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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Yoyo Lambert Yankam

    Related profiles found in government register
  • Mr Yoyo Lambert Yankam
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yoyo Lambert Yankam
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 35
    • icon of address 42-46, Hagley Road, Neville House, Birmingham, B16 8PE, England

      IIF 36
  • Mr Yoyo Lambert Yankam
    Cameroonian born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 37
  • Mr Yoyo Lambert Yankam
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambert
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 44 IIF 45
  • Yankam, Yoyo Lambert
    British entrepreneur born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 46
  • Yankam, Yoyo Lambert
    British sales director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 47
  • Lambert Yankam, Yoyo
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lambert Yankam, Yoyo
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 84
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 85
  • Lambert Yankam, Yoyo
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 86
  • Yankam, Yoyo Lambert
    British transport, removal & courier service born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Neville House (suite 106), Birmingham, West Midlands, B16 8PE

      IIF 87
  • Yankam, Yoyo Lambert

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 88
  • Yankam, Yoyo Lambnert

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 89
  • Lambert Yankam, Yoyo

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42-46 Hagley Road, Neville House (suite 106), Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 87 - Director → ME
  • 3
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,952 GBP2023-03-31
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2024-11-06 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    GRAPHENE ELECTRONICS RESEARCH LTD - 2015-10-29
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-12-29 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    DYSON ELECTRIC CARS LTD - 2018-07-19
    AG2R LTD. - 2017-11-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    BMC AUTO PARTS LTD - 2021-05-13
    BMC RACING TEAM LTD - 2020-05-21
    MTN-QHUBEKA, LTD - 2015-11-30
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    CFC LTD
    - now
    JD CLASSIC CARS LTD - 2019-03-30
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-06-10 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    KATUSHA ALPECIN LTD - 2018-11-08
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    FERGY TRACTORS LIMITED - 2014-09-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    RAPHA CC LTD - 2018-11-08
    FERGUSON PLOUGHS LTD - 2015-07-17
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    BURCHILL & CO. LTD. - 2020-02-25
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-05-29 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86 Javelin Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    FORAGED LIMITED - 2019-12-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 60 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 65 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BIL LTD
    - now
    ASTANA LTD - 2020-01-13
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 77 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE LAW LTD - 2020-05-26
    UAE TEAM EMIRATES LTD - 2018-11-08
    TINKOFF LTD - 2017-05-12
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 73 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CAMBRIDGE GRAIN LTD - 2020-05-20
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 66 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    GOOGLE CAR LTD - 2018-11-08
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 69 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    HETCHINS CYCLES LTD - 2016-03-13
    OAKLEY INVESTMENTS LTD - 2014-09-23
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 79 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    TOUR DE FRANCE LTD - 2019-10-28
    icon of address 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 48 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    TESLA DESIGN STUDIO LTD - 2018-11-07
    BIRDITT & CO LTD - 2016-04-04
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 63 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    DISSS LTD
    - now
    PINARELLO BICYCLES LTD - 2020-01-13
    TEAM KATUSHA LTD - 2017-05-15
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 56 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    F11XXY LTD - 2019-02-22
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    OUR ISLES LIMITED - 2019-02-20
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 70 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    FILLL LTD
    - now
    OUR ISLES LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 58 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    PORSCHE 911 LTD - 2018-11-08
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 50 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    GOLLF LTD
    - now
    BIANCHI LTD - 2020-02-12
    OUR ISLES LTD - 2018-01-18
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 82 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 57 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    HJBB LTD
    - now
    ETIXX LTD - 2016-08-23
    ETIXX-QUICK STEP LTD - 2017-02-28
    QUICK-STEP FLOORS LTD - 2019-10-25
    EUROTECH LTD - 2007-09-14
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 83 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 59 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 71 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    LONDON HOUSES FOR SALE LTD - 2020-05-21
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 54 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    MILLL LTD
    - now
    MIILLL LTD - 2019-11-29
    MMIILLL LTD - 2019-11-29
    WAYMO LTD - 2019-10-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 84 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    AG2R LA MONDIALE LTD - 2019-03-15
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 85 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 51 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    JDC RESTORATION LTD - 2019-01-07
    IAM CYCLING LTD - 2017-05-12
    FERGUSON TRAILERS LTD - 2015-09-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 55 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    WFE LTD
    - now
    ADVANET LTD - 2015-11-30
    CANNONDALE CYCLING TEAM LTD - 2019-12-16
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 75 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    WILLL LTD
    - now
    MOVISTAR TEAM LTD - 2020-01-13
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 49 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 27
    NEAVE'S FARM LTD - 2020-05-20
    HETCHINS LTD - 2019-11-29
    MAX PHOTOGRAPHY LTD - 2014-01-20
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 76 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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