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

Dr John Abbotts

    Related profiles found in government register
  • Dr John Abbotts
    English born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Newhall Street, Cornwall Buildings 45, Birmingham, B3 3QR, England

      IIF 1
    • icon of address 113, Kings Avenue, London, N21 3NA, England

      IIF 2
  • Abbotts, John, Dr
    English accountant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Newhall Street, Cornwall Buildings 45, Birmingham, B3 3QR, England

      IIF 3
  • Abbotts, John
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 4
  • John Abbotts
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 5
  • Mr John Drewe Abbotts
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, United Kingdom

      IIF 6
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 7
    • icon of address Davenport House, 261 Bolton Road, Bury, Lanacashire, United Kingdom

      IIF 8
    • icon of address 53, Business Resource Network, 53 Whateley's Driv, Kenilworth, Warwickshire, United Kingdom

      IIF 9
    • icon of address 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 10 IIF 11
    • icon of address 53, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 53, Whateleys Driver, Kenilworth, CV8 2GY, England

      IIF 27
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, United Kingdom

      IIF 28 IIF 29
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 30
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 31
    • icon of address Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 32
    • icon of address Cv8 2gy, The Business Resource Network, Whateley’s Drive, Kenilworth, Kenilworth, United Kingdom

      IIF 33
    • icon of address The Business Resource Network, 1st Floor, Office 8, Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 34
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 35
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 46
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 47 IIF 48
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England

      IIF 49
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 50 IIF 51
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 52
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 53 IIF 54
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 55 IIF 56
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 57
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Suite 319-3, 32 Threadneedle Street, London, United Kingdom

      IIF 62
    • icon of address Suite 319-3, 32 Threadneedle Streetr, London, EC2R 8AY, United Kingdom

      IIF 63
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ

      IIF 64
  • Abbotts, John Drewe
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 65
    • icon of address Ltdonlineremit Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 66
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 67
    • icon of address 372, Old Street, London, EC1V 9AU, United Kingdom

      IIF 68
  • Abbotts, John Drewe
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 69
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 70
  • Abbotts, John Drewe
    British administrator born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, England

      IIF 71
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 72
  • Abbotts, John Drewe
    British business development director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ

      IIF 73
  • Abbotts, John Drewe
    British business executive born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, England

      IIF 74
  • Abbotts, John Drewe
    British businessman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 75
  • Abbotts, John Drewe
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, The Business Resource Network, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 76
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, England

      IIF 77
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 78
    • icon of address The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 79
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, CV8 2GY, England

      IIF 80
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 81
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 82
  • Abbotts, John Drewe
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbotts, John Drewe
    British engineer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 254
    • icon of address The Business Resource Network, Whateley’s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 255
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 256
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY

      IIF 257
    • icon of address Suite 319-3,32, Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 258 IIF 259
    • icon of address Suite 319-3,32, Threadneedle Street, London, United Kingdom, EC2R 8AY, United Kingdom

      IIF 260
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 261
  • Abbotts, John Drewe
    British sales manager born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, CV8 2SZ, United Kingdom

      IIF 262
  • Abbotts, John Drewe
    British

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 263
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 264
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 265
    • icon of address The Business Resource Network, Whateley's Road, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 266
    • icon of address 1st, Floor 138-144, London Road, Wheatley, OX33 9JH, United Kingdom

      IIF 267
  • Abbotts, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 144 - Director → ME
  • 2
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    446 GBP2017-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 128 - Director → ME
  • 3
    icon of address Kg Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 217 - Director → ME
  • 4
    icon of address C/o Ltdonline Ltd Tc 1st Floor Office 1, Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 101 - Director → ME
  • 5
    icon of address Suite 1, The Studio, St. Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,742 GBP2017-02-28
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 87 - Director → ME
  • 6
    icon of address Suite 319-3, 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 106 - Director → ME
  • 7
    icon of address C/o Ltdonline Tc 1st Floor Office 1 The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 109 - Director → ME
  • 8
    icon of address C/o Ltdonline Tc 1st Floor Office 1 Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 107 - Director → ME
  • 9
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 260 - Director → ME
  • 10
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 111 - Director → ME
  • 11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,734 GBP2017-04-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 248 - Director → ME
  • 13
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 214 - Director → ME
  • 14
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 242 - Director → ME
  • 15
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-09
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 264 - Secretary → ME
  • 17
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    973 GBP2019-01-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 104 - Director → ME
  • 18
    icon of address 211 Newhall Street, Cornwall Buildings 45, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 258 - Director → ME
  • 20
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 196 - Director → ME
  • 22
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 137 - Director → ME
  • 23
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 113 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 187 - Director → ME
  • 26
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 125 - Director → ME
  • 27
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,835 USD2015-08-17
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 253 - Director → ME
  • 28
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 36/38 Bristol Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 284 - Secretary → ME
  • 30
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,180 EUR2016-03-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 31
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 240 - Director → ME
  • 33
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 247 - Director → ME
  • 34
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 149 - Director → ME
  • 35
    AGAVE METAL LTD - 2013-08-09
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 112 - Director → ME
  • 36
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 226 - Director → ME
  • 37
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 238 - Director → ME
  • 38
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2017-04-30
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 261 - Director → ME
  • 39
    icon of address Office W1, Granville Works, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 290 - Secretary → ME
  • 40
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 198 - Director → ME
  • 41
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 288 - Secretary → ME
  • 42
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 295 - Secretary → ME
  • 43
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 291 - Secretary → ME
  • 44
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 293 - Secretary → ME
  • 45
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 287 - Secretary → ME
  • 46
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 286 - Secretary → ME
  • 47
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 294 - Secretary → ME
  • 48
    icon of address Office W1 Granville Works, 46 Rl Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 283 - Secretary → ME
  • 49
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 282 - Secretary → ME
  • 50
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,995 GBP2018-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 249 - Director → ME
  • 51
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 131 - Director → ME
  • 52
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 237 - Director → ME
  • 54
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 172 - Director → ME
  • 55
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 272 - Secretary → ME
  • 56
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 212 - Director → ME
  • 57
    icon of address The Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 205 - Director → ME
  • 58
    icon of address 1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 289 - Secretary → ME
  • 59
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 174 - Director → ME
  • 60
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 103 - Director → ME
  • 61
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 167 - Director → ME
  • 62
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,151 GBP2016-12-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 241 - Director → ME
  • 63
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 64
    MUFFIN MARKETING LTD - 2015-10-19
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-17 ~ dissolved
    IIF 158 - Director → ME
  • 65
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 169 - Director → ME
  • 67
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,727 GBP2016-12-16
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,610 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 150 - Director → ME
    icon of calendar 2014-12-03 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address P.o. Box 3321 Drake Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 110 - Director → ME
  • 70
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 100 - Director → ME
  • 71
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 86 - Director → ME
  • 73
    MERCANTILE TRADING AND COMMERCE LIMITED - 2018-02-05
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,638 GBP2017-09-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 271 - Secretary → ME
  • 75
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 224 - Director → ME
  • 76
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,395 GBP2016-07-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -860 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 203 - Director → ME
  • 79
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,297 USD2016-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 250 - Director → ME
  • 80
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,067 GBP2016-12-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 285 - Secretary → ME
  • 82
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 210 - Director → ME
  • 83
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 146 - Director → ME
  • 84
    icon of address The Business Resource Network, Whateley’s Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 266 - Secretary → ME
  • 86
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,756 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 235 - Director → ME
  • 87
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 222 - Director → ME
  • 88
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,997 GBP2017-02-28
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 89
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 259 - Director → ME
  • 90
    icon of address Office 2-06, 1st Floor The Business Resource Network, 53 Whateley's Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 92
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,753 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 93
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 265 - Secretary → ME
  • 94
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 244 - Director → ME
  • 95
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 182 - Director → ME
  • 96
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 257 - Director → ME
  • 97
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 227 - Director → ME
  • 99
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 243 - Director → ME
  • 100
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 88 - Director → ME
  • 101
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 9 Whitmore Manor Close, Cherrywood Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 84 - Director → ME
  • 103
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 118
  • 1
    BUSINESS RESOURCE PARTNERSHIP LTD - 2020-05-22
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    icon of address 125 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    COFFE BAR LTD - 2014-02-13
    icon of address The Office Inglewood Mansion S, 287-289 West End Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -580 GBP2020-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2014-01-31
    IIF 209 - Director → ME
  • 3
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    446 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-04-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ 2016-02-24
    IIF 254 - Director → ME
  • 5
    SUMSUMON LTD - 2020-05-11
    X.TAXI LTD. - 2023-07-31
    icon of address Unit 15 Lyndon Rd Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,170,332 GBP2025-03-23
    Officer
    icon of calendar 2014-10-07 ~ 2020-05-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-05-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    HAMMERPOND INVESTMENTS LIMITED - 2013-02-19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-12
    IIF 123 - Director → ME
  • 7
    icon of address Office 167 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,432 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2018-01-12
    IIF 252 - Director → ME
  • 8
    icon of address Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,251 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2016-05-19
    IIF 135 - Director → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,941 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2018-09-24
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-06-22
    IIF 66 - LLP Designated Member → ME
  • 11
    icon of address Suite 153 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,741 GBP2018-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-10-13
    IIF 126 - Director → ME
  • 12
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-06-30
    IIF 129 - Director → ME
  • 13
    icon of address 1st Floor Office 1 Business Resource Network, Whateley's Drive Kenilworth, Warwickshire, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2014-03-10
    IIF 267 - Secretary → ME
  • 14
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,168 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2019-12-19
    IIF 219 - Director → ME
  • 15
    icon of address 1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,562 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2017-12-08
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    GAPPIA LTD - 2012-07-18
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-07-22
    IIF 280 - Secretary → ME
  • 17
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -733 GBP2017-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-10-14
    IIF 181 - Director → ME
  • 18
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-13
    IIF 74 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-02-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-02-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 1-04, 1st Floor 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-07-22
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-07-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-19
    IIF 65 - LLP Designated Member → ME
  • 21
    YIP-IP LIMITED - 2014-07-29
    EURO FINANCIAL CLAIMS LIMITED - 2013-04-05
    icon of address Suite 235 33 Queen Street, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2017-10-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-07-28
    IIF 159 - Director → ME
  • 22
    BETA IT TECHNOLOGIES LTD - 2021-07-09
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2020-07-14
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-07-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2020-07-14
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-07-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-16
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-01-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-02-14
    IIF 113 - Director → ME
  • 26
    icon of address Suite1, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    139,505 GBP2015-11-30
    Officer
    icon of calendar 2013-02-19 ~ 2015-10-21
    IIF 251 - Director → ME
  • 27
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399,920 GBP2023-01-19
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-31
    IIF 156 - Director → ME
  • 28
    BUSINESS RESOURCE MERCANTILE LTD - 2020-05-21
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    I AM THINKING OF LTD. - 2024-09-16
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    NS MOULD INTERNATIONAL LIMITED - 2017-06-28
    icon of address 53 Whateleys Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,968 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ 2020-07-13
    IIF 4 - Director → ME
    icon of calendar 2017-06-26 ~ 2019-07-02
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-07-23
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    icon of address 1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2016-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-28
    IIF 216 - Director → ME
  • 32
    LTDONLINE (INDIA) LTD - 2015-07-09
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-09 ~ 2020-07-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-07-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2017-09-01
    IIF 276 - Secretary → ME
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-02-15
    IIF 163 - Director → ME
  • 35
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-07-13
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-07-14
    IIF 41 - Has significant influence or control OE
  • 36
    VB ADVISORS LTD - 2012-10-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2024-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-05-31
    IIF 70 - Director → ME
  • 37
    icon of address Ltdonline 1st Floor Office 8, The Business Resource Network Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,037 GBP2021-03-31
    Officer
    icon of calendar 2006-11-27 ~ 2020-07-13
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2020-07-14
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,717 GBP2024-04-30
    Officer
    icon of calendar 2013-06-17 ~ 2014-04-24
    IIF 207 - Director → ME
  • 39
    DATAMATICS FINANCIAL SERVICES UK LTD - 2017-05-04
    icon of address 153 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,007 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-24
    IIF 142 - Director → ME
  • 40
    icon of address The Business Resource Network 53, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2020-07-06
    IIF 234 - Director → ME
  • 41
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,548 GBP2021-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-01-16
    IIF 124 - Director → ME
  • 42
    icon of address The Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2013-03-10
    IIF 268 - Secretary → ME
  • 43
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2020-07-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2022-01-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Bcm Box 3463 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-03-09
    IIF 90 - Director → ME
  • 45
    GAMMA IT TECHNOLOGY LTD - 2018-12-14
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,036 GBP2020-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2018-11-14
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-12-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 46
    GCSP LTD
    - now
    LEAHLEE HEALTHCARE LTD LTD - 2013-11-29
    icon of address 46 David Murray John Tower, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-10-31
    IIF 208 - Director → ME
  • 47
    icon of address Bpm 195215, 372 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2013-06-20
    IIF 68 - LLP Designated Member → ME
  • 48
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-02-23
    IIF 136 - Director → ME
  • 49
    icon of address 4385, 08590961 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,243 GBP2022-06-30
    Officer
    icon of calendar 2013-11-06 ~ 2014-11-10
    IIF 246 - Director → ME
  • 50
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    icon of calendar 2015-02-05 ~ 2020-06-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2020-05-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2020-08-18
    IIF 223 - Director → ME
  • 52
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2018-01-24
    IIF 98 - Director → ME
  • 53
    BUILDING MATERIALS AND FOOD CORPORATION -PM LTD - 2016-07-04
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,815 GBP2017-05-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-06
    IIF 99 - Director → ME
  • 54
    icon of address Suite Lp20713 Lower Ground Floor, 145-157 , St.john Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-08-09
    IIF 188 - Director → ME
  • 55
    icon of address The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-04-03 ~ 2020-07-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2020-08-07
    IIF 29 - Has significant influence or control OE
  • 56
    icon of address Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-16
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 57
    YPSILON TRADING AND COMMERCE LTD - 2020-05-26
    XSMEDFIA LTD. - 2020-05-28
    XSMEDIA LTD. - 2025-02-13
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-05-20
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2020-05-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 58
    icon of address Flat 7 Sara House, 13b Richmond Road, Iiford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-07
    IIF 189 - Director → ME
  • 59
    TOTAL E BUSINESS LTD - 2015-07-20
    EUROPE MANAGEMENT GROUP LTD - 2023-04-25
    icon of address Fora, Lyric Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,804 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2020-07-13
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-07-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 60
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2020-07-14
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-07-14
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    BUSINESS RESOURCE CONSULTANTS LTD - 2021-11-17
    UK M&M INTERNATIONAL GROUP LIMITED - 2017-06-29
    icon of address 34-35 Hatton Garden, Holborn Hatton Garden, Suite 3921, Unit 3a, London, Holborn, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    icon of calendar 2017-06-24 ~ 2019-07-02
    IIF 92 - Director → ME
  • 62
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2020-07-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-07-23
    IIF 20 - Ownership of shares – 75% or more OE
  • 63
    INTEREUROMEDIA PUBLISHING INTERNATIONAL UK LTD - 2016-10-12
    icon of address The Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2020-07-14
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2020-07-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 64
    icon of address Office 2 272 Upper Parliament Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,491 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-05-15
    IIF 170 - Director → ME
  • 65
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,386 GBP2024-01-31
    Officer
    icon of calendar 2015-02-19 ~ 2017-02-23
    IIF 168 - Director → ME
  • 66
    icon of address Office 9 70 Upper Richmond Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-02-03
    IIF 165 - Director → ME
  • 67
    icon of address Office 9 70 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,047 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-03-07
    IIF 171 - Director → ME
  • 68
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,097,080 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-04-17
    IIF 269 - Secretary → ME
  • 69
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-04-20
    IIF 67 - LLP Designated Member → ME
  • 70
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2016-01-11
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2020-07-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,947 GBP2019-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2020-06-04
    IIF 229 - Director → ME
  • 72
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-14
    IIF 119 - Director → ME
    icon of calendar 2018-11-09 ~ 2020-06-14
    IIF 270 - Secretary → ME
  • 73
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2020-07-16
    IIF 262 - Director → ME
  • 74
    icon of address 9 Whitmore Manor Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,888,850 GBP2024-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2015-03-17
    IIF 71 - Director → ME
  • 75
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,189 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-07-27
    IIF 245 - Director → ME
  • 76
    MK IV CONSULTING LTD - 2020-01-27
    icon of address 31 Wyld Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,641 GBP2019-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-10-26
    IIF 166 - Director → ME
  • 77
    icon of address 12 Mulberry Place, Pinnell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,763 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2020-08-01
    IIF 225 - Director → ME
  • 78
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2017-04-20
    IIF 176 - Director → ME
  • 79
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2017-10-23
    IIF 162 - Director → ME
  • 80
    icon of address The Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2020-07-02
    IIF 296 - Secretary → ME
  • 81
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    835 GBP2018-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2020-06-02
    IIF 256 - Director → ME
  • 82
    icon of address 53 Whateleys Drive, Kenilworth, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,123 GBP2021-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-04-20
    IIF 96 - Director → ME
  • 83
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,990 GBP2016-11-30
    Officer
    icon of calendar 2015-12-03 ~ 2016-11-01
    IIF 76 - Director → ME
  • 84
    ORAIA PLC
    - now
    ENOIL PLC - 2018-05-17
    icon of address Hagley Court First Floor, 40 Vicarage Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-04-19
    IIF 204 - Director → ME
    icon of calendar 2013-03-14 ~ 2013-04-19
    IIF 281 - Secretary → ME
  • 85
    icon of address 4385, 09496643 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2018-06-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-06-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 86
    icon of address 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2021-01-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-07-14
    IIF 147 - Director → ME
    icon of calendar 2014-01-14 ~ 2015-03-01
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2020-07-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 87
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2017-01-17
    IIF 160 - Director → ME
  • 88
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-04
    IIF 292 - Secretary → ME
  • 89
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -739 GBP2017-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-10-14
    IIF 275 - Secretary → ME
  • 90
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2021-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-09-23
    IIF 278 - Secretary → ME
  • 91
    DATAI COSEC LTD - 2016-03-11
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    3,573 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2017-09-12
    IIF 221 - Director → ME
  • 92
    FITSBURY LIMITED - 2021-03-01
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-07-20
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-07-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 93
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -545 GBP2016-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2018-10-14
    IIF 277 - Secretary → ME
  • 94
    icon of address 4385, 09214702 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2020-08-25
    IIF 130 - Director → ME
  • 95
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-11-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-11-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 96
    icon of address Gibson House, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    680,775 GBP2017-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2020-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-07-31
    IIF 49 - Has significant influence or control OE
  • 97
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -315,246 GBP2025-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-01-14
    IIF 69 - Director → ME
  • 98
    icon of address Gibson House, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,097,297 GBP2017-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-09-21
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-09-21
    IIF 54 - Has significant influence or control OE
  • 99
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -492 GBP2016-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2018-08-06
    IIF 239 - Director → ME
  • 100
    icon of address International House 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate
    Current Assets (Company account)
    5,214 GBP2016-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2018-09-03
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 101
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-09-12
    IIF 102 - Director → ME
  • 102
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2015-07-26
    IIF 80 - Director → ME
  • 103
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2020-07-14
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2020-07-14
    IIF 38 - Has significant influence or control OE
  • 104
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,986 GBP2020-04-30
    Officer
    icon of calendar 2012-12-10 ~ 2014-09-28
    IIF 85 - Director → ME
  • 105
    JT ASSOCIATES MANCHESTER LIMITED - 2012-05-24
    FUNKY FISH (OLDHAM) LIMITED - 2011-11-01
    icon of address Wagtail Farm Hammerpond Road, Plummers Plain, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-07-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-03-12
    IIF 120 - Director → ME
  • 106
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,009 GBP2018-09-30
    Officer
    icon of calendar 2014-07-30 ~ 2020-08-07
    IIF 232 - Director → ME
  • 107
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    ASKMYTUTOR LTD. - 2024-09-19
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    icon of address 17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,986 GBP2024-11-30
    Officer
    icon of calendar 2017-06-27 ~ 2019-07-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 108
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-22
    Officer
    icon of calendar 2017-02-22 ~ 2018-09-06
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-09-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 109
    icon of address 53 The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -176,461 GBP2021-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2017-04-25
    IIF 233 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-06-03
    IIF 236 - Director → ME
  • 110
    ALL THINGS TECHNICAL (NORTH) LTD - 2012-07-06
    ALL THINGS TECHNICAL LTD - 2014-04-03
    icon of address 5 London Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,682 GBP2016-02-28
    Officer
    icon of calendar 2014-06-19 ~ 2014-11-28
    IIF 121 - Director → ME
    icon of calendar 2006-02-15 ~ 2014-03-28
    IIF 115 - Director → ME
  • 111
    icon of address Francis House, 2 Park Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,997 GBP2022-05-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-04-01
    IIF 279 - Secretary → ME
  • 112
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, Please Select, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,161 GBP2018-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-12-19
    IIF 175 - Director → ME
  • 113
    icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    319 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-01-16
    IIF 273 - Secretary → ME
  • 114
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,145 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-13
    IIF 173 - Director → ME
  • 115
    WEBTITUDE LTD - 2018-01-11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-08-20
    IIF 161 - Director → ME
  • 116
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2016-10-07
    IIF 297 - Secretary → ME
  • 117
    icon of address 802 Balmoral 2 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -754 GBP2017-09-30
    Officer
    icon of calendar 2017-03-27 ~ 2018-03-31
    IIF 186 - Director → ME
  • 118
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,324 GBP2025-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2020-07-17
    IIF 263 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.