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 Nicholas James Sellman

    Related profiles found in government register
  • Mr Nicholas James Sellman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas James Sellman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 63
  • Mr Nicholas Sellman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 64
  • Mr Nicholas James Sellman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 65
  • Sellman, Nicholas James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, B73 5RB, England

      IIF 66
    • icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 67 IIF 68 IIF 69
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 70
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 71
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 7, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 77 IIF 78
  • Sellman, Nicholas James
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 94
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 95
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 96 IIF 97 IIF 98
  • Sellman, Nicholas James
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Compton Road, London, N1 2PB

      IIF 241
  • Sellman, Nicholas James
    British property developer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British property investor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 265
    • icon of address 268, Highbridge, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 266 IIF 267
  • Sellman, Nicholas James
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 268
  • Sellman, Nicholas James
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 269
  • Sellman, Nicholas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 270
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 271
  • Sellman, Nicholas James
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, B735RB, England

      IIF 272
  • Sellman, Nicholas James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 273
  • Sellman, Nicholas James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 244 - Director → ME
  • 2
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 3
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 268 Highbridge Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 272 - LLP Designated Member → ME
  • 5
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 247 - Director → ME
  • 6
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 270 - Director → ME
  • 7
    icon of address 6 Martins Court, Hindley, Wigan, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    GLAMIFY FASHION IP LIMITED - 2020-10-23
    R PRESTIGE AUTOS LTD - 2022-07-06
    icon of address Riverside House High Street, 27d, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 232 - Director → ME
  • 11
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 245 - Director → ME
  • 12
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 248 - Director → ME
  • 13
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 14
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 243 - Director → ME
  • 15
    icon of address 268 Highbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 134 - Director → ME
  • 16
    icon of address 6 Martins Court, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 102 - Director → ME
  • 17
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    EQUIPOINT DEVELOPMENTS 3 LTD - 2018-03-28
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,806 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    NICKS HOLDINGS LTD - 2018-04-13
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-05-31
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 20
    icon of address 268 Highbridge Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 131 - Director → ME
  • 21
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 22
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Vincent Court Vincent Court, B6 4ba, Aston Lock, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 99 - Director → ME
  • 25
    UV-SC DEVELOPMENTS LTD - 2020-09-18
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 274 - Director → ME
  • 26
    icon of address 67/68 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,597 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 6 Martins Court, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 266 - Director → ME
  • 28
    icon of address 268 Highbridge Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 125 - Director → ME
  • 29
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 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
  • 30
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 96 - Director → ME
Ceased 180
  • 1
    UVEE STAFFORD DEVELOPMENTS LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,200 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-05-17
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-05-17
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    WFC HORSHAM LTD - 2020-10-29
    icon of address Suite 501, Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 112 - Director → ME
  • 3
    HIGHBRIDGES DEVELOPMENTS LTD - 2015-05-07
    STORNOWAY DEVELOPMENTS LTD - 2017-02-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,791 GBP2025-01-31
    Officer
    icon of calendar 2015-04-08 ~ 2017-05-15
    IIF 120 - Director → ME
  • 4
    UV DEVELOPMENTS HANLEY LIMITED - 2023-10-27
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-01-03
    IIF 178 - Director → ME
  • 5
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,375 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-10-23
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-12-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 10063794 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    337,476 GBP2024-01-31
    Officer
    icon of calendar 2016-03-15 ~ 2023-11-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    TYBURN RD DEVELOPMENTS LTD - 2018-03-28
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-02-09 ~ 2022-11-16
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 21 - Has significant influence or control OE
  • 8
    UV CARE ERDINGTON LIMITED - 2023-10-31
    URBAN VILLAGE CARE ERDINGTON LTD - 2020-09-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2024-01-31
    Officer
    icon of calendar 2020-02-13 ~ 2023-09-07
    IIF 269 - Director → ME
  • 9
    UV CARE HASTINGS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,717 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-09-07
    IIF 197 - Director → ME
  • 10
    UV CARE HELLINGLY LIMITED - 2023-11-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ 2023-09-07
    IIF 226 - Director → ME
  • 11
    UV CARE HIGH WYCOMBE LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,867 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 174 - Director → ME
  • 12
    UV CARE TELFORD LIMITED - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-09-07
    IIF 213 - Director → ME
  • 13
    UV LONGBUCKBY HOLDINGS LIMITED - 2023-10-31
    UV CARE LONGBUCKBY LTD - 2021-10-25
    LONGMORE PROPERTY DEVELOPMENT LIMITED - 2020-04-22
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -439,258 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-09-07
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-10-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    TAMEWAY DEVELOPMENTS LTD - 2019-04-12
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,662 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2023-05-01
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-12-07
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-09-04 ~ 2021-12-01
    IIF 82 - Director → ME
  • 16
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-12-17
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 12 - Has significant influence or control OE
  • 17
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2023-07-31
    IIF 230 - Director → ME
  • 18
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    451,789 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CAPITAL COMMERCIAL CLEANING LIMITED - 2021-07-08
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-01-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-07-07
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-07-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-16
    IIF 261 - Director → ME
  • 21
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-10-01
    IIF 75 - Director → ME
  • 22
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,729 GBP2022-01-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-10-17
    IIF 93 - Director → ME
  • 23
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212,572 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CROWN HOUSE DEVELOPMENTS 102 LTD - 2015-12-14
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,913 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2023-01-03
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 23 - Has significant influence or control OE
  • 25
    CROWN HOUSE DEVELOPMENTS 104 LTD - 2015-12-14
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    58,267 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2023-01-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 48 - Has significant influence or control OE
  • 26
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,484 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2023-01-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 27
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-08-04
    IIF 101 - Director → ME
  • 28
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2021-05-14
    IIF 271 - Director → ME
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2020-12-01
    IIF 95 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-02
    IIF 249 - Director → ME
  • 30
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,479 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 116 - Director → ME
  • 31
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257,867 GBP2021-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 119 - Director → ME
  • 32
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,130 GBP2024-01-31
    Officer
    icon of calendar 2014-04-14 ~ 2020-12-01
    IIF 242 - Director → ME
  • 33
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    340 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 117 - Director → ME
  • 34
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,400 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2021-12-17
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    881,795 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2021-12-17
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    724,641 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2021-12-17
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    OFP HORSHAM LTD - 2020-10-29
    ABACAS INVESTMENTS LTD - 2023-12-22
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 111 - Director → ME
  • 38
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    icon of calendar 2013-09-12 ~ 2021-12-17
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    UV BLACKBURN HOLDINGS LTD - 2023-10-31
    BB BLACKBURN HOLDINGS LTD - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-09-07
    IIF 186 - Director → ME
  • 40
    BB BURNTWOOD HOLDINGS LIMITED - 2024-10-09
    UV CARE BURNTWOOD LIMITED - 2021-10-25
    UV BURNTWOOD HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -471,928 GBP2023-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2023-09-07
    IIF 219 - Director → ME
  • 41
    BB CARE BLACKBURN LIMITED - 2024-10-04
    UV CARE BLACKBURN LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,205 GBP2023-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-09-07
    IIF 201 - Director → ME
  • 42
    UV CARE BURNTWOOD LIMITED - 2023-10-31
    BB CARE BURNTWOOD LIMITED - 2024-10-09
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-09-07
    IIF 185 - Director → ME
  • 43
    BRACEBRIDGE CARE GROUP LIMITED - 2024-10-03
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-05-12
    IIF 210 - Director → ME
  • 44
    UV CARE RANDLAY LIMITED - 2023-10-31
    BB CARE RANDLAY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,059 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-09-07
    IIF 212 - Director → ME
  • 45
    BB CARE RUBERY LIMITED - 2024-10-04
    UV SC ROCHDALE LIMITED - 2021-06-08
    UV CARE RUBERY LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,642 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-09-07
    IIF 227 - Director → ME
  • 46
    UV CARE WHITCHURCH-ON-THAMES LTD - 2023-10-31
    BB CARE WHITCHURCH-ON-THAMES LTD - 2024-10-09
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-09-07
    IIF 188 - Director → ME
  • 47
    BB CARE WIGAN LTD - 2024-10-04
    UV CARE WIGAN LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,824 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-07
    IIF 211 - Director → ME
  • 48
    BRACEBRIDGE OPERATIONS BLACKBURN LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-12
    IIF 273 - Director → ME
  • 49
    BRACEBRIDGE OPERATIONS LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,239,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2023-05-12
    IIF 229 - Director → ME
  • 50
    BRACEBRIDGE OPERATIONS RANDLAY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -277,091 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-04-10
    IIF 196 - Director → ME
  • 51
    BRACEBRIDGE OPERATIONS RUBERY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,994 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2023-05-12
    IIF 216 - Director → ME
  • 52
    UV CARE ACTON LTD - 2022-06-21
    BRACEBRIDGE OPERATIONS WHITCHURCH-ON-THAMES LIMITED - 2024-10-09
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-05-12
    IIF 162 - Director → ME
  • 53
    BRACEBRIDGE OPERATIONS WIGAN LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -448,604 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-05-12
    IIF 194 - Director → ME
  • 54
    UV CARE 2 LIMITED - 2021-10-25
    BB RANDLAY HOLDINGS LIMITED - 2024-10-04
    UV RANDLAY HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,479,539 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2023-09-07
    IIF 228 - Director → ME
  • 55
    BB RUBERY HOLDINGS LIMITED - 2024-10-04
    RUBERY HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street 46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -517,025 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-09-07
    IIF 142 - Director → ME
  • 56
    UV WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2023-10-31
    BB WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2024-10-09
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,126,408 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-09-07
    IIF 176 - Director → ME
  • 57
    UV CARE 1 LIMITED - 2021-10-25
    UV WIGAN HOLDINGS LIMITED - 2023-10-31
    BB WIGAN HOLDINGS LIMITED - 2024-10-04
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,446 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-09-07
    IIF 222 - Director → ME
  • 58
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,665,243 GBP2024-05-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-10-25
    IIF 115 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-03-10
    IIF 108 - Director → ME
    icon of calendar 2018-10-09 ~ 2020-09-14
    IIF 152 - Director → ME
  • 59
    MICANOPY PROPERTY LIMITED - 2018-03-28
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    426,720 GBP2024-05-31
    Officer
    icon of calendar 2018-10-09 ~ 2021-03-10
    IIF 172 - Director → ME
  • 60
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-01-03
    IIF 147 - Director → ME
  • 61
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,306,630 GBP2022-01-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-09-14
    IIF 83 - Director → ME
    icon of calendar 2020-01-08 ~ 2023-05-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-09-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    NORTHAMPTON DEVELOPMENTS LIMITED - 2022-06-06
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2023-10-01
    IIF 67 - Director → ME
  • 63
    EQUIPOINT PROPERTY LTD - 2021-10-25
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -129,952 GBP2022-01-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-01-03
    IIF 148 - Director → ME
  • 64
    EQU-POINT PROPERTY MANAGEMENT LTD - 2020-08-17
    EQUIPOINT DEVELOPMENTS 4 LTD - 2018-03-28
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379,023 GBP2022-01-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-01-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2020-11-02
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 65
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322,345 GBP2021-01-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 61 - Has significant influence or control OE
  • 66
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,703 GBP2021-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2023-01-03
    IIF 163 - Director → ME
  • 67
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2023-10-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 19 - Has significant influence or control OE
  • 68
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,023 GBP2023-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2023-01-03
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 51 - Has significant influence or control OE
  • 69
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -184,140 GBP2024-06-30
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-23
    IIF 128 - Director → ME
  • 70
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -350,852 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2020-12-01
    IIF 118 - Director → ME
  • 71
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,219 GBP2023-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2023-10-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-07
    IIF 27 - Has significant influence or control OE
  • 72
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-10-15 ~ 2023-10-11
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-10-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-19
    IIF 202 - Director → ME
  • 74
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2021-12-17
    IIF 251 - Director → ME
  • 75
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,056,175 GBP2024-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2021-12-17
    IIF 257 - Director → ME
  • 76
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,168,784 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    NORTHWOOD STREET HOLDINGS LTD - 2019-11-13
    icon of address 4385, 11529027 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2024-01-31
    Officer
    icon of calendar 2018-08-21 ~ 2023-10-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-10-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,739 GBP2024-01-31
    Officer
    icon of calendar 2016-09-26 ~ 2023-10-01
    IIF 141 - Director → ME
  • 79
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,734 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-10-01
    IIF 140 - Director → ME
  • 80
    LEICA DEVELOPMENTS LIMITED - 2017-03-24
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2023-01-03
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 81
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-07-27 ~ 2018-09-04
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-09-04
    IIF 54 - Has significant influence or control OE
  • 82
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    icon of calendar 2019-08-03 ~ 2023-02-04
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-08-03 ~ 2023-02-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 83
    LOMBARD HOUSE DEVELOPMENTS LIMITED - 2017-08-15
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,538 GBP2024-01-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-04-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 16 - Has significant influence or control OE
  • 84
    icon of address C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -86,950 GBP2022-01-31
    Officer
    icon of calendar 2017-05-31 ~ 2023-11-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-10-20
    IIF 28 - Has significant influence or control OE
  • 85
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,544 GBP2021-01-31
    Officer
    icon of calendar 2019-09-17 ~ 2023-01-03
    IIF 106 - Director → ME
  • 86
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,579,268 GBP2023-02-28
    Officer
    icon of calendar 2020-07-01 ~ 2023-05-01
    IIF 160 - Director → ME
    icon of calendar 2015-02-13 ~ 2016-03-01
    IIF 263 - Director → ME
  • 87
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-12-17
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2021-12-22
    IIF 14 - Has significant influence or control OE
  • 89
    icon of address 4385, 11774157 - Companies House Default Address, Cardiff
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    78,130 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-10-16
    IIF 135 - Director → ME
  • 90
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-08-09
    IIF 153 - Director → ME
  • 91
    NORTHWOOD STREET DEVELOPMENTS LIMITED - 2019-12-09
    icon of address Suite 203 Trinity Point New Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,630 GBP2024-01-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-05-10
    IIF 104 - Director → ME
  • 92
    WILLIAMS ST DEVELOPMENTS LTD - 2017-12-15
    icon of address Suite 209 Trinity Point New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -247,882 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-04-30
    IIF 199 - Director → ME
  • 93
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,077 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-04-30
    IIF 200 - Director → ME
  • 94
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2023-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-04-08
    IIF 32 - Has significant influence or control OE
  • 95
    FESTIVAL MALVERN DEVELOPMENTS LIMITED - 2021-04-07
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-04-06
    IIF 275 - Director → ME
  • 96
    UV SC RUGELEY LIMITED - 2023-11-24
    UV HS RUGELEY LIMITED - 2020-09-10
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,253 GBP2024-01-31
    Officer
    icon of calendar 2020-08-02 ~ 2023-08-01
    IIF 221 - Director → ME
  • 97
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    316,943 GBP2024-01-31
    Officer
    icon of calendar 2019-07-16 ~ 2023-10-23
    IIF 150 - Director → ME
  • 98
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -20 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2023-08-01
    IIF 146 - Director → ME
  • 99
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -177 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2023-09-20
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2023-10-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -952,375 GBP2023-01-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-01
    IIF 94 - Director → ME
    icon of calendar 2020-07-17 ~ 2023-08-01
    IIF 143 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-06-08
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-06-12
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 101
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-12-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-07
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 102
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,125 GBP2021-01-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-01-03
    IIF 107 - Director → ME
  • 103
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-03
    IIF 173 - Director → ME
  • 104
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,017 GBP2024-01-31
    Officer
    icon of calendar 2016-08-01 ~ 2023-01-03
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    IIF 26 - Has significant influence or control OE
  • 105
    EQUIPOINT DEVELOPMENTS 3 LTD - 2018-03-28
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,806 GBP2024-01-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-01-03
    IIF 84 - Director → ME
  • 106
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-21
    IIF 260 - Director → ME
  • 107
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-17
    IIF 259 - Director → ME
  • 108
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,622 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-14
    IIF 132 - Director → ME
  • 109
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2021-12-17
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    icon of address 31 Compton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2014-06-24
    IIF 241 - Director → ME
  • 111
    URBAN VILLAGE GROUP LIMITED - 2021-09-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,562 GBP2022-01-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-04-01
    IIF 136 - Director → ME
  • 112
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2023-01-03
    IIF 70 - Director → ME
  • 113
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,752 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2020-03-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 50 - Has significant influence or control OE
  • 114
    AWFP HORSHAM LTD - 2020-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 113 - Director → ME
  • 115
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -73,643 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2023-01-03
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 47 - Has significant influence or control OE
  • 116
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2014-10-01
    IIF 233 - Director → ME
  • 117
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,585 GBP2023-01-31
    Officer
    icon of calendar 2019-09-24 ~ 2022-12-01
    IIF 198 - Director → ME
  • 118
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2021-01-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-07-01
    IIF 206 - Director → ME
  • 119
    icon of address 4385, 11774235 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-10-01
    IIF 145 - Director → ME
  • 120
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700,679 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2021-12-17
    IIF 252 - Director → ME
  • 121
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-09-10 ~ 2020-09-14
    IIF 209 - Director → ME
  • 122
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-09-10 ~ 2023-05-01
    IIF 74 - Director → ME
  • 123
    LIME TREE AVENUE DEVELOPMENTS LIMITED - 2020-12-17
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2023-05-01
    IIF 76 - Director → ME
  • 124
    THREADNEEDLE HOUSE MANAGEMENT COMPANY LTD - 2021-02-26
    UV CARE SERIES 1 LIMITED - 2022-11-29
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,854 GBP2024-01-31
    Officer
    icon of calendar 2019-09-01 ~ 2023-05-01
    IIF 168 - Director → ME
  • 125
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -619,362 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2021-12-17
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,335 GBP2024-07-31
    Officer
    icon of calendar 2016-09-30 ~ 2021-12-17
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2021-12-17
    IIF 13 - Has significant influence or control OE
  • 127
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -509,284 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2023-11-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-06-12
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 128
    NORTHWOOD OFFICES LIMITED - 2019-05-24
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-11-06
    IIF 110 - Director → ME
    icon of calendar 2018-08-03 ~ 2018-09-24
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-09-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 129
    NORTHWOOD STREET PROPERTY MANAGEMENT LTD - 2019-12-09
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-03-25
    IIF 105 - Director → ME
  • 130
    TRINITY POINT EAST LTD - 2019-05-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,709 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-03-25
    IIF 276 - Director → ME
  • 131
    CHRIS JAMES HOLDINGS LTD - 2020-02-24
    P2P RESIDENTIAL HUDDERSFIELD LTD - 2018-08-06
    icon of address 45 Anderby Walk, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,366 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-09-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-09-01
    IIF 60 - Has significant influence or control OE
  • 132
    PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,297,102 GBP2024-01-31
    Officer
    icon of calendar 2018-10-03 ~ 2023-10-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-05-16
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 133
    NSSC HOLDINGS LIMITED - 2021-02-03
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-08-02
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-02-02
    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
  • 134
    URBAN VILLAGE CAP3 LIMITED - 2021-08-23
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2023-08-02
    IIF 166 - Director → ME
  • 135
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2023-08-02
    IIF 161 - Director → ME
  • 136
    UV MARKETING LIMITED - 2022-10-19
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2023-07-31
    IIF 97 - Director → ME
  • 137
    UV CARE DERBY LIMITED - 2025-11-07
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,894 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-09-07
    IIF 73 - Director → ME
  • 138
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2023-07-31
    IIF 175 - Director → ME
  • 139
    UV CARE SUNBURY LTD - 2021-12-16
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-07-31
    IIF 171 - Director → ME
  • 140
    UV SC RANDLAY LIMITED - 2020-12-07
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2023-07-31
    IIF 225 - Director → ME
  • 141
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,317 GBP2022-01-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-10-05
    IIF 220 - Director → ME
  • 142
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2023-09-07
    IIF 77 - Director → ME
  • 143
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2023-07-31
    IIF 193 - Director → ME
  • 144
    UV CARE ST. HELENS LIMITED - 2022-07-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2023-09-07
    IIF 169 - Director → ME
  • 145
    UV CARE PORTISHEAD LTD - 2022-07-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 164 - Director → ME
  • 146
    UV CARE LEAMINGTON SPA LIMITED - 2022-09-05
    UV SC LOUGHBOROUGH LIMITED - 2021-06-08
    UV CARE HIGH WYCOMBE HOLDINGS LIMITED - 2022-09-06
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-31
    IIF 208 - Director → ME
  • 147
    VENTURE DEVELOPMENT LIMITED - 2018-01-17
    icon of address 4385, 09837571 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,621 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2022-11-20
    IIF 68 - Director → ME
  • 148
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-08-01
    IIF 215 - Director → ME
  • 149
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2023-07-31
    IIF 189 - Director → ME
  • 150
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2023-09-07
    IIF 78 - Director → ME
  • 151
    UV KIDDERMINSTER DEVELOPMENTS LIMITED - 2020-12-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,115 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-01-03
    IIF 218 - Director → ME
  • 152
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-07-31
    IIF 203 - Director → ME
  • 153
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-07-31
    IIF 223 - Director → ME
  • 154
    UV SC TELFORD LIMITED - 2021-10-25
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,498 GBP2023-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-09-07
    IIF 72 - Director → ME
  • 155
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,540 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-11-03
    IIF 205 - Director → ME
  • 156
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-08-02
    IIF 177 - Director → ME
  • 157
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ 2023-07-31
    IIF 183 - Director → ME
  • 158
    URBAN VILLAGE CAPITAL LIMITED - 2024-07-05
    KNIGHTS HOUSE HOLDINGS LTD - 2019-05-20
    icon of address 4385, 10323661 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-01-31
    Officer
    icon of calendar 2016-08-10 ~ 2023-10-01
    IIF 103 - Director → ME
  • 159
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,377 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-08-26
    IIF 246 - Director → ME
  • 160
    icon of address 6 Martins, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-10-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 186 Lythalls Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2019-03-05
    IIF 237 - Director → ME
  • 162
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-10
    IIF 130 - Director → ME
  • 163
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of address Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    icon of calendar 2013-08-29 ~ 2023-05-30
    IIF 264 - Director → ME
    icon of calendar 2023-05-30 ~ 2023-12-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-16
    IIF 52 - Has significant influence or control OE
    icon of calendar 2023-05-30 ~ 2023-12-01
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 164
    UV CAP3 - SITE 1 LTD - 2023-10-31
    UV PETERBOROUGH DEVELOPMENTS LTD - 2021-06-28
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -894,457 GBP2024-01-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-09-07
    IIF 224 - Director → ME
  • 165
    UV CHEETHAM HILL DEVELOPMENTS LIMITED - 2023-10-31
    UV CARE EGHAM LTD - 2022-06-22
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,862 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 151 - Director → ME
  • 166
    UV SC BEESTON LIMITED - 2021-06-04
    UV CARE CROWBOROUGH LIMITED - 2022-06-22
    UV CHEETHAM HILL HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -553,006 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-09-07
    IIF 217 - Director → ME
  • 167
    UV DEVELOPMENTS MK1 LIMITED - 2023-11-09
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-07
    IIF 180 - Director → ME
  • 168
    UV DEVELOPMENTS MK 2 LIMITED - 2023-11-09
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-07
    IIF 231 - Director → ME
  • 169
    URBAN VILLAGE HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -166,419 GBP2023-12-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-09-07
    IIF 181 - Director → ME
  • 170
    UV MILTON KEYNES DEVELOPMENTS LIMITED - 2023-11-09
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,392 GBP2023-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-09-07
    IIF 204 - Director → ME
  • 171
    UV MK HOLDINGS LIMITED - 2023-11-09
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,069,716 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-09-07
    IIF 184 - Director → ME
  • 172
    UV PETERBOROUGH COMMERCIAL LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-07
    IIF 190 - Director → ME
  • 173
    UV PETERBOROUGH DEVELOPMENTS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,101 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-09-07
    IIF 179 - Director → ME
  • 174
    UV PETERBOROUGH HOLDINGS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-07
    IIF 187 - Director → ME
  • 175
    UV SC PRESTON LIMITED - 2023-10-31
    UV SC PRESTON LIMITED - 2024-06-18
    BB PRESTON LIMITED - 2023-11-01
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,443 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-09-07
    IIF 139 - Director → ME
  • 176
    UV REAL ESTATE HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -966,002 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-09-07
    IIF 195 - Director → ME
  • 177
    UV STRATEGIC DEVELOPMENTS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-09-07
    IIF 165 - Director → ME
  • 178
    URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
    ZX HEALTHCARE LIMITED - 2023-11-02
    CURA SALUTIS HOLDINGS LIMITED - 2021-07-22
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    -105,925 GBP2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-07
    IIF 114 - Director → ME
  • 179
    URBAN VILLAGE MANAGEMENT LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,579,164 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-09-07
    IIF 192 - Director → ME
  • 180
    UV STRATEGIC OPERATIONS LIMITED - 2023-10-31
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-09-07
    IIF 182 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.