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

Key, Stephen Richard

    Related profiles found in government register
  • Key, Stephen Richard
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 1
    • Suite 24, Anglesey House, Anglesey Road, Buton Upon Trent, DE14 3NT, United Kingdom

      IIF 2
    • Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, CV23 9LN, United Kingdom

      IIF 3
    • 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, England

      IIF 4
    • 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, United Kingdom

      IIF 5
    • Unit 8, Dunchurch Trading Estate London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 6
    • 71 C Portsmouth Road, Bursledon, Southampton, SO31 8EP

      IIF 7
    • 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, England

      IIF 8
  • Key, Stephen Richard
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 9
    • Unit 14, Granary Wharf Business Park, Burton On Trent, DE14 1DU, England

      IIF 10
    • Unit 14, Granary Wharf Business Park, Wetmore Road, Burton On Trent, DE14 1DU, England

      IIF 11
    • Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 12
    • Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 13
    • Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 14
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, United Kingdom

      IIF 16
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 17
    • 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 18 IIF 19
    • 24, Gleneagles, Tamworth, B77 4NS, United Kingdom

      IIF 20 IIF 21
    • 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 22 IIF 23
    • 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, United Kingdom

      IIF 24
    • 8, Paddock Close, Tamworth, B77 5DS, England

      IIF 25
    • 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 26
  • Key, Stephen Richard
    British haulier born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 27
    • 8, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 28
  • Key, Stephen Richard
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 29
  • Key, Stephen Richard
    British proprieter born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 30
  • Key, Stephen Richard
    British recovery operative born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Paddock Close, Wilnecote, Tamworth, Staffordshire, B77 5DS, United Kingdom

      IIF 31
  • Key, Stephen Richard
    British security profesional born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 32
  • Key, Stephen Richard
    British security professional born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 33
  • Mr Stephen Richard Key
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 34
    • Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 35
    • Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 36
    • Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 37 IIF 38
    • Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, CV23 9LN, United Kingdom

      IIF 39
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 40
    • 8, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 41
    • Unit 8, Dunchurch Trading Estate London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 42
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 43
    • 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, United Kingdom

      IIF 44
    • 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 45 IIF 46
  • Stephen Richard Key
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 47
    • 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 48
  • Key, Stephen
    British business agent born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milnfield Farm, Milnfield, Annan, Dumfries & Galloway, DG12 5QP, United Kingdom

      IIF 49
  • Key, Stephen
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milnfield Farm, Howes, Annan, Dumfriesshire, DG12 5QP, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52
  • Key, Stephen Richard
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wilnecote Hall, Orkney Drive, Wilnecote, Tamworth, Staffordshire, B77 5BP, Uk

      IIF 53
  • Key, Stephen Richard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wilnecote Hall, Orkney Drive, Tamworth, B77 5BP, England

      IIF 54
    • Wilnecote Hall, Watling Street, Tamworth, B77 5BP, United Kingdom

      IIF 55
    • Alloa Business Centre, Alloa Business Park, The Whins, Alloa, FK10 3SA

      IIF 56
  • Key, Stephen Richard
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wilnecote Hall, Orkney Street, Watling Street, Tamworth, Staffordshire, B77 5BP

      IIF 57
  • Mr Stephen Key
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Key, Stephen Richard
    British consultant born in July 1962

    Registered addresses and corresponding companies
    • 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 59
  • Key, Stephen Richard
    British director born in July 1962

    Registered addresses and corresponding companies
    • 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 60
  • Mr Stephen Key
    English born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milnfield Farm, Howes, Annan, Dumfriesshire, DG12 5QP, United Kingdom

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Key, Stephen
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dept 3578, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 63
  • Key, Stephen
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Milnfield Farm, Annan, DG12 5QP, Scotland

      IIF 64
  • Key, Stephen
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Milnfield Farm, Annan, Dumfries, DG12 5QP, Scotland

      IIF 65
  • Mr Stephen Key
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dept 3578, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 66
  • Mr Stephen Richard Key
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 67
  • Key, Stephen Richard

    Registered addresses and corresponding companies
    • Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 68
    • Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 69 IIF 70
    • 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 71
  • Stephen Key
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Milnfield Farm, Annan, DG12 5QP, Scotland

      IIF 72
  • Key, Stephen

    Registered addresses and corresponding companies
    • Suite 24, Anglesey House, Anglesey Road, Buton Upon Trent, DE14 3NT, United Kingdom

      IIF 73
    • 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 74
    • 24, Gleneagles, Tamworth, B77 4NS, United Kingdom

      IIF 75 IIF 76
    • 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 77 IIF 78
    • 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 36
  • 1
    8 Paddock Close, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 29 - director → ME
    2015-03-26 ~ dissolved
    IIF 81 - secretary → ME
  • 2
    CLUB SPONSORSHIP LIMITED - 2022-03-24
    Milnfield Farm, Milnfield, Annan, Dumfries & Galloway, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-05-01 ~ dissolved
    IIF 49 - director → ME
  • 3
    SAFE-SEC RECRUITMENT LIMITED - 2006-05-12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-04 ~ dissolved
    IIF 60 - director → ME
  • 4
    24 Gleneagles, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    Milnfield Farm, Annan, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    Suite B 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 18 - director → ME
    2012-09-24 ~ dissolved
    IIF 74 - secretary → ME
  • 7
    Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    24 Gleneagles, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 23 - director → ME
    2011-10-10 ~ dissolved
    IIF 77 - secretary → ME
  • 9
    24 Gleneagles, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 22 - director → ME
  • 10
    ORSUS ENTERPRISE LTD - 2021-03-21
    Dept 3578 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    Suite 5 Swan Park Business Centre, Kettlebrook Road, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 21 - director → ME
    2012-04-11 ~ dissolved
    IIF 75 - secretary → ME
  • 13
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80 GBP2022-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 65 - director → ME
  • 14
    Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    Wilnecote Hall, Watling Street, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 20 - director → ME
    IIF 55 - director → ME
    2012-07-04 ~ dissolved
    IIF 76 - secretary → ME
  • 16
    Wilnecote Hall, Orkney Drive, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 25 - director → ME
  • 17
    KEY VEHICLE HIRE LIMITED - 2016-09-22
    Suite 12 Anglesey House, Anglesey Road, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 26 - director → ME
    2016-05-20 ~ dissolved
    IIF 80 - secretary → ME
  • 18
    THE REMOVALS COMPANY (EUROPE) LIMITED - 2018-07-23
    8 8 Paddock Close, Wilnecote, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 19
    Unit 8 London Road, Dunchurch, Rugby, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    8 Paddock Close, Wilnecote, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 13 - director → ME
    2017-05-02 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 21
    Suite 37 Anglesey House, Anglesey Road, Burton Upon Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 33 - director → ME
    2018-08-21 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    24 Gleneagles, Tamworth, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    71 C Portsmouth Road, Bursledon, Southampton
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 7 - director → ME
  • 24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 25
    PRO-LINE SECURITY LIMITED - 2013-11-15
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    13n Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 4 - director → ME
  • 27
    PHOENIX COURIERS LIMITED - 1999-11-15
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -316,378 GBP2021-03-31
    Officer
    2019-09-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    Suite 12 Anglesey House, Anglesey Road, Burton-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 32 - director → ME
  • 29
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 8 - director → ME
  • 30
    Suite 24 Anglesey House, Anglesey Road, Burton Upon Trent, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 2 - director → ME
    2013-12-02 ~ dissolved
    IIF 73 - secretary → ME
  • 31
    SAFE-SEC CONTRACT CLEANING LIMITED - 2006-05-12
    Unit 13 Faraday Court, First Avenue Centrum 100, Burton On Trent, Staffs
    Corporate (1 parent)
    Officer
    2009-03-26 ~ now
    IIF 59 - director → ME
    2009-03-26 ~ now
    IIF 71 - secretary → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    42 Curzon Business Centre, Curzon Street, Burton On Trent
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 78 - secretary → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 36
    Wilnecote Hall Watling Street, Wilnecote, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 57 - director → ME
Ceased 11
  • 1
    First Floor, Arden House, Talbot Way, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,868 GBP2017-11-30
    Officer
    2016-11-10 ~ 2016-11-10
    IIF 54 - director → ME
  • 2
    IAM SECURITY LIMITED - 2017-08-11
    18 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,979 GBP2023-06-30
    Officer
    2017-09-01 ~ 2018-02-12
    IIF 10 - director → ME
  • 3
    BGM LIMITED - 2015-05-22
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,765 GBP2016-06-30
    Officer
    2017-09-01 ~ 2018-02-12
    IIF 11 - director → ME
  • 4
    BLUNSDONS COACH TRAVEL LIMITED - 2019-02-14
    4385, 11593699: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    8,494 GBP2019-09-30
    Officer
    2020-01-30 ~ 2021-07-31
    IIF 6 - director → ME
    Person with significant control
    2020-03-03 ~ 2021-07-31
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 5
    Dunchurch Trading Estate London Road, Dunchurch, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,966 GBP2018-06-30
    Officer
    2020-01-08 ~ 2020-05-17
    IIF 28 - director → ME
    Person with significant control
    2019-12-02 ~ 2020-05-17
    IIF 41 - Has significant influence or control OE
  • 6
    THE REMOVALS COMPANY (EUROPE) LIMITED - 2018-07-23
    8 8 Paddock Close, Wilnecote, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-30 ~ 2018-12-28
    IIF 70 - secretary → ME
  • 7
    KEY FINANCIAL SERVICES LIMITED - 2017-06-29
    Suite 2 Anglesey House, Burton-on-trent, England
    Dissolved corporate
    Officer
    2016-02-19 ~ 2018-06-17
    IIF 1 - director → ME
    2016-02-19 ~ 2018-06-15
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-20 ~ 2018-06-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    PRO-LINE SECURITY LIMITED - 2013-11-15
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (2 parents)
    Officer
    2012-12-01 ~ 2013-11-14
    IIF 5 - director → ME
  • 9
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-11-14
    IIF 16 - director → ME
  • 10
    42 Curzon Business Centre, Curzon Street, Burton On Trent
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ 2012-09-18
    IIF 53 - director → ME
    2010-12-23 ~ 2012-03-12
    IIF 30 - director → ME
  • 11
    DELPH SECURITY LIMITED - 2010-01-19
    Alloa Business Centre, Alloa Business Park, The Whins, Alloa
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ 2011-01-04
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.