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 0
  • Not found in our database.
parent relation
Company in focus

DLA SECRETARIAL SERVICES LIMITED


child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1090
  • 1
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-02
    CIF 2144 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-02
    CIF 2143 - Nominee Secretary → ME
  • 2
    BROOMCO (2347) LIMITED - 2002-08-22
    icon of addressUnit 11, Tinsley Industrial Estate, Shepcote Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-30
    CIF 1008 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-30
    CIF 1009 - Nominee Secretary → ME
  • 3
    WEBB GROUP LIMITED - 2014-09-03
    icon of addressBdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 931 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 932 - Nominee Secretary → ME
  • 4
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 141 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 142 - Nominee Secretary → ME
  • 5
    BROOMCO (1680) LIMITED - 1999-01-22
    icon of address73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1999-01-14
    CIF 1504 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1999-01-14
    CIF 1505 - Nominee Secretary → ME
  • 6
    LIGHTSPEED NETWORK LIMITED - 2016-07-15
    ELITE INTERNET SERVICES LIMITED - 2016-07-06
    BROOMCO (1808) LIMITED - 1999-06-15
    icon of address197 North Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-14
    CIF 1386 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-14
    CIF 1385 - Nominee Secretary → ME
  • 7
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-27
    CIF 616 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-27
    CIF 615 - Nominee Secretary → ME
  • 8
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-18
    CIF 1044 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-18
    CIF 1045 - Nominee Secretary → ME
  • 9
    BROOMCO (1497) LIMITED - 1998-03-23
    icon of address3rd Floor, Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-15
    CIF 1640 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-15
    CIF 1639 - Nominee Secretary → ME
  • 10
    BROOMCO (2968) LIMITED - 2002-08-27
    icon of address24a -26 St John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 566 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 565 - Nominee Secretary → ME
  • 11
    BROOMCO (2969) LIMITED - 2002-08-27
    icon of address24a -26 St John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 567 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-14
    CIF 568 - Nominee Secretary → ME
  • 12
    BROOMCO (1254) LIMITED - 1997-05-02
    icon of addressFrp Advisory Llp, 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-01
    CIF 1802 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-01
    CIF 1801 - Nominee Secretary → ME
  • 13
    icon of address6 Manchester Road, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,441 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-06
    CIF 2108 - Nominee Secretary → ME
  • 14
    ISSUEBITS LIMITED - 2009-10-16
    BROOMCO (2961) LIMITED - 2002-08-05
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-02
    CIF 562 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-02
    CIF 561 - Nominee Secretary → ME
  • 15
    BROOMCO (3350) LIMITED - 2003-12-17
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 294 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 295 - Nominee Secretary → ME
  • 16
    BROOMCO (3127) LIMITED - 2003-03-13
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-10
    CIF 417 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-10
    CIF 418 - Nominee Secretary → ME
  • 17
    BROOMCO (3351) LIMITED - 2003-12-17
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 292 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-16
    CIF 293 - Nominee Secretary → ME
  • 18
    BROOMCO (1017) LIMITED - 1996-01-19
    icon of addressFoxwood Court, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    746,171 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-02-01
    CIF 1938 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-02-01
    CIF 1937 - Nominee Secretary → ME
  • 19
    BROOMCO (2593) LIMITED - 2001-07-20
    A&P GROUP LIMITED - 2007-01-29
    A&P ACQUISITIONS LIMITED - 2002-03-28
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 826 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 825 - Nominee Secretary → ME
  • 20
    BROOMCO (1295) LIMITED - 1997-10-30
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-10-17
    CIF 1769 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-10-17
    CIF 1770 - Nominee Secretary → ME
  • 21
    BROOMCO (3550) LIMITED - 2004-10-12
    icon of address8 Springfield Place, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 101 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 100 - Nominee Secretary → ME
  • 22
    ABBEY ENTERPRISE PARK LIMITED - 2000-12-22
    BROOMCO (1272) LIMITED - 1997-07-16
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-26
    CIF 1792 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-26
    CIF 1791 - Nominee Secretary → ME
  • 23
    ABI (UK) (2003) LIMITED - 2004-03-10
    BROOMCO (3294) LIMITED - 2003-10-27
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-22
    CIF 354 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-22
    CIF 353 - Nominee Secretary → ME
  • 24
    ABLEX AUDIO VIDEO LIMITED - 1999-07-07
    BROOMCO (874) LIMITED - 1995-04-05
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-03
    CIF 1997 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-03
    CIF 1998 - Nominee Secretary → ME
  • 25
    CITY INVOICE FINANCE LIMITED - 2012-02-28
    BROOMCO (1586) LIMITED - 1998-09-08
    icon of addressSheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-10-01
    CIF 1578 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-10-01
    CIF 1579 - Nominee Secretary → ME
  • 26
    LOMBARD STREET DEVELOPMENTS LIMITED - 1998-09-17
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1992-04-30
    BROOMCO (541) LIMITED - 1992-03-25
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-25
    CIF 2157 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-25
    CIF 2158 - Nominee Secretary → ME
  • 27
    BROOMCO (2914) LIMITED - 2002-10-28
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-24
    CIF 592 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-24
    CIF 591 - Nominee Secretary → ME
  • 28
    BROOMCO (2452) LIMITED - 2001-02-15
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-14
    CIF 944 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-14
    CIF 943 - Nominee Secretary → ME
  • 29
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-30
    CIF 327 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-30
    CIF 328 - Nominee Secretary → ME
  • 30
    ADVANCED DOORS LIMITED - 2020-05-26
    BROOMCO (599) LIMITED - 1992-11-10
    icon of addressPark Mill Way, Clayton West Industrial Estate, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1992-11-20
    CIF 2134 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-03 ~ 1992-11-20
    CIF 2133 - Nominee Secretary → ME
  • 31
    BROOMCO (3546) LIMITED - 2004-12-16
    icon of addressHome Close, Tredington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-29
    CIF 116 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-29
    CIF 117 - Nominee Secretary → ME
  • 32
    BROOMCO (3366) LIMITED - 2004-02-26
    icon of address30 Nelson Street, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    299,565 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-24
    CIF 259 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-24
    CIF 258 - Nominee Secretary → ME
  • 33
    ADVISERPLUS LEGAL SERVICES LIMITED - 2011-08-19
    BUSINESS-MINUTES.COM LIMITED - 2011-05-27
    BROOMCO (2273) LIMITED - 2000-09-07
    icon of addressWoodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2000-07-31 ~ 2001-08-08
    CIF 1082 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2001-08-08
    CIF 1083 - Nominee Secretary → ME
  • 34
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-14
    CIF 1077 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-14
    CIF 1076 - Nominee Secretary → ME
  • 35
    BROOMCO (2917) LIMITED - 2002-08-12
    icon of address55 King Oswald Drive, Blaydon-on-tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-17
    CIF 578 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-17
    CIF 577 - Nominee Secretary → ME
  • 36
    BROOMCO (1648) LIMITED - 1998-11-04
    icon of addressThe Marketing Suite Regents Court, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1999-03-02
    CIF 1543 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1999-03-02
    CIF 1544 - Nominee Secretary → ME
  • 37
    BROOMCO (3304) LIMITED - 2004-01-20
    icon of addressC/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-30
    CIF 337 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-30
    CIF 338 - Nominee Secretary → ME
  • 38
    AMAZON LOFTS MANAGEMENT COMPANY LIMITED - 2003-10-16
    BROOMCO (2897) LIMITED - 2002-07-22
    icon of addressRadclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-17
    CIF 617 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-17
    CIF 618 - Nominee Secretary → ME
  • 39
    BROOMCO (2391) LIMITED - 2000-12-04
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 993 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 994 - Nominee Secretary → ME
  • 40
    BROOMCO (2384) LIMITED - 2000-12-04
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-07
    CIF 989 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-09
    CIF 992 - Nominee Secretary → ME
  • 41
    BROOMCO (2442) LIMITED - 2001-02-22
    icon of addressUnit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-21
    CIF 948 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-21
    CIF 947 - Nominee Secretary → ME
  • 42
    BROOMCO (1643) LIMITED - 1998-09-28
    icon of address4, Basf Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-21
    CIF 1532 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-21
    CIF 1531 - Nominee Secretary → ME
  • 43
    BROOMCO (2610) LIMITED - 2001-08-03
    SPANGROVE (ALDERLEY EDGE) LIMITED - 2007-06-07
    icon of addressGrayshurst, Highercombe Road, Haslemere, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-03
    CIF 829 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-03
    CIF 830 - Nominee Secretary → ME
  • 44
    BROOMCO (544) LIMITED - 1992-05-19
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-20 ~ 1992-04-22
    CIF 2162 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-04-22
    CIF 2161 - Nominee Secretary → ME
  • 45
    BROOMCO (2169) LIMITED - 2000-05-30
    icon of addressThe Manor House, 260 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-19
    CIF 1116 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-19
    CIF 1115 - Nominee Secretary → ME
  • 46
    BROOMCO (2116) LIMITED - 2000-03-30
    icon of addressMorecroft House, Willie Snaith Road, Newmarket, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-16
    CIF 1168 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-16
    CIF 1167 - Nominee Secretary → ME
  • 47
    BROOMCO (3031) LIMITED - 2003-03-24
    icon of address69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-10
    CIF 483 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-13
    CIF 484 - Nominee Secretary → ME
  • 48
    BROOMCO (3437) LIMITED - 2004-04-22
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 208 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 207 - Nominee Secretary → ME
  • 49
    NUPLEX INDUSTRIES UK LIMITED - 2017-02-25
    BROOMCO (3558) LIMITED - 2004-10-29
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 93 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 94 - Nominee Secretary → ME
  • 50
    BROOMCO (3559) LIMITED - 2004-10-29
    NUPLEX RESINS LIMITED - 2017-02-25
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 91 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-20
    CIF 92 - Nominee Secretary → ME
  • 51
    MOUNTAIN SOFTWARE GROUP LIMITED - 2008-12-04
    BROOMCO (2973) LIMITED - 2002-08-27
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-30
    CIF 525 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-30
    CIF 526 - Nominee Secretary → ME
  • 52
    ALCONTROL UK LIMITED - 2016-12-05
    BROOMCO (2330) LIMITED - 2000-12-04
    icon of addressAls, Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,701,000 GBP2020-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-12-07
    CIF 1070 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-12-09
    CIF 1071 - Nominee Secretary → ME
  • 53
    CORONATION LAND LIMITED - 2009-06-07
    BROOMCO (2175) LIMITED - 2000-06-29
    icon of addressUnit 305 Mirror Works 12 Marshgate Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,180,040 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1128 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1127 - Nominee Secretary → ME
  • 54
    MASON GROUP LIMITED - 2008-04-19
    BROOMCO (1407) LIMITED - 1998-04-14
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1998-03-16
    CIF 1714 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-03-16
    CIF 1713 - Nominee Secretary → ME
  • 55
    BROOMCO (910) LIMITED - 1995-06-09
    ANC GROUP LIMITED - 2001-10-29
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-23
    CIF 1967 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-23
    CIF 1968 - Nominee Secretary → ME
  • 56
    ELERO MOTORS AND CONTROLS LIMITED - 2004-08-10
    BROOMCO (2823) LIMITED - 2002-03-14
    icon of address205a Nantwich Road, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,757 GBP2018-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-14
    CIF 643 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-14
    CIF 644 - Nominee Secretary → ME
  • 57
    BROOMCO (1378) LIMITED - 1997-11-19
    icon of address6 Bexley Square, Salford, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-07
    CIF 1720 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-07
    CIF 1719 - Nominee Secretary → ME
  • 58
    KITSONS INDUSTRIAL SERVICES LIMITED - 2007-08-08
    BROOMCO (3249) LIMITED - 2003-08-22
    icon of address32 Howey Lane, Frodsham, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 383 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 384 - Nominee Secretary → ME
  • 59
    AQUALUX PRODUCTS HOLDINGS LIMITED - 2014-03-20
    BROOMCO (3502) LIMITED - 2004-08-17
    FETIM GROUP UK HOLDINGS LIMITED - 2019-11-22
    icon of addressCanton House, Wheatfield Way, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 162 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 161 - Nominee Secretary → ME
  • 60
    FETIM GROUP UK LIMITED - 2019-11-22
    AQUALUX PRODUCTS LIMITED - 2014-03-20
    BROOMCO (3503) LIMITED - 2004-08-12
    icon of addressC/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 160 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-12
    CIF 159 - Nominee Secretary → ME
  • 61
    BROOMCO (876) LIMITED - 1997-08-27
    icon of address14c Premier House, Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-08
    CIF 1994 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-08
    CIF 1993 - Nominee Secretary → ME
  • 62
    BROOMCO (754) LIMITED - 1994-08-03
    icon of addressHarefield Place, The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-27
    CIF 2073 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-27
    CIF 2074 - Nominee Secretary → ME
  • 63
    HMS (MIDLANDS) LTD - 2005-04-06
    BROOMCO (3594) LIMITED - 2005-02-21
    icon of address39 Rosewood Park Rosewood Park, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126,858 GBP2015-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 77 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 78 - Nominee Secretary → ME
  • 64
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of addressArvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    398,000 GBP2024-12-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-23
    CIF 1272 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-23
    CIF 1271 - Nominee Secretary → ME
  • 65
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of addressGrange Road, Cwmbran, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-09-01
    CIF 1377 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-09-01
    CIF 1378 - Nominee Secretary → ME
  • 66
    BROOMCO (1456) LIMITED - 1998-05-26
    icon of address131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 1661 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 1662 - Nominee Secretary → ME
  • 67
    BROOMCO (1457) LIMITED - 1998-05-26
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    498,884 GBP2024-04-05
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 1664 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-22
    CIF 1663 - Nominee Secretary → ME
  • 68
    BROOMCO (1382) LIMITED - 1997-11-07
    icon of address71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    345,079 GBP2024-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-30
    CIF 1696 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-30
    CIF 1695 - Nominee Secretary → ME
  • 69
    BROOMCO (3100) LIMITED - 2003-04-08
    icon of addressThe Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-18
    CIF 429 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-18
    CIF 430 - Nominee Secretary → ME
  • 70
    BROOMCO (3013) LIMITED - 2003-02-27
    icon of addressThe Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,583 GBP2016-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-02
    CIF 498 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-02
    CIF 497 - Nominee Secretary → ME
  • 71
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of addressYarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-10-28
    CIF 235 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-10-28
    CIF 236 - Nominee Secretary → ME
  • 72
    INBIS DESIGN & RESOURCE LIMITED - 2010-10-13
    EXECUTIVE SEARCH AND SELECTION LIMITED - 2017-04-10
    BROOMCO (1028) LIMITED - 1996-12-27
    icon of addressInnovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ 1997-02-06
    CIF 1924 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1997-02-06
    CIF 1923 - Nominee Secretary → ME
  • 73
    ATG ACCESS LIMITED - 2003-06-12
    BROOMCO (1957) LIMITED - 2000-02-15
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1278 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1277 - Nominee Secretary → ME
  • 74
    BROOMCO (1956) LIMITED - 2000-02-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,410,249 GBP2018-04-30
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1276 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1275 - Nominee Secretary → ME
  • 75
    BROOMCO (1959) LIMITED - 2000-03-06
    icon of addressAutomation House, Newton Road, Lowton, Warrington, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -286,258 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1281 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1282 - Nominee Secretary → ME
  • 76
    BROOMCO (1960) LIMITED - 2000-02-15
    icon of addressLowton Business Park Newton Road, Lowton, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,540,700 GBP2024-04-30
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1284 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1283 - Nominee Secretary → ME
  • 77
    BROOMCO (2218) LIMITED - 2000-07-26
    icon of address9 Spurston Close The Belfry, High Legh, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-07-13
    CIF 1112 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-07-13
    CIF 1111 - Nominee Secretary → ME
  • 78
    BROOMCO (985) LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-10-27
    CIF 1941 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-04 ~ 1995-10-27
    CIF 1942 - Nominee Secretary → ME
  • 79
    INTERFLEET HOLDINGS LIMITED - 2023-10-12
    BROOMCO (909) LIMITED - 1996-04-15
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-01
    CIF 1971 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-06-01
    CIF 1972 - Nominee Secretary → ME
  • 80
    BROOMCO (2433) LIMITED - 2001-04-20
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    26,643,193 GBP2022-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-04-18
    CIF 959 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-04-18
    CIF 960 - Nominee Secretary → ME
  • 81
    BROOMCO (901) LIMITED - 1995-06-20
    icon of addressWinchester Avenue, Blaby Industrial Park, Leicester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    383,740 GBP2024-05-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-29
    CIF 1969 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-29
    CIF 1970 - Nominee Secretary → ME
  • 82
    BROOMCO (3610) LIMITED - 2004-11-24
    icon of address26-28 Glasshouse Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-02-07
    CIF 63 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-02-07
    CIF 64 - Nominee Secretary → ME
  • 83
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-04
    CIF 427 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-04
    CIF 428 - Nominee Secretary → ME
  • 84
    KLEINWORT CAPITAL LIMITED - 2006-03-13
    AUGUST EQUITY LIMITED - 2007-05-17
    BROOMCO (2638) LIMITED - 2001-09-25
    icon of addressThe Floral, 27b Floral Street, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-25
    CIF 786 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-25
    CIF 785 - Nominee Secretary → ME
  • 85
    AUGUST EQUITY PARTNERS IV GP LIMITED - 2008-10-17
    KLEINWORT CAPITAL PARTNERS GENERAL PARTNER I LIMITED - 2006-03-13
    BROOMCO (2447) LIMITED - 2001-10-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-10-25
    CIF 964 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-10-25
    CIF 963 - Nominee Secretary → ME
  • 86
    BROOMCO (3440) LIMITED - 2004-05-05
    SPORTSBRAND MEDIA EUROPE LIMITED - 2012-10-05
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-28
    CIF 210 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-28
    CIF 209 - Nominee Secretary → ME
  • 87
    BROOMCO (2495) LIMITED - 2001-05-16
    icon of addressD16 Rivington Court Walter Leigh Way, Moss Industrial Estate, Leigh, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,975,777 GBP2024-06-30
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-16
    CIF 916 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-16
    CIF 915 - Nominee Secretary → ME
  • 88
    BROOMCO (1520) LIMITED - 1998-05-18
    icon of addressTrigano House, Genesis Way, Europarc, Grimsby
    Active Corporate (8 parents)
    Equity (Company account)
    10,138,674 GBP2022-08-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-30
    CIF 1610 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-30
    CIF 1611 - Nominee Secretary → ME
  • 89
    ATG AUTOMATION LIMITED - 2011-01-10
    BROOMCO (2136) LIMITED - 2000-04-20
    icon of addressProspect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1141 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1142 - Nominee Secretary → ME
  • 90
    BROOMCO (2370) LIMITED - 2001-02-07
    FISHAWACK COMMUNICATIONS LIMITED - 2024-08-02
    icon of addressThe Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2001-04-04
    CIF 1016 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-04-04
    CIF 1017 - Nominee Secretary → ME
  • 91
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 1450 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 1451 - Nominee Secretary → ME
  • 92
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    CLARKE HOMES LIMITED - 2007-01-29
    BROOMCO (1732) LIMITED - 1999-01-12
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-05
    CIF 1462 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-05
    CIF 1463 - Nominee Secretary → ME
  • 93
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-18
    CIF 1322 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-18
    CIF 1321 - Nominee Secretary → ME
  • 94
    BROOMCO (1727) LIMITED - 1998-12-24
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-03-01
    BROSELEY HOMES LIMITED - 2007-01-29
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-17
    CIF 1445 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-17
    CIF 1444 - Nominee Secretary → ME
  • 95
    BROOMCO (2573) LIMITED - 2001-09-21
    icon of addressOutokumpu Stainless Ltd, Po Box 161 Europa Link, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-20
    CIF 870 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-20
    CIF 869 - Nominee Secretary → ME
  • 96
    BROOMCO (2291) LIMITED - 2000-10-05
    icon of addressThe Venter Building, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,326 GBP2017-11-30
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1064 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1063 - Nominee Secretary → ME
  • 97
    BROOMCO (3422) LIMITED - 2004-05-06
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 204 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 203 - Nominee Secretary → ME
  • 98
    BROOMCO (1519) LIMITED - 1998-05-06
    LSC GROUP HOLDINGS LIMITED - 2015-10-01
    icon of address33 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-12
    CIF 1625 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-12
    CIF 1624 - Nominee Secretary → ME
  • 99
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-14 ~ 2004-01-28
    CIF 447 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2004-01-28
    CIF 448 - Nominee Secretary → ME
  • 100
    BROOMCO (919) LIMITED - 1996-12-23
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-13
    CIF 1988 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-13
    CIF 1987 - Nominee Secretary → ME
  • 101
    HI-POWER HYDRAULICS LIMITED - 2017-07-18
    BROOMCO (1840) LIMITED - 1999-06-08
    icon of addressBridgewater House Century Park, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191,769 GBP2021-04-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-07
    CIF 1359 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-07
    CIF 1360 - Nominee Secretary → ME
  • 102
    BROOMCO (3663) LIMITED - 2005-02-25
    icon of addressRedfern House 29 Jury Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2006-08-01
    CIF 11 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2006-08-01
    CIF 12 - Nominee Secretary → ME
  • 103
    BROOMCO (2499) LIMITED - 2001-10-09
    icon of address54-56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6,120,048 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-10-08
    CIF 923 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-10-08
    CIF 924 - Nominee Secretary → ME
  • 104
    BROOKLANDS HOTELS LIMITED - 2008-10-01
    BROOMCO (1593) LIMITED - 1999-12-08
    icon of addressLower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-07
    CIF 1549 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-07
    CIF 1548 - Nominee Secretary → ME
  • 105
    BROOMCO (3172) LIMITED - 2004-06-10
    icon of addressThe Mill Outlet, 418 Bradford Road, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 409 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 410 - Nominee Secretary → ME
  • 106
    O'HARE ENGINEERING LIMITED - 2009-04-27
    icon of addressAxis House, Tudor Road Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 1428 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 1429 - Nominee Secretary → ME
  • 107
    BROOMCO (1878) LIMITED - 1999-08-11
    icon of address37 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,259,886 GBP2019-12-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-04
    CIF 1349 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-04
    CIF 1350 - Nominee Secretary → ME
  • 108
    BROOMCO (3348) LIMITED - 2004-01-12
    icon of addressPark Road, Ratby, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-31
    CIF 284 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-31
    CIF 285 - Nominee Secretary → ME
  • 109
    BROOMCO (2999) LIMITED - 2002-11-25
    icon of addressSwinton House, 6 Great Marlborough Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-11-24
    CIF 535 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-11-24
    CIF 536 - Nominee Secretary → ME
  • 110
    BROOMCO (791) LIMITED - 2010-03-18
    icon of addressCountryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,687,662 GBP2021-03-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-14
    CIF 2040 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-14
    CIF 2039 - Nominee Secretary → ME
  • 111
    BROOMCO (856) LIMITED - 1995-01-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-24
    CIF 2007 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-24
    CIF 2008 - Nominee Secretary → ME
  • 112
    BROOMCO (1464) LIMITED - 1998-03-06
    icon of addressUnit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,454,340 GBP2017-09-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    CIF 1653 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    CIF 1654 - Nominee Secretary → ME
  • 113
    BIS ATG LIMITED - 2013-01-02
    AT GROUP LIMITED - 2011-08-01
    BROOMCO (1958) LIMITED - 2000-03-06
    icon of addressWilson House Kelburn Court, Daten Park Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1280 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-03
    CIF 1279 - Nominee Secretary → ME
  • 114
    BROOMCO (1523) LIMITED - 1998-04-21
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 1614 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 1615 - Nominee Secretary → ME
  • 115
    BDML GROUP LIMITED - 2005-09-06
    BROOMCO (1713) LIMITED - 1999-01-28
    BDML (HOLDINGS) LIMITED - 2004-12-02
    icon of addressSabre House, 150 South Street, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 1467 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 1466 - Nominee Secretary → ME
  • 116
    BROOMCO (2240) LIMITED - 2000-08-15
    icon of addressRegent House Wolseley Road, Kempston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-31
    CIF 1092 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-31
    CIF 1093 - Nominee Secretary → ME
  • 117
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    BJ IT SERVICES LIMITED - 2007-05-15
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-06
    CIF 1913 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-06
    CIF 1914 - Nominee Secretary → ME
  • 118
    BROOMCO (2430) LIMITED - 2001-03-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-15
    CIF 981 - Nominee Director → ME
  • 119
    BROOK LEISURE (STALYBRIDGE) LTD - 2008-04-21
    VODKA REVOLT LIMITED - 2005-10-26
    BROOMCO (1341) LIMITED - 1998-05-22
    BROOK LEISURE (CENTRAL) LTD - 2013-06-10
    CALANDRA CONSULTING LIMITED - 2003-10-03
    G4 LEISURE (CENTRAL) LTD - 2016-02-08
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-05-13
    CIF 1759 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1998-05-13
    CIF 1760 - Nominee Secretary → ME
  • 120
    BROOK LEISURE LIMITED - 2013-07-15
    G4 LEISURE (SHEFFIELD) LTD - 2016-02-09
    BROOMCO (1193) LIMITED - 1997-03-17
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-03-07
    CIF 1838 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-03-07
    CIF 1837 - Nominee Secretary → ME
  • 121
    BROOMCO (1681) LIMITED - 1998-12-04
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-04
    CIF 1484 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-04
    CIF 1485 - Nominee Secretary → ME
  • 122
    BROOMCO (3469) LIMITED - 2004-09-07
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK GROUP LIMITED - 2004-10-26
    icon of addressOffice 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-26
    CIF 193 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-26
    CIF 194 - Nominee Secretary → ME
  • 123
    BROOMCO (930) LIMITED - 1995-09-04
    icon of addressVelum House Innovation Way, Woodhouse Mill, Sheffield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-08-04
    CIF 1981 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-08-04
    CIF 1982 - Nominee Secretary → ME
  • 124
    BROOMCO (3643) LIMITED - 2005-01-25
    icon of addressVelum House Innovation Way, Woodhouse Mill, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-03-31
    CIF 41 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-03-31
    CIF 42 - Nominee Secretary → ME
  • 125
    BROOMCO (1264) LIMITED - 1997-06-06
    icon of addressThe Toll House, Delamere Terrace, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 1781 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 1782 - Nominee Secretary → ME
  • 126
    LAKELAND HOLIDAYS LIMITED - 1994-03-25
    BROOMCO (645) LIMITED - 1993-05-20
    icon of address41 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-07
    CIF 2110 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-07
    CIF 2109 - Nominee Secretary → ME
  • 127
    BMIL LTD
    - now
    BIRCHWOOD MARINE (INTERNATIONAL) LIMITED - 2002-12-20
    BROOMCO (1242) LIMITED - 1997-05-15
    icon of addressTavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-21
    CIF 1797 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-21
    CIF 1798 - Nominee Secretary → ME
  • 128
    BROOMCO (868) LIMITED - 1995-03-23
    icon of addressPremier House, Blaby Road, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-22
    CIF 2011 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-22
    CIF 2012 - Nominee Secretary → ME
  • 129
    BROOMCO (1304) LIMITED - 1997-10-14
    icon of addressUnit 5 Unit 5 Borehamwood Enterprise Centre, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,032 GBP2025-01-01
    Officer
    icon of calendar 1997-06-11 ~ 1997-09-24
    CIF 1768 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-09-24
    CIF 1767 - Nominee Secretary → ME
  • 130
    BROOMCO (1744) LIMITED - 1999-03-24
    CHECKPOINT (HOLDINGS) LIMITED - 2001-04-24
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-02-01
    icon of address1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-11
    CIF 1439 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-11
    CIF 1438 - Nominee Secretary → ME
  • 131
    BROOMCO (2443) LIMITED - 2001-04-02
    icon of addressTramways Oldbury Road, Warley, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-28
    CIF 957 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-28
    CIF 958 - Nominee Secretary → ME
  • 132
    PARALLEL SOURCE LIMITED - 2009-09-07
    BROOMCO (2533) LIMITED - 2001-06-06
    icon of address2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-17
    CIF 886 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-17
    CIF 885 - Nominee Secretary → ME
  • 133
    BROOMCO (787) LIMITED - 1994-11-01
    icon of addressBradshaw Hall Apartments, Hardcastle Gardens, Bolton, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    70,532 GBP2024-12-31
    Officer
    icon of calendar 1994-06-22 ~ 1994-10-24
    CIF 2046 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-10-24
    CIF 2045 - Nominee Secretary → ME
  • 134
    BROOMCO (1917) LIMITED - 2000-01-12
    icon of address41 Brooklyn Works Green Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 1999-08-10 ~ 1999-11-25
    CIF 1334 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-11-25
    CIF 1333 - Nominee Secretary → ME
  • 135
    BROOMCO (2189) LIMITED - 2000-09-08
    icon of addressUnit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-04
    CIF 1134 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-04
    CIF 1133 - Nominee Secretary → ME
  • 136
    BROOMCO (1484) LIMITED - 1998-03-24
    icon of addressOutersole House, 1 Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-27
    CIF 1637 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-27
    CIF 1638 - Nominee Secretary → ME
  • 137
    BROOMCO (908) LIMITED - 1995-08-09
    icon of addressLodge Cottage 7 Norton Street, Burnham Norton, King's Lynn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,869 GBP2024-08-31
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-25
    CIF 1980 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-25
    CIF 1979 - Nominee Secretary → ME
  • 138
    BROOMCO (812) LIMITED - 1994-10-08
    icon of addressIcon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-19
    CIF 2030 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-19
    CIF 2029 - Nominee Secretary → ME
  • 139
    BROOMCO (1370) LIMITED - 1997-10-23
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,027,175 GBP2024-12-31
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-15
    CIF 1734 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-15
    CIF 1733 - Nominee Secretary → ME
  • 140
    BROOMCO (1369) LIMITED - 1997-10-22
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-15
    CIF 1716 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-15
    CIF 1715 - Nominee Secretary → ME
  • 141
    BROOMCO (1349) LIMITED - 1997-09-30
    icon of address16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-22
    CIF 1746 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-22
    CIF 1745 - Nominee Secretary → ME
  • 142
    BROOMCO (705) LIMITED - 1993-11-22
    icon of addressReeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1994-01-11
    CIF 2095 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1994-01-11
    CIF 2096 - Nominee Secretary → ME
  • 143
    BROOMCO (685) LIMITED - 1994-02-03
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-30
    CIF 2103 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-30
    CIF 2104 - Nominee Secretary → ME
  • 144
    BROOMCO (3046) LIMITED - 2003-10-15
    icon of address102 Tettenhall Road, Wolverhampton
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    284,607 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-10-06
    CIF 496 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-10-06
    CIF 495 - Nominee Secretary → ME
  • 145
    BROOMCO (1140) LIMITED - 1997-01-31
    icon of addressOffice Suite 7 Littlemoor Business Centre, Littlemoor, Eckington, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,881 GBP2024-09-30
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-11
    CIF 1876 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-11
    CIF 1875 - Nominee Secretary → ME
  • 146
    BROOMCO (1505) LIMITED - 1998-06-09
    icon of addressOffice Suite 7 Littlemoor Business Centre, Littlemoor, Eckington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    876,534 GBP2024-09-30
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-31
    CIF 1600 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-31
    CIF 1599 - Nominee Secretary → ME
  • 147
    BROOMCO (1320) LIMITED - 1997-08-19
    icon of addressBrook House Great Cliffe Court, Dodworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-07
    CIF 1764 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-07
    CIF 1763 - Nominee Secretary → ME
  • 148
    icon of address6 Byron Drive, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,829,952 EUR2023-12-31
    Officer
    icon of calendar 1996-01-18 ~ 1996-05-22
    CIF 1916 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-05-22
    CIF 1917 - Nominee Secretary → ME
  • 149
    icon of address6 Byron Drive, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -79,177 EUR2023-12-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-14
    CIF 1874 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-14
    CIF 1873 - Nominee Secretary → ME
  • 150
    icon of addressDewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-19
    CIF 1721 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-11-19
    CIF 1722 - Nominee Secretary → ME
  • 151
    icon of addressSuite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-17
    CIF 1702 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-14
    CIF 1701 - Nominee Secretary → ME
  • 152
    ELR AUCTIONS LIMITED - 2011-05-12
    BROOMCO (1541) LIMITED - 1998-06-02
    icon of addressC/o Sheffield Auction Gallery, Windsor Road, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-01
    CIF 1584 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-01
    CIF 1585 - Nominee Secretary → ME
  • 153
    icon of address6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-17
    CIF 1540 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-17
    CIF 1539 - Nominee Secretary → ME
  • 154
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1405 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1406 - Nominee Secretary → ME
  • 155
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1403 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1404 - Nominee Secretary → ME
  • 156
    icon of addressGreytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1401 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-02-23
    CIF 1402 - Nominee Secretary → ME
  • 157
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-16
    CIF 1365 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-16
    CIF 1366 - Nominee Secretary → ME
  • 158
    icon of addressC/o Kime O'brien 1 Church Mews, Churchill Way, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-19
    CIF 1339 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-19
    CIF 1340 - Nominee Secretary → ME
  • 159
    icon of addressH1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,415 GBP2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-07
    CIF 1239 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-07
    CIF 1240 - Nominee Secretary → ME
  • 160
    icon of address2 Chapel Yard, Wandsworth High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-14
    CIF 1241 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-14
    CIF 1242 - Nominee Secretary → ME
  • 161
    icon of addressManagement Suite Sheffield Business Centre, Europa Link, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,457 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-20
    CIF 1157 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-20
    CIF 1158 - Nominee Secretary → ME
  • 162
    icon of addressFiveways Leisure Complex, Broad Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-24
    CIF 1048 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-24
    CIF 1049 - Nominee Secretary → ME
  • 163
    icon of addressThe Granary Dial Hall Farm, Seaton Ross, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,573 GBP2024-04-30
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-01
    CIF 988 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-22
    CIF 1001 - Nominee Secretary → ME
  • 164
    icon of addressAlton Business Centre, Valley Lane Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-01
    CIF 881 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-01
    CIF 882 - Nominee Secretary → ME
  • 165
    icon of addressOrmond Building Ormond Building Lower Ormond Street, Manchester Metropolitan University, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-11
    CIF 718 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-11
    CIF 719 - Nominee Secretary → ME
  • 166
    icon of addressC/o Companion Care Services Ltd, Epsom Avenue, Stanley Green Industrial Estate, Handforth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 679 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 680 - Nominee Secretary → ME
  • 167
    icon of addressC/o Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 678 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-31
    CIF 677 - Nominee Secretary → ME
  • 168
    icon of addressPets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 655 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 656 - Nominee Secretary → ME
  • 169
    icon of addressCenturion Court, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 539 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 540 - Nominee Secretary → ME
  • 170
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 500 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 499 - Nominee Secretary → ME
  • 171
    icon of address5 Apollo Way, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,045,371 GBP2024-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 489 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 490 - Nominee Secretary → ME
  • 172
    icon of addressTrelleborg Offshore Uk Ltd, Stanley Way, Stanley Industrial Est, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-13
    CIF 492 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-01-13
    CIF 491 - Nominee Secretary → ME
  • 173
    icon of addressTrelleborg Offshore Uk Ltd, Trelleborg Offshore Stanley Way, Stanley Industrial Estate, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-02-09
    CIF 468 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-02-09
    CIF 467 - Nominee Secretary → ME
  • 174
    icon of addressTimpson House, Claverton Road Wythenshawe, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2016-10-01
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-01
    CIF 426 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-04-01
    CIF 425 - Nominee Secretary → ME
  • 175
    icon of addressThe Mill Outlet, 418 Bradford Road, Batley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 411 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-18
    CIF 412 - Nominee Secretary → ME
  • 176
    icon of address8-10 Old Market Place, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-23
    CIF 375 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-23
    CIF 376 - Nominee Secretary → ME
  • 177
    icon of addressWatson House, Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-25
    CIF 325 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-25
    CIF 326 - Nominee Secretary → ME
  • 178
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 265 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 266 - Nominee Secretary → ME
  • 179
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-29
    CIF 175 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-29
    CIF 176 - Nominee Secretary → ME
  • 180
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 107 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 108 - Nominee Secretary → ME
  • 181
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 106 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-08
    CIF 105 - Nominee Secretary → ME
  • 182
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 74 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 73 - Nominee Secretary → ME
  • 183
    icon of addressUnit 3 The Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2005-01-26
    CIF 61 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-01-26
    CIF 62 - Nominee Secretary → ME
  • 184
    CUNNINGHAM PICKLE COMPANY LIMITED - 2002-09-04
    BROOMCO (690) LIMITED - 1995-12-15
    icon of addressThorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -258,832 GBP2022-04-30
    Officer
    icon of calendar 1993-08-02 ~ 1993-12-20
    CIF 2105 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-12-20
    CIF 2106 - Nominee Secretary → ME
  • 185
    icon of addressUnits 4 & 5, Nine Trees Trading Estate, Morthen Road,thurcroft, Rotherham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-04-21
    CIF 2070 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-04-21
    CIF 2069 - Nominee Secretary → ME
  • 186
    icon of addressC/o Dean Clough Limited, Office Suite E345, Dean Clough, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-11-11
    CIF 2065 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-11-11
    CIF 2064 - Nominee Secretary → ME
  • 187
    icon of addressFosse House, High Street, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-30
    CIF 2044 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-30
    CIF 2043 - Nominee Secretary → ME
    Officer
    icon of calendar 1996-05-31 ~ 1999-06-15
    CIF 2168 - Secretary → ME
  • 188
    icon of addressC/o Deloitte Llp, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-23
    CIF 2032 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-23
    CIF 2031 - Nominee Secretary → ME
  • 189
    icon of addressC/o Moody Plc, West Carr Industrial Estate, Retford, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 1984 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 1983 - Nominee Secretary → ME
  • 190
    icon of addressC/o Moody Plc, West Carr Industrial Estate, Retford, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 1985 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-01
    CIF 1986 - Nominee Secretary → ME
  • 191
    BROOMCO (2385) LIMITED - 2000-12-29
    icon of addressE15 Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    859,442 GBP2024-12-31
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-21
    CIF 997 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-21
    CIF 998 - Nominee Secretary → ME
  • 192
    BROOMCO (3681) LIMITED - 2005-03-01
    icon of addressHill Dickinson Llp, No. 1 St. Pauls Square, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,407 GBP2016-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-02
    CIF 1 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-02
    CIF 2 - Nominee Secretary → ME
  • 193
    BROOMCO (1279) LIMITED - 1997-07-01
    BENFIELD SPORTS INTERNATIONAL LIMITED - 2007-05-10
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-01
    CIF 1793 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-21
    CIF 1794 - Nominee Secretary → ME
  • 194
    BROOMCO (2483) LIMITED - 2001-06-22
    BUILDING ADHESIVES LIMITED - 2003-12-29
    icon of addressLongton Road, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 933 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 934 - Nominee Secretary → ME
  • 195
    BROOMCO (1417) LIMITED - 1998-01-07
    BRANTANO (UK) LIMITED - 2016-03-02
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-22
    CIF 1671 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-22
    CIF 1672 - Nominee Secretary → ME
  • 196
    BROOMCO (2077) LIMITED - 2000-03-30
    MULOX LIMITED - 2002-10-24
    icon of addressFibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1182 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1181 - Nominee Secretary → ME
  • 197
    BUSY BEES (2) LIMITED - 1998-05-12
    BROOMCO (1409) LIMITED - 1997-12-17
    icon of addressBusy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-13
    CIF 1709 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-13
    CIF 1710 - Nominee Secretary → ME
  • 198
    IMC TRAINING CONSULTANTS LTD - 2004-02-04
    BROOMCO (863) LIMITED - 1995-02-10
    INTERNATIONAL TRAINING CONSULTANTS LIMITED - 1996-06-12
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-22 ~ 1995-03-08
    CIF 2017 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-03-08
    CIF 2018 - Nominee Secretary → ME
  • 199
    BROOMCO (2778) LIMITED - 2014-08-14
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-19
    CIF 687 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-19
    CIF 688 - Nominee Secretary → ME
  • 200
    CAE ELECTRONICS (UK) LIMITED - 2000-08-22
    BROOMCO (835) LIMITED - 1994-12-05
    icon of addressInnovation Drive, Burgess Hill, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-10-19 ~ 1994-12-08
    CIF 2023 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1994-12-08
    CIF 2024 - Nominee Secretary → ME
  • 201
    BROOMCO (1427) LIMITED - 1998-01-30
    ABACUS ADVERTISING INFLATABLES LIMITED - 2011-05-16
    icon of address22 Concorde Road, Patchway, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-22
    CIF 1689 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-22
    CIF 1690 - Nominee Secretary → ME
  • 202
    BROOMCO (698) LIMITED - 1993-11-11
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240,571 GBP2024-12-31
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-12
    CIF 2092 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-12
    CIF 2091 - Nominee Secretary → ME
  • 203
    STOFORD (EDGBASTON) LIMITED - 2000-11-02
    BROOMCO (2181) LIMITED - 2000-06-19
    icon of address76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-13
    CIF 1124 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-13
    CIF 1123 - Nominee Secretary → ME
  • 204
    BROOMCO (3541) LIMITED - 2004-10-14
    icon of addressFloor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-14
    CIF 109 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-14
    CIF 110 - Nominee Secretary → ME
  • 205
    BROOMCO (3487) LIMITED - 2004-10-14
    icon of addressFloor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-14
    CIF 171 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-14
    CIF 172 - Nominee Secretary → ME
  • 206
    BROOMCO (2873) LIMITED - 2002-04-29
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 631 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 630 - Nominee Secretary → ME
  • 207
    BROOMCO (1340) LIMITED - 1998-01-01
    icon of address1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-11-05
    CIF 1756 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-11-05
    CIF 1755 - Nominee Secretary → ME
  • 208
    icon of addressC/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    In Administration Corporate (2 parents)
    Equity (Company account)
    240,648 GBP2021-06-30
    Officer
    icon of calendar 1997-03-24 ~ 1997-07-11
    CIF 1808 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-07-11
    CIF 1807 - Nominee Secretary → ME
  • 209
    BROOMCO (1899) LIMITED - 1999-10-14
    icon of addressCardinal Heenan Rc High School, Honeys Green Lane, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-04
    CIF 1330 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-04
    CIF 1331 - Nominee Secretary → ME
  • 210
    BROOMCO (3521) LIMITED - 2004-12-08
    icon of addressParkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-29
    CIF 155 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-29
    CIF 156 - Nominee Secretary → ME
  • 211
    BROOMCO (2160) LIMITED - 2000-05-02
    icon of addressPark House Crutch Lane, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-15
    CIF 1164 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-15
    CIF 1163 - Nominee Secretary → ME
  • 212
    CARTUS LIMITED - 2006-05-17
    CENDANT MOBILITY II LTD - 2006-04-25
    CENDANT MOBILITY LIMITED - 2002-08-29
    CENDANT RELOCATION (UK) II LIMITED - 2002-05-28
    BROOMCO (2280) LIMITED - 2000-09-04
    icon of addressFrankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-04
    CIF 1072 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-04
    CIF 1073 - Nominee Secretary → ME
  • 213
    BROOMCO (1062) LIMITED - 1996-05-13
    icon of addressUnit 25-27 Tir Llwyd Ind Est, St Asaph Ave Kinmel Bay, Rhyl
    Active Corporate (2 parents)
    Equity (Company account)
    -78,585 GBP2024-09-30
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-25
    CIF 1901 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-25
    CIF 1900 - Nominee Secretary → ME
  • 214
    BROOMCO (2133) LIMITED - 2000-05-08
    icon of addressEdinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-12
    CIF 1151 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-12
    CIF 1152 - Nominee Secretary → ME
  • 215
    BROOMCO (3432) LIMITED - 2004-06-28
    icon of address2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-01
    CIF 219 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-01
    CIF 220 - Nominee Secretary → ME
  • 216
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT LIMITED - 2002-10-16
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    BROOMCO (1377) LIMITED - 1998-04-06
    icon of addressRendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-18
    CIF 1725 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-18
    CIF 1726 - Nominee Secretary → ME
  • 217
    BROOMCO (2490) LIMITED - 2001-03-28
    icon of addressMartins Building, 4 Water Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-28
    CIF 927 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-28
    CIF 928 - Nominee Secretary → ME
  • 218
    ARDEL SERVICES ONE LIMITED - 2013-02-22
    BROOMCO (2586) LIMITED - 2001-07-04
    BACHMANN SERVICES ONE LIMITED - 2011-02-18
    BACHMANN SERVICES LIMITED - 2003-07-16
    icon of addressRenaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 842 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 841 - Nominee Secretary → ME
  • 219
    BROOMCO (3027) LIMITED - 2002-12-05
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-05
    CIF 522 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2004-02-04
    CIF 521 - Nominee Secretary → ME
  • 220
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-17
    CIF 867 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-17
    CIF 868 - Nominee Secretary → ME
  • 221
    BROOMCO (3556) LIMITED - 2004-12-16
    icon of addressRedwood House, 68 Brown Street, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    308,526 GBP2024-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-29
    CIF 97 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-06
    CIF 104 - Nominee Secretary → ME
  • 222
    BROOMCO (3165) LIMITED - 2003-05-18
    icon of addressAlbion Boiler Works, Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,442 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-09
    CIF 405 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-05-09
    CIF 406 - Nominee Secretary → ME
  • 223
    BROOMCO (617) LIMITED - 1993-01-15
    icon of addressThird Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,002 GBP2020-11-01 ~ 2021-09-30
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-20
    CIF 2127 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-20
    CIF 2126 - Nominee Secretary → ME
  • 224
    BROOMCO (2964) LIMITED - 2002-08-12
    icon of addressCae Derwen Finance Office, Bangor University College Road, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-08
    CIF 563 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-08
    CIF 564 - Nominee Secretary → ME
  • 225
    BROOMCO (575) LIMITED - 1992-08-25
    icon of addressHill Croft Wantage Road, Streatley, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-21
    CIF 2137 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-21
    CIF 2138 - Nominee Secretary → ME
  • 226
    BROOMCO (3652) LIMITED - 2005-01-04
    icon of addressChancery Pavilion, Boycott Avenue, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2004-12-23
    CIF 14 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2004-12-23
    CIF 13 - Nominee Secretary → ME
  • 227
    BROOMCO (2620) LIMITED - 2002-01-09
    icon of addressGarnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-12-12
    CIF 815 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-01-28
    CIF 816 - Nominee Secretary → ME
  • 228
    CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED - 2006-10-03
    BROOMCO (3619) LIMITED - 2004-12-01
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 71 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 72 - Nominee Secretary → ME
  • 229
    BROOMCO (3620) LIMITED - 2004-12-01
    CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED - 2006-10-03
    icon of addressChiltern House, Marsack Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 70 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2006-05-19
    CIF 69 - Nominee Secretary → ME
  • 230
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of addressC/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-05
    CIF 682 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-05
    CIF 681 - Nominee Secretary → ME
  • 231
    BROOMCO (3130) LIMITED - 2003-03-19
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 420 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 419 - Nominee Secretary → ME
  • 232
    BROOMCO (3530) LIMITED - 2004-09-24
    icon of address36 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,255 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-21
    CIF 145 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-21
    CIF 146 - Nominee Secretary → ME
  • 233
    BROOMCO (1020) LIMITED - 1996-02-21
    icon of addressMulberry, Shrubbs Hill Lane, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,747 GBP2024-03-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 1934 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 1933 - Nominee Secretary → ME
  • 234
    BROOMCO (2379) LIMITED - 2000-12-14
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-27
    CIF 986 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-27
    CIF 987 - Nominee Secretary → ME
  • 235
    CITATION PLC - 2012-12-19
    BROOMCO (965) LIMITED - 1995-10-03
    icon of addressKings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-04
    CIF 1947 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-04
    CIF 1948 - Nominee Secretary → ME
  • 236
    CRH LIMITED - 2019-10-22
    BROOMCO (3605) LIMITED - 2005-01-25
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 66 - Nominee Secretary → ME
  • 237
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    UNIVERSAL PARKING PLC - 2001-06-21
    BROOMCO (1301) LIMITED - 1997-10-29
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    TCS (EX TCCP) PLC - 2022-06-08
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-04-15
    CIF 1774 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-04-15
    CIF 1773 - Nominee Secretary → ME
  • 238
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1994-10-20
    CIF 2082 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-10-20
    CIF 2081 - Nominee Secretary → ME
  • 239
    BROOMCO (3341) LIMITED - 2003-12-23
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    CIVICA LIMITED - 2008-11-06
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 297 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 296 - Nominee Secretary → ME
  • 240
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    BROOMCO (1334) LIMITED - 1997-10-01
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 1743 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 1744 - Nominee Secretary → ME
  • 241
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-26
    CIF 2052 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-26
    CIF 2051 - Nominee Secretary → ME
  • 242
    BROOMCO (1413) LIMITED - 1997-12-16
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    SANDERSON SI LIMITED - 2000-11-03
    COMSTART LIMITED - 2002-04-24
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 1682 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 1681 - Nominee Secretary → ME
  • 243
    BROOMCO (1741) LIMITED - 1999-01-28
    BRIAN CLANCY PARTNERSHIP LIMITED - 2000-07-14
    icon of addressWindmill Green Windmill Green, 24 Mount Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,453,374 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-25
    CIF 1424 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-25
    CIF 1423 - Nominee Secretary → ME
  • 244
    BROOMCO (1183) LIMITED - 1997-02-03
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    icon of addressThe Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 1831 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 1832 - Nominee Secretary → ME
  • 245
    BROOMCO (1034) LIMITED - 1996-03-04
    icon of addressAiredale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-02-23
    CIF 1911 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-02-23
    CIF 1912 - Nominee Secretary → ME
  • 246
    BROOMCO (1844) LIMITED - 1999-06-28
    icon of addressPower House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-07
    CIF 1375 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-07
    CIF 1376 - Nominee Secretary → ME
  • 247
    BROOMCO (1867) LIMITED - 1999-07-22
    icon of addressBooth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-26
    CIF 1354 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-26
    CIF 1353 - Nominee Secretary → ME
  • 248
    BROOMCO (3254) LIMITED - 2004-02-03
    icon of addressC/o Maxim Omega Court, 358 Omega Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-19
    CIF 380 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-19
    CIF 379 - Nominee Secretary → ME
  • 249
    BROOMCO (3668) LIMITED - 2005-03-11
    icon of addressUnit 8 Harelaw Industrial Estate, North Road, Stanley, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-10
    CIF 8 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-10
    CIF 7 - Nominee Secretary → ME
  • 250
    BROOMCO (3211) LIMITED - 2003-07-16
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2003-07-15
    CIF 387 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-07-15
    CIF 388 - Nominee Secretary → ME
  • 251
    BROOMCO (3258) LIMITED - 2003-09-11
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-01
    CIF 385 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-01
    CIF 386 - Nominee Secretary → ME
  • 252
    ATG GATES LIMITED - 2009-02-26
    AT GATES LIMITED - 2001-07-30
    BROOMCO (2059) LIMITED - 2000-12-11
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-15
    CIF 1201 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-15
    CIF 1202 - Nominee Secretary → ME
  • 253
    BROOMCO (3623) LIMITED - 2005-04-07
    icon of addressSeebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 49 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 50 - Nominee Secretary → ME
  • 254
    BROOMCO (3624) LIMITED - 2005-04-07
    icon of addressSeebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 44 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 43 - Nominee Secretary → ME
  • 255
    COLART INVESTMENTS LIMITED - 2006-12-12
    BROOMCO (1693) LIMITED - 1999-08-06
    icon of addressThe Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 1492 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 1493 - Nominee Secretary → ME
  • 256
    BROOMCO (2005) LIMITED - 2000-01-13
    icon of addressC/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-23
    CIF 1247 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-23
    CIF 1248 - Nominee Secretary → ME
  • 257
    BROOMCO (2151) LIMITED - 2000-05-09
    icon of addressC/o Bwe Limited, Unit D2 Beaver Industrial Estate, Beaver Road, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    34,375 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-08-03
    CIF 1166 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-08-03
    CIF 1165 - Nominee Secretary → ME
  • 258
    BROOMCO (643) LIMITED - 1993-05-18
    icon of addressCity Campus Sheffield Hallam University, Howard Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2112 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2111 - Nominee Secretary → ME
  • 259
    BROOMCO (1120) LIMITED - 1996-09-27
    COLT TELECOM EUROPE LIMITED - 2011-06-20
    icon of addressColt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-23
    CIF 1868 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-23
    CIF 1867 - Nominee Secretary → ME
  • 260
    BROOMCO (1151) LIMITED - 1996-11-07
    icon of addressColt House, 20 Great Eastern Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-07
    CIF 1841 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-18 ~ 1996-11-07
    CIF 1842 - Nominee Secretary → ME
  • 261
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of addressKerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-31
    CIF 196 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-31
    CIF 195 - Nominee Secretary → ME
  • 262
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    BROOMCO (1412) LIMITED - 1997-12-16
    icon of address2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 1684 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-02-09
    CIF 1683 - Nominee Secretary → ME
  • 263
    BROOMCO (2698) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    41,966 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-07-18
    CIF 765 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-07-18
    CIF 766 - Nominee Secretary → ME
  • 264
    BROOMCO (3466) LIMITED - 2004-07-13
    icon of addressPets At Home Limited, Epsom Avenue Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    381,522 GBP2024-03-28
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-13
    CIF 184 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-13
    CIF 183 - Nominee Secretary → ME
  • 265
    BROOMCO (2562) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    224,210 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-03-27
    CIF 875 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-03-27
    CIF 876 - Nominee Secretary → ME
  • 266
    BROOMCO (2764) LIMITED - 2002-05-29
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    58,179 GBP2024-03-28
    Officer
    icon of calendar 2002-01-09 ~ 2002-06-20
    CIF 691 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-06-20
    CIF 692 - Nominee Secretary → ME
  • 267
    BROOMCO (2816) LIMITED - 2002-03-15
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth Wilmslow, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    216,840 GBP2024-03-28
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 654 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-26
    CIF 653 - Nominee Secretary → ME
  • 268
    BROOMCO (2960) LIMITED - 2002-11-25
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    589,031 GBP2024-03-28
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-12
    CIF 575 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-12
    CIF 574 - Nominee Secretary → ME
  • 269
    BROOMCO (2674) LIMITED - 2001-10-17
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    673,842 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2001-12-06
    CIF 757 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-12-06
    CIF 758 - Nominee Secretary → ME
  • 270
    BROOMCO (2556) LIMITED - 2001-07-12
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,497 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-13
    CIF 866 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-13
    CIF 865 - Nominee Secretary → ME
  • 271
    BROOMCO (2700) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,783 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-03-28
    CIF 761 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-03-28
    CIF 762 - Nominee Secretary → ME
  • 272
    BROOMCO (3427) LIMITED - 2004-06-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    512,371 GBP2024-03-28
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 217 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 218 - Nominee Secretary → ME
  • 273
    BROOMCO (2923) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    49,459 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-15
    CIF 585 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-15
    CIF 586 - Nominee Secretary → ME
  • 274
    BROOMCO (2767) LIMITED - 2002-02-11
    icon of addressStanley Green Trading Estate, Epsom Avenue Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    153,361 GBP2024-03-28
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-28
    CIF 690 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-28
    CIF 689 - Nominee Secretary → ME
  • 275
    BROOMCO (2721) LIMITED - 2001-12-24
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    214,288 GBP2024-03-28
    Officer
    icon of calendar 2001-11-06 ~ 2002-10-09
    CIF 738 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-10-09
    CIF 739 - Nominee Secretary → ME
  • 276
    BROOMCO (2924) LIMITED - 2002-07-10
    icon of addressC/ O Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    110,266 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 581 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-18
    CIF 582 - Nominee Secretary → ME
  • 277
    BROOMCO (2926) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2003-07-17
    CIF 593 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2003-07-17
    CIF 594 - Nominee Secretary → ME
  • 278
    BROOMCO (3320) LIMITED - 2004-01-19
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-02-11
    CIF 343 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-02-11
    CIF 344 - Nominee Secretary → ME
  • 279
    BROOMCO (2559) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    165,799 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-23
    CIF 878 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-05-23
    CIF 877 - Nominee Secretary → ME
  • 280
    BROOMCO (2673) LIMITED - 2001-10-17
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    193,890 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-08-15
    CIF 768 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-08-15
    CIF 767 - Nominee Secretary → ME
  • 281
    BROOMCO (2929) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    148,746 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2004-02-26
    CIF 597 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2004-02-26
    CIF 598 - Nominee Secretary → ME
  • 282
    BROOMCO (2697) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    453,576 GBP2024-03-28
    Officer
    icon of calendar 2001-09-19 ~ 2002-06-20
    CIF 764 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-06-20
    CIF 763 - Nominee Secretary → ME
  • 283
    BROOMCO (3428) LIMITED - 2004-06-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    92,786 GBP2024-03-28
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 216 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-23
    CIF 215 - Nominee Secretary → ME
  • 284
    BROOMCO (2560) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    539,473 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 872 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 871 - Nominee Secretary → ME
  • 285
    BROOMCO (2696) LIMITED - 2001-11-13
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2002-11-11
    CIF 769 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-11-11
    CIF 770 - Nominee Secretary → ME
  • 286
    BROOMCO (2928) LIMITED - 2002-08-08
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    307,043 GBP2024-03-28
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-12
    CIF 587 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-09-12
    CIF 588 - Nominee Secretary → ME
  • 287
    BROOMCO (2558) LIMITED - 2001-06-19
    icon of addressC/o Pets At Home Limited Epsom Avenue, Handforth, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    67,118 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-03
    CIF 856 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-03
    CIF 855 - Nominee Secretary → ME
  • 288
    BROOMCO (2657) LIMITED - 2001-09-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    92,703 GBP2024-03-28
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-08
    CIF 799 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-08
    CIF 800 - Nominee Secretary → ME
  • 289
    BROOMCO (2561) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    777,766 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-18
    CIF 862 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-18
    CIF 861 - Nominee Secretary → ME
  • 290
    BROOMCO (3229) LIMITED - 2003-07-28
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    433,793 GBP2024-03-28
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 394 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 393 - Nominee Secretary → ME
  • 291
    BROOMCO (2607) LIMITED - 2001-09-25
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    237,085 GBP2024-03-28
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-01
    CIF 837 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-01
    CIF 838 - Nominee Secretary → ME
  • 292
    BROOMCO (2557) LIMITED - 2001-07-12
    icon of addressC/o Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    118,264 GBP2024-03-28
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 873 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2002-01-31
    CIF 874 - Nominee Secretary → ME
  • 293
    BROOMCO (2925) LIMITED - 2002-08-08
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2003-08-14
    CIF 596 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2003-08-14
    CIF 595 - Nominee Secretary → ME
  • 294
    ORION FM LIMITED - 2015-02-21
    BROOMCO (1145) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1849 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1850 - Nominee Secretary → ME
  • 295
    BROOMCO (1870) LIMITED - 1999-08-05
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1347 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1348 - Nominee Secretary → ME
  • 296
    BUSY BEES CHILDCARE VOUCHERS LIMITED - 2009-10-23
    BROOMCO (3347) LIMITED - 2004-06-24
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-08
    CIF 317 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-06-08
    CIF 316 - Nominee Secretary → ME
  • 297
    BROOMCO (2038) LIMITED - 2000-01-24
    icon of addressGlobal-msi Plc, Carr Hill, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-02
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-13
    CIF 1223 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-13
    CIF 1224 - Nominee Secretary → ME
  • 298
    BROOMCO (1731) LIMITED - 1998-12-30
    icon of addressC/o B W E International Limited, Beaver Road Industrial Estate, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-18
    CIF 1446 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-18
    CIF 1447 - Nominee Secretary → ME
  • 299
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of addressEvergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-24
    CIF 1589 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-24
    CIF 1590 - Nominee Secretary → ME
  • 300
    BROOMCO (2060) LIMITED - 2000-02-18
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,530,347 GBP2020-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-10
    CIF 1197 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-10
    CIF 1198 - Nominee Secretary → ME
  • 301
    BROOMCO (1752) LIMITED - 1999-01-27
    icon of addressPoolman Property Management Suite 125 Peel House, The Downs, Altrincham, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-05-04
    CIF 1441 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-05-04
    CIF 1440 - Nominee Secretary → ME
  • 302
    B A PUBLISHING SERVICES LIMITED - 1998-05-01
    BROOMCO (776) LIMITED - 1994-07-21
    icon of addressRiverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-01
    CIF 2053 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1999-05-10
    CIF 2066 - Nominee Secretary → ME
  • 303
    BROOMCO (1622) LIMITED - 1998-09-28
    icon of addressAndy Varnam, 8 Ebor Court, Redhouse Interchange Adwick-le-street, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,200 GBP2022-06-30
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-16
    CIF 1529 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-16
    CIF 1530 - Nominee Secretary → ME
  • 304
    BROOMCO (3292) LIMITED - 2003-11-27
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-24
    CIF 361 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-24
    CIF 362 - Nominee Secretary → ME
  • 305
    BROOMCO (1896) LIMITED - 1999-10-19
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-19
    CIF 1323 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-19
    CIF 1324 - Nominee Secretary → ME
  • 306
    BROOMCO (3276) LIMITED - 2003-10-01
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-16
    CIF 345 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-16
    CIF 346 - Nominee Secretary → ME
  • 307
    BROOMCO (1942) LIMITED - 2007-03-09
    icon of addressCpl Aromas Quarry Road, Brixworth, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1294 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1293 - Nominee Secretary → ME
  • 308
    BROOMCO (934) LIMITED - 1995-09-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-25
    CIF 1961 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-25
    CIF 1962 - Nominee Secretary → ME
  • 309
    BROOMCO (933) LIMITED - 1995-10-13
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-02
    CIF 1951 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-02
    CIF 1952 - Nominee Secretary → ME
  • 310
    BROOMCO (903) LIMITED - 1995-06-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-17
    CIF 1976 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-17
    CIF 1975 - Nominee Secretary → ME
  • 311
    BROOMCO (3402) LIMITED - 2004-03-24
    icon of addressThe Manor House, Bishopsbourne, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2004-03-24
    CIF 248 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-03-24
    CIF 249 - Nominee Secretary → ME
  • 312
    BROOMCO (3604) LIMITED - 2004-11-19
    icon of address7th Floor 11 Strand, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2005-05-03
    CIF 68 - Nominee Secretary → ME
  • 313
    BROOMCO (1333) LIMITED - 1998-05-08
    icon of address4 The Deans, Bridge Road, Bagshot, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,676,264 GBP2024-03-31
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    CIF 1753 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    CIF 1754 - Nominee Secretary → ME
  • 314
    BROOMCO (1394) LIMITED - 1997-11-18
    icon of addressSt James House Albert Court, Peasehill Road, Ripley, Derbyshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    448,933 GBP2024-11-30
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-11
    CIF 1700 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-11
    CIF 1699 - Nominee Secretary → ME
  • 315
    BROOMCO (1833) LIMITED - 1999-07-19
    icon of addressSt James House Albert Court, Peasehill Road, Ripley, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    918,726 GBP2024-11-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-02
    CIF 1358 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-02
    CIF 1357 - Nominee Secretary → ME
  • 316
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 53 - Nominee Secretary → ME
  • 317
    CRP HOLDINGS LIMITED - 2000-11-29
    BROOMCO (1611) LIMITED - 1998-12-22
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1998-09-07
    CIF 1556 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-09-09
    CIF 1557 - Nominee Secretary → ME
  • 318
    CLAIMS SUPPORT SERVICES LIMITED - 2003-07-06
    BROOMCO (2858) LIMITED - 2002-03-28
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-12
    CIF 637 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-12
    CIF 636 - Nominee Secretary → ME
  • 319
    BROOMCO (1760) LIMITED - 1999-03-02
    COMPUTER SALES INTERNATIONAL UK LIMITED - 2003-03-04
    icon of address1-2 Chambers Way Newton, Chambers Road Thorncliffe, Park Chapeltown Sheffield, South Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,936,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-19
    CIF 1431 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-19
    CIF 1430 - Nominee Secretary → ME
  • 320
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-17
    CIF 214 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-06-17
    CIF 213 - Nominee Secretary → ME
  • 321
    BROOMCO (2920) LIMITED - 2003-03-06
    icon of address5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,003 GBP2020-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-03
    CIF 589 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-10-03
    CIF 590 - Nominee Secretary → ME
  • 322
    BROOMCO (1206) LIMITED - 1997-03-04
    icon of addressMshatf, Raf Benson, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-10-08
    CIF 1825 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-10-08
    CIF 1826 - Nominee Secretary → ME
  • 323
    VALAD SHEPHERD (GP) LIMITED - 2013-02-01
    SCARBOROUGH SHEPHERD (GP) LIMITED - 2007-10-08
    BROOMCO (3505) LIMITED - 2004-08-20
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 166 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 165 - Nominee Secretary → ME
  • 324
    BROOMCO (1114) LIMITED - 1996-09-03
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,424 GBP2024-12-31
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-22
    CIF 1863 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-08-22
    CIF 1864 - Nominee Secretary → ME
  • 325
    BROOMCO (3302) LIMITED - 2004-01-20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    icon of address3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-24
    CIF 335 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-24
    CIF 336 - Nominee Secretary → ME
  • 326
    PHILIP HOLDINGS LIMITED - 2004-04-05
    BROOMCO (2656) LIMITED - 2002-07-22
    icon of addressC/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 808 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 807 - Nominee Secretary → ME
  • 327
    BROOMCO (2619) LIMITED - 2001-08-21
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2,887,955 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-17
    CIF 772 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-17
    CIF 771 - Nominee Secretary → ME
  • 328
    BROOMCO (2493) LIMITED - 2001-04-25
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 908 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 907 - Nominee Secretary → ME
  • 329
    DARTMOUTH LAND COMPANY HOLDINGS LIMITED - 2002-06-18
    BROOMCO (2654) LIMITED - 2001-11-27
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,002 GBP2016-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 803 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 804 - Nominee Secretary → ME
  • 330
    BROOMCO (2682) LIMITED - 2001-11-01
    icon of addressStephen Faberman, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-01
    CIF 747 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-01
    CIF 748 - Nominee Secretary → ME
  • 331
    BROOMCO (3004) LIMITED - 2002-11-22
    PBST LIMITED - 2017-02-28
    icon of addressC/o Datagraphic Group Ltd Adelphi Way, Staveley, Chesterfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    579,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 518 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 517 - Nominee Secretary → ME
  • 332
    BROOMCO (875) LIMITED - 2004-10-28
    icon of addressThe Old Library, 12 Church Street, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    707,274 GBP2024-04-30
    Officer
    icon of calendar 1995-02-13 ~ 1995-02-23
    CIF 1991 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-02-23
    CIF 1992 - Nominee Secretary → ME
  • 333
    BROOMCO (1285) LIMITED - 1997-07-03
    SPECIALITY CATALOG (UK) LIMITED - 1997-07-09
    SPECIALTY CATALOG (UK) LIMITED - 1997-10-01
    icon of address21 Lombard Street C/o Mercer & Hole, 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-07-24
    CIF 1795 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-09-30
    CIF 1796 - Nominee Secretary → ME
  • 334
    BROOMCO (1869) LIMITED - 1999-08-05
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1345 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-30
    CIF 1346 - Nominee Secretary → ME
  • 335
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of addressAbpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-12
    CIF 1814 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-12
    CIF 1813 - Nominee Secretary → ME
  • 336
    DEBT MANAGEMENT LIMITED - 1999-05-11
    BROOMCO (1781) LIMITED - 1999-04-13
    icon of address101-102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,522 GBP2017-12-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-05-12
    CIF 1418 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-05-12
    CIF 1417 - Nominee Secretary → ME
  • 337
    BROOMCO (2971) LIMITED - 2003-01-06
    icon of addressSnaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-05
    CIF 542 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-05
    CIF 541 - Nominee Secretary → ME
  • 338
    DECHRA HOLDINGS LIMITED - 2000-06-30
    DECHRA PHARMACEUTICALS PLC - 2024-01-19
    BROOMCO (1283) LIMITED - 1997-07-18
    icon of address24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-24
    CIF 1789 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-24
    CIF 1790 - Nominee Secretary → ME
  • 339
    INTEGRITY SOFTWARE LIMITED - 2015-04-08
    BROOMCO (3025) LIMITED - 2002-11-14
    icon of addressIntegrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-13
    CIF 508 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-13
    CIF 507 - Nominee Secretary → ME
  • 340
    GB GLASS LIMITED - 1996-01-29
    BROOMCO (724) LIMITED - 1994-05-24
    icon of addressC/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1994-04-11
    CIF 2087 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-04-11
    CIF 2088 - Nominee Secretary → ME
  • 341
    BROOMCO (3373) LIMITED - 2004-07-20
    icon of address75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    977,344 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-05-20
    CIF 277 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-05-20
    CIF 278 - Nominee Secretary → ME
  • 342
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    BROOMCO (2734) LIMITED - 2002-04-23
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-02-28
    CIF 705 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-02-28
    CIF 706 - Nominee Secretary → ME
  • 343
    BROOMCO (2215) LIMITED - 2000-06-27
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-21
    CIF 1106 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-21
    CIF 1105 - Nominee Secretary → ME
  • 344
    BROOMCO (2362) LIMITED - 2000-11-17
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-10
    CIF 1005 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-10
    CIF 1004 - Nominee Secretary → ME
  • 345
    DEVONSHIRE GREEN (MANAGEMENT) LIMITED - 2001-05-18
    BROOMCO (2363) LIMITED - 2000-11-17
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    368 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-16
    CIF 1019 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-16
    CIF 1018 - Nominee Secretary → ME
  • 346
    BROOMCO (2892) LIMITED - 2002-05-24
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 607 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 608 - Nominee Secretary → ME
  • 347
    BROOMCO (2070) LIMITED - 2000-03-02
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-24
    CIF 1205 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-24
    CIF 1206 - Nominee Secretary → ME
  • 348
    BROOMCO (1695) LIMITED - 1999-01-19
    icon of address1 Stanley Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2023-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-11
    CIF 1487 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-11
    CIF 1486 - Nominee Secretary → ME
  • 349
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of addressScott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-10
    CIF 1570 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-10
    CIF 1571 - Nominee Secretary → ME
  • 350
    BROOMCO (3089) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 466 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 465 - Nominee Secretary → ME
  • 351
    BROOMCO (3088) LIMITED - 2003-01-22
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 463 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-30
    CIF 464 - Nominee Secretary → ME
  • 352
    BROOMCO (2578) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 857 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 858 - Nominee Secretary → ME
  • 353
    BROOMCO (2579) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 859 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-16
    CIF 860 - Nominee Secretary → ME
  • 354
    NHCL LIMITED - 2016-01-08
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    icon of addressC/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-16
    CIF 401 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-16
    CIF 402 - Nominee Secretary → ME
  • 355
    BROOMCO (2781) LIMITED - 2002-01-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 672 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 671 - Nominee Secretary → ME
  • 356
    DIGNITY PLC - 2023-07-21
    BROOMCO (3040) LIMITED - 2003-02-05
    DIGNITY LIMITED - 2004-03-26
    DIGNITY GROUP HOLDINGS PLC - 2023-07-21
    icon of address4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-17
    CIF 485 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-17
    CIF 486 - Nominee Secretary → ME
  • 357
    BROOMCO (2776) LIMITED - 2002-01-29
    DIGNITY LIMITED - 2003-02-05
    DIGNITY SERVICES LIMITED - 2002-05-03
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 676 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 675 - Nominee Secretary → ME
  • 358
    BROOMCO (2777) LIMITED - 2002-01-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 674 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-29
    CIF 673 - Nominee Secretary → ME
  • 359
    BROOMCO (3052) LIMITED - 2003-02-05
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 487 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-12-20
    CIF 488 - Nominee Secretary → ME
  • 360
    BROOMCO (1010) LIMITED - 1996-01-23
    icon of addressUnit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 1935 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-18
    CIF 1936 - Nominee Secretary → ME
  • 361
    BROOMCO (756) LIMITED - 1994-06-03
    icon of addressThe Old Barn, Peper Harow, Godalming, Surrey
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-20
    CIF 2047 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-20
    CIF 2048 - Nominee Secretary → ME
  • 362
    DAVID MCLEAN LIMITED - 2013-01-23
    BROOMCO (1563) LIMITED - 2004-04-13
    icon of addressGrosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-03 ~ 1998-08-05
    CIF 1577 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-08-05
    CIF 1576 - Nominee Secretary → ME
  • 363
    BROOMCO (2516) LIMITED - 2001-04-25
    ELECTROLUX LEISURE APPLIANCES LIMITED - 2001-10-05
    DOMETIC LTD - 2008-02-05
    icon of addressDometic House, The Brewery, Blandford St Mary, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 910 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 909 - Nominee Secretary → ME
  • 364
    HOWARD LEIGHT (UK) LIMITED - 1998-04-06
    BROOMCO (1462) LIMITED - 1998-02-23
    QUONTROL LIMITED - 2024-05-29
    BROOMCO (1462) LIMITED - 1998-07-07
    icon of addressMellow End Littleworth Road, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2024-03-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-06-29
    CIF 1666 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-06-29
    CIF 1665 - Nominee Secretary → ME
  • 365
    BROOMCO (958) LIMITED - 1996-01-19
    icon of address3 Don View House, Eastwood Vale, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92 GBP2015-07-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-01-11
    CIF 1964 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1996-01-11
    CIF 1963 - Nominee Secretary → ME
  • 366
    BROOMCO (2687) LIMITED - 2001-10-31
    icon of addressMazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 744 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 743 - Nominee Secretary → ME
  • 367
    BROOMCO (2688) LIMITED - 2001-10-31
    icon of addressMazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 745 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-31
    CIF 746 - Nominee Secretary → ME
  • 368
    THE SPECIALIST HIRE GROUP LIMITED - 2015-03-03
    BROOMCO (2898) LIMITED - 2002-11-18
    icon of addressUnit 12 Kilvey Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-11
    CIF 614 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-11
    CIF 613 - Nominee Secretary → ME
  • 369
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    BROOMCO (2860) LIMITED - 2002-04-04
    icon of address4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 622 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 621 - Nominee Secretary → ME
  • 370
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 624 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-05
    CIF 623 - Nominee Secretary → ME
  • 371
    HAMWORTHY INVESTMENTS LTD - 2021-07-27
    POOLE INVESTMENT LIMITED - 2004-10-22
    POOLE LAND LIMITED - 2004-08-24
    ESSENTIAL TILE LIMITED - 2004-07-28
    BROOMCO (3026) LIMITED - 2002-10-24
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-11
    CIF 506 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-11
    CIF 505 - Nominee Secretary → ME
  • 372
    BROOMCO (1786) LIMITED - 1999-04-28
    THE SIGN WAREHOUSE LIMITED - 2000-12-15
    icon of address22 Concorde Road, Patchway, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-30
    CIF 1413 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-30
    CIF 1414 - Nominee Secretary → ME
  • 373
    BROOMCO (1937) LIMITED - 1999-10-26
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-29
    CIF 1314 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-29
    CIF 1313 - Nominee Secretary → ME
  • 374
    BROOMCO (2225) LIMITED - 2000-07-12
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-11
    CIF 1090 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-07-11
    CIF 1091 - Nominee Secretary → ME
  • 375
    BROOMCO (860) LIMITED - 1995-04-28
    icon of addressKings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-04-06
    CIF 2020 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-04-06
    CIF 2019 - Nominee Secretary → ME
  • 376
    BROOMCO (1749) LIMITED - 1999-02-08
    icon of addressAlex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-29
    CIF 1425 - Nominee Director → ME
  • 377
    BROOMCO (3547) LIMITED - 2004-09-24
    icon of addressGibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-27
    CIF 95 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-27
    CIF 96 - Nominee Secretary → ME
  • 378
    BROOMCO (2092) LIMITED - 2000-04-06
    icon of address6th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,467 GBP2016-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-20
    CIF 1190 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-20
    CIF 1189 - Nominee Secretary → ME
  • 379
    BROOMCO (1539) LIMITED - 1998-06-09
    icon of addressLishman Chambers, 12 Princes Square, Harrogate, North Yorkshire
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -201,553 GBP2024-08-31
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-13
    CIF 1582 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-05-13
    CIF 1583 - Nominee Secretary → ME
  • 380
    BROOMCO (2985) LIMITED - 2002-09-04
    icon of addressIndex House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-03
    CIF 531 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-03
    CIF 532 - Nominee Secretary → ME
  • 381
    BROOMCO (2019) LIMITED - 2000-04-19
    DAVID HENRY LTD - 2015-03-14
    icon of addressUnit 8 Kennedy Road, Chaddock Lane, Astley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-14
    CIF 1228 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-14
    CIF 1227 - Nominee Secretary → ME
  • 382
    BROOMCO (2658) LIMITED - 2002-01-31
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 820 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-25
    CIF 819 - Nominee Secretary → ME
  • 383
    BROOMCO (2179) LIMITED - 2000-05-25
    icon of address5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-25
    CIF 1117 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-25
    CIF 1118 - Nominee Secretary → ME
  • 384
    BROOMCO (2180) LIMITED - 2000-06-19
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,757,082 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-12
    CIF 1122 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-12
    CIF 1121 - Nominee Secretary → ME
  • 385
    MOTIVANO LIMITED - 2010-06-30
    PERKS4U.COM LIMITED - 2000-08-16
    PERKS 4 U LIMITED - 1999-11-04
    BROOMCO (1886) LIMITED - 1999-07-30
    icon of address50 Vauxhall Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-23
    CIF 1351 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-23
    CIF 1352 - Nominee Secretary → ME
  • 386
    BROOMCO (2878) LIMITED - 2002-06-19
    icon of addressEdge Hill University, St Helens, Road, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-17
    CIF 638 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-06-17
    CIF 639 - Nominee Secretary → ME
  • 387
    BROOMCO (2417) LIMITED - 2001-01-22
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-17
    CIF 969 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-17
    CIF 970 - Nominee Secretary → ME
  • 388
    BROOMCO (2367) LIMITED - 2001-01-26
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-17
    CIF 1010 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-17
    CIF 1011 - Nominee Secretary → ME
  • 389
    ELECTRIC PROVIDA LIMITED - 2005-01-17
    BROOMCO (2298) LIMITED - 2000-09-21
    CHESTERFIELD DUCTILE GROUP LIMITED - 2008-12-02
    icon of addressAmbrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1022 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1023 - Nominee Secretary → ME
  • 390
    RESULT GROUP LIMITED - 2016-01-05
    RESULT GROUP PLC - 2003-08-22
    E-RESULT PLC - 2002-10-30
    RESULT 2000 PLC - 2000-03-10
    BROOMCO (726) LIMITED - 1994-10-27
    icon of addressWilloughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,713,950 GBP2019-12-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-06
    CIF 2079 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-04-06
    CIF 2080 - Nominee Secretary → ME
  • 391
    BROOMCO (2069) LIMITED - 2000-03-01
    icon of address11 Broomgrove Road, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-23
    CIF 1203 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-23
    CIF 1204 - Nominee Secretary → ME
  • 392
    BROOMCO (3603) LIMITED - 2004-12-10
    icon of addressJireh Business Hub, Teehey Gardens, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,656 GBP2024-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 56 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-06
    CIF 55 - Nominee Secretary → ME
  • 393
    RADCLIFFE ROAD GARAGE (HOLDINGS) LIMITED - 2007-06-22
    BROOMCO (989) LIMITED - 1996-06-17
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-20
    CIF 1943 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-20
    CIF 1944 - Nominee Secretary → ME
  • 394
    BROOMCO (3625) LIMITED - 2006-12-08
    icon of addressMichelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 52 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 51 - Nominee Secretary → ME
  • 395
    ATG ENGINEERING LIMITED - 2011-01-10
    BROOMCO (2137) LIMITED - 2000-04-20
    icon of addressProspect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1144 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1143 - Nominee Secretary → ME
  • 396
    BROOMCO (3456) LIMITED - 2004-06-09
    icon of addressC/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-13
    CIF 192 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-13
    CIF 191 - Nominee Secretary → ME
  • 397
    BESWICK PAPER LIMITED - 2012-11-14
    G. C. HOLDINGS LIMITED - 2010-09-17
    BROOMCO (3452) LIMITED - 2004-07-19
    icon of addressPremier Paper Group Limited Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-01
    CIF 177 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-01
    CIF 178 - Nominee Secretary → ME
  • 398
    BROOMCO (3000) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-20
    CIF 544 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-20
    CIF 543 - Nominee Secretary → ME
  • 399
    BROOMCO (3005) LIMITED - 2002-10-28
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-20
    CIF 520 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-12-20
    CIF 519 - Nominee Secretary → ME
  • 400
    BROOMCO (3339) LIMITED - 2004-01-16
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-15
    CIF 314 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-15
    CIF 315 - Nominee Secretary → ME
  • 401
    THOMSIN LIMITED - 2003-05-19
    BROOMCO (2758) LIMITED - 2002-02-12
    icon of address475 Whirlowdale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2003-03-20
    CIF 721 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2003-03-20
    CIF 722 - Nominee Secretary → ME
  • 402
    BROOMCO (3420) LIMITED - 2004-04-13
    icon of addressLevel 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,856 GBP2024-06-30
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-14
    CIF 244 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-14
    CIF 243 - Nominee Secretary → ME
  • 403
    BROOMCO (1529) LIMITED - 1998-06-11
    FLAGSHIP CARE (LANCASTER) LIMITED - 2008-04-29
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-03
    CIF 1620 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-03
    CIF 1621 - Nominee Secretary → ME
  • 404
    FLAGSHIP CARE (SURREY) LIMITED - 2008-04-23
    BROOMCO (1051) LIMITED - 1997-05-09
    icon of addressSevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-03-26
    CIF 1897 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-20
    CIF 1904 - Nominee Secretary → ME
  • 405
    BROOMCO (1907) LIMITED - 2000-11-17
    icon of address155 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1327 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-10-18
    CIF 1332 - Nominee Secretary → ME
  • 406
    FERRANTI TECHNOLOGIES (GROUP) LIMITED - 2022-01-13
    BROOMCO (1810) LIMITED - 2000-04-17
    icon of address77 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-26
    CIF 1397 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-26
    CIF 1398 - Nominee Secretary → ME
  • 407
    BROOMCO (1953) LIMITED - 1999-12-02
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-02
    CIF 1265 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-02
    CIF 1266 - Nominee Secretary → ME
  • 408
    BROOMCO (1106) LIMITED - 1996-09-04
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-09-20
    CIF 1895 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 2000-03-22
    CIF 1896 - Nominee Secretary → ME
  • 409
    BROOMCO (1060) LIMITED - 1996-09-04
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-09-17
    CIF 1907 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 2000-03-22
    CIF 1910 - Nominee Secretary → ME
  • 410
    BROOMCO (1922) LIMITED - 2000-03-22
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-20
    CIF 1317 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-20
    CIF 1318 - Nominee Secretary → ME
  • 411
    ARCHIMICA LIMITED - 2012-05-30
    CLARIANT LIFE SCIENCE MOLECULES (UK) LIMITED - 2006-07-21
    ARCHIMICA LIMITED - 2000-08-01
    BROOMCO (1785) LIMITED - 1999-03-16
    icon of addressGrant Thornton Uk Llp, C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-16
    CIF 1409 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-16
    CIF 1410 - Nominee Secretary → ME
  • 412
    PRINTPACK LIMITED - 2004-02-10
    FLEXPACK LIMITED - 1993-08-11
    BROOMCO (546) LIMITED - 1992-04-13
    icon of addressBridge Hall Mills, Bridge Hall, Lane, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-05-06
    CIF 2154 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-05-06
    CIF 2153 - Nominee Secretary → ME
  • 413
    BROOMCO (2790) LIMITED - 2002-01-30
    icon of addressGoodison Park, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-04
    CIF 686 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-03-04
    CIF 685 - Nominee Secretary → ME
  • 414
    BROOMCO (2004) LIMITED - 2000-06-22
    icon of address12 The Vinery, New Longton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-22
    CIF 1245 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-22
    CIF 1246 - Nominee Secretary → ME
  • 415
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-13
    CIF 351 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-13
    CIF 352 - Nominee Secretary → ME
  • 416
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    icon of address5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 527 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 528 - Nominee Secretary → ME
  • 417
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-09
    CIF 5 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-09
    CIF 6 - Nominee Secretary → ME
  • 418
    ELAN GROUP LIMITED - 2012-05-04
    BROOMCO (1675) LIMITED - 1998-11-09
    icon of addressCapital Court, Windsor Street, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-22
    CIF 1512 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-22
    CIF 1513 - Nominee Secretary → ME
  • 419
    BROOMCO (3114) LIMITED - 2003-03-21
    icon of addressSandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-12
    CIF 438 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-12
    CIF 437 - Nominee Secretary → ME
  • 420
    BROOMCO (3113) LIMITED - 2003-03-21
    SANDVIK MINING AND CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2012-10-31
    EXTEC SCREENS AND CRUSHERS LIMITED - 2010-06-14
    SANDVIK CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2016-07-27
    icon of addressSandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-27
    CIF 434 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-27
    CIF 433 - Nominee Secretary → ME
  • 421
    BROOMCO (3387) LIMITED - 2004-03-12
    icon of address14 Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,245 GBP2024-03-31
    Officer
    icon of calendar 2003-12-16 ~ 2004-03-17
    CIF 256 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-16 ~ 2004-03-17
    CIF 257 - Nominee Secretary → ME
  • 422
    BROOMCO (1626) LIMITED - 1998-09-07
    icon of address5th Floor 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -293,353 GBP2024-04-05
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-28
    CIF 1520 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-28
    CIF 1521 - Nominee Secretary → ME
  • 423
    BROOMCO (2588) LIMITED - 2001-07-24
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-31
    CIF 836 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-31
    CIF 835 - Nominee Secretary → ME
  • 424
    FLAGSHIP ASTUTE TRAINING LIMITED - 2001-04-17
    BROOMCO (2062) LIMITED - 2000-02-09
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2001-08-31
    CIF 1211 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2001-08-31
    CIF 1212 - Nominee Secretary → ME
  • 425
    BROOMCO (3171) LIMITED - 2003-07-18
    icon of addressUnit 740 Street 2, Thorp Arch Estate, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-15
    CIF 413 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-07-15
    CIF 414 - Nominee Secretary → ME
  • 426
    BROOMCO (3287) LIMITED - 2004-01-27
    icon of addressCwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-19
    CIF 359 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-19
    CIF 360 - Nominee Secretary → ME
  • 427
    BROOMCO (2076) LIMITED - 2000-03-30
    icon of addressFibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,663,000 GBP2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1180 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-03
    CIF 1179 - Nominee Secretary → ME
  • 428
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    BROOMCO (1023) LIMITED - 1996-02-22
    icon of address7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1996-01-18 ~ 1996-03-19
    CIF 1915 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-07-31
    CIF 1918 - Nominee Secretary → ME
  • 429
    BROOMCO (3335) LIMITED - 2003-12-30
    icon of addressSkyline Court, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-09
    CIF 290 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-09
    CIF 291 - Nominee Secretary → ME
  • 430
    FLEETLINE LIMITED - 1998-09-29
    BROOMCO (1595) LIMITED - 1998-07-07
    icon of addressFleet House, 40 Cross Lane, Wallasey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-06
    CIF 1547 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-06
    CIF 1546 - Nominee Secretary → ME
  • 431
    BROOMCO (2032) LIMITED - 2000-03-17
    icon of address2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1229 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1234 - Nominee Secretary → ME
  • 432
    BROOMCO (3520) LIMITED - 2004-09-23
    icon of addressPimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 127 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 128 - Nominee Secretary → ME
  • 433
    BROOMCO (3529) LIMITED - 2004-09-23
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 129 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 130 - Nominee Secretary → ME
  • 434
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    BROOMCO (3519) LIMITED - 2004-11-04
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 125 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 126 - Nominee Secretary → ME
  • 435
    GARDEN BIRD SUPPLIES LIMITED - 2012-05-16
    BROOMCO (824) LIMITED - 1994-11-07
    icon of addressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1994-11-14
    CIF 2021 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1994-11-14
    CIF 2022 - Nominee Secretary → ME
  • 436
    BROOMCO (1881) LIMITED - 1999-08-09
    icon of addressC/o Europress Holdings Limited, 20 Freebournes Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,224,655 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-27
    CIF 1343 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-27
    CIF 1344 - Nominee Secretary → ME
  • 437
    BROOMCO (3559) LIMITED - 2004-03-22
    icon of addressBeech Trees Cottage Well Lane, Mollington, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,256,400 GBP2017-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-08
    CIF 312 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-08
    CIF 313 - Nominee Secretary → ME
  • 438
    BROOMCO (3362) LIMITED - 2004-03-22
    icon of address15 Cumberland Mills Square, 15 Cumberland Mills Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,803 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-08
    CIF 276 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-08
    CIF 275 - Nominee Secretary → ME
  • 439
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    icon of addressOakwood House, Hackney Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-04-09
    CIF 1002 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-04-09
    CIF 1003 - Nominee Secretary → ME
  • 440
    BROOMCO (1353) LIMITED - 1997-11-05
    icon of addressQuadrant 1 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1997-10-29
    CIF 1718 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-10-29
    CIF 1717 - Nominee Secretary → ME
  • 441
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    BROOMCO (2155) LIMITED - 2000-06-01
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-28
    CIF 1162 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-28
    CIF 1161 - Nominee Secretary → ME
  • 442
    BROOMCO (1547) LIMITED - 1998-05-29
    QUANTUM TRANSPORTATION LIMITED - 2021-09-08
    OMEGA FORWARDING LOGISTICS LIMITED - 1998-10-26
    DIGITAL FORWARDING LIMITED - 2024-05-13
    icon of addressDigital Forwarding Limited, Floats Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2023-09-30
    Officer
    icon of calendar 1998-05-01 ~ 1998-10-06
    CIF 1596 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-10-06
    CIF 1595 - Nominee Secretary → ME
  • 443
    BROOMCO (2542) LIMITED - 2001-07-12
    icon of addressUnit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-15
    CIF 895 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-15
    CIF 896 - Nominee Secretary → ME
  • 444
    FOX IT CONSULTING AND TRADING LIMITED - 2004-12-02
    BROOMCO (3553) LIMITED - 2004-10-01
    icon of address37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-30
    CIF 99 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-30
    CIF 98 - Nominee Secretary → ME
  • 445
    BROOMCO (2147) LIMITED - 2000-04-28
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-27
    CIF 1159 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-27
    CIF 1160 - Nominee Secretary → ME
  • 446
    BROOMCO (3354) LIMITED - 2004-02-02
    icon of address127 Little Sutton Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 286 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 287 - Nominee Secretary → ME
  • 447
    FREEPORT VILLAGE YORKSHIRE LIMITED - 2004-05-25
    FREEPORT LEISURE YORKSHIRE LIMITED - 1998-03-16
    BROOMCO (1373) LIMITED - 1997-10-24
    icon of addressPwc 7 More London, Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-06
    CIF 1727 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1998-03-06
    CIF 1728 - Nominee Secretary → ME
  • 448
    BROOMCO (1751) LIMITED - 1999-01-25
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-22
    CIF 1422 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-22
    CIF 1421 - Nominee Secretary → ME
  • 449
    BROOMCO (3448) LIMITED - 2004-08-18
    FALCK RENEWABLES UK HOLDINGS (NO.1) LIMITED - 2014-02-12
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-08-13
    CIF 231 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-08-13
    CIF 232 - Nominee Secretary → ME
  • 450
    BROOMCO (2713) LIMITED - 2001-11-21
    icon of address258 Bath Road, Slough, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 724 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 723 - Nominee Secretary → ME
  • 451
    FUSION MARINE LIMITED - 2007-01-17
    BROOMCO (1846) LIMITED - 1999-06-28
    icon of addressFusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 1367 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 1368 - Nominee Secretary → ME
  • 452
    FUSION POINT NUMBER TWO LIMITED - 2005-11-01
    BROOMCO (3657) LIMITED - 2005-01-14
    icon of addressFiona Cummins, 1 Spinningfield Square, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 18 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 17 - Nominee Secretary → ME
  • 453
    BROOMCO (1872) LIMITED - 1999-08-18
    icon of addressFusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-26
    CIF 1341 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-26
    CIF 1342 - Nominee Secretary → ME
  • 454
    FUSION POINT NUMBER ONE LIMITED - 2005-11-02
    BROOMCO (3656) LIMITED - 2005-01-14
    icon of addressFiona Cummins, 1 Spinningfields Square, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 20 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-10-14
    CIF 19 - Nominee Secretary → ME
  • 455
    BROOMCO (1848) LIMITED - 1999-06-28
    icon of addressFusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 1369 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-18
    CIF 1370 - Nominee Secretary → ME
  • 456
    FISHER WILSON LIMITED - 2013-02-28
    BROOMCO (2190) LIMITED - 2000-06-30
    icon of addressBanks House, Paradise Street, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2001-03-30
    CIF 1140 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2001-03-30
    CIF 1139 - Nominee Secretary → ME
  • 457
    ASHPRINT DIRECT MAIL LIMITED - 2004-05-17
    icon of address3 Commerce Way, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-24
    CIF 742 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-10-24
    CIF 741 - Nominee Secretary → ME
  • 458
    BROOK LEISURE HOLDINGS LIMITED - 2013-06-19
    BROOMCO (1738) LIMITED - 1999-01-08
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-08
    CIF 1464 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-08
    CIF 1465 - Nominee Secretary → ME
  • 459
    GALLOWAY (HOLDINGS) LIMITED - 2008-08-26
    BROOMCO (1217) LIMITED - 1997-05-01
    icon of addressEightlands Well, Eightlands Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-02
    CIF 1824 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-04-02
    CIF 1823 - Nominee Secretary → ME
  • 460
    BROOMCO (1932) LIMITED - 1999-10-21
    icon of addressDalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,356,044 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-13
    CIF 1305 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-13
    CIF 1306 - Nominee Secretary → ME
  • 461
    HAMBLE GROUP LIMITED - 2007-10-29
    AEROSTRUCTURES HAMBLE HOLDINGS PLC - 1996-10-18
    BROOMCO (522) LIMITED - 1992-04-16
    icon of addressErnst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-25 ~ 1992-04-20
    CIF 2165 - Nominee Director → ME
    Officer
    icon of calendar 1991-11-25 ~ 1992-04-23
    CIF 2166 - Nominee Secretary → ME
  • 462
    BOVING OVERSEAS SERVICES LIMITED - 2001-12-20
    KVAERNER BOVING OVERSEAS SERVICES LIMITED - 1999-10-07
    BROOMCO (1240) LIMITED - 1997-05-02
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-25
    CIF 1800 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-25
    CIF 1799 - Nominee Secretary → ME
  • 463
    S M HOLDINGS LIMITED - 2013-06-18
    TRANSERVICE (HOLDINGS) LIMITED - 2004-02-10
    BROOMCO (2445) LIMITED - 2001-07-19
    icon of addressUnit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,564 GBP2020-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-28
    CIF 949 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-28
    CIF 950 - Nominee Secretary → ME
  • 464
    GEMCO TRANSERVICE LIMITED - 2003-09-16
    GEMCO SERVICE LIMITED - 2021-10-26
    TRANSERVICE LIMITED - 2002-12-09
    BROOMCO (1478) LIMITED - 1998-04-29
    MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED - 2010-06-16
    icon of addressUnit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    33,295,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-25
    CIF 1634 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-25
    CIF 1633 - Nominee Secretary → ME
  • 465
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-07-06
    CIF 2155 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-07-06
    CIF 2156 - Nominee Secretary → ME
  • 466
    BROOMCO (2277) LIMITED - 2000-09-26
    icon of address54 Osborne Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,145 GBP2024-07-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-12
    CIF 1074 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-12
    CIF 1075 - Nominee Secretary → ME
  • 467
    BROOMCO (1866) LIMITED - 1999-09-01
    icon of addressChurch Close, Great North Road, Micklefield, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-15
    CIF 1338 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-15
    CIF 1337 - Nominee Secretary → ME
  • 468
    BROOMCO (1495) LIMITED - 1998-03-13
    icon of addressRock Farm, Reigate Hill, Reigate, Surrey
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    583 GBP2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-26
    CIF 1635 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-26
    CIF 1636 - Nominee Secretary → ME
  • 469
    BROOMCO (1271) LIMITED - 1997-06-16
    icon of addressKiln Lane Trading Estate, Stallingborough, Grimsby
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,370 GBP2019-12-31
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-27
    CIF 1785 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-27
    CIF 1786 - Nominee Secretary → ME
  • 470
    NOUVELLELIGNE LIMITED - 2001-01-31
    BROOMCO (2311) LIMITED - 2000-09-21
    icon of addressSuite 1 Building 4.3, Frimley 4 Business Park, Frimley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,465,797 GBP2019-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-21
    CIF 1034 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-21
    CIF 1035 - Nominee Secretary → ME
  • 471
    BROOMCO (2053) LIMITED - 2000-09-28
    icon of address1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-15
    CIF 1217 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-15
    CIF 1218 - Nominee Secretary → ME
  • 472
    BROOMCO (3345) LIMITED - 2004-03-01
    icon of address1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-02
    CIF 310 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-07
    CIF 311 - Nominee Secretary → ME
  • 473
    BROOMCO (3552) LIMITED - 2004-10-20
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 115 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 120 - Nominee Secretary → ME
  • 474
    MARIS SYNERGY LIMITED - 2014-07-29
    BROOMCO (2564) LIMITED - 2001-06-06
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 847 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 848 - Nominee Secretary → ME
  • 475
    BROOMCO (2773) LIMITED - 2002-02-21
    icon of addressGoodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2002-03-05
    CIF 669 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-17 ~ 2002-03-05
    CIF 670 - Nominee Secretary → ME
  • 476
    EURO OFFICE SOLUTIONS LIMITED - 2003-01-31
    BROOMCO (2539) LIMITED - 2001-05-16
    AKELER PROPERTY MANAGEMENT LIMITED - 2007-07-04
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-21
    CIF 901 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-21
    CIF 902 - Nominee Secretary → ME
  • 477
    BROOMCO (2553) LIMITED - 2001-06-21
    icon of address8 Hallam Grange Rise, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-02
    CIF 853 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-02
    CIF 854 - Nominee Secretary → ME
  • 478
    BROOMCO (1127) LIMITED - 1997-11-27
    icon of addressChitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-30
    CIF 1872 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-30
    CIF 1871 - Nominee Secretary → ME
  • 479
    BROOMCO (2992) LIMITED - 2003-02-11
    icon of addressFirst Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2002-08-16 ~ 2003-01-31
    CIF 548 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2003-01-31
    CIF 547 - Nominee Secretary → ME
  • 480
    GREENBOX PROPERTIES LIMITED - 2019-04-30
    MILLENNIUM APARTMENTS LIMITED - 2004-12-07
    METROPOLITAN APARTMENTS LIMITED - 2002-09-05
    BROOMCO (2946) LIMITED - 2002-07-22
    icon of addressC/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    838,145 GBP2024-10-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-22
    CIF 550 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-22
    CIF 549 - Nominee Secretary → ME
  • 481
    BROOMCO (2428) LIMITED - 2001-01-30
    icon of addressPenistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-26
    CIF 971 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-26
    CIF 972 - Nominee Secretary → ME
  • 482
    BROOMCO (2431) LIMITED - 2001-02-08
    GV MULTI-MEDIA LIMITED - 2020-10-08
    icon of address676 River Gardens North Feltham Trading Estate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,101,637 GBP2024-03-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-07
    CIF 941 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-07
    CIF 942 - Nominee Secretary → ME
  • 483
    BROOMCO (3551) LIMITED - 2004-12-22
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 122 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-22
    CIF 121 - Nominee Secretary → ME
  • 484
    GILL & WILKINSON HOLDINGS LIMITED - 2010-05-26
    BROOMCO (3481) LIMITED - 2004-09-22
    icon of addressErnst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-07
    CIF 168 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-07
    CIF 167 - Nominee Secretary → ME
  • 485
    HA HA BAR AND CANTEEN LIMITED - 1997-05-27
    BROOMCO (1248) LIMITED - 1997-05-08
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-23
    CIF 1806 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-23
    CIF 1805 - Nominee Secretary → ME
  • 486
    HALIFAX TOOL COMPANY LIMITED - 2000-05-22
    HALCO HOLDINGS LIMITED - 1996-06-05
    BROOMCO (1058) LIMITED - 1996-05-03
    icon of address252 Upper Third Street, Grafton Gate East, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-12
    CIF 1899 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-12
    CIF 1898 - Nominee Secretary → ME
  • 487
    BROOMCO (993) LIMITED - 1996-04-18
    icon of addressC/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-01 ~ 1996-04-11
    CIF 1939 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-04-11
    CIF 1940 - Nominee Secretary → ME
  • 488
    BROOMCO (861) LIMITED - 1995-03-01
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-26
    CIF 2009 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-26
    CIF 2010 - Nominee Secretary → ME
  • 489
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-09-16
    CIF 1776 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-08-01
    CIF 1775 - Nominee Secretary → ME
  • 490
    BROOMCO (2714) LIMITED - 2001-11-19
    icon of address6 Stratton Street, Mayfair, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 726 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-16
    CIF 725 - Nominee Secretary → ME
  • 491
    BROOMCO (632) LIMITED - 1993-05-05
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-14 ~ 1993-07-28
    CIF 2118 - Nominee Secretary → ME
  • 492
    BROOMCO (1664) LIMITED - 1998-12-23
    icon of addressBron Y Cwm, Nannerch, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    153,422 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-16
    CIF 1502 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-16
    CIF 1503 - Nominee Secretary → ME
  • 493
    BROOMCO (721) LIMITED - 1994-02-02
    icon of addressHadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-19
    CIF 2083 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-19
    CIF 2084 - Nominee Secretary → ME
  • 494
    BROOMCO (2186) LIMITED - 2000-08-09
    icon of addressDuff & Phelps Ltd., The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1131 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1132 - Nominee Secretary → ME
  • 495
    BROOMCO (2568) LIMITED - 2001-06-28
    WM2 LIMITED - 2011-02-24
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,046 GBP2023-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-08-01
    CIF 863 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-08-01
    CIF 864 - Nominee Secretary → ME
  • 496
    BROOMCO (1432) LIMITED - 1998-01-26
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-27
    CIF 1680 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-27
    CIF 1679 - Nominee Secretary → ME
  • 497
    HAVANT HOLDINGS LIMITED - 2000-11-03
    BROOMCO (2241) LIMITED - 2000-09-26
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-21
    CIF 1103 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-21
    CIF 1104 - Nominee Secretary → ME
  • 498
    HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2544) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 892 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 891 - Nominee Secretary → ME
  • 499
    HEALTH SOURCE (BROMLEY) LIMITED - 2001-06-27
    BROOMCO (2545) LIMITED - 2001-06-12
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,673,591 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 893 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-08
    CIF 894 - Nominee Secretary → ME
  • 500
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 974 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 973 - Nominee Secretary → ME
  • 501
    BRANNIGANS LIMITED - 2004-09-20
    BROOMCO (3119) LIMITED - 2003-04-08
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-26
    CIF 442 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-26
    CIF 441 - Nominee Secretary → ME
  • 502
    VIBRO HOLDINGS LIMITED - 2004-02-06
    BROOMCO (3210) LIMITED - 2003-10-16
    icon of addressUnit 2 Treefield Industrial Estate, Gildersome, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,711 GBP2019-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2004-02-16
    CIF 403 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2004-02-16
    CIF 404 - Nominee Secretary → ME
  • 503
    BROOMCO (1431) LIMITED - 1998-01-21
    icon of addressTotley Works, Baslow Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-13
    CIF 1673 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-13
    CIF 1674 - Nominee Secretary → ME
  • 504
    BROOMCO (1710) LIMITED - 1998-12-11
    icon of addressUnit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -796,755 GBP2023-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1999-11-01
    CIF 1496 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-11-01
    CIF 1497 - Nominee Secretary → ME
  • 505
    BROOMCO (3315) LIMITED - 2003-12-09
    icon of addressRiverside House, 11-12 Riverside Road, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-05
    CIF 329 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-05
    CIF 330 - Nominee Secretary → ME
  • 506
    BROOMCO (1962) LIMITED - 2000-02-21
    icon of address15 The Highgrove, Heaton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,390 GBP2021-09-17
    Officer
    icon of calendar 1999-10-25 ~ 2000-02-11
    CIF 1273 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 2000-02-11
    CIF 1274 - Nominee Secretary → ME
  • 507
    BROOMCO (1598) LIMITED - 1998-08-14
    icon of addressThe Applestore Hill Farm Barns, Stratford Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-17
    CIF 1555 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-17
    CIF 1554 - Nominee Secretary → ME
  • 508
    BROOMCO (1947) LIMITED - 1999-11-22
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100,436 GBP2024-04-05
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1292 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1291 - Nominee Secretary → ME
  • 509
    BROOMCO (1946) LIMITED - 1999-11-22
    GABLES INVESTMENTS LIMITED - 2019-08-15
    icon of address8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1289 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-12
    CIF 1290 - Nominee Secretary → ME
  • 510
    GIFTRITE LIMITED - 2008-03-27
    BROOMCO (1273) LIMITED - 1997-05-27
    icon of address2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 1780 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-22
    CIF 1779 - Nominee Secretary → ME
  • 511
    BROOMCO (3398) LIMITED - 2004-03-25
    icon of addressWool + Tailor Building Fifth Floor, 10-12 Alie Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,649,403 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-18
    CIF 239 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-18
    CIF 238 - Nominee Secretary → ME
  • 512
    BROOMCO (3607) LIMITED - 2004-12-21
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-30
    CIF 59 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-30
    CIF 60 - Nominee Secretary → ME
  • 513
    HOLGATE DEVELOPMENT CONSULTANTS LIMITED - 2007-03-26
    BROOMCO (3639) LIMITED - 2004-12-22
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 27 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 28 - Nominee Secretary → ME
  • 514
    BROOMCO (3640) LIMITED - 2004-12-22
    HOLGATE ESTATES LIMITED - 2015-09-27
    HOLGATE DEVELOPMENTS (BURLEY IN WHARFEDALE) LIMITED - 2007-05-24
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 26 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-30
    CIF 25 - Nominee Secretary → ME
  • 515
    BROOMCO (2733) LIMITED - 2008-10-23
    icon of address228 St Mary's Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-20
    CIF 710 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-20
    CIF 709 - Nominee Secretary → ME
  • 516
    BROOMCO (3404) LIMITED - 2004-09-06
    icon of addressHolmwood, Smithy Lane, Willaston, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    446 GBP2016-02-29
    Officer
    icon of calendar 2004-02-17 ~ 2004-09-01
    CIF 254 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-09-01
    CIF 255 - Nominee Secretary → ME
  • 517
    HOMEFAST PROPERTY LAWYERS LIMITED - 2009-01-14
    BROOMCO (3616) LIMITED - 2005-01-19
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-18
    CIF 33 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-18
    CIF 34 - Nominee Secretary → ME
  • 518
    BROOMCO (631) LIMITED - 1993-03-29
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,498,647 GBP2021-05-31
    Officer
    icon of calendar 1992-12-14 ~ 1993-03-22
    CIF 2117 - Nominee Secretary → ME
  • 519
    BROOMCO (1646) LIMITED - 1998-10-13
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,998 GBP2024-09-30
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-02
    CIF 1535 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-02
    CIF 1536 - Nominee Secretary → ME
  • 520
    C-BURN HOLDINGS LIMITED - 2017-11-10
    BROOMCO (1906) LIMITED - 1999-09-07
    icon of address195a Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-26
    CIF 1326 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-26
    CIF 1325 - Nominee Secretary → ME
  • 521
    STADIUM CATERING SOLUTIONS LIMITED - 2008-01-10
    BROOMCO (3103) LIMITED - 2003-02-13
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,918 GBP2023-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-05-08
    CIF 457 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-05-08
    CIF 458 - Nominee Secretary → ME
  • 522
    BROOMCO (1229) LIMITED - 1998-04-08
    icon of address4 Cyrus Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-19
    CIF 1817 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-19
    CIF 1818 - Nominee Secretary → ME
  • 523
    BROOMCO (2187) LIMITED - 2000-08-09
    icon of address74 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1129 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-29
    CIF 1130 - Nominee Secretary → ME
  • 524
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-27
    CIF 1036 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-27
    CIF 1037 - Nominee Secretary → ME
  • 525
    BROOMCO (1792) LIMITED - 1999-03-29
    OPTUS RESIN TECHNOLOGY LIMITED - 2020-11-15
    icon of address33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    423,547 GBP2024-03-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-23
    CIF 1411 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-23
    CIF 1412 - Nominee Secretary → ME
  • 526
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-17
    CIF 1153 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-17
    CIF 1154 - Nominee Secretary → ME
  • 527
    BROOMCO (2340) LIMITED - 2001-04-24
    icon of addressHuckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-21
    CIF 1069 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1056 - Nominee Secretary → ME
  • 528
    WASTE HIRE SERVICES LIMITED - 2018-07-20
    BROOMCO (1380) LIMITED - 1998-01-08
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-03
    CIF 1723 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-29 ~ 1997-12-03
    CIF 1724 - Nominee Secretary → ME
  • 529
    SEL-IMPERIAL LIMITED - 2011-02-04
    IMPERIAL AUTOMOTIVE LIMITED - 2022-06-27
    BROOMCO (2689) LIMITED - 2001-11-20
    icon of addressCross Bank, Balby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-09
    CIF 751 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-09
    CIF 752 - Nominee Secretary → ME
  • 530
    ASSYSTEM GROUP UK LIMITED - 2006-08-31
    INNOVATIVE BUSINESS SOLUTIONS LIMITED - 2006-04-06
    BROOMCO (1221) LIMITED - 1997-03-18
    icon of addressC/o Assystem Uk, C/o Assystem Uk Club Street, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-26
    CIF 1821 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-26
    CIF 1822 - Nominee Secretary → ME
  • 531
    ASSYSTEM UK LIMITED - 2006-08-31
    INNOVATIVE BUSINESS SOLUTIONS GROUP LIMITED - 2006-03-10
    BROOMCO (1180) LIMITED - 1996-12-24
    icon of addressC/o Assystem Uk, C/o Assystem Uk Club Street, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-06
    CIF 1836 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-06
    CIF 1835 - Nominee Secretary → ME
  • 532
    BROOMCO (2414) LIMITED - 2001-01-15
    icon of addressVictoria Forge, Livesey Street, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    21,608,264 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-12
    CIF 967 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-12
    CIF 968 - Nominee Secretary → ME
  • 533
    HUTCHISON TEAM TELECOM LIMITED - 2009-01-27
    TEAM TELECOMMUNICATIONS LIMITED - 2007-11-20
    BROOMCO (1735) LIMITED - 1999-06-22
    icon of address102 Wales One Business Park, Magor, Monmouthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 1999-06-21
    CIF 1478 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-06-21
    CIF 1479 - Nominee Secretary → ME
  • 534
    MULTI-UTILITY PROVIDA LIMITED - 2015-09-17
    BROOMCO (2301) LIMITED - 2000-09-21
    icon of addressControlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1029 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1028 - Nominee Secretary → ME
  • 535
    BROOMCO (1185) LIMITED - 1997-02-03
    icon of address16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-27
    CIF 1827 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-27
    CIF 1828 - Nominee Secretary → ME
  • 536
    BROOMCO (2722) LIMITED - 2001-11-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-07
    CIF 728 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-07
    CIF 729 - Nominee Secretary → ME
  • 537
    DIGITEC DIRECT LIMITED - 2003-04-03
    BROOMCO (1591) LIMITED - 1998-08-03
    A NOVO DIGITEC LTD - 2003-10-01
    A NOVO UK LTD - 2018-10-18
    icon of addressCommunications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    28,000 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-05
    CIF 1558 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-05
    CIF 1559 - Nominee Secretary → ME
  • 538
    BROOMCO (1908) LIMITED - 1999-09-02
    icon of address71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,260 EUR2024-06-30
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1329 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-02
    CIF 1328 - Nominee Secretary → ME
  • 539
    INTANDEM FILMS LIMITED - 2005-04-05
    BROOMCO (3453) LIMITED - 2004-10-13
    icon of addressAvanta Media Village, 131-151 Great Titchfield Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-27 ~ 2004-10-07
    CIF 200 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-10-07
    CIF 199 - Nominee Secretary → ME
  • 540
    BROOMCO (1430) LIMITED - 1998-02-03
    icon of addressTotley Works, Baslow Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-23
    CIF 1692 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-23
    CIF 1691 - Nominee Secretary → ME
  • 541
    BROOMCO (1262) LIMITED - 1997-05-27
    icon of address10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-23
    CIF 1784 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-23
    CIF 1783 - Nominee Secretary → ME
  • 542
    BROOMCO (1091) LIMITED - 1997-06-03
    icon of addressInderfleet House, Pride Parkway, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-15
    CIF 1893 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-07-15
    CIF 1894 - Nominee Secretary → ME
  • 543
    BROOMCO (1485) LIMITED - 1998-03-16
    icon of address3rd Floor, 107-109 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-22
    CIF 1642 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-04-22
    CIF 1641 - Nominee Secretary → ME
  • 544
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-19
    CIF 1510 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-19
    CIF 1511 - Nominee Secretary → ME
  • 545
    MOODY MARINE LIMITED - 2014-01-02
    BROOMCO (1816) LIMITED - 2000-02-23
    icon of addressCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2000-02-15
    CIF 1399 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 2000-02-15
    CIF 1400 - Nominee Secretary → ME
  • 546
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-05
    CIF 2006 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-01-05
    CIF 2005 - Nominee Secretary → ME
  • 547
    IQ BUSINESS LIMITED - 2013-12-09
    PHOENIX MEDIA LIMITED - 2000-03-30
    PHOENIX MEDIA & MARKETING LIMITED - 1998-06-11
    G K INVESTMENTS LIMITED - 1998-03-23
    BROOMCO (1398) LIMITED - 1998-03-04
    icon of addressEquinox 2 Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-24
    CIF 1706 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-24
    CIF 1705 - Nominee Secretary → ME
  • 548
    THE P & A PARTNERSHIP LIMITED - 2014-09-05
    BROOMCO (2950) LIMITED - 2002-08-20
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 570 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 569 - Nominee Secretary → ME
  • 549
    GILLET LIMITED - 1998-10-01
    GILLETT CO UK LIMITED - 2018-03-15
    BROOMCO (1642) LIMITED - 1998-09-22
    icon of addressAizlewood’s Mill, Nursery Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-22
    CIF 1534 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-22
    CIF 1533 - Nominee Secretary → ME
  • 550
    BROOMCO (2061) LIMITED - 2000-10-11
    icon of addressWards Exchange, 199 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-14
    CIF 1200 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-14
    CIF 1199 - Nominee Secretary → ME
  • 551
    SALISBURY DEVELOPMENTS LIMITED - 2000-06-16
    BROOMCO (1452) LIMITED - 1998-02-16
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-03
    CIF 1648 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-03
    CIF 1647 - Nominee Secretary → ME
  • 552
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-27
    CIF 341 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-27
    CIF 342 - Nominee Secretary → ME
  • 553
    BROOMCO (2753) LIMITED - 2002-01-09
    icon of address40 Solly Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 715 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 716 - Nominee Secretary → ME
  • 554
    BROOMCO (1323) LIMITED - 1997-08-27
    icon of addressPym's Lane, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-19
    CIF 1737 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-19
    CIF 1738 - Nominee Secretary → ME
  • 555
    BROOMCO (1756) LIMITED - 2001-10-10
    icon of address248 Leaventhorpe Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    36,293 GBP2024-04-30
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 1427 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-05
    CIF 1426 - Nominee Secretary → ME
  • 556
    NEPTUNE FM LIMITED - 1998-03-18
    BROOMCO (1085) LIMITED - 1996-06-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-05
    CIF 1883 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-05
    CIF 1884 - Nominee Secretary → ME
  • 557
    JIGSAW LEARNING TECHNOLOGIES LTD - 2013-05-01
    JIGSAW ELEARNING LIMITED - 2005-10-20
    BROOMCO (2272) LIMITED - 2000-10-12
    JIGSAW IS LTD - 2015-05-06
    icon of addressCastle Hill House, Castle Hill, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -501,152 GBP2024-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-12-18
    CIF 1080 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-12-18
    CIF 1081 - Nominee Secretary → ME
  • 558
    JJB CARD HANDLING SERVICES LIMITED - 2002-04-22
    BROOMCO (2740) LIMITED - 2002-01-04
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-03
    CIF 703 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-01-03
    CIF 704 - Nominee Secretary → ME
  • 559
    BROOMCO (2902) LIMITED - 2002-05-27
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-29
    CIF 612 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-29
    CIF 611 - Nominee Secretary → ME
  • 560
    BROOMCO (3377) LIMITED - 2004-03-29
    icon of addressJml, Chiswick Green, 610 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,001,000 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 271 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-25
    CIF 272 - Nominee Secretary → ME
  • 561
    BROOMCO (2278) LIMITED - 2000-11-21
    icon of addressJmu Office, 16 Bedford Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-11-21
    CIF 1078 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-11-21
    CIF 1079 - Nominee Secretary → ME
  • 562
    BROOMCO (2803) LIMITED - 2002-02-26
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 664 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 663 - Nominee Secretary → ME
  • 563
    BROOMCO (1163) LIMITED - 1996-11-28
    icon of address1 Nightingale Avenue, Pleasley, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-28
    CIF 1856 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-28
    CIF 1855 - Nominee Secretary → ME
  • 564
    BROOMCO (1245) LIMITED - 1998-12-22
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-07
    CIF 1804 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-05-07
    CIF 1803 - Nominee Secretary → ME
  • 565
    BROOMCO (1976) LIMITED - 1999-11-26
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1258 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1257 - Nominee Secretary → ME
  • 566
    JOHNSON SERVICE GROUP LIMITED - 1998-05-20
    BROOMCO (1486) LIMITED - 1998-03-11
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 1629 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 1630 - Nominee Secretary → ME
  • 567
    JOHNSON GROUP PROPERTIES LIMITED - 1998-05-20
    BROOMCO (1507) LIMITED - 1998-04-15
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-14
    CIF 1602 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-14
    CIF 1603 - Nominee Secretary → ME
  • 568
    BROOMCO (1977) LIMITED - 1999-11-25
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1260 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1259 - Nominee Secretary → ME
  • 569
    JOHNSONS WASHROOM SERVICES LIMITED - 2003-09-10
    JOHNSON PERSONAL WASHROOM SERVICES LIMITED - 2000-11-13
    JOHNSON PROFESSIONAL WASHROOM SERVICES LIMITED - 1998-08-17
    BROOMCO (1535) LIMITED - 1998-06-10
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-23
    CIF 1587 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-23
    CIF 1588 - Nominee Secretary → ME
  • 570
    BROOMCO (1004) LIMITED - 1996-01-19
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2016-08-31
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-09
    CIF 1929 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-09
    CIF 1930 - Nominee Secretary → ME
  • 571
    BROOMCO (2611) LIMITED - 2001-09-14
    icon of addressC/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 774 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 773 - Nominee Secretary → ME
  • 572
    BROOMCO (695) LIMITED - 1993-10-25
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-01
    CIF 2090 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-11-01
    CIF 2089 - Nominee Secretary → ME
  • 573
    BROOMCO (1473) LIMITED - 1998-03-04
    icon of addressThe Grey Lodge Slate Pit Lane, Groby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,360,423 GBP2024-03-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-25
    CIF 1628 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-25
    CIF 1627 - Nominee Secretary → ME
  • 574
    BROOMCO (1945) LIMITED - 1999-10-27
    OWENGATE KEELE PLC - 2006-11-01
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1296 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-16
    CIF 1295 - Nominee Secretary → ME
  • 575
    BROOMCO (2904) LIMITED - 2002-07-16
    icon of addressCourtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,068 GBP2023-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-28
    CIF 609 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-28
    CIF 610 - Nominee Secretary → ME
  • 576
    BROOMCO (3431) LIMITED - 2004-06-01
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,101,293 GBP2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 225 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 226 - Nominee Secretary → ME
  • 577
    BROOMCO (3430) LIMITED - 2004-06-01
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 224 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-08
    CIF 223 - Nominee Secretary → ME
  • 578
    BROOMCO (2415) LIMITED - 2001-01-31
    icon of address9 Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    19,602,826 GBP2023-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 976 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-05
    CIF 975 - Nominee Secretary → ME
  • 579
    KITE PACKAGING LIMITED - 2004-01-05
    KITE PACKAGING DESIGNS LIMITED - 2004-10-26
    CUT OUT HOLDINGS LIMITED - 2001-05-29
    BROOMCO (2453) LIMITED - 2001-02-28
    icon of addressPuma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 956 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 955 - Nominee Secretary → ME
  • 580
    icon of addressLoxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 382 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-20
    CIF 381 - Nominee Secretary → ME
  • 581
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of addressKiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-12
    CIF 1694 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-12
    CIF 1693 - Nominee Secretary → ME
  • 582
    BROOMCO (923) LIMITED - 2001-09-18
    icon of addressGlobal House, Station Place, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-20
    CIF 1978 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-20
    CIF 1977 - Nominee Secretary → ME
  • 583
    BROOMCO (1944) LIMITED - 1999-10-27
    OWENGATE KEELE (HOLDINGS) LIMITED - 2006-11-01
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-22
    CIF 1298 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-11-22
    CIF 1297 - Nominee Secretary → ME
  • 584
    BROOMCO (691) LIMITED - 1993-10-14
    icon of addressSuite 13 Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-06
    CIF 2097 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-06
    CIF 2098 - Nominee Secretary → ME
  • 585
    MARKET PROBE EUROPE LIMITED - 2018-03-20
    BROOMCO (1365) LIMITED - 1997-10-13
    icon of addressKynetec Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 1732 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 1731 - Nominee Secretary → ME
  • 586
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    icon of addressUnit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-07
    CIF 1303 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-07
    CIF 1304 - Nominee Secretary → ME
  • 587
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of addressNorman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-08-16
    CIF 571 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-12-16
    CIF 576 - Nominee Secretary → ME
  • 588
    BROOMCO (2083) LIMITED - 2000-04-05
    icon of addressUnit 3b Phoenix Riverside, Templeborough, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-10
    CIF 1183 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-10
    CIF 1184 - Nominee Secretary → ME
  • 589
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    icon of addressUnit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-18
    CIF 1480 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-18
    CIF 1481 - Nominee Secretary → ME
  • 590
    BROOMCO (2970) LIMITED - 2002-08-12
    icon of addressC/o Deloitte Llp, 1, New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-18
    CIF 572 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-10-18
    CIF 573 - Nominee Secretary → ME
  • 591
    BROOMCO (1674) LIMITED - 1999-01-15
    icon of address76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1999-01-08
    CIF 1517 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1999-01-08
    CIF 1516 - Nominee Secretary → ME
  • 592
    BROOMCO (3361) LIMITED - 2004-04-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-02
    CIF 263 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-02
    CIF 264 - Nominee Secretary → ME
  • 593
    BROOMCO (3549) LIMITED - 2004-10-14
    icon of address8 Springfield Place, Garforth, Leeds, Wst Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 102 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-01
    CIF 103 - Nominee Secretary → ME
  • 594
    BROOMCO (2366) LIMITED - 2001-01-22
    icon of address21 Hollowgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    103,216 GBP2024-10-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-15
    CIF 1007 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2000-11-15
    CIF 1006 - Nominee Secretary → ME
  • 595
    BROOMCO (3102) LIMITED - 2003-04-03
    LEEDS VALLEY PARK MANAGEMENT LIMITED - 2003-08-06
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,786 GBP2015-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-08-07
    CIF 459 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-08-07
    CIF 460 - Nominee Secretary → ME
  • 596
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-14
    CIF 1593 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-14
    CIF 1594 - Nominee Secretary → ME
  • 597
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-15
    CIF 1957 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-15
    CIF 1958 - Nominee Secretary → ME
  • 598
    BROOMCO (2422) LIMITED - 2001-03-13
    icon of addressTest Valley Golf Club Micheldever Road, Overton, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    373,033 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-08
    CIF 980 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-08
    CIF 979 - Nominee Secretary → ME
  • 599
    BROOMCO (1782) LIMITED - 1999-07-19
    icon of addressDewmead Farm, New Inn Road, Hinxworth, Baldock, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,735,987 GBP2023-12-31
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-11
    CIF 1407 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-03-11
    CIF 1408 - Nominee Secretary → ME
  • 600
    BROOMCO (3439) LIMITED - 2004-10-25
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-15
    CIF 227 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-15
    CIF 228 - Nominee Secretary → ME
  • 601
    BROOMCO (1640) LIMITED - 1998-10-01
    icon of addressFour Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 1525 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 1524 - Nominee Secretary → ME
  • 602
    BROOMCO (535) LIMITED - 1992-05-05
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-27
    CIF 2159 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-03-27
    CIF 2160 - Nominee Secretary → ME
  • 603
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON HOLDINGS LIMITED - 1996-12-12
    BROOMCO (692) LIMITED - 1994-03-24
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-21
    CIF 2099 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-10-21
    CIF 2100 - Nominee Secretary → ME
  • 604
    BROOMCO (2294) LIMITED - 2000-10-05
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1038 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1039 - Nominee Secretary → ME
  • 605
    BROOMCO (1720) LIMITED - 1999-01-26
    icon of addressC/o Schneider Electric Ltd, . Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1452 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-28
    CIF 1461 - Nominee Secretary → ME
  • 606
    BROOMCO (2293) LIMITED - 2000-10-05
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1041 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-29
    CIF 1040 - Nominee Secretary → ME
  • 607
    BROOMCO (2990) LIMITED - 2002-09-13
    icon of addressCounty House Beaufort Road, Plasmarl Industrial Estate, Swansea, City And County Of Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 530 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-11
    CIF 529 - Nominee Secretary → ME
  • 608
    FINDUS EBT TRUSTEES LIMITED - 2015-11-13
    YOUNG'S BLUECREST EBT TRUSTEES LIMITED - 2010-06-29
    BROOMCO (2911) LIMITED - 2002-08-06
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-05
    CIF 584 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-08-05
    CIF 583 - Nominee Secretary → ME
  • 609
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-11
    CIF 1087 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-11
    CIF 1086 - Nominee Secretary → ME
  • 610
    TEMPLE MORTGAGES LIMITED - 2013-02-07
    PEAK PRACTICE CONSULTING LIMITED - 2004-03-08
    BROOMCO (2333) LIMITED - 2000-10-19
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-19
    CIF 1047 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-19
    CIF 1046 - Nominee Secretary → ME
  • 611
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED - 2003-02-20
    BROOMCO (3087) LIMITED - 2003-02-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-31
    CIF 471 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-31
    CIF 472 - Nominee Secretary → ME
  • 612
    BROOMCO (3093) LIMITED - 2003-02-05
    STAFFORDSHIRE STREET LIGHTING LIMITED - 2003-02-20
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents)
    Equity (Company account)
    1,526,386 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-31
    CIF 445 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-31
    CIF 446 - Nominee Secretary → ME
  • 613
    BROOMCO (1661) LIMITED - 1998-10-14
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-07
    CIF 1509 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-07
    CIF 1508 - Nominee Secretary → ME
  • 614
    BROOMCO (3111) LIMITED - 2003-03-13
    icon of addressSuite 146, 8 Shepherd Market Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    563,598 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-27
    CIF 443 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-27
    CIF 444 - Nominee Secretary → ME
  • 615
    BROOMCO (3588) LIMITED - 2004-12-20
    icon of address1 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 84 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-10
    CIF 85 - Nominee Secretary → ME
  • 616
    BROOMCO (3475) LIMITED - 2004-11-17
    icon of address4 Cambridge Street, Liverpool, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    320,350 GBP2024-07-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-31
    CIF 188 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-31
    CIF 187 - Nominee Secretary → ME
  • 617
    BROOMCO (1139) LIMITED - 1997-07-08
    icon of addressCouncil Secretariat Lloyds, One Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-07-24
    CIF 1880 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1997-07-24
    CIF 1879 - Nominee Secretary → ME
  • 618
    LOCKHEED MARTIN UK INSYS GROUP LIMITED - 2012-10-25
    INSYS GROUP LIMITED - 2005-11-02
    BROOMCO (2454) LIMITED - 2001-05-03
    icon of addressReddings Wood, Ampthill, Bedford, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 951 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-02
    CIF 952 - Nominee Secretary → ME
  • 619
    LOCKERFORD LANE DEVELOPMENTS LIMITED - 1998-09-09
    BROOMCO (1367) LIMITED - 1997-10-03
    icon of addressMarine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 1729 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-01
    CIF 1730 - Nominee Secretary → ME
  • 620
    BROOMCO (783) LIMITED - 1994-07-22
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-22 ~ 1994-07-26
    CIF 2036 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-07-26
    CIF 2035 - Nominee Secretary → ME
  • 621
    BROOMCO (2590) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-16
    CIF 823 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-16
    CIF 824 - Nominee Secretary → ME
  • 622
    BROOMCO (728) LIMITED - 1994-12-06
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-14
    CIF 2076 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-14
    CIF 2075 - Nominee Secretary → ME
  • 623
    BROOMCO (867) LIMITED - 1995-02-14
    icon of address2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2014 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2013 - Nominee Secretary → ME
  • 624
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BROOMCO (3227) LIMITED - 2003-08-13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 391 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-14
    CIF 392 - Nominee Secretary → ME
  • 625
    WYCHNOR PARK PROPERTIES LIMITED - 1994-07-04
    BROOMCO (773) LIMITED - 1994-06-22
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-23
    CIF 2058 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-23
    CIF 2059 - Nominee Secretary → ME
  • 626
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-15
    CIF 185 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-15
    CIF 186 - Nominee Secretary → ME
  • 627
    LYNX IT TRAINING LIMITED - 2004-03-30
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-26
    CIF 1597 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-03-26
    CIF 1598 - Nominee Secretary → ME
  • 628
    BROOMCO (3577) LIMITED - 2004-11-04
    icon of addressDevonshire Green House, 14 Fitzwilliam Street, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,111 GBP2015-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-01
    CIF 83 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-12-01
    CIF 82 - Nominee Secretary → ME
  • 629
    BROOMCO (2692) LIMITED - 2002-03-15
    icon of addressBraes Castle Long Lane, Harden, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,094 GBP2024-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-08
    CIF 750 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-08
    CIF 749 - Nominee Secretary → ME
  • 630
    THE MULTIMEDIA MARKETING CONSORTIUM LIMITED - 2000-02-17
    BROOMCO (1893) LIMITED - 1999-08-20
    METRIC LIMITED - 2003-04-23
    icon of addressOrmond Building, Lower Ormond Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,701 GBP2024-07-31
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-12
    CIF 1320 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-12
    CIF 1319 - Nominee Secretary → ME
  • 631
    BROOMCO (1779) LIMITED - 1999-03-03
    M&M INVESTMENT COMPANY LTD - 2014-09-12
    MANCHESTER & METROPOLITAN INVESTMENT LIMITED - 2014-09-12
    M&M INVESTMENT COMPANY PLC - 2021-07-26
    icon of address12a Princes Gate Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    34,000 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-04
    CIF 1419 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-04
    CIF 1420 - Nominee Secretary → ME
  • 632
    BROOK LEISURE (BRADFORD) LTD - 2011-08-31
    BROOK LEISURE (BURNLEY) LTD - 2001-10-26
    BROOK LEISURE (SHEFFIELD) LIMITED - 2001-07-27
    BROOMCO (1705) LIMITED - 1999-03-30
    icon of address29a Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-30
    CIF 1490 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-30
    CIF 1491 - Nominee Secretary → ME
  • 633
    BROOK LEISURE (HUDDERSFIELD) LIMITED - 2011-08-31
    POSTMYCARD.COM LIMITED - 2003-06-25
    BROOMCO (2177) LIMITED - 2000-08-16
    icon of addressSin, Queensgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2000-08-01
    CIF 1137 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-08-01
    CIF 1138 - Nominee Secretary → ME
  • 634
    BROOMCO (2034) LIMITED - 2000-03-20
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1231 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1236 - Nominee Secretary → ME
  • 635
    BROOMCO (2033) LIMITED - 2000-03-17
    icon of addressWaterside Head Office Haslingden Road, Guide, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-24
    CIF 1230 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2001-09-05
    CIF 1235 - Nominee Secretary → ME
  • 636
    BROOMCO (1342) LIMITED - 1997-10-02
    icon of addressSuffolk House 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-24
    CIF 1748 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-24
    CIF 1747 - Nominee Secretary → ME
  • 637
    AMS HOLDINGS LIMITED - 2007-10-08
    BROOMCO (2066) LIMITED - 2000-03-15
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 1207 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 1208 - Nominee Secretary → ME
  • 638
    BROOMCO (1472) LIMITED - 1998-03-13
    icon of addressMalvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    122,808 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-10-29
    CIF 1643 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-21
    CIF 1644 - Nominee Secretary → ME
  • 639
    BROOMCO (2983) LIMITED - 2002-08-29
    icon of addressEtihad Stadium, Etihad Campus, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 524 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 523 - Nominee Secretary → ME
  • 640
    LOMBARD STREET PROPERTIES (BARROW) LIMITED - 1998-10-06
    BROOMCO (729) LIMITED - 1994-02-15
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-15
    CIF 2078 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-15
    CIF 2077 - Nominee Secretary → ME
  • 641
    BROOMCO (1970) LIMITED - 2000-10-25
    icon of addressBwlch Sych Hirnant, Penybontfawr, Oswestry, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-30
    CIF 1264 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-30
    CIF 1263 - Nominee Secretary → ME
  • 642
    BROOMCO (1940) LIMITED - 1999-10-28
    MARIS INTERIORS SOUTH LIMITED - 2002-05-03
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1288 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1287 - Nominee Secretary → ME
  • 643
    MARIS PROJECTS LIMITED - 2021-03-30
    MARIS CALL CENTRES LIMITED - 2002-11-29
    BROOMCO (1948) LIMITED - 1999-10-28
    icon of addressThe Harlequin Building 4th Floor, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1286 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-13 ~ 1999-10-28
    CIF 1285 - Nominee Secretary → ME
  • 644
    BROOMCO (1736) LIMITED - 1999-01-21
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-20
    CIF 1471 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-20
    CIF 1470 - Nominee Secretary → ME
  • 645
    BROOMCO (2718) LIMITED - 2001-12-12
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-12
    CIF 733 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-12
    CIF 732 - Nominee Secretary → ME
  • 646
    MARIS INTERIORS NORTH LIMITED - 2001-06-27
    BROOMCO (1941) LIMITED - 1999-10-28
    MARIS REGIONS LIMITED - 2014-07-29
    ROBERTS & ROBERTS DESIGN LIMITED - 2020-01-13
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-28
    CIF 1312 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-28
    CIF 1311 - Nominee Secretary → ME
  • 647
    BROOMCO (1982) LIMITED - 1999-11-30
    icon of address4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 1999-11-30
    CIF 1237 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-11-30
    CIF 1238 - Nominee Secretary → ME
  • 648
    BROOMCO (1077) LIMITED - 1996-06-05
    icon of addressLong Gable 145 Walton Road, Walton, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,351 GBP2021-03-31
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-29
    CIF 1906 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-05-29
    CIF 1905 - Nominee Secretary → ME
  • 649
    MASON CONSULTANTS LIMITED - 1993-05-14
    BROOMCO (607) LIMITED - 1992-12-21
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-24
    CIF 2125 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-24
    CIF 2124 - Nominee Secretary → ME
  • 650
    ANALYSYS MASON LIMITED - 2008-04-19
    MASON SITE FINDER LIMITED - 2008-01-25
    BROOMCO (2406) LIMITED - 2001-03-26
    icon of address10th Floor, 5 Exchange Quay, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-22
    CIF 983 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-22
    CIF 982 - Nominee Secretary → ME
  • 651
    BROOMCO (2736) LIMITED - 2001-12-12
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 701 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-07
    CIF 702 - Nominee Secretary → ME
  • 652
    BROOMCO (2327) LIMITED - 2000-11-02
    icon of addressC/o Invacare Limited, Unit 4 Pencoed Technology Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1054 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-02
    CIF 1055 - Nominee Secretary → ME
  • 653
    BROOMCO (2555) LIMITED - 2001-07-20
    WAX DIGITAL LIMITED - 2020-11-20
    icon of address10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-14
    CIF 851 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-14
    CIF 852 - Nominee Secretary → ME
  • 654
    BROOMCO (3397) LIMITED - 2004-06-01
    icon of addressFirst Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-18 ~ 2010-02-18
    CIF 247 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 242 - Nominee Secretary → ME
  • 655
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-10
    CIF 2071 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-10
    CIF 2072 - Nominee Secretary → ME
  • 656
    BROOMCO (2290) LIMITED - 2000-10-05
    icon of addressThe Venter Building Pacifica Group, Mandarin Road, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,447 GBP2015-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1058 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1057 - Nominee Secretary → ME
  • 657
    BROOMCO (2369) LIMITED - 2001-03-21
    icon of addressMuskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    93,979 GBP2024-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-03-26
    CIF 1014 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-03-26
    CIF 1015 - Nominee Secretary → ME
  • 658
    BROOMCO (1742) LIMITED - 1999-03-18
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1434 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1435 - Nominee Secretary → ME
  • 659
    MERCIA HEALTHCARE LIMITED - 2010-03-02
    BROOMCO (1743) LIMITED - 1999-03-04
    SIMPLE HEALTHCARE LIMITED - 2010-03-05
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1433 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1432 - Nominee Secretary → ME
  • 660
    MERLIN COMMUNICATIONS INTERNATIONAL LIMITED - 1997-04-01
    BROOMCO (1162) LIMITED - 1996-11-26
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-25
    CIF 1853 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-25
    CIF 1854 - Nominee Secretary → ME
  • 661
    BROOMCO (1227) LIMITED - 1997-05-27
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-21
    CIF 1819 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-03-21
    CIF 1820 - Nominee Secretary → ME
  • 662
    BROOMCO (1711) LIMITED - 1999-02-19
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1999-02-11
    CIF 1476 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-02-11
    CIF 1477 - Nominee Secretary → ME
  • 663
    BROOMCO (2813) LIMITED - 2002-04-08
    icon of addressRail House, Lord Nelson Street, Liverpool, Merseyside
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-03
    CIF 659 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-03
    CIF 660 - Nominee Secretary → ME
  • 664
    BLACKSTONE (NOMINEE NO.1) LIMITED - 2018-07-09
    BROOMCO (2634) LIMITED - 2001-11-12
    MILLER ARGENT (NOMINEE NO.1) LIMITED - 2018-02-16
    icon of addressCwmbargoed Disposal Point Fochriw Road, Cwmbargoed, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 792 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 791 - Nominee Secretary → ME
  • 665
    MILLER ARGENT (SOUTH WALES) LIMITED - 2018-02-15
    BLACKSTONE (SOUTH WALES) LIMITED - 2018-07-09
    BROOMCO (2635) LIMITED - 2001-11-12
    icon of addressBradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,296,156 GBP2023-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 794 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-12
    CIF 793 - Nominee Secretary → ME
  • 666
    BROOMCO (2235) LIMITED - 2000-10-25
    icon of addressChambers Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-25
    CIF 1097 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-25
    CIF 1098 - Nominee Secretary → ME
  • 667
    BROOMCO (2305) LIMITED - 2000-09-26
    icon of addressAmg Superalloys Uk Limited, Fullerton Road, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-14
    CIF 1030 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-14
    CIF 1031 - Nominee Secretary → ME
  • 668
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of addressSuite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1024 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1025 - Nominee Secretary → ME
  • 669
    BROOMCO (1169) LIMITED - 1997-09-18
    icon of address341 Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-01-31
    Officer
    icon of calendar 1996-10-17 ~ 1997-09-02
    CIF 1859 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1997-09-02
    CIF 1860 - Nominee Secretary → ME
  • 670
    MI TECHNOLOGY GROUP LIMITED - 2005-12-02
    BROOMCO (1699) LIMITED - 2001-10-03
    icon of address- Mi Technology Group Holdings Ltd, Aston Way, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-30
    CIF 1489 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-12-30
    CIF 1488 - Nominee Secretary → ME
  • 671
    BROOMCO (2541) LIMITED - 2001-08-01
    KEARSLEY PEARCE LIMITED - 2005-09-05
    icon of address20 Springfield Road, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,235 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-06
    CIF 899 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-06
    CIF 900 - Nominee Secretary → ME
  • 672
    BROOMCO (2609) LIMITED - 2001-08-03
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-09
    CIF 834 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-09
    CIF 833 - Nominee Secretary → ME
  • 673
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-25
    CIF 1862 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-13 ~ 1996-09-25
    CIF 1861 - Nominee Secretary → ME
  • 674
    BROOMCO (3375) LIMITED - 2004-03-11
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 260 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-25
    CIF 261 - Nominee Secretary → ME
  • 675
    BROOMCO (1754) LIMITED - 1999-10-29
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-10-22
    CIF 1443 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-10-22
    CIF 1442 - Nominee Secretary → ME
  • 676
    BROOMCO (1428) LIMITED - 1998-02-23
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-08
    CIF 1688 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-27 ~ 1998-01-08
    CIF 1687 - Nominee Secretary → ME
  • 677
    BROOMCO (587) LIMITED - 1992-09-25
    icon of address30 Millbank, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-18
    CIF 2148 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-18
    CIF 2147 - Nominee Secretary → ME
  • 678
    BROOMCO (1635) LIMITED - 1998-10-12
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-12-29
    CIF 1541 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-12-29
    CIF 1542 - Nominee Secretary → ME
  • 679
    BROOMCO (1894) LIMITED - 1999-08-20
    icon of addressOrmond Building, Lower Ormond Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-12
    CIF 1335 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-12
    CIF 1336 - Nominee Secretary → ME
  • 680
    BROOMCO (3584) LIMITED - 2005-03-21
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 88 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 87 - Nominee Secretary → ME
  • 681
    BROOMCO (3585) LIMITED - 2005-03-17
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 89 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-04-28
    CIF 90 - Nominee Secretary → ME
  • 682
    icon of addressThe Edge, Clowes Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-20
    CIF 305 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-20
    CIF 304 - Nominee Secretary → ME
  • 683
    SPORTS INDUSTRY LIMITED - 2006-01-10
    BROOMCO (1443) LIMITED - 1998-03-03
    icon of address9 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-02
    CIF 1655 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-02
    CIF 1656 - Nominee Secretary → ME
  • 684
    BROOMCO (2206) LIMITED - 2000-06-30
    icon of address820 Yeovil Road, Slough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,351,818 GBP2024-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-28
    CIF 1109 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-28
    CIF 1110 - Nominee Secretary → ME
  • 685
    AX FINANCE LIMITED - 2023-11-01
    BROOMCO (3423) LIMITED - 2004-04-28
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 201 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 202 - Nominee Secretary → ME
  • 686
    BROOMCO (2396) LIMITED - 2000-12-27
    icon of address44 Winnington Hill, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092 GBP2020-06-30
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-08
    CIF 990 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-08
    CIF 991 - Nominee Secretary → ME
  • 687
    SANSHIN TOEI RFIB LIMITED - 2006-10-02
    SANSHIN FLEMING REINSURANCE BROKERS LIMITED - 2004-04-01
    SANSHIN FLEMING REINSURANCE SERVICES LIMITED - 1994-08-15
    BROOMCO (717) LIMITED - 1994-02-02
    icon of address20 Gracechurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-02-02
    CIF 2086 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-01 ~ 1994-02-02
    CIF 2085 - Nominee Secretary → ME
  • 688
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-30
    CIF 1120 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-30
    CIF 1119 - Nominee Secretary → ME
  • 689
    BROOMCO (3365) LIMITED - 2004-03-02
    icon of addressAnderson House, Business And Innovation Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-02-26
    CIF 262 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2005-11-29
    CIF 281 - Nominee Secretary → ME
  • 690
    BROOMCO (3280) LIMITED - 2004-03-02
    icon of addressAnderson House, Wear Suite, Business & Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-26
    CIF 369 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2005-08-01
    CIF 370 - Nominee Secretary → ME
  • 691
    BROOMCO (2636) LIMITED - 2001-09-11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-04
    CIF 778 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-04
    CIF 777 - Nominee Secretary → ME
  • 692
    INTERNATIONAL SECURITSATION SERVICES LIMITED - 2001-05-16
    WORLDWIDE SECURITISATION SERVICES LIMITED - 1998-07-10
    BROOMCO (1527) LIMITED - 1998-06-04
    icon of addressRock Farm Fort Lane, Reigate Hill, Reigate, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -238,644 GBP2024-12-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-12
    CIF 1617 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-12
    CIF 1616 - Nominee Secretary → ME
  • 693
    BROOMCO (2786) LIMITED - 2002-11-22
    icon of addressDlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-19
    CIF 694 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-19
    CIF 693 - Nominee Secretary → ME
  • 694
    BROOMCO (1438) LIMITED - 1998-01-30
    icon of addressThe Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,896 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-22
    CIF 1675 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-22
    CIF 1676 - Nominee Secretary → ME
  • 695
    BROOMCO (1963) LIMITED - 1999-12-20
    icon of address49 Wollaton Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,182 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-22
    CIF 1262 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-22
    CIF 1261 - Nominee Secretary → ME
  • 696
    LOMBARD STREET PROPERTIES (WARLEY) LIMITED - 1998-10-09
    BROOMCO (801) LIMITED - 1994-09-05
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-26
    CIF 2027 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-26
    CIF 2028 - Nominee Secretary → ME
  • 697
    BROOMCO (1649) LIMITED - 1998-10-13
    icon of address30 Finsbury Square, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-06
    CIF 1537 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-10-06
    CIF 1538 - Nominee Secretary → ME
  • 698
    BROOMCO (1806) LIMITED - 1999-04-28
    CESMIG & COMPANY LIMITED - 2001-07-16
    NEWTONMORE SERVICES LIMITED - 2001-10-01
    icon of addressSuite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,022 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-30
    CIF 1384 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-30
    CIF 1383 - Nominee Secretary → ME
  • 699
    UMBRO INTERNATIONAL HOLDINGS LIMITED - 2013-07-10
    UMBRO EUROPE (HOLDINGS) LIMITED - 2000-06-02
    UMBRO EUROPE LIMITED - 1996-12-31
    UMBRO INTERNATIONAL (EUROPE) LIMITED - 1993-12-01
    UMBRO INTERNATIONAL EUROPE LIMITED - 1993-02-24
    BROOMCO (591) LIMITED - 1992-11-03
    icon of addressNike Camberwell Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1992-09-29
    CIF 2132 - Nominee Secretary → ME
  • 700
    BROOMCO (2381) LIMITED - 2001-01-05
    icon of addressKirkby Hall, Kirkby Lane, Sicklinghall
    Active Corporate (2 parents)
    Equity (Company account)
    135,291 GBP2024-06-30
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-04
    CIF 1000 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2001-01-04
    CIF 999 - Nominee Secretary → ME
  • 701
    NOSS MARINA LIMITED - 2016-05-24
    NOSS LAND COMPANY LIMITED - 2005-04-29
    BROOMCO (2494) LIMITED - 2001-04-25
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 905 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-20
    CIF 906 - Nominee Secretary → ME
  • 702
    BROOMCO (971) LIMITED - 1995-10-06
    icon of addressTingle Ashmore Ltd, Enterprise House, Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,051 GBP2021-09-29
    Officer
    icon of calendar 1995-09-01 ~ 1995-09-26
    CIF 1945 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-09-26
    CIF 1946 - Nominee Secretary → ME
  • 703
    BROOMCO (862) LIMITED - 1995-02-16
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2016 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-22 ~ 1995-02-24
    CIF 2015 - Nominee Secretary → ME
  • 704
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-09
    CIF 1591 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 1998-07-09
    CIF 1592 - Nominee Secretary → ME
  • 705
    BROOMCO (2251) LIMITED - 2000-08-11
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-30
    CIF 1088 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-30
    CIF 1089 - Nominee Secretary → ME
  • 706
    BROOMCO (2054) LIMITED - 2000-02-17
    icon of addressOrbital 7 Orbital Way, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,533,567 GBP2017-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-07-04
    CIF 1221 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-07-05
    CIF 1222 - Nominee Secretary → ME
  • 707
    JADE SOLUTIONS GROUP LIMITED - 2012-10-09
    J2 PLC - 2004-07-01
    J2 LIMITED - 2003-01-31
    BROOMCO (2647) LIMITED - 2002-04-18
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-07
    CIF 817 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2002-03-07
    CIF 818 - Nominee Secretary → ME
  • 708
    BROOMCO (3682) LIMITED - 2005-03-09
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-11
    CIF 3 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-11
    CIF 4 - Nominee Secretary → ME
  • 709
    BROOMCO (688) LIMITED - 1993-12-06
    icon of addressLoxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-18
    CIF 2102 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-02 ~ 1993-11-18
    CIF 2101 - Nominee Secretary → ME
  • 710
    GPS PROPERTY DEVELOPMENTS LTD - 2016-09-05
    GPS EDUCATION LIMITED - 2016-05-16
    MINERVA TRAINING ASSOCIATES LIMITED - 2012-06-01
    OAKLAND PARTNERS LIMITED - 2009-04-22
    BROOMCO (3376) LIMITED - 2004-04-20
    icon of addressC/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,370 GBP2015-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-07
    CIF 274 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-07
    CIF 273 - Nominee Secretary → ME
  • 711
    BROOMCO (2653) LIMITED - 2001-11-27
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 802 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 801 - Nominee Secretary → ME
  • 712
    BROOMCO (1322) LIMITED - 1997-09-02
    icon of addressThe Westworks Building 195 Wood Lane, White City Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-29
    CIF 1749 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-29
    CIF 1750 - Nominee Secretary → ME
  • 713
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-06
    CIF 620 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-06
    CIF 619 - Nominee Secretary → ME
  • 714
    BROOMCO (890) LIMITED - 1995-07-25
    icon of address3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,634,925 GBP2021-09-30
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-27
    CIF 1995 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-03-27
    CIF 1996 - Nominee Secretary → ME
  • 715
    BROOMCO (2628) LIMITED - 2001-09-13
    icon of addressOakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-13
    CIF 783 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-13
    CIF 784 - Nominee Secretary → ME
  • 716
    BROOMCO (3037) LIMITED - 2002-12-03
    icon of addressOakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-29
    CIF 482 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-29
    CIF 481 - Nominee Secretary → ME
  • 717
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-28
    CIF 229 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-28
    CIF 230 - Nominee Secretary → ME
  • 718
    BROOMCO (3120) LIMITED - 2003-03-17
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-12
    CIF 435 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-12
    CIF 436 - Nominee Secretary → ME
  • 719
    BROOMCO (3109) LIMITED - 2003-03-02
    icon of address25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-27
    CIF 453 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-27
    CIF 454 - Nominee Secretary → ME
  • 720
    BROOMCO (1444) LIMITED - 1998-02-23
    icon of address38 Perrymead Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-16
    CIF 1652 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-16
    CIF 1651 - Nominee Secretary → ME
  • 721
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-12
    CIF 650 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-12
    CIF 651 - Nominee Secretary → ME
  • 722
    BROOMCO (2804) LIMITED - 2002-04-23
    icon of address15 Newland, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-19
    CIF 665 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-19
    CIF 666 - Nominee Secretary → ME
  • 723
    BROOMCO (2805) LIMITED - 2002-04-23
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134 GBP2025-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-23
    CIF 667 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-23
    CIF 668 - Nominee Secretary → ME
  • 724
    PREMIUM SYSTEMS HOLDINGS LIMITED - 2002-08-27
    BROOMCO (1608) LIMITED - 1998-08-21
    icon of addressAvnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    CIF 1550 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    CIF 1551 - Nominee Secretary → ME
  • 725
    PREMIUM SYSTEMS LIMITED - 2002-08-05
    BROOMCO (1589) LIMITED - 1998-08-04
    icon of addressAvnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-31
    CIF 1575 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-31
    CIF 1574 - Nominee Secretary → ME
  • 726
    BROOMCO (1801) LIMITED - 1999-04-29
    icon of address21 Hepton Drive, Hebden Bridge, England
    Dissolved Corporate
    Equity (Company account)
    -86,531 GBP2017-12-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-29
    CIF 1382 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-29
    CIF 1381 - Nominee Secretary → ME
  • 727
    JETMASTER FIRES LIMITED - 2001-07-12
    BROOMCO (892) LIMITED - 1995-04-10
    icon of addressMillbrook House, Grange Drive, Hedge End, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-04
    CIF 2000 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-04-04
    CIF 1999 - Nominee Secretary → ME
  • 728
    BROOMCO (2102) LIMITED - 2000-04-12
    E-QUISITOR PLC - 2002-07-30
    EQ GROUP PLC - 2009-04-02
    OPTIMISA RESEARCH LIMITED - 2009-08-21
    icon of address2nd Floor 30 Cowcross Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    395,981 GBP2024-12-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-12
    CIF 1174 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-04-12
    CIF 1173 - Nominee Secretary → ME
  • 729
    BROOMCO (3425) LIMITED - 2004-07-16
    OA ACQUISITION LIMITED - 2004-12-01
    icon of address1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-02
    CIF 221 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-02
    CIF 222 - Nominee Secretary → ME
  • 730
    OWENGATE HOLDINGS LIMITED - 1999-09-14
    OWENGATE HOLDINGS LIMITED - 2008-03-18
    OWENGATE SECURITIES LIMITED - 2010-01-31
    OWENGATE KEELE (HOLDINGS) LIMITED - 1999-10-26
    BROOMCO (1859) LIMITED - 1999-07-16
    BROOMCO (1859) LIMITED - 1999-11-17
    icon of addressGlenrose, The Hollow, West Hoathly, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -188,370 GBP2024-10-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 1373 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 1374 - Nominee Secretary → ME
  • 731
    BROOMCO (1860) LIMITED - 1999-11-22
    OWENGATE KEELE LIMITED - 1999-10-26
    BROOMCO (1860) LIMITED - 1999-07-06
    icon of address190 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 1371 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-25
    CIF 1372 - Nominee Secretary → ME
  • 732
    BROOMCO (1575) LIMITED - 1998-07-22
    OXFORD LASERS (HOLDINGS) LIMITED - 2006-11-03
    icon of addressUnit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    131,245 GBP2024-12-31
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-24
    CIF 1573 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-07-24
    CIF 1572 - Nominee Secretary → ME
  • 733
    BROOMCO (3507) LIMITED - 2004-09-30
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-30
    CIF 170 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-09-30
    CIF 169 - Nominee Secretary → ME
  • 734
    BROOMCO (2949) LIMITED - 2003-12-04
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 560 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 559 - Nominee Secretary → ME
  • 735
    BROOMCO (2886) LIMITED - 2002-05-10
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-08
    CIF 600 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-08
    CIF 599 - Nominee Secretary → ME
  • 736
    BROOMCO (2752) LIMITED - 2002-01-09
    icon of address93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 714 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-19
    CIF 713 - Nominee Secretary → ME
  • 737
    BROOMCO (3441) LIMITED - 2004-06-08
    icon of addressC/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-27
    CIF 211 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-27
    CIF 212 - Nominee Secretary → ME
  • 738
    BROOMCO (2953) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 555 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 556 - Nominee Secretary → ME
  • 739
    BROOMCO (3278) LIMITED - 2003-12-05
    icon of addressC/o Dla Piper Uk Llp, 1 St Paul's Place, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-02
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-02
    CIF 363 - Nominee Secretary → ME
  • 740
    BROOMCO (2951) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 551 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 552 - Nominee Secretary → ME
  • 741
    BROOMCO (3279) LIMITED - 2003-11-18
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-13
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-11-13
    CIF 358 - Nominee Secretary → ME
  • 742
    BROOMCO (2952) LIMITED - 2003-11-24
    icon of addressKendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 553 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 554 - Nominee Secretary → ME
  • 743
    BROOMCO (2948) LIMITED - 2002-08-02
    icon of addressC/o Dla Piper Uk Llp, 1 St Pauls Place, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 558 - Nominee Director → ME
    Officer
    icon of calendar 2002-06-29 ~ 2002-07-29
    CIF 557 - Nominee Secretary → ME
  • 744
    BROOMCO (1005) LIMITED - 1996-01-10
    icon of addressStanton House 41 Blackfriars Road, Salford, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-19
    CIF 1927 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-19
    CIF 1928 - Nominee Secretary → ME
  • 745
    BROOMCO (3104) LIMITED - 2003-03-02
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-26
    CIF 449 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-26
    CIF 450 - Nominee Secretary → ME
  • 746
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of addressHoldsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-12-17
    CIF 904 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-12-17
    CIF 903 - Nominee Secretary → ME
  • 747
    BROOMCO (1516) LIMITED - 1998-05-21
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-29
    CIF 1609 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-29
    CIF 1608 - Nominee Secretary → ME
  • 748
    PUMA HOTELS UK LIMITED - 2012-04-27
    PARAMOUNT HOTELS SERVICES LIMITED - 2009-12-20
    BROOMCO (951) LIMITED - 1995-10-02
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-18
    CIF 1959 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-09-18
    CIF 1960 - Nominee Secretary → ME
  • 749
    BROOMCO (3654) LIMITED - 2005-01-27
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-14
    CIF 15 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-14
    CIF 16 - Nominee Secretary → ME
  • 750
    BROOMCO (3309) LIMITED - 2003-11-11
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-07
    CIF 320 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-07
    CIF 321 - Nominee Secretary → ME
  • 751
    PARKDEAN HOLIDAYS PLC - 2006-07-04
    PREMIER DAWN LIMITED - 2002-01-29
    BROOMCO (1952) LIMITED - 1999-11-26
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1252 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1251 - Nominee Secretary → ME
  • 752
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of addressParkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-18
    CIF 1851 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-18
    CIF 1852 - Nominee Secretary → ME
  • 753
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 515 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 516 - Nominee Secretary → ME
  • 754
    BROOMCO (3002) LIMITED - 2002-11-22
    icon of address396 Myers Grove Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,078 GBP2025-04-30
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 513 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 514 - Nominee Secretary → ME
  • 755
    PRIMA CORPORATE WEAR LIMITED - 2010-08-13
    UU LIMITED - 2000-04-28
    BROOMCO (1973) LIMITED - 1999-12-20
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1270 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1269 - Nominee Secretary → ME
  • 756
    BROOMCO (2757) LIMITED - 2002-01-08
    icon of addressTong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-27 ~ 2002-01-02
    CIF 717 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2002-03-14
    CIF 720 - Nominee Secretary → ME
  • 757
    FW PHARMA SYSTEMS LIMITED - 2003-04-25
    BROOMCO (1712) LIMITED - 1999-02-12
    FRASER WILLIAMS PHARMA SYSTEMS LIMITED - 2001-01-22
    icon of address54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 1448 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-22
    CIF 1449 - Nominee Secretary → ME
  • 758
    BROOMCO (1954) LIMITED - 1999-11-04
    icon of address4 Boughton Park Close, St Johns, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,279 GBP2024-12-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-05
    CIF 1249 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-05
    CIF 1250 - Nominee Secretary → ME
  • 759
    PERSONAL SCREENING PLC - 2010-04-12
    TRANSAD INTERNATIONAL PLC - 2003-11-06
    BROOMCO (2314) LIMITED - 2000-11-09
    icon of address23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-09
    CIF 1043 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-09
    CIF 1042 - Nominee Secretary → ME
  • 760
    BROOMCO (2047) LIMITED - 2000-05-04
    icon of addressPets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-04-25
    CIF 1220 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-04-25
    CIF 1219 - Nominee Secretary → ME
  • 761
    BROOMCO (1979) LIMITED - 2000-04-13
    PETS AT HOME GROUP LIMITED - 2004-11-19
    icon of addressPets At Home Ltd Epsom Avenue, Stanley Green Tradin, Handforth, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1268 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-07
    CIF 1267 - Nominee Secretary → ME
  • 762
    BROOMCO (3405) LIMITED - 2004-04-21
    icon of addressSlaugham Park, Slaugham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-07
    CIF 251 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-07
    CIF 250 - Nominee Secretary → ME
  • 763
    PILKINGTON UK (NO. 2) LIMITED - 2011-03-29
    BROOMCO (3646) LIMITED - 2004-12-22
    icon of addressEuropean Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-21
    CIF 23 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-21
    CIF 24 - Nominee Secretary → ME
  • 764
    BROOMCO (3608) LIMITED - 2004-11-26
    icon of addressPrivate Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 46 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 45 - Nominee Secretary → ME
  • 765
    BROOMCO (3609) LIMITED - 2004-11-26
    icon of addressPrivate Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 47 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-26
    CIF 48 - Nominee Secretary → ME
  • 766
    BROOMCO (871) LIMITED - 1995-04-06
    icon of addressSwallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-06-15
    CIF 2001 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1995-06-15
    CIF 2002 - Nominee Secretary → ME
  • 767
    LOMBARD STREET PROPERTIES (BASILDON) LIMITED - 1998-10-09
    BROOMCO (740) LIMITED - 1994-03-29
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-30
    CIF 2067 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-03-30
    CIF 2068 - Nominee Secretary → ME
  • 768
    BROOMCO (3540) LIMITED - 2004-10-13
    icon of addressSuite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,888,278 GBP2020-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-12
    CIF 152 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-12
    CIF 151 - Nominee Secretary → ME
  • 769
    BROOMCO (1755) LIMITED - 1999-03-01
    icon of address34 Buckingham Street, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1436 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-11 ~ 1999-02-22
    CIF 1437 - Nominee Secretary → ME
  • 770
    PIXOLOGY LIMITED - 2010-06-09
    PIXOLOGY PLC - 2007-10-27
    PIXOLOGY LIMITED - 2003-12-01
    PIXOLOGY SOFTWARE LIMITED - 2003-12-01
    BROOMCO (3267) LIMITED - 2003-11-18
    icon of addressSuite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-10
    CIF 374 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-10-10
    CIF 373 - Nominee Secretary → ME
  • 771
    SUPREME PRODUCTS LIMITED - 1998-02-05
    BROOMCO (1385) LIMITED - 1997-11-13
    icon of addressThe Grey Lodge Slate Pit Lane, Groby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,227 GBP2024-03-31
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-05
    CIF 1698 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-05
    CIF 1697 - Nominee Secretary → ME
  • 772
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of addressPixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-22
    CIF 918 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-22
    CIF 917 - Nominee Secretary → ME
  • 773
    BROOMCO (3670) LIMITED - 2005-04-05
    icon of addressPotter House, Henfaes Lane, Welshpool, Powys, Wales
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,184,862 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-08
    CIF 9 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-08
    CIF 10 - Nominee Secretary → ME
  • 774
    BROOMCO (2890) LIMITED - 2002-05-15
    icon of addressQa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-14
    CIF 605 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-14
    CIF 606 - Nominee Secretary → ME
  • 775
    TRINITY GATE HOMES LIMITED - 2003-05-14
    BROOMCO (3094) LIMITED - 2003-02-25
    icon of addressC/o Walsh Mushrooms Limited, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,390 GBP2016-04-30
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 431 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 432 - Nominee Secretary → ME
  • 776
    FILTRONIC (OVERSEAS HOLDINGS) LIMITED - 2006-11-22
    BROOMCO (3642) LIMITED - 2005-05-24
    icon of addressJulian Arnold, John Davis & Co., 172 Gloucester Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-31
    CIF 39 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-31
    CIF 40 - Nominee Secretary → ME
  • 777
    BROOMCO (1966) LIMITED - 2000-04-20
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1253 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1254 - Nominee Secretary → ME
  • 778
    BROOMCO (1968) LIMITED - 2000-04-20
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1255 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-13
    CIF 1256 - Nominee Secretary → ME
  • 779
    BROOMCO (2411) LIMITED - 2001-01-04
    icon of address75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-10
    CIF 966 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-10
    CIF 965 - Nominee Secretary → ME
  • 780
    BROOMCO (2624) LIMITED - 2001-12-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 809 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 810 - Nominee Secretary → ME
  • 781
    BROOMCO (2626) LIMITED - 2001-12-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 811 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-28
    CIF 812 - Nominee Secretary → ME
  • 782
    BROOMCO (1610) LIMITED - 1999-06-17
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-26
    CIF 1563 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-26
    CIF 1562 - Nominee Secretary → ME
  • 783
    BR0OMCO (2037) LIMITED - 2000-02-22
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-26
    CIF 1226 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-01-26
    CIF 1225 - Nominee Secretary → ME
  • 784
    BROOMCO (1685) LIMITED - 1998-11-12
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    icon of address2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-30
    CIF 1483 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1998-11-30
    CIF 1482 - Nominee Secretary → ME
  • 785
    BROOMCO (3649) LIMITED - 2005-01-14
    icon of address1 Clifford Terrace, Wootton, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,034 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-11
    CIF 30 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-11
    CIF 29 - Nominee Secretary → ME
  • 786
    BROOMCO (2792) LIMITED - 2002-02-21
    icon of addressKendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,850 GBP2016-04-29
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-04
    CIF 646 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-04
    CIF 647 - Nominee Secretary → ME
  • 787
    P & A LENDER SERVICES LIMITED - 2015-09-23
    BROOMCO (3338) LIMITED - 2004-03-15
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,798 GBP2017-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 309 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-12
    CIF 308 - Nominee Secretary → ME
  • 788
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-21
    CIF 423 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-21
    CIF 424 - Nominee Secretary → ME
  • 789
    BROOMCO (2117) LIMITED - 2000-04-11
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-28
    CIF 1171 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-28
    CIF 1172 - Nominee Secretary → ME
  • 790
    P.C.M. SAFETY MANAGEMENT LIMITED - 2009-01-13
    P.C.M. LIMITED - 2008-06-05
    BROOMCO (1158) LIMITED - 1996-11-22
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1997-02-24
    CIF 1857 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1997-02-24
    CIF 1858 - Nominee Secretary → ME
  • 791
    BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED - 2002-01-07
    BROOMCO (1723) LIMITED - 1998-12-23
    BROOK LEISURE (SHEFFIELD) LIMITED - 1999-03-30
    icon of address1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1455 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1456 - Nominee Secretary → ME
  • 792
    BROOMCO (1798) LIMITED - 1999-04-16
    icon of address19 Headingley Close, Kirk Sandall, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,621 GBP2024-11-30
    Officer
    icon of calendar 1999-02-11 ~ 1999-04-07
    CIF 1416 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-11 ~ 1999-04-07
    CIF 1415 - Nominee Secretary → ME
  • 793
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-07
    CIF 182 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-07
    CIF 181 - Nominee Secretary → ME
  • 794
    BROOMCO (2050) LIMITED - 2000-02-11
    icon of addressC/o Pitman Training, 3rd Floor 16-18 Hood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ 2000-02-04
    CIF 1214 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-02-04
    CIF 1213 - Nominee Secretary → ME
  • 795
    SHEFFIELD SCHOOLS SERVICES LIMITED - 2001-01-26
    BROOMCO (2090) LIMITED - 2000-03-13
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1188 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1187 - Nominee Secretary → ME
  • 796
    BROOMCO (2629) LIMITED - 2001-09-07
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 780 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 779 - Nominee Secretary → ME
  • 797
    BROOMCO (2632) LIMITED - 2001-09-07
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-02-29
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 781 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-07
    CIF 782 - Nominee Secretary → ME
  • 798
    BROOMCO (578) LIMITED - 1992-10-13
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-30
    CIF 2140 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-30
    CIF 2139 - Nominee Secretary → ME
  • 799
    BROOMCO (3419) LIMITED - 2006-03-03
    icon of addressQn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2004-07-15
    CIF 245 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-07-15
    CIF 246 - Nominee Secretary → ME
  • 800
    BROOMCO (2882) LIMITED - 2002-09-05
    icon of address93 Great Titchfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-07-18
    CIF 603 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-07-18
    CIF 604 - Nominee Secretary → ME
  • 801
    QUINTESSENTIAL HOTELS GROUP LIMITED - 2005-05-26
    BROOMCO (3118) LIMITED - 2003-03-19
    icon of address7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-18
    CIF 439 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-14 ~ 2003-03-18
    CIF 440 - Nominee Secretary → ME
  • 802
    QUINTESSENTIAL HOTELS SERVICES LIMITED - 2005-05-26
    BROOMCO (3132) LIMITED - 2003-03-19
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 421 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-18
    CIF 422 - Nominee Secretary → ME
  • 803
    BROOMCO (1522) LIMITED - 1998-06-16
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 1612 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-05-08
    CIF 1613 - Nominee Secretary → ME
  • 804
    BROOMCO (1188) LIMITED - 1997-04-28
    icon of address12 Wilberforce Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-04-16
    CIF 1840 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-04-16
    CIF 1839 - Nominee Secretary → ME
  • 805
    BROOMCO (1730) LIMITED - 1998-12-23
    G4 LEISURE (WAKEFIELD) LTD - 2015-08-21
    BROOK LEISURE (WAKEFIELD) LIMITED - 2013-06-10
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1460 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1459 - Nominee Secretary → ME
  • 806
    QUINDELL PORTFOLIO LIMITED - 2011-07-14
    QUOB PARK LIMITED - 2022-03-29
    BROOMCO (3274) LIMITED - 2003-10-16
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -756,992 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-10
    CIF 350 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-10
    CIF 349 - Nominee Secretary → ME
  • 807
    CLICKUS4.COM LIMITED - 2011-04-11
    QUOB PARK ESTATE LIMITED - 2018-09-28
    ADVANCED DATA SIMULATIONS LIMITED - 2015-02-27
    OS3 DIGITAL LIMITED - 2022-03-30
    BROOMCO (3269) LIMITED - 2003-10-07
    INDOOR GOLF CITY LIMITED - 2014-02-10
    VISIOTICS DISTRIBUTION LIMITED - 2009-06-18
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,903,008 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-09-26
    CIF 371 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2003-09-26
    CIF 372 - Nominee Secretary → ME
  • 808
    BROOMCO (1263) LIMITED - 1997-05-21
    icon of address1st Floor Office Kings House, High Street Pateley Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,057,980 GBP2020-05-31
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-16
    CIF 1778 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-05-16
    CIF 1777 - Nominee Secretary → ME
  • 809
    BROOMCO (2376) LIMITED - 2000-12-13
    icon of address2 Royal Gardens, Ramsbottom, Bury, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-24
    CIF 985 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-24
    CIF 984 - Nominee Secretary → ME
  • 810
    RACING FOR YOU LIMITED - 2009-04-06
    BROOMCO (1654) LIMITED - 1998-10-30
    HEATLEY RACING LIMITED - 1999-07-19
    icon of addressSuite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    280,845 GBP2025-03-27
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-23
    CIF 1514 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-23
    CIF 1515 - Nominee Secretary → ME
  • 811
    BROOMCO (3500) LIMITED - 2004-09-17
    icon of addressRac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 163 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-19
    CIF 164 - Nominee Secretary → ME
  • 812
    BROOMCO (2323) LIMITED - 2000-11-16
    icon of addressUhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1068 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1067 - Nominee Secretary → ME
  • 813
    BROOMCO (915) LIMITED - 1995-09-25
    icon of addressC/o Carlisle It Unit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-15
    CIF 1990 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-09-15
    CIF 1989 - Nominee Secretary → ME
  • 814
    QUINDELL SOLUTIONS LIMITED - 2014-01-17
    BROOMCO (3297) LIMITED - 2003-10-27
    icon of address27 Leafy Lane, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,256 GBP2023-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-29
    CIF 347 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-09-29
    CIF 348 - Nominee Secretary → ME
  • 815
    BROOMCO (2469) LIMITED - 2001-05-10
    icon of address5 Kings Mews, 31 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 930 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-30
    CIF 929 - Nominee Secretary → ME
  • 816
    BROOMCO (1249) LIMITED - 1997-05-01
    icon of address2 Roman Ridge Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1998-02-04
    CIF 1811 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1998-02-04
    CIF 1812 - Nominee Secretary → ME
  • 817
    WOLVERLEY INVESTMENTS LIMITED - 1997-12-15
    BROOMCO (628) LIMITED - 1993-09-16
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-14 ~ 1993-12-14
    CIF 2119 - Nominee Secretary → ME
  • 818
    BLUEWRACK LIMITED - 2004-03-23
    BROOMCO (3311) LIMITED - 2003-12-30
    icon of addressBenson House, 33 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-23
    CIF 334 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-23
    CIF 333 - Nominee Secretary → ME
  • 819
    BROOMCO (1725) LIMITED - 1999-01-22
    RAMESYS HOLDINGS LIMITED - 2006-01-19
    RAMESES HOLDINGS LIMITED - 1999-01-26
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-22
    CIF 1472 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-22
    CIF 1473 - Nominee Secretary → ME
  • 820
    LOMBARD STREET PROPERTIES (LAINDON) LIMITED - 1996-01-15
    BROOMCO (881) LIMITED - 1995-04-06
    icon of addressRiverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,071 GBP2019-02-28
    Officer
    icon of calendar 1995-02-13 ~ 1996-01-08
    CIF 2003 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-13 ~ 1996-01-08
    CIF 2004 - Nominee Secretary → ME
  • 821
    THE NORTHVIEW GROUP LIMITED - 2015-12-31
    REGENT'S PARK MORTGAGE FUNDING LIMITED - 2015-11-12
    KENSINGTON MORTGAGE COMPANY LIMITED - 2001-08-31
    BROOMCO (1923) LIMITED - 2000-01-05
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-24
    CIF 1299 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-24
    CIF 1300 - Nominee Secretary → ME
  • 822
    BROOMCO (1113) LIMITED - 2011-03-30
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2008-01-25
    BROOMCO (1113) LIMITED - 2007-07-10
    icon of address130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-19
    CIF 1878 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-11-19
    CIF 1877 - Nominee Secretary → ME
  • 823
    TECO INFORMATION SYSTEMS EUROPE LIMITED - 2004-12-29
    icon of address3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-02
    CIF 658 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-02
    CIF 657 - Nominee Secretary → ME
  • 824
    BROOMCO (1348) LIMITED - 1998-03-03
    REMSDAQ (DEESIDE) LIMITED - 1998-03-20
    icon of addressRemsdaq Parkway, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-23
    CIF 1758 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-23
    CIF 1757 - Nominee Secretary → ME
  • 825
    BROOMCO (2587) LIMITED - 2001-07-04
    CASTLEWOOD TRUST CORPORATION PLC - 2013-02-08
    BACHMANN TRUST CORPORATION PLC - 2010-08-06
    CASTLEWOOD TRUST & COMPANY LIMITED - 2022-10-26
    ARDEL TRUST CORPORATION PLC - 2013-02-08
    BACHMANN CORPORATION LIMITED - 2001-10-30
    CASTLEWOOD TRUST CORPORATION LIMITED - 2015-11-20
    icon of addressPacific House, 126 Dyke Road, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,384 GBP2024-03-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 839 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    CIF 840 - Nominee Secretary → ME
  • 826
    BROOMCO (2292) LIMITED - 2000-10-05
    icon of address42 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1062 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1061 - Nominee Secretary → ME
  • 827
    RHENUS HAUSER LIMITED - 2009-05-26
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    icon of addressRhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-15
    CIF 635 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-15
    CIF 634 - Nominee Secretary → ME
  • 828
    BROOMCO (1408) LIMITED - 1998-01-09
    CML HOLDINGS LIMITED - 2020-06-19
    icon of addressUnit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-19
    CIF 1708 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-19
    CIF 1707 - Nominee Secretary → ME
  • 829
    BROOMCO (2485) LIMITED - 2001-04-23
    icon of addressArrow Works, Birmingham Road, Studley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,264,745 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-18
    CIF 936 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-04-18
    CIF 935 - Nominee Secretary → ME
  • 830
    BROOMCO (1288) LIMITED - 1997-06-25
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-12
    CIF 1787 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-13 ~ 1997-06-12
    CIF 1788 - Nominee Secretary → ME
  • 831
    BROOMCO (2063) LIMITED - 2000-04-17
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2025-03-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-06-26
    CIF 1210 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-06-26
    CIF 1209 - Nominee Secretary → ME
  • 832
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-21
    CIF 478 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-21
    CIF 477 - Nominee Secretary → ME
  • 833
    BROOMCO (1383) LIMITED - 1998-02-02
    icon of addressField House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-30
    CIF 1711 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-30
    CIF 1712 - Nominee Secretary → ME
  • 834
    BROOMCO (1835) LIMITED - 1999-07-16
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-15
    CIF 1364 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-15
    CIF 1363 - Nominee Secretary → ME
  • 835
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-11
    CIF 1394 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-11
    CIF 1393 - Nominee Secretary → ME
  • 836
    BROOMCO (3275) LIMITED - 2003-11-05
    CATALYST HEALTHCARE (ROEHAMPTON) HOLDINGS LIMITED - 2011-01-24
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-11
    CIF 367 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2004-02-11
    CIF 368 - Nominee Secretary → ME
  • 837
    BROOMCO (2044) LIMITED - 2000-02-03
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-27
    CIF 1196 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-27
    CIF 1195 - Nominee Secretary → ME
  • 838
    RTS REALTIME SYSTEMS (LONDON) LIMITED - 2000-03-23
    BROOMCO (1515) LIMITED - 1998-06-11
    icon of address156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-11
    CIF 1622 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-11
    CIF 1623 - Nominee Secretary → ME
  • 839
    BROOMCO (1146) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1847 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1848 - Nominee Secretary → ME
  • 840
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-13
    CIF 1650 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-13
    CIF 1649 - Nominee Secretary → ME
  • 841
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    BROOMCO (1400) LIMITED - 1997-11-20
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-19
    CIF 1704 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-19
    CIF 1703 - Nominee Secretary → ME
  • 842
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-17
    CIF 1659 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-17
    CIF 1660 - Nominee Secretary → ME
  • 843
    BROOMCO (770) LIMITED - 1994-06-15
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2056 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2057 - Nominee Secretary → ME
  • 844
    BROOMCO (3343) LIMITED - 2003-12-23
    SANDERSON GROUP PLC - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 298 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    CIF 299 - Nominee Secretary → ME
  • 845
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    SANDERSON GROUP LIMITED - 2004-11-23
    BROOMCO (1829) LIMITED - 1999-05-18
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-18
    CIF 1395 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-18
    CIF 1396 - Nominee Secretary → ME
  • 846
    BROOMCO (769) LIMITED - 1994-06-15
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2055 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-06-02
    CIF 2054 - Nominee Secretary → ME
  • 847
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of addressSanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-01
    CIF 2120 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-01
    CIF 2121 - Nominee Secretary → ME
  • 848
    BROOMCO (2232) LIMITED - 2000-09-13
    icon of address33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-08
    CIF 1101 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-09-08
    CIF 1102 - Nominee Secretary → ME
  • 849
    NORTHWESTERN SHIPBUILDERS LIMITED - 2005-02-15
    BROOMCO (3384) LIMITED - 2004-03-03
    icon of addressCammell Laird Shipyard, Campbeltown Road, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-11-25
    CIF 280 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-11-25
    CIF 279 - Nominee Secretary → ME
  • 850
    JAZZ FM NORTH WEST LIMITED - 2009-05-08
    SMOOTH FM LIMITED - 2004-03-01
    JAZZ FM NORTH-EAST LIMITED - 2003-05-18
    BROOMCO (2552) LIMITED - 2001-06-07
    icon of address30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 850 - Nominee Director → ME
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-06
    CIF 849 - Nominee Secretary → ME
  • 851
    BROOMCO (2651) LIMITED - 2001-10-22
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338,171 GBP2017-04-30
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-19
    CIF 795 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-19
    CIF 796 - Nominee Secretary → ME
  • 852
    SHEFFIELD UNITED ACADEMY LIMITED - 2013-09-06
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITED - 2002-02-06
    BROOMCO (1244) LIMITED - 1997-09-02
    icon of addressBramall Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-08-14
    CIF 1809 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-08-14
    CIF 1810 - Nominee Secretary → ME
  • 853
    MED GROUP LIMITED - 2009-02-25
    BROOMCO (3303) LIMITED - 2004-02-05
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 324 - Nominee Secretary → ME
  • 854
    HOTELTRANSFER LIMITED - 2009-02-25
    BROOMCO (3330) LIMITED - 2004-02-03
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-14
    CIF 339 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-14
    CIF 340 - Nominee Secretary → ME
  • 855
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-14
    CIF 648 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-14
    CIF 649 - Nominee Secretary → ME
  • 856
    BROOMCO (1119) LIMITED - 1996-09-13
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-25
    CIF 1870 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-25
    CIF 1869 - Nominee Secretary → ME
  • 857
    BROOMCO (1368) LIMITED - 1997-09-29
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1998-05-07
    CIF 1736 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-26 ~ 1998-05-07
    CIF 1735 - Nominee Secretary → ME
  • 858
    BROOMCO (2871) LIMITED - 2002-04-30
    icon of addressWatson House, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,246,313 GBP2024-09-30
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 629 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-25
    CIF 628 - Nominee Secretary → ME
  • 859
    BROOMCO (1474) LIMITED - 1998-03-26
    ARTLINE XSTAMPER (UK) LIMITED - 2001-02-15
    SHACHIHATA (U.K.) LIMITED - 2007-02-13
    icon of addressUnit 8 Ashville Way, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-17
    CIF 1632 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-17
    CIF 1631 - Nominee Secretary → ME
  • 860
    BROOMCO (2648) LIMITED - 2001-10-25
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23
    icon of addressUnit 1 Enterprise Point Enterprise City, Meadowfield Avenue, Spennymoor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,953 GBP2024-06-30
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-22
    CIF 797 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-22
    CIF 798 - Nominee Secretary → ME
  • 861
    SHEFFIELD AIRPORT PROPERTIES LIMITED - 2009-05-27
    BROOMCO (2583) LIMITED - 2001-07-11
    icon of addressManagement Suite, Sheffield Business Centre, Europa Link, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-01
    CIF 828 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-01
    CIF 827 - Nominee Secretary → ME
  • 862
    BROOMCO (2693) LIMITED - 2001-11-15
    icon of addressC/o Mircoblade (holdings) Ltd, 7 Sanderson Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-30
    CIF 756 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-30
    CIF 755 - Nominee Secretary → ME
  • 863
    BROOMCO (2091) LIMITED - 2000-03-13
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1185 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-15
    CIF 1186 - Nominee Secretary → ME
  • 864
    BLADES CATERING LIMITED - 2006-04-26
    BROOMCO (1530) LIMITED - 1998-05-07
    icon of addressBramall Lane, Cherry Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 1607 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 1606 - Nominee Secretary → ME
  • 865
    SCARBOROUGH SHEPHERD (NOMINEES) LIMITED - 2008-03-08
    BROOMCO (3517) LIMITED - 2004-09-03
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-03
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-03
    CIF 124 - Nominee Secretary → ME
  • 866
    RUSHLIFT (UK) LIMITED - 2015-03-14
    BROOMCO (3392) LIMITED - 2004-03-22
    icon of addressField Barn The Mount, Dunton Bassett, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-16
    CIF 237 - Nominee Secretary → ME
  • 867
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1998-09-17
    BROOMCO (557) LIMITED - 1992-04-30
    icon of addressThe Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1992-04-30
    CIF 2151 - Nominee Director → ME
    Officer
    icon of calendar 1992-03-31 ~ 1992-04-30
    CIF 2152 - Nominee Secretary → ME
  • 868
    BROOMCO (2356) LIMITED - 2001-02-16
    SMC PENSION TRUSTEE COMPANY LIMITED - 2004-07-22
    WBB MINERALS PENSION TRUSTEE LIMITED - 2013-12-09
    icon of addressWest Avenue, West Avenue, Talke, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-18
    CIF 1012 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-25 ~ 2001-01-18
    CIF 1013 - Nominee Secretary → ME
  • 869
    MULTISECURE LIMITED - 2011-08-05
    BROOMCO (2182) LIMITED - 2000-05-22
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -592,294 GBP2024-12-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-17
    CIF 1114 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-05-17
    CIF 1113 - Nominee Secretary → ME
  • 870
    BROOMCO (3101) LIMITED - 2003-03-03
    icon of addressSpringfield, Macclesfield Road, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    348,846 GBP2024-04-30
    Officer
    icon of calendar 2003-01-13 ~ 2003-05-08
    CIF 456 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-05-08
    CIF 455 - Nominee Secretary → ME
  • 871
    BROOMCO (3076) LIMITED - 2003-03-21
    icon of addressUnit 5 Clarendon Drive, The Parkway, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-05
    CIF 470 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-03-05
    CIF 469 - Nominee Secretary → ME
  • 872
    BROOMCO (1312) LIMITED - 1998-03-30
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1998-03-14
    CIF 1771 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1998-03-14
    CIF 1772 - Nominee Secretary → ME
  • 873
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-12
    CIF 753 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2001-11-12
    CIF 754 - Nominee Secretary → ME
  • 874
    BROOMCO (1083) LIMITED - 1996-06-13
    icon of addressUnit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-31
    CIF 1882 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-05-31
    CIF 1881 - Nominee Secretary → ME
  • 875
    BROOMCO (3561) LIMITED - 2004-11-02
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 114 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-20
    CIF 113 - Nominee Secretary → ME
  • 876
    BROOMCO (2328) LIMITED - 2000-11-09
    icon of addressLeamore House, 222 Leamore Lane, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,998 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-01
    CIF 1052 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-01
    CIF 1053 - Nominee Secretary → ME
  • 877
    BROOMCO (2711) LIMITED - 2001-11-15
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2002-01-14
    CIF 734 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-01-14
    CIF 735 - Nominee Secretary → ME
  • 878
    BROOMCO (2173) LIMITED - 2000-07-05
    MARLIN LIGHTING LIMITED - 2004-06-23
    icon of address4385, 03974535 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-21
    CIF 1125 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-21
    CIF 1126 - Nominee Secretary → ME
  • 879
    BROOMCO (1002) LIMITED - 1995-12-21
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-13
    CIF 1925 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1995-12-13
    CIF 1926 - Nominee Secretary → ME
  • 880
    BROOMCO (608) LIMITED - 1992-12-16
    SODEXHO SHARE TRUSTEES LIMITED - 2008-01-25
    GARDNER MERCHANT SHARE TRUSTEES LIMITED - 2000-02-22
    icon of addressOne, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-04
    CIF 2122 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1992-12-04
    CIF 2123 - Nominee Secretary → ME
  • 881
    BROOMCO (1116) LIMITED - 1996-09-09
    icon of addressUnit 11 Pennington Close, Albion Road, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-12
    CIF 1865 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-28 ~ 1996-09-12
    CIF 1866 - Nominee Secretary → ME
  • 882
    WESTPILE LIMITED - 2004-07-12
    W PILE LIMITED - 2014-10-27
    BROOMCO (3355) LIMITED - 2004-03-17
    icon of addressElement Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-26
    CIF 307 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-26
    CIF 306 - Nominee Secretary → ME
  • 883
    RIDALE DEVELOPMENTS (BOLDON) LIMITED - 2001-12-12
    BROOMCO (2623) LIMITED - 2001-08-17
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,015 GBP2020-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 775 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-08-30
    CIF 776 - Nominee Secretary → ME
  • 884
    BROOMCO (2652) LIMITED - 2001-12-12
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-29
    CIF 813 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-29
    CIF 814 - Nominee Secretary → ME
  • 885
    PHONAK GROUP LIMITED - 2016-02-29
    BROOMCO (1350) LIMITED - 1997-10-20
    PHONAK UK LIMITED - 2003-07-28
    icon of addressSonova House Lakeside Drive, Centre Park, Warrington
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-30
    CIF 1751 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-30
    CIF 1752 - Nominee Secretary → ME
  • 886
    SHEFFIELD PARKWAY WHOLESALE MARKETS MANAGEMENT LIMITED - 2003-05-09
    BROOMCO (2244) LIMITED - 2000-12-29
    icon of address26 C/o Eddisons, 26 Westgate, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-30
    CIF 1100 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-30
    CIF 1099 - Nominee Secretary → ME
  • 887
    BROOMCO (3595) LIMITED - 2005-04-11
    icon of addressDevonshire Green House, 14 Fitzwilliam Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-15
    CIF 81 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2005-03-02
    CIF 86 - Nominee Secretary → ME
  • 888
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-28
    CIF 1740 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-08-28
    CIF 1739 - Nominee Secretary → ME
  • 889
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of addressHarlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-30
    CIF 1834 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-30
    CIF 1833 - Nominee Secretary → ME
  • 890
    SOVEREIGN BREWING LIMITED - 2006-07-03
    BROOMCO (3534) LIMITED - 2004-09-29
    icon of addressThe Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,288,021 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-23
    CIF 147 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-23
    CIF 148 - Nominee Secretary → ME
  • 891
    CORE UTILITY SOLUTIONS LIMITED - 2010-03-15
    BROOMCO (2672) LIMITED - 2001-10-17
    icon of addressJohnston Carmichael Llp Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-14
    CIF 760 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-19 ~ 2002-02-14
    CIF 759 - Nominee Secretary → ME
  • 892
    BROOMCO (1933) LIMITED - 1999-12-15
    icon of addressPreston Court, Preston-on-wye, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-20
    CIF 1309 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-20
    CIF 1310 - Nominee Secretary → ME
  • 893
    BROOMCO (1061) LIMITED - 1996-05-07
    icon of addressSuite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-29
    CIF 1902 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-04-29
    CIF 1903 - Nominee Secretary → ME
  • 894
    BROOMCO (948) LIMITED - 1995-09-18
    icon of address704 Chatsworth Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2017-09-01
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-31
    CIF 1956 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-31
    CIF 1955 - Nominee Secretary → ME
  • 895
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of addressMha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-08
    CIF 1601 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1999-07-19
    CIF 1626 - Nominee Secretary → ME
  • 896
    SPRINT MOTORSPORT LIMITED - 2009-02-25
    BROOMCO (2819) LIMITED - 2002-03-21
    icon of addressHart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-19
    CIF 652 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-01-21
    CIF 645 - Nominee Secretary → ME
  • 897
    BROOMCO (2216) LIMITED - 2000-06-23
    icon of addressWalker Fold Low Hutton, Huttons Ambo, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-23
    CIF 1108 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-23
    CIF 1107 - Nominee Secretary → ME
  • 898
    BROOMCO (2322) LIMITED - 2000-11-16
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1066 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-09
    CIF 1065 - Nominee Secretary → ME
  • 899
    BROOMCO (2548) LIMITED - 2001-06-22
    icon of addressSuite E12, Josephs Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-18
    CIF 898 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-06-18
    CIF 897 - Nominee Secretary → ME
  • 900
    BROOMCO (1877) LIMITED - 1999-08-04
    icon of addressNewcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-09-17
    CIF 1355 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 2000-09-17
    CIF 1356 - Nominee Secretary → ME
  • 901
    CATALYST HEALTHCARE (LEEDS) HOLDINGS LIMITED - 2011-11-17
    BROOMCO (3446) LIMITED - 2004-06-29
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-16
    CIF 234 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-16
    CIF 233 - Nominee Secretary → ME
  • 902
    BROOMCO (3467) LIMITED - 2004-07-26
    CATALYST HEALTHCARE (LEEDS) LIMITED - 2011-10-17
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-16
    CIF 197 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-09-16
    CIF 198 - Nominee Secretary → ME
  • 903
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    BROOMCO (3650) LIMITED - 2004-12-17
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-16
    CIF 21 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2004-12-16
    CIF 22 - Nominee Secretary → ME
  • 904
    AUTOMOTIVE STAINLESS COMPONENTS LIMITED - 1996-03-29
    BROOMCO (1027) LIMITED - 1996-03-06
    icon of addressMain Administration Block, Po Box 161, Europa Link, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-08-27
    CIF 1920 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-08-27
    CIF 1919 - Nominee Secretary → ME
  • 905
    BROOMCO (2467) LIMITED - 2001-04-26
    icon of addressGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-22
    CIF 925 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-03-22
    CIF 926 - Nominee Secretary → ME
  • 906
    BROOMCO (2426) LIMITED - 2001-02-26
    icon of address2 Westfield Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,654 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-23
    CIF 977 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-23
    CIF 978 - Nominee Secretary → ME
  • 907
    BROOMCO (2131) LIMITED - 2000-04-06
    icon of address2 Westfield Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,460 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1146 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-03
    CIF 1145 - Nominee Secretary → ME
  • 908
    BROOMCO (3290) LIMITED - 2003-10-31
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-29
    CIF 355 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-10-29
    CIF 356 - Nominee Secretary → ME
  • 909
    STC COMMERCIAL BODY REPAIRS LTD - 2014-10-17
    STC TRUCK & TRAILER RENTAL LIMITED - 2014-08-01
    RFT LIMITED - 2012-02-14
    BROOMCO (1647) LIMITED - 1998-09-28
    icon of addressStc Oldmoor Road, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 1528 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1999-08-31
    CIF 1545 - Nominee Secretary → ME
  • 910
    BROOMCO (1142) LIMITED - 1996-11-19
    MANRO PERFORMANCE CHEMICALS LIMITED - 2001-09-25
    icon of addressBridge House, Bridge Street, Stalybridge, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1844 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1843 - Nominee Secretary → ME
  • 911
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    BROOMCO (2595) LIMITED - 2001-10-29
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-17
    CIF 844 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-17
    CIF 843 - Nominee Secretary → ME
  • 912
    ROUTE FM RADIO LIMITED - 2015-03-28
    BROOMCO (2581) LIMITED - 2001-07-23
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-09
    CIF 821 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-09
    CIF 822 - Nominee Secretary → ME
  • 913
    SUMMIT PARTNERS LIMITED - 2014-04-09
    BROOMCO (2459) LIMITED - 2001-02-23
    icon of address11-12 Hanover Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2001-06-12
    CIF 961 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-06-12
    CIF 962 - Nominee Secretary → ME
  • 914
    BROOMCO (2126) LIMITED - 2000-03-27
    icon of addressSunaco House Bletchley Road, Heaton Mersey Ind. Estate, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,909 GBP2024-05-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-21
    CIF 1170 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-13 ~ 2000-03-21
    CIF 1169 - Nominee Secretary → ME
  • 915
    BROOMCO (1838) LIMITED - 1999-06-23
    icon of address11 Broad Street West, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-06-04
    CIF 1380 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-18 ~ 1999-06-04
    CIF 1379 - Nominee Secretary → ME
  • 916
    BROOMCO (1729) LIMITED - 1999-02-11
    icon of addressAbbey Wood Cottage Abbey Lane, Delamere, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    210,480 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-26
    CIF 1474 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-26
    CIF 1475 - Nominee Secretary → ME
  • 917
    SUTCLIFFE SPEAKMAN LIMITED - 2002-10-01
    BROOMCO (1465) LIMITED - 1998-04-27
    BANNER CHEMICALS LIMITED - 1998-07-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-10-07
    CIF 1668 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-10-07
    CIF 1667 - Nominee Secretary → ME
  • 918
    BROOMCO (3346) LIMITED - 2004-01-07
    icon of address37 Lichfield Street, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,310,308 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-23
    CIF 300 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-23
    CIF 301 - Nominee Secretary → ME
  • 919
    BROOMCO (1508) LIMITED - 1998-05-29
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-02
    CIF 1619 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-02
    CIF 1618 - Nominee Secretary → ME
  • 920
    BROOMCO (2289) LIMITED - 2000-10-05
    icon of addressMelrose Broadlayings, Woolton Hill, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,208 GBP2025-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1059 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-08
    CIF 1060 - Nominee Secretary → ME
  • 921
    BROOMCO (1804) LIMITED - 1999-08-25
    icon of addressC/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,259,429 GBP2024-09-30
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 1388 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 1387 - Nominee Secretary → ME
  • 922
    SYMBIAN (UK) LIMITED - 2003-10-27
    BROOMCO (2501) LIMITED - 2001-05-04
    icon of address9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-23
    CIF 911 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-23
    CIF 912 - Nominee Secretary → ME
  • 923
    BROOMCO (2879) LIMITED - 2002-04-29
    icon of addressLodge Farm, Village Road, Dorney, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-01
    CIF 632 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-01
    CIF 633 - Nominee Secretary → ME
  • 924
    BROOMCO (2074) LIMITED - 2000-04-19
    icon of addressOffice 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,692 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-19
    CIF 1191 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-19
    CIF 1192 - Nominee Secretary → ME
  • 925
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    icon of addressCb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-18
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-10-18
    CIF 154 - Nominee Secretary → ME
  • 926
    BROOMCO (3201) LIMITED - 2003-06-30
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-03
    CIF 400 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-03
    CIF 399 - Nominee Secretary → ME
  • 927
    BROOMCO (3525) LIMITED - 2004-09-13
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 138 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 137 - Nominee Secretary → ME
  • 928
    BROOMCO (3523) LIMITED - 2004-09-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 133 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 134 - Nominee Secretary → ME
  • 929
    BROOMCO (3524) LIMITED - 2004-09-13
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 136 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 135 - Nominee Secretary → ME
  • 930
    BROOMCO (3528) LIMITED - 2004-09-13
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 143 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 144 - Nominee Secretary → ME
  • 931
    BROOMCO (3526) LIMITED - 2004-09-13
    icon of addressCanada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 139 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-16
    CIF 140 - Nominee Secretary → ME
  • 932
    BROOMCO (1310) LIMITED - 1997-08-07
    icon of addressJohnson House, Bilston Industrial Estate, Oxford Street Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-04
    CIF 1762 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-04
    CIF 1761 - Nominee Secretary → ME
  • 933
    BROOMCO (3232) LIMITED - 2003-08-11
    RYDNAL HOLDINGS LIMITED - 2003-11-13
    RYLAND GROUP LIMITED - 2024-01-18
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-11
    CIF 390 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-08-11
    CIF 389 - Nominee Secretary → ME
  • 934
    GUY SALMON HONDA LIMITED - 2012-06-29
    BROOMCO (1573) LIMITED - 1998-06-29
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 1569 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 1568 - Nominee Secretary → ME
  • 935
    BROOMCO (3489) LIMITED - 2004-08-09
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-04
    CIF 158 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-08-04
    CIF 157 - Nominee Secretary → ME
  • 936
    BROOMCO (1628) LIMITED - 1998-12-22
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 1527 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-14
    CIF 1526 - Nominee Secretary → ME
  • 937
    GUY SALMON JAGUAR LIMITED - 2008-12-05
    BROOMCO (1572) LIMITED - 1998-06-29
    GUY SALMON LIMITED - 2022-04-06
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 1566 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-05
    CIF 1567 - Nominee Secretary → ME
  • 938
    BROOMCO (3544) LIMITED - 2004-12-07
    icon of addressCmg Leasehold Management Limited, 134 Cheltenham Road, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-11-25
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-11-25
    CIF 118 - Nominee Secretary → ME
  • 939
    EUROPEAN AMERICAN KNIFE COMPANY LIMITED - 1998-08-28
    EAKCO LIMITED - 1993-02-08
    BROOMCO (586) LIMITED - 1992-09-24
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-17
    CIF 2145 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-17
    CIF 2146 - Nominee Secretary → ME
  • 940
    BROOMCO (3342) LIMITED - 2003-12-23
    icon of addressKendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-22
    CIF 283 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-22
    CIF 282 - Nominee Secretary → ME
  • 941
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 1741 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-18
    CIF 1742 - Nominee Secretary → ME
  • 942
    BROOMCO (3548) LIMITED - 2004-11-16
    icon of addressHorseshoe Hill House Horseshoe Hill, Burnham, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    685 GBP2020-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-19
    CIF 112 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2004-10-19
    CIF 111 - Nominee Secretary → ME
  • 943
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of addressCompass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-23
    CIF 1678 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-01-23
    CIF 1677 - Nominee Secretary → ME
  • 944
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-11
    CIF 995 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-11
    CIF 996 - Nominee Secretary → ME
  • 945
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of addressTown Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-06
    CIF 832 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2001-08-06
    CIF 831 - Nominee Secretary → ME
  • 946
    WOODHALL STREET LIMITED - 2011-11-03
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    BROOMCO (2889) LIMITED - 2002-05-22
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-21
    CIF 602 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-11 ~ 2002-05-21
    CIF 601 - Nominee Secretary → ME
  • 947
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-11
    CIF 730 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-11
    CIF 731 - Nominee Secretary → ME
  • 948
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-10
    CIF 57 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-09 ~ 2004-12-10
    CIF 58 - Nominee Secretary → ME
  • 949
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-05
    CIF 179 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-05
    CIF 180 - Nominee Secretary → ME
  • 950
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-11
    CIF 711 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-11
    CIF 712 - Nominee Secretary → ME
  • 951
    BROOMCO (1592) LIMITED - 1998-08-12
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-05
    CIF 1553 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-08-05
    CIF 1552 - Nominee Secretary → ME
  • 952
    BROOMCO (1309) LIMITED - 1997-08-27
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-08
    CIF 1765 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-08-08
    CIF 1766 - Nominee Secretary → ME
  • 953
    BROOMCO (1657) LIMITED - 1998-10-13
    icon of addressC/o Mason & Partners The, Corn Exchange Brunswick House, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-02
    CIF 1507 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-02
    CIF 1506 - Nominee Secretary → ME
  • 954
    BROOMCO (2073) LIMITED - 2000-03-02
    icon of addressUnits 20-21 Theale Lakes Business Park, Moulden Way Sulhamstead, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,631 GBP2024-06-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-01
    CIF 1178 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-01
    CIF 1177 - Nominee Secretary → ME
  • 955
    BROOMCO (3587) LIMITED - 2004-12-07
    icon of addressGrant Thornton Uk Llp, 2 Broadfield Court, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-08
    CIF 79 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-08
    CIF 80 - Nominee Secretary → ME
  • 956
    BROOMCO (2046) LIMITED - 2000-03-03
    icon of address11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    27,400 GBP2024-03-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-13
    CIF 1215 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2000-03-13
    CIF 1216 - Nominee Secretary → ME
  • 957
    BROOMCO (1660) LIMITED - 1999-02-11
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-04
    CIF 1501 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-12-04
    CIF 1500 - Nominee Secretary → ME
  • 958
    TESLA-IMC INTERNATIONAL LIMITED - 2011-12-30
    IMC GEOPHYSICS INTERNATIONAL LIMITED - 2010-02-10
    IMC ENERGY LIMITED - 2003-01-15
    BROOMCO (1089) LIMITED - 1996-06-17
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1887 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1888 - Nominee Secretary → ME
  • 959
    IMC PROJECTS LIMITED - 2008-01-03
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address1 Northfield Road, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1886 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1885 - Nominee Secretary → ME
  • 960
    ROSEBYS OPERATIONS LIMITED - 2008-09-30
    BROOMCO (3408) LIMITED - 2004-05-11
    icon of addressKpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-30
    CIF 252 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-30
    CIF 253 - Nominee Secretary → ME
  • 961
    BROOMCO (804) LIMITED - 1994-09-29
    icon of addressChurchill House Suite 64, 137-139 Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-29
    CIF 2033 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-29
    CIF 2034 - Nominee Secretary → ME
  • 962
    CATAPULT PRESENTATION LIMITED - 2004-10-05
    PRESENTATION PLUS + LIMITED - 2000-09-22
    SPECIAL EVENTS RADIO LIMITED - 1999-10-12
    BROOMCO (761) LIMITED - 1994-06-06
    icon of addressYorkshire House 7, South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,929 GBP2019-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-24
    CIF 2050 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-24
    CIF 2049 - Nominee Secretary → ME
  • 963
    BROOMCO (2655) LIMITED - 2001-11-27
    THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE COMPANY HOLDINGS LIMITED - 2006-08-10
    icon of addressDart Marina, Sandquay Road, Dartmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    4,435,205 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 805 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-11-22
    CIF 806 - Nominee Secretary → ME
  • 964
    BROOMCO (2518) LIMITED - 2001-04-24
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,610,099 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 921 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 922 - Nominee Secretary → ME
  • 965
    BROOMCO (2517) LIMITED - 2001-05-17
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,054 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 919 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-07-05
    CIF 920 - Nominee Secretary → ME
  • 966
    TOOL & STEEL PRODUCTS LIMITED - 2017-12-14
    BROOMCO (618) LIMITED - 1993-02-17
    icon of addressHart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    18,043 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 1992-10-13 ~ 1993-02-03
    CIF 2130 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-02-03
    CIF 2131 - Nominee Secretary → ME
  • 967
    BROOMCO (2854) LIMITED - 2002-04-04
    icon of addressTowergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 625 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2003-04-01
    CIF 642 - Nominee Secretary → ME
  • 968
    BROOMCO (2719) LIMITED - 2001-11-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-26
    CIF 727 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-11-26
    CIF 740 - Nominee Secretary → ME
  • 969
    BROOMCO (2857) LIMITED - 2002-04-04
    icon of addressTowergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 626 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-08
    CIF 627 - Nominee Secretary → ME
  • 970
    BROOMCO (1177) LIMITED - 1996-12-20
    icon of addressSt James Park, Strawberry Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 1829 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-20 ~ 1997-01-29
    CIF 1830 - Nominee Secretary → ME
  • 971
    BROOMCO (2511) LIMITED - 2001-04-27
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-04
    CIF 913 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-04
    CIF 914 - Nominee Secretary → ME
  • 972
    CREIGHTONS CORPORATE SERVICES LIMITED - 1999-06-01
    BROOMCO (1414) LIMITED - 1997-12-19
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    CIF 1670 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    CIF 1669 - Nominee Secretary → ME
  • 973
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-26
    CIF 788 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-09-26
    CIF 787 - Nominee Secretary → ME
  • 974
    BROOMCO (2787) LIMITED - 2002-02-04
    icon of address82 Queen Street, Sheffield, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    64,386 GBP2024-09-30
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-06
    CIF 683 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2002-02-06
    CIF 684 - Nominee Secretary → ME
  • 975
    THE LOCAL RADIO COMPANY PLC - 2010-07-14
    MACWHEATLY INVESTMENTS PLC - 2004-05-07
    MACWHEATLY INVESTMENTS LIMITED - 2004-03-30
    BROOMCO (3314) LIMITED - 2003-12-17
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-09-30
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-11
    CIF 318 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-14 ~ 2003-12-11
    CIF 319 - Nominee Secretary → ME
  • 976
    BROOMCO (2072) LIMITED - 2000-05-22
    icon of address2 Bond Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-21
    CIF 1176 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-21
    CIF 1175 - Nominee Secretary → ME
  • 977
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-13
    CIF 1950 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-01 ~ 1995-10-13
    CIF 1949 - Nominee Secretary → ME
  • 978
    SPORTING ARENA LIMITED - 2002-02-12
    BROOMCO (2260) LIMITED - 2000-08-16
    icon of addressBelgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,459 GBP2016-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-01
    CIF 1084 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-01
    CIF 1085 - Nominee Secretary → ME
  • 979
    BROOMCO (1669) LIMITED - 2000-01-13
    NCB FOODS LIMITED - 2001-04-25
    NCB FOODSERVICE LIMITED - 2001-06-26
    icon of addressHamilton Office Park, 17 High View Close, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-11-19
    CIF 1498 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-11-19
    CIF 1499 - Nominee Secretary → ME
  • 980
    BROOMCO (3516) LIMITED - 2004-08-31
    NOUGHT E FILMS LIMITED - 2008-12-02
    icon of addressWey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    74,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 131 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    CIF 132 - Nominee Secretary → ME
  • 981
    BROOMCO (2477) LIMITED - 2001-06-13
    icon of addressChiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2001-02-16 ~ 2001-05-18
    CIF 937 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2001-05-18
    CIF 938 - Nominee Secretary → ME
  • 982
    BROOMCO (3018) LIMITED - 2002-11-25
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,939 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 511 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 512 - Nominee Secretary → ME
  • 983
    BROOMCO (2229) LIMITED - 2000-07-10
    EXPERTWINE.COM LIMITED - 2010-10-26
    icon of addressFirst Floor, 49 Mowlem Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,955 GBP2024-06-30
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-15
    CIF 1094 - Nominee Director → ME
  • 984
    SUAVIS LIMITED - 2003-02-11
    BROOMCO (1585) LIMITED - 1998-06-12
    icon of address1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1999-04-26
    CIF 1580 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-03 ~ 1999-04-26
    CIF 1581 - Nominee Secretary → ME
  • 985
    BROOMCO (2782) LIMITED - 2002-01-28
    icon of address26 Goodall Street, Walsall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 697 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 698 - Nominee Secretary → ME
  • 986
    icon of address26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    128,940 GBP2022-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 696 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-09 ~ 2003-01-06
    CIF 695 - Nominee Secretary → ME
  • 987
    BROOMCO (1068) LIMITED - 1996-04-29
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,034,171 GBP2024-12-31
    Officer
    icon of calendar 1996-03-12 ~ 1997-04-21
    CIF 1909 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-12 ~ 1996-11-26
    CIF 1908 - Nominee Secretary → ME
  • 988
    BROOMCO (1540) LIMITED - 1998-05-15
    icon of addressUnits 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1998-06-18
    CIF 1586 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-01 ~ 2003-03-31
    CIF 2167 - Secretary → ME
  • 989
    BROOMCO (3021) LIMITED - 2002-11-25
    icon of addressTirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869,027 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 509 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-11-21
    CIF 510 - Nominee Secretary → ME
  • 990
    BROOMCO (622) LIMITED - 1993-02-09
    icon of address26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1993-02-01
    CIF 2115 - Nominee Secretary → ME
  • 991
    BROOMCO (2737) LIMITED - 2001-12-06
    icon of addressKpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-06
    CIF 700 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2001-12-06
    CIF 699 - Nominee Secretary → ME
  • 992
    BROOMCO (960) LIMITED - 1995-09-20
    THERMOPLANT LIMITED - 1996-05-13
    icon of address105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-04-17
    CIF 1966 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1996-04-17
    CIF 1965 - Nominee Secretary → ME
  • 993
    BROOMCO (2991) LIMITED - 2004-04-28
    icon of addressC/o Thomas Hardie Commercials, Limited Newstet Road, Knowsley, Industrial Park North, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 538 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-04
    CIF 537 - Nominee Secretary → ME
  • 994
    THOMAS MURRAY INVESTOR SERVICES LTD - 2010-01-28
    CUSTODIANSELECT.COM LIMITED - 2000-12-29
    BROOMCO (1938) LIMITED - 2000-05-04
    icon of address1 Farrier's Yard, 77-85 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2016-03-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-13
    CIF 1316 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-12-13
    CIF 1315 - Nominee Secretary → ME
  • 995
    BROOMCO (649) LIMITED - 1993-06-07
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-02-15
    CIF 2114 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-15 ~ 1993-05-12
    CIF 2113 - Nominee Secretary → ME
  • 996
    BROOMCO (2154) LIMITED - 2000-09-06
    icon of addressThorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-18
    CIF 1155 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-18
    CIF 1156 - Nominee Secretary → ME
  • 997
    JO-EL ELECTRIC LIMITED - 2002-06-13
    BROOMCO (2810) LIMITED - 2002-02-27
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 662 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-05
    CIF 661 - Nominee Secretary → ME
  • 998
    BROOMCO (3478) LIMITED - 2004-07-26
    icon of addressCarrington House, 126-130 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-20
    CIF 173 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-07-20
    CIF 174 - Nominee Secretary → ME
  • 999
    BROOMCO (1728) LIMITED - 1999-01-04
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1458 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1457 - Nominee Secretary → ME
  • 1000
    BROOMCO (2449) LIMITED - 2001-03-09
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 954 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-03-09
    CIF 953 - Nominee Secretary → ME
  • 1001
    TOOMEY FIAT (SOUTHEND) LIMITED - 2004-03-01
    TOOMEY FEEAT (SOUTHEND) LIMITED - 2006-03-27
    BROOMCO (3353) LIMITED - 2004-02-13
    BROOMCO (3353) LIMITED - 2004-09-17
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-11
    CIF 288 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-11
    CIF 289 - Nominee Secretary → ME
  • 1002
    BROOMCO (3645) LIMITED - 2005-01-04
    icon of addressService House, West Mayne, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-12
    CIF 31 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-12
    CIF 32 - Nominee Secretary → ME
  • 1003
    TOOMEY FIAT (GRAYS) LIMITED - 2004-03-01
    BROOMCO (3352) LIMITED - 2004-09-17
    TOOMEY FEEAT (GRAYS) LIMITED - 2006-04-06
    BROOMCO (3352) LIMITED - 2004-02-13
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-11
    CIF 303 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-11
    CIF 302 - Nominee Secretary → ME
  • 1004
    BROOMCO (3055) LIMITED - 2002-11-27
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-27
    CIF 479 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-27
    CIF 480 - Nominee Secretary → ME
  • 1005
    BROOMCO (3030) LIMITED - 2002-11-04
    icon of addressLilywhite House, 782 High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 502 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 501 - Nominee Secretary → ME
  • 1006
    THE FOLGATE TRUSTEES LIMITED - 2012-08-15
    BROOMCO (3123) LIMITED - 2003-03-11
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-07
    CIF 415 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-07
    CIF 416 - Nominee Secretary → ME
  • 1007
    BROOMCO (2002) LIMITED - 2000-05-15
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-17
    CIF 1244 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-15 ~ 1999-12-17
    CIF 1243 - Nominee Secretary → ME
  • 1008
    BROOMCO (2538) LIMITED - 2001-06-04
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-31
    CIF 890 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-31
    CIF 889 - Nominee Secretary → ME
  • 1009
    BROOMCO (768) LIMITED - 1994-07-13
    icon of addressC/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-01
    CIF 2060 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-01
    CIF 2061 - Nominee Secretary → ME
  • 1010
    BROOMCO (2525) LIMITED - 2001-04-26
    icon of address5 Ridings Park, Hawks Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    622,254 GBP2024-03-31
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 879 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 880 - Nominee Secretary → ME
  • 1011
    BROOMCO (796) LIMITED - 1994-09-22
    TRANSITION METALS LIMITED - 2017-07-24
    icon of addressHi-temp Works, 480 Penistone Road, Sheffield, South Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    452,975 GBP2023-05-30 ~ 2024-05-30
    Officer
    icon of calendar 1994-06-22 ~ 1994-08-18
    CIF 2038 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-08-18
    CIF 2037 - Nominee Secretary → ME
  • 1012
    BROOMCO (836) LIMITED - 1995-01-27
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1995-01-04
    CIF 2026 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1995-01-04
    CIF 2025 - Nominee Secretary → ME
  • 1013
    TRIPLE H ENTERPRISES LIMITED - 2015-07-17
    BROOMCO (1434) LIMITED - 1998-07-31
    icon of address168 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,509 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-03-19
    CIF 1685 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-28 ~ 1998-03-19
    CIF 1686 - Nominee Secretary → ME
  • 1014
    BROOMCO (1625) LIMITED - 1998-10-02
    CHIRON+ LIMITED - 2004-05-26
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    CIF 1519 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-08-27
    CIF 1518 - Nominee Secretary → ME
  • 1015
    BROOMCO (1803) LIMITED - 1999-08-25
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    806,476 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 1390 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-21
    CIF 1389 - Nominee Secretary → ME
  • 1016
    BROOMCO (1827) LIMITED - 1999-05-10
    HALIFAX PROJECT INVESTMENTS LIMITED - 2002-05-03
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-10
    CIF 1392 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-10
    CIF 1391 - Nominee Secretary → ME
  • 1017
    AIS (ALPHA 1) LIMITED - 2018-12-12
    AX INNOVATION LIMITED - 2019-10-23
    BROOMCO (3421) LIMITED - 2004-04-28
    DCML LIMITED - 2023-11-02
    AX INSURANCE SOLUTIONS LIMITED - 2013-04-05
    AUTOMOTIVE AND INSURANCE SOLUTIONS LIMITED - 2013-05-10
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 206 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 205 - Nominee Secretary → ME
  • 1018
    BROOMCO (3231) LIMITED - 2003-10-09
    icon of addressFoundation Building, 765 Brownlow Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2003-06-27 ~ 2004-09-29
    CIF 398 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2004-09-29
    CIF 397 - Nominee Secretary → ME
  • 1019
    BROOMCO (2738) LIMITED - 2002-04-26
    icon of addressC/o University Of Sheffield, Union Of Students Western Bank, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,910 GBP2019-07-31
    Officer
    icon of calendar 2001-11-28 ~ 2002-05-31
    CIF 708 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-28 ~ 2002-05-31
    CIF 707 - Nominee Secretary → ME
  • 1020
    BROOMCO (1501) LIMITED - 1998-04-24
    UNITED HEALTHCARE (BROMLEY HOSPITALS) HOLDINGS LIMITED - 2004-02-20
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 1605 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-24 ~ 1998-04-27
    CIF 1604 - Nominee Secretary → ME
  • 1021
    BROOMCO (1607) LIMITED - 1998-08-12
    UNITED HEALTHCARE (FARNBOROUGH HOSPITAL) LIMITED - 2004-02-20
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-16
    CIF 1561 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1998-10-16
    CIF 1560 - Nominee Secretary → ME
  • 1022
    DIRECT GROUP HOLDINGS LIMITED - 2019-01-24
    BROOMCO (2995) LIMITED - 2002-09-16
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-25
    CIF 533 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-27
    CIF 534 - Nominee Secretary → ME
  • 1023
    FUSION TRAINING SERVICES LIMITED - 2001-09-21
    BROOMCO (2303) LIMITED - 2000-09-21
    icon of addressRsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1027 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1026 - Nominee Secretary → ME
  • 1024
    BROOMCO (1841) LIMITED - 1999-07-08
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    213,306 GBP2024-01-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-14
    CIF 1361 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-14
    CIF 1362 - Nominee Secretary → ME
  • 1025
    BROOMCO (1721) LIMITED - 1999-01-27
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 1468 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1999-01-19
    CIF 1469 - Nominee Secretary → ME
  • 1026
    VAN ELLE 03 LIMITED - 2016-10-21
    BROOMCO (3162) LIMITED - 2003-06-02
    VAN ELLE HOLDINGS LIMITED - 2016-10-21
    icon of addressSouthwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-03
    CIF 408 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-02 ~ 2003-06-03
    CIF 407 - Nominee Secretary → ME
  • 1027
    BROOMCO (3048) LIMITED - 2003-02-19
    icon of address4 Gransden Park Potton Road, Abbotsley, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,405,668 USD2024-10-31
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-19
    CIF 493 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-19
    CIF 494 - Nominee Secretary → ME
  • 1028
    BROOMCO (1098) LIMITED - 1996-07-03
    icon of addressSecure House Braithwell Way, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-21
    CIF 1892 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-21
    CIF 1891 - Nominee Secretary → ME
  • 1029
    VERMONT CAPITOL LIMITED - 2015-09-04
    BROOMCO (3246) LIMITED - 2004-03-10
    icon of address1 Sefton Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,042,559 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2004-03-30
    CIF 377 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-29 ~ 2004-03-30
    CIF 378 - Nominee Secretary → ME
  • 1030
    BROOMCO (2980) LIMITED - 2003-01-14
    icon of address8 Hallam Grange Rise, Sheffield, South Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    396,372 GBP2024-11-30
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-23
    CIF 545 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-12-23
    CIF 546 - Nominee Secretary → ME
  • 1031
    BROOMCO (2717) LIMITED - 2002-01-07
    COMPANION CARE LIMITED - 2013-12-12
    icon of addressEpsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (5 parents, 266 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-07-02
    CIF 736 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-06 ~ 2002-07-02
    CIF 737 - Nominee Secretary → ME
  • 1032
    BROOMCO (2862) LIMITED - 2002-05-07
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-11
    CIF 640 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-11
    CIF 641 - Nominee Secretary → ME
  • 1033
    BROOMCO (534) LIMITED - 1992-05-29
    icon of addressAston House, Crouch Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-11
    CIF 2163 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-11
    CIF 2164 - Nominee Secretary → ME
  • 1034
    BROOMCO (1045) LIMITED - 1996-03-25
    icon of addressSecond Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-18 ~ 1996-10-10
    CIF 1921 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-18 ~ 1996-10-10
    CIF 1922 - Nominee Secretary → ME
  • 1035
    BROOMCO (651) LIMITED - 1993-06-11
    icon of addressC/o Triten International Ltd Shawfield Road., Carlton Industrial Estate., Barnsley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1993-05-18 ~ 1993-07-01
    CIF 2107 - Nominee Director → ME
  • 1036
    BROOMCO (2015) LIMITED - 2000-02-04
    ZIPHER LIMITED - 2011-11-24
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-25
    CIF 1233 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-20 ~ 2000-02-25
    CIF 1232 - Nominee Secretary → ME
  • 1037
    CLASSIC DRINKS LIMITED - 2010-10-18
    BROOMCO (2451) LIMITED - 2001-02-15
    icon of address12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-16
    CIF 945 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-02-16
    CIF 946 - Nominee Secretary → ME
  • 1038
    BROOMCO (2141) LIMITED - 2000-04-05
    icon of address50 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,938,330 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1148 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1147 - Nominee Secretary → ME
  • 1039
    BROOMCO (2142) LIMITED - 2000-04-05
    icon of address50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1150 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-04-04
    CIF 1149 - Nominee Secretary → ME
  • 1040
    BROOMCO (1470) LIMITED - 1998-08-06
    icon of addressC/o Viscose Closures Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-13
    CIF 1657 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-30 ~ 1998-03-13
    CIF 1658 - Nominee Secretary → ME
  • 1041
    BROOMCO (3272) LIMITED - 2003-12-03
    icon of addressQuob Park Titchfield Lane, Wickham, Fareham, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-05
    CIF 366 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-09 ~ 2003-12-05
    CIF 365 - Nominee Secretary → ME
  • 1042
    GRANTRAIL GROUP LIMITED - 2009-02-27
    BROOMCO (3321) LIMITED - 2003-11-17
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 322 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-11-12
    CIF 323 - Nominee Secretary → ME
  • 1043
    VOLKERRAIL SPECIALIST BUSINESSES LIMITED - 2010-01-08
    TOTAL POWER SOLUTIONS LIMITED - 2009-10-23
    BROOMCO (3462) LIMITED - 2004-08-18
    GRANTRAIL POWER LIMITED - 2006-11-21
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-10
    CIF 189 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-10
    CIF 190 - Nominee Secretary → ME
  • 1044
    VOLKERRAIL PLANT LIMITED - 2010-01-08
    BROOMCO (2534) LIMITED - 2001-06-26
    GRANTPLANT LIMITED - 2009-02-27
    icon of addressHertford Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-14
    CIF 883 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-14
    CIF 884 - Nominee Secretary → ME
  • 1045
    BROOMCO (3035) LIMITED - 2002-10-31
    VAG HOLDINGS LIMITED - 2002-11-20
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 474 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 473 - Nominee Secretary → ME
  • 1046
    BROOMCO (3036) LIMITED - 2002-10-31
    VAG ACQUISITIONS LIMITED - 2002-11-20
    VOLUTION LIMITED - 2012-10-09
    icon of addressC/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 476 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-30
    CIF 475 - Nominee Secretary → ME
  • 1047
    PARAGON HEALTHCARE LIMITED - 2007-10-16
    MILBURY COMMUNITY LIMITED - 2003-04-15
    BROOMCO (763) LIMITED - 1994-07-22
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-21
    CIF 2063 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-04 ~ 1994-07-21
    CIF 2062 - Nominee Secretary → ME
  • 1048
    BURNT TREE LIMITED - 2014-09-03
    BROOMCO (3647) LIMITED - 2005-02-01
    icon of addressDyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 38 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 37 - Nominee Secretary → ME
  • 1049
    BURNT TREE PROPERTIES LIMITED - 2014-09-03
    BROOMCO (3648) LIMITED - 2005-02-01
    icon of address17-19 Old Bank Buildings, Shrewsbury, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,647,887 GBP2021-08-31
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 36 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-29 ~ 2005-01-26
    CIF 35 - Nominee Secretary → ME
  • 1050
    BROOMCO (922) LIMITED - 1995-06-28
    icon of addressNorthgate House North Gate, New Basford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,367 GBP2017-09-30
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-12
    CIF 1974 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-24 ~ 1995-07-12
    CIF 1973 - Nominee Secretary → ME
  • 1051
    WACOAL EVEDEN LIMITED - 2014-12-31
    BROOMCO (696) LIMITED - 1993-12-15
    UNITY BRANDS LIMITED - 2013-01-08
    icon of addressThe Corsetry Factory, Rothwell Road, Desborough, Northamptonshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-16
    CIF 2093 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-16
    CIF 2094 - Nominee Secretary → ME
  • 1052
    BROOMCO (1453) LIMITED - 1998-02-19
    icon of address1 Wellington Street, Sheffield, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-06
    CIF 1646 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-06
    CIF 1645 - Nominee Secretary → ME
  • 1053
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-11
    CIF 1932 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-01 ~ 1996-01-11
    CIF 1931 - Nominee Secretary → ME
  • 1054
    BROOMCO (581) LIMITED - 1992-11-18
    icon of addressHuddersfield Road, Elland, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-30
    CIF 2150 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-09-30
    CIF 2149 - Nominee Secretary → ME
  • 1055
    BROOMCO (1925) LIMITED - 1999-10-21
    JABEZ HOLDINGS LIMITED - 2004-08-11
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-15
    CIF 1307 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-15
    CIF 1308 - Nominee Secretary → ME
  • 1056
    BROOMCO (799) LIMITED - 1994-10-03
    icon of addressSunway House, Raglan Road, Lowestoft, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-16
    CIF 2042 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-22 ~ 1994-09-16
    CIF 2041 - Nominee Secretary → ME
  • 1057
    BROOMCO (2462) LIMITED - 2001-03-28
    icon of address40-41 Park Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-04-12
    CIF 939 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-16 ~ 2002-04-12
    CIF 940 - Nominee Secretary → ME
  • 1058
    BROOMCO (3379) LIMITED - 2004-02-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 268 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 267 - Nominee Secretary → ME
  • 1059
    BROOMCO (3380) LIMITED - 2004-02-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 269 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-11
    CIF 270 - Nominee Secretary → ME
  • 1060
    BROOMCO (2281) LIMITED - 2000-09-20
    icon of addressWestbrook House Wreakes Lane, Dronfield, Sheffield
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1021 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-13
    CIF 1020 - Nominee Secretary → ME
  • 1061
    GLU MOBILE (RUSSIA) LIMITED - 2018-02-16
    SUPERSCAPE (RUSSIA) LIMITED - 2008-04-14
    BROOMCO (3538) LIMITED - 2004-09-30
    icon of address4 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-30
    CIF 149 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-30
    CIF 150 - Nominee Secretary → ME
  • 1062
    WHISTL NN1 LIMITED - 2017-02-13
    BROOMCO (2639) LIMITED - 2002-01-18
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-01
    CIF 789 - Nominee Director → ME
    Officer
    icon of calendar 2001-07-30 ~ 2001-10-01
    CIF 790 - Nominee Secretary → ME
  • 1063
    BROOMCO (2918) LIMITED - 2002-06-27
    TPG POST UK LIMITED - 2005-03-03
    TNT MAIL UK LIMITED - 2006-04-24
    TNT POST UK LIMITED - 2014-09-15
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-27
    CIF 579 - Nominee Director → ME
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-27
    CIF 580 - Nominee Secretary → ME
  • 1064
    BROOMCO (3029) LIMITED - 2002-11-04
    icon of addressLilywhite House, 782 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 504 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-06 ~ 2002-10-29
    CIF 503 - Nominee Secretary → ME
  • 1065
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-25
    CIF 1051 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-10-25
    CIF 1050 - Nominee Secretary → ME
  • 1066
    BROOMCO (2094) LIMITED - 2001-06-13
    icon of address4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-22
    CIF 1194 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-22
    CIF 1193 - Nominee Secretary → ME
  • 1067
    LFM LIMITED - 2005-06-07
    BROOMCO (1144) LIMITED - 1996-11-13
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1846 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-05
    CIF 1845 - Nominee Secretary → ME
  • 1068
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of addressRedefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 75 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-14 ~ 2004-11-05
    CIF 76 - Nominee Secretary → ME
  • 1069
    BROOMCO (2591) LIMITED - 2001-07-19
    icon of addressC/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-01
    CIF 846 - Nominee Director → ME
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-01
    CIF 845 - Nominee Secretary → ME
  • 1070
    SCAID INVESTMENTS LIMITED - 2016-11-03
    BROOMCO (3228) LIMITED - 2003-12-09
    icon of addressImperial House, 1251 Hedon Road, Hull, Humberside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,000 GBP2024-09-28
    Officer
    icon of calendar 2003-06-27 ~ 2003-12-19
    CIF 395 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-27 ~ 2003-12-19
    CIF 396 - Nominee Secretary → ME
  • 1071
    BROOMCO (577) LIMITED - 1994-05-05
    icon of addressParkway Avenue, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1992-02-28
    CIF 2135 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-02-28
    CIF 2136 - Nominee Secretary → ME
  • 1072
    CAST METAL RESEARCH LIMITED - 1996-11-19
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    BROOMCO (576) LIMITED - 1992-11-23
    WILLIAM COOK BLAIR MACHINESHOP LIMITED - 1998-10-29
    CAST METAL RESEARCH LIMITED - 2000-01-24
    icon of addressParkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-08-28
    CIF 2141 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-30 ~ 1992-08-28
    CIF 2142 - Nominee Secretary → ME
  • 1073
    BROOMCO (1215) LIMITED - 1997-03-27
    icon of address111 Leigh Street, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    721,936 GBP2024-07-31
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-27
    CIF 1815 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-27
    CIF 1816 - Nominee Secretary → ME
  • 1074
    COLART FINANCE LIMITED - 2015-04-17
    BROOMCO (1694) LIMITED - 1999-08-06
    icon of addressThe Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 1494 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 1999-06-11
    CIF 1495 - Nominee Secretary → ME
  • 1075
    JHK PHOTOS LIMITED - 2012-10-04
    BROOMCO (3107) LIMITED - 2003-04-01
    icon of address12 Leyfield Road Dore, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,167 GBP2024-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-26
    CIF 452 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-13 ~ 2003-02-26
    CIF 451 - Nominee Secretary → ME
  • 1076
    AVOCET TRUSTEES LIMITED - 1999-10-15
    BROOMCO (1631) LIMITED - 1998-09-04
    icon of addressBrookfoot Mills Elland Road, Brookfoot, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-04
    CIF 1522 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-07 ~ 1998-09-04
    CIF 1523 - Nominee Secretary → ME
  • 1077
    BROOMCO (1927) LIMITED - 1999-09-27
    icon of addressApartment B 30 Convent Walk, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-27
    CIF 1301 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-27
    CIF 1302 - Nominee Secretary → ME
  • 1078
    BROOMCO (2237) LIMITED - 2000-08-30
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-23
    CIF 1095 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-23
    CIF 1096 - Nominee Secretary → ME
  • 1079
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of addressArndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1890 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-07
    CIF 1889 - Nominee Secretary → ME
  • 1080
    BROOMCO (3084) LIMITED - 2003-01-21
    icon of addressDiamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-17
    CIF 462 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-17
    CIF 461 - Nominee Secretary → ME
  • 1081
    TEC ELECTRICAL COMPONENTS GROUP LIMITED - 2008-11-20
    ITT WATER & WASTEWATER PROJECTS LIMITED - 2012-01-06
    BROOMCO (616) LIMITED - 1993-03-10
    icon of addressPrivate Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-27
    CIF 2129 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-27
    CIF 2128 - Nominee Secretary → ME
  • 1082
    BROOMCO (2284) LIMITED - 2000-09-19
    icon of addressLangstone Road, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-19
    CIF 1032 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-22 ~ 2000-09-19
    CIF 1033 - Nominee Secretary → ME
  • 1083
    BROOK LEISURE (DONCASTER) LIMITED - 2012-06-13
    BROOMCO (1724) LIMITED - 1998-12-23
    icon of address16 Silver Street, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1453 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-27 ~ 1998-12-23
    CIF 1454 - Nominee Secretary → ME
  • 1084
    TOWN CENTRE BARS LIMITED - 2012-06-12
    BROOMCO (944) LIMITED - 1995-10-27
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-16
    CIF 1954 - Nominee Director → ME
    Officer
    icon of calendar 1995-07-12 ~ 1995-08-16
    CIF 1953 - Nominee Secretary → ME
  • 1085
    YORKSHIRE INITIATIVE BUSINESS CONVENTION LIMITED - 2004-02-03
    BROOMCO (1618) LIMITED - 1999-03-12
    icon of addressNo 3 Kirk House, 1 Kirkgate, Birstall, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-03-08
    CIF 1564 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-01 ~ 1999-03-08
    CIF 1565 - Nominee Secretary → ME
  • 1086
    BROOMCO (625) LIMITED - 1993-02-11
    icon of address26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1993-02-08
    CIF 2116 - Nominee Secretary → ME
  • 1087
    BROOMCO (3400) LIMITED - 2004-06-25
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 240 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-03-25
    CIF 241 - Nominee Secretary → ME
  • 1088
    BROOMCO (3316) LIMITED - 2003-12-16
    icon of address136 High Holborn, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-18
    CIF 331 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-18
    CIF 332 - Nominee Secretary → ME
  • 1089
    BROOMCO (2171) LIMITED - 2000-06-23
    WEBPOINT INDUSTRIES LIMITED - 2024-09-11
    icon of address2-4 Euston Grove, Prenton, Birkenhead
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,786 GBP2025-03-31
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-06
    CIF 1135 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2000-07-06
    CIF 1136 - Nominee Secretary → ME
  • 1090
    ZOO DIGITAL GROUP LIMITED - 2001-05-30
    ZOOTECH LTD - 2008-12-22
    BROOMCO (2522) LIMITED - 2001-04-20
    KAZOO3D LIMITED - 2003-12-30
    icon of addressS3 8ln, Castle House Floor 2, Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-29
    CIF 887 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-05-29
    CIF 888 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.