOE
  • 40
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,970 GBP2022-01-31
    Officer
    icon of calendar 2023-08-02 ~ now
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    CIF 135 - Has significant influence or controlOE
  • 41
    icon of address34a Junction Lane, St. Helens, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2023-08-17 ~ now
    CIF 7 - Director → ME
  • 42
    BLACK ROSE SECURITY LTD - 2022-07-12
    icon of address33a Junction Lane, St. Helens, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,010 GBP2022-10-31
    Officer
    icon of calendar 2023-07-29 ~ now
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    CIF 137 - Has significant influence or controlOE
  • 43
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,022 GBP2021-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    CIF 133 - Has significant influence or control over the trustees of a trustOE
  • 44
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 45
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2022-08-31
    Officer
    icon of calendar 2023-06-15 ~ now
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 46
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,595 GBP2022-04-30
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    CIF 32 - Director → ME
  • 47
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 48
    OCTANE STEEL LIMITED - 2020-05-13
    icon of addressOffice 12, 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,569 GBP2021-10-31
    Officer
    icon of calendar 2023-06-20 ~ now
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    CIF 104 - Has significant influence or controlOE
  • 49
    icon of addressDavis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2023-03-20 ~ now
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    CIF 153 - Ownership of shares – 75% or moreOE
  • 50
    icon of address4385, 11608419 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -24,168 GBP2021-10-31
    Officer
    icon of calendar 2023-03-31 ~ now
    CIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Ownership of shares – 75% or moreOE
  • 51
    PENLEA LTD - 2004-03-04
    icon of address165a Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,630 GBP2021-05-31
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    CIF 81 - Has significant influence or controlOE
  • 52
    icon of address4385, 12228245 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,810 GBP2021-09-30
    Officer
    icon of calendar 2023-07-26 ~ now
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 90 - Has significant influence or controlOE
  • 53
    icon of address4385, 11302587 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -13,572 GBP2021-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Ownership of shares – 75% or moreOE
  • 54
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -131,039 GBP2021-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    CIF 93 - Has significant influence or control over the trustees of a trustOE
  • 55
    icon of address45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,043 GBP2022-01-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    CIF 124 - Right to appoint or remove directorsOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Ownership of shares – 75% or moreOE
  • 56
    icon of address4385, 09068824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    605 GBP2021-06-30
    Officer
    icon of calendar 2023-04-04 ~ now
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    CIF 147 - Right to appoint or remove directorsOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Ownership of shares – 75% or moreOE
  • 57
    ROSEMARY HOMES LTD - 2021-03-10
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,681 GBP2022-02-28
    Officer
    icon of calendar 2023-09-04 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 83 - Has significant influence or controlOE
  • 58
    RYHAN LTD
    - now
    RENNY TRADERS LTD - 2018-05-10
    AARTI'S FASHIONS LTD - 2019-03-20
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,997 GBP2022-10-31
    Officer
    icon of calendar 2023-06-26 ~ now
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 101 - Has significant influence or controlOE
  • 59
    icon of address33a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,549 GBP2022-08-31
    Officer
    icon of calendar 2023-07-03 ~ now
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 96 - Has significant influence or controlOE
  • 60
    icon of addressOffice 12, 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2023-06-05 ~ now
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    CIF 113 - Right to appoint or remove directors as a member of a firmOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 61
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,995 GBP2022-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 102 - Has significant influence or controlOE
  • 62
    BAHYAN & CO LIMITED - 2018-05-02
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,077 GBP2022-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 91 - Has significant influence or controlOE
  • 63
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,585 GBP2022-11-30
    Officer
    icon of calendar 2023-08-14 ~ now
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    CIF 85 - Has significant influence or controlOE
  • 64
    T&C RECRUITMENT LIMITED - 2020-10-02
    icon of address4385, 11227147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    334 GBP2022-02-28
    Officer
    icon of calendar 2023-03-29 ~ now
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 144 - Right to appoint or remove directorsOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Ownership of shares – 75% or moreOE
  • 65
    AUSTEX LIMITED - 2021-05-11
    icon of address252 Windsor House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,764 GBP2021-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    CIF 88 - Has significant influence or controlOE
  • 66
    E INDIAN PALACE (HAYDOCK ) LIMITED - 2012-10-30
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,684 GBP2021-10-31
    Officer
    icon of calendar 2023-04-28 ~ now
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Ownership of shares – 75% or moreOE
  • 67
    icon of address45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 68
    icon of address48 West George Street, Clyde Offices, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2022-08-31
    Officer
    icon of calendar 2023-06-06 ~ now
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 69
    icon of address33a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,269 GBP2023-03-31
    Officer
    icon of calendar 2023-07-23 ~ now
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    CIF 92 - Has significant influence or controlOE
  • 70
    icon of address4385, 09547461 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -94,768 GBP2022-04-30
    Officer
    icon of calendar 2023-03-29 ~ now
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
    CIF 143 - Ownership of shares – 75% or moreOE
  • 71
    icon of address45a Junction Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,238 GBP2022-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Ownership of shares – 75% or moreOE
  • 72
    CORPORATE RESOURCING SERVICES LIMITED - 2012-06-07
    icon of address252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,173 GBP2020-08-31
    Officer
    icon of calendar 2023-07-24 ~ now
    CIF 23 - Director → ME
  • 73
    icon of address45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2021-01-31
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    CIF 98 - Has significant influence or controlOE
Ceased 7
  • 1
    108 CONTRACTORS LTD - 2023-07-04
    PUNJ CONSTRUCTION LTD - 2021-03-03
    icon of addressOffice 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -651,561 GBP2023-05-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-07-03
    CIF 154 - Right to appoint or remove directors OE
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Ownership of shares – 75% or more OE
  • 2
    icon of addressRegmi House, 56 Dawson Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,426 GBP2021-11-30
    Officer
    icon of calendar 2023-08-24 ~ 2023-08-24
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-08-24
    CIF 84 - Has significant influence or control OE
  • 3
    icon of addressFrp Advisory Trading Limited,jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate
    Equity (Company account)
    20,413 GBP2020-12-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-04-24
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-04-24
    CIF 130 - Right to appoint or remove directors OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Goblin Ha Main Street, Gifford, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-12-13
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-12-13
    CIF 131 - Has significant influence or control OE
  • 5
    icon of address165 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-15
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-06-15
    CIF 111 - Ownership of shares – 75% or more OE
  • 6
    icon of address1 Fifth Avenue, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,014 GBP2021-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-08-10
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-10
    CIF 132 - Has significant influence or control OE
  • 7
    icon of address4385, 09547461 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -94,768 GBP2022-04-30
    Officer
    icon of calendar 2023-03-29 ~ 2023-03-29
    CIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.