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 George Morina

    Related profiles found in government register
  • Mr George Morina
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Morina
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 33
    • icon of address 119a Flat 2, Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, England

      IIF 37
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 8 Pmj House Highlands Road, Shirley, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 42
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 43 IIF 44
  • Morina, George
    British advertising consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2, Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 45
    • icon of address 119a, Uxbridge Road Flat 2, London, W7 3ST, United Kingdom

      IIF 46
  • Morina, George
    British business developer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, 160, Cayponds Gardens, London, London, W5 4RQ, United Kingdom

      IIF 47
    • icon of address 160g, Uxbridge Road, London, W13 8SB, England

      IIF 48
  • Morina, George
    British business executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 49
  • Morina, George
    British business person born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morina, George
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 74
  • Morina, George
    British homes for sale born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Cayponds Gardens, Cayponds Gardens, London, Ealing, W5 4RQ, United Kingdom

      IIF 75
  • Morina, George
    British operations manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Uxbridge Road, London, W7 3ST, England

      IIF 76
  • Morina, George
    British photographer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a Flat 2, Uxbridge Road, Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 77
    • icon of address 160g, Uxbridge Road, London, W13 8SB, United Kingdom

      IIF 78
  • Morina, George
    English company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 79
  • Morina, George
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 80
  • Morina, George
    British advertising consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 81
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 82
  • Morina, George
    British business developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morina, George
    British business executive born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 159
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 160
  • Morina, George
    British business person born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a Flat 2, Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 161
  • Morina, George
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 162
  • Morina, George
    British george morina born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morina, George
    British marketing consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 171
  • Morina, George
    British marketing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, England

      IIF 172
  • Morina, George
    British on line marketing born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, 80 Cumberland House, Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 173
  • Morina, George
    British social media expert born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 174
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 175
    • icon of address Suite 302, Cumberland House, Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 157 - Director → ME
  • 2
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 136 - Director → ME
  • 3
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 128 - Director → ME
  • 4
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 149 - Director → ME
  • 6
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 167 - Director → ME
  • 7
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 126 - Director → ME
  • 8
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 129 - Director → ME
  • 9
    icon of address 160g Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 302, Cumberland House Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 176 - Director → ME
  • 13
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 162 - Director → ME
  • 16
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    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
  • 17
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    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
  • 19
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 154 - Director → ME
  • 20
    icon of address Suite 8 Pmj House Highlands Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -427,774 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 164 - Director → ME
  • 21
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    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
  • 22
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 132 - Director → ME
  • 27
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 163 - Director → ME
  • 28
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 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
  • 29
    icon of address 119a Uxbridge Road Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    EALING LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 95 - Director → ME
  • 31
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 114 - Director → ME
  • 32
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 155 - Director → ME
  • 33
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 168 - Director → ME
  • 34
    FACTORING LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 92 - Director → ME
  • 35
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 98 - Director → ME
  • 36
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 120 - Director → ME
  • 38
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 109 - Director → ME
  • 39
    HAMMERSMITH BUILDERS LIMITED - 2019-03-23
    icon of address 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -346,159 GBP2019-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 160 160, Cayponds Gardens, London, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 75 - Director → ME
  • 41
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    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
  • 43
    icon of address 160 Clayponds Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    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
  • 46
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 111 - Director → ME
  • 47
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 166 - Director → ME
  • 48
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 119 - Director → ME
  • 49
    INJURY LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road, Shirley Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 86 - Director → ME
  • 51
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 112 - Director → ME
  • 52
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 102 - Director → ME
  • 53
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 116 - Director → ME
  • 54
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 85 - Director → ME
  • 55
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 134 - Director → ME
  • 56
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    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
  • 57
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 93 - Director → ME
  • 58
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    51,820 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 142 - Director → ME
  • 59
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 94 - Director → ME
  • 60
    icon of address Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 79 - Director → ME
  • 61
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 151 - Director → ME
  • 62
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 131 - Director → ME
  • 63
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 101 - Director → ME
  • 64
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 133 - Director → ME
  • 65
    icon of address 160 Clayponds Gardens Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 146 - Director → ME
  • 66
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 140 - Director → ME
  • 67
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 100 - Director → ME
  • 68
    icon of address Suite 302 80 Cumberland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 173 - Director → ME
  • 69
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 169 - Director → ME
  • 70
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 158 - Director → ME
  • 71
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 73
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 153 - Director → ME
  • 74
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 104 - Director → ME
  • 75
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 90 - Director → ME
  • 76
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 170 - Director → ME
  • 78
    icon of address 119a Flat 2 Uxbridge Road, Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,856 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 141 - Director → ME
  • 80
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 87 - Director → ME
  • 84
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 97 - Director → ME
  • 86
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 87
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 135 - Director → ME
  • 88
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 123 - Director → ME
  • 89
    icon of address 160 Cayponds Gardens, London, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 90
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 144 - Director → ME
  • 91
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 130 - Director → ME
  • 93
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 143 - Director → ME
  • 94
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 106 - Director → ME
  • 95
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 125 - Director → ME
  • 96
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 139 - Director → ME
  • 97
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 148 - Director → ME
  • 98
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    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
  • 99
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 88 - Director → ME
  • 100
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 150 - Director → ME
  • 101
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 137 - Director → ME
  • 103
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 96 - Director → ME
  • 104
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 89 - Director → ME
  • 105
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    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
  • 106
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 138 - Director → ME
  • 107
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 121 - Director → ME
  • 109
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 152 - Director → ME
  • 110
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 165 - Director → ME
  • 111
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 112
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 156 - Director → ME
  • 114
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 115
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 147 - Director → ME
  • 116
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 127 - Director → ME
  • 117
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 118
    icon of address 119a Flat 2, Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ADRIATIC LAND 8 LIMITED - 2018-06-16
    icon of address 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -252,952 GBP2019-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-22
    IIF 80 - Director → ME
  • 2
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -221,572 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-10
    IIF 103 - Director → ME
  • 3
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282,074 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-11-01
    IIF 145 - Director → ME
  • 4
    icon of address Harvey Adam House Unit 2, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -464,300 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-01
    IIF 118 - Director → ME
  • 5
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -252,952 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-03
    IIF 122 - Director → ME
  • 6
    FURNITURE LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -595,128 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-11-01
    IIF 91 - Director → ME
  • 7
    JAPANESE LIMITED - 2020-09-23
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-09-01
    IIF 113 - Director → ME
  • 8
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150,102 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-01-02
    IIF 115 - Director → ME
  • 9
    ALBANIA LIMITED - 2020-10-05
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-10-01
    IIF 83 - Director → ME
  • 10
    AZERBAIJAN LIMITED - 2021-11-18
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -440,130 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-11-08
    IIF 108 - Director → ME
  • 11
    SHISHA LIMITED - 2019-11-19
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-18
    IIF 117 - Director → ME
  • 12
    SURVEYORS LIMITED - 2019-11-18
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,017,465 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-01
    IIF 107 - Director → ME
  • 13
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -518,125 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-10
    IIF 110 - Director → ME
  • 14
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284,449 GBP2018-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2019-05-13
    IIF 174 - Director → ME

The content of this website is protected by AgonGuard.

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

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