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

Azad, Harvinder Singh

    Related profiles found in government register
  • Azad, Harvinder Singh
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd, LL20 7PG

      IIF 1
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 2
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 3
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 4
    • Tall Timbers, 14 Maesmawr Road, Llangollen, LL20 7PG, United Kingdom

      IIF 5
    • London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 6
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 7
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 8
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 9
    • Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 10
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 11
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 12 IIF 13
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 14
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 15 IIF 16 IIF 17
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 18
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Clwyd, LL20 7PG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 52 IIF 53
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 54
    • Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 55
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • 13a Wellesley Road, Ilford, Essex, IG1 4JT

      IIF 56
  • Azad, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 57
  • Azad, Harvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 26 Clarendon Gardens, Ilford, Essex, IG1 3JN

      IIF 58
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 59
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 60
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Maesmawr Road, 14 Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 61
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 62 IIF 63
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 64
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 65
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 162
  • Azad, Harvinder Singh
    English chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 163
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azad, Harvinder

    Registered addresses and corresponding companies
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 212
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 213
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 214
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 215
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 216 IIF 217
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 218 IIF 219
    • London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 220 IIF 221
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 231
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 232
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 233 IIF 234
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 235
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 236 IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    ATTICUS BUSINESS SUPPORT LTD
    15641532
    14 Maesmawr Road, Llangollen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    ATTICUS CAPITAL LTD
    - now 10623626
    ATTICUS BUSINESS SERVICES LTD
    - 2017-07-03 10623626
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ATTICUS CONSULTANCY LTD
    10797084
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Officer
    2017-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    ATTICUS FINANCIAL LTD
    10623488
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ATTICUS PROPERTIES LTD
    10636512
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BBW LTD
    09572541
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    2020-09-01 ~ now
    IIF 212 - Secretary → ME
  • 7
    BRIGHTON SHEET METAL LIMITED
    - now 00520907
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    88 Wood Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
  • 8
    DEE VALLEY ADVISORY LTD
    12963533
    Sunnybank, Green Lane, Llangollen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEE VALLEY ASSOCIATES LTD
    12970565
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GREGORY KING PERSONAL TRAINING LTD
    - now 09891276
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    2018-07-31 ~ now
    IIF 213 - Secretary → ME
  • 11
    LLAN DESI LIMITED
    - now 02900913
    THE PHENOMENAL CORPORATION LIMITED
    - 2021-02-19 02900913
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17 08057921
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28 08057921
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-02-18 ~ now
    IIF 1 - Director → ME
  • 12
    MOCKINGBIRD INVESTMENTS LTD
    10708429
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 13
    PROFESSIONAL PLUMBING SERVICES LTD
    10664324
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-10-01 ~ dissolved
    IIF 149 - Secretary → ME
Ceased 64
  • 1
    ASB MODULAR SITE SERVICES LIMITED
    - now 09643274 09288486
    REFURB ONE LTD
    - 2015-09-22 09643274 14385210, 09288486
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 36 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 167 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 122 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 84 - Secretary → ME
  • 2
    ATTICUS CONSULTANCY LTD
    10797084
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Person with significant control
    2017-05-31 ~ 2021-01-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 3
    BOS CONSTRUCTION GROUP LTD
    08875123
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 203 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 26 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 105 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 134 - Secretary → ME
    Person with significant control
    2016-12-21 ~ 2016-12-23
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 4
    BOS CONSTRUCTION LTD
    08856725
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-01-31 ~ 2017-06-01
    IIF 54 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 170 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 99 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 132 - Secretary → ME
  • 5
    BOS FACILITIES MANAGEMENT LIMITED
    08896909
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 172 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 23 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 111 - Secretary → ME
    2014-03-31 ~ 2018-03-13
    IIF 143 - Secretary → ME
  • 6
    BP BUILDING COMPLIANCE LTD
    08771485
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    2015-11-30 ~ 2015-12-31
    IIF 161 - Secretary → ME
  • 7
    BRYNCIR PRODUCTS LIMITED
    - now 03582903 01215928
    GELERT LIMITED - 1998-10-15 01215928
    Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 48 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 69 - Secretary → ME
  • 8
    BUILT CONSTRUCTION LTD
    08848035
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-22 ~ 2017-06-01
    IIF 64 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 183 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 139 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 93 - Secretary → ME
  • 9
    BUILT OFFSITE COMMERCIAL LTD
    10600216
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 189 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 14 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 80 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 112 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 235 - Ownership of shares – 75% or more OE
  • 10
    BUILT OFFSITE EDUCATION LTD
    10599976
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 163 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 186 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 86 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 96 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 231 - Ownership of shares – 75% or more OE
  • 11
    BUILT OFFSITE HEALTH LTD
    10600072
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 12 - Director → ME
    2018-09-01 ~ 2020-10-09
    IIF 185 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 87 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 107 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 233 - Ownership of shares – 75% or more OE
  • 12
    BUILT OFFSITE HIRE LIMITED
    07419945
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 181 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 25 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 97 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 118 - Secretary → ME
  • 13
    BUILT OFFSITE HOMES LTD
    10598803
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 45 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 177 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 115 - Secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 79 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 237 - Ownership of shares – 75% or more OE
  • 14
    BUILT OFFSITE HOUSING LTD
    10598966
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 179 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 13 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 76 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 114 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 236 - Ownership of shares – 75% or more OE
  • 15
    BUILT OFFSITE LIMITED
    - now 10927708 05395228
    DARWIN GROUP LTD - 2017-12-18 05395228
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 174 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 95 - Secretary → ME
  • 16
    BUILT ONSITE LTD
    08856827
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-01-03 ~ 2017-06-01
    IIF 28 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 171 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 109 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 131 - Secretary → ME
  • 17
    C.A.P. MANAGEMENT SERVICES LIMITED
    03182171
    Old Police Station, Bringsty Common, Worcester
    Dissolved Corporate (1 parent)
    Officer
    1996-04-10 ~ 1998-07-31
    IIF 58 - Secretary → ME
  • 18
    CASSL.
    - now 01985617
    RIVERMEN LIMITED
    - 1988-07-11 01985617
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    ~ 1992-08-19
    IIF 56 - Director → ME
  • 19
    CLEAN AIR HEALING LTD
    09959766
    London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 176 - Director → ME
    2016-01-20 ~ 2017-06-01
    IIF 30 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 89 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 20
    CLEAN AIR INNOVATIONS LTD
    10529044
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-16 ~ 2017-06-01
    IIF 63 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 192 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 91 - Secretary → ME
    2016-12-16 ~ 2017-06-01
    IIF 74 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 228 - Ownership of shares – 75% or more OE
  • 21
    CLEAN AIR LEARNING LTD
    09710847
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-07-30 ~ 2017-06-01
    IIF 41 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 210 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 108 - Secretary → ME
    2015-07-30 ~ 2017-06-01
    IIF 130 - Secretary → ME
  • 22
    CLEAN AIR LIFE LTD
    09959757
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-01-20 ~ 2018-03-14
    IIF 42 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 201 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 29 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 100 - Secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 23
    CLEAN AIR LIVING LTD
    09959795
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 200 - Director → ME
    2016-01-20 ~ 2017-06-01
    IIF 43 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 81 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 24
    DARWIN BUILDING SYSTEMS LTD
    11777635
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 142 - Secretary → ME
  • 25
    DARWIN DESIGN LTD
    10928282
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 197 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 116 - Secretary → ME
  • 26
    DARWIN ENGINEERING LTD
    10928273
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 206 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 110 - Secretary → ME
  • 27
    DARWIN GROUP LIMITED
    - now 05395228 10927708
    BUILT OFFSITE LIMITED - 2017-12-18 10927708
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2018-11-19 ~ 2020-10-09
    IIF 204 - Director → ME
    2012-11-27 ~ 2017-06-01
    IIF 11 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 92 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 129 - Secretary → ME
  • 28
    DARWIN HEALTHCARE LTD
    10927833
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 196 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 104 - Secretary → ME
  • 29
    DARWIN LIVING LIMITED
    12334951
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-26 ~ 2020-10-09
    IIF 38 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-09
    IIF 219 - Ownership of shares – 75% or more OE
  • 30
    DARWIN MODULAR LIMITED
    11669508
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 173 - Director → ME
    2018-11-09 ~ 2020-10-09
    IIF 214 - Secretary → ME
  • 31
    DARWIN OFFSITE LTD
    10930938
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 169 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 113 - Secretary → ME
  • 32
    DAVARK LIMITED - now 11991631
    PENNYGOLD LTD
    - 2019-07-25 09643245 11991631
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 168 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 33 - Director → ME
    2015-07-10 ~ 2017-06-01
    IIF 123 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 140 - Secretary → ME
  • 33
    DAVARK ONE LIMITED - now 11991364
    PENNYGOLD ONE LTD
    - 2019-07-25 09643240 11991364
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 32 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 191 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 121 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 138 - Secretary → ME
  • 34
    DURANT FD SERVICES LIMITED - now
    BREEZE BUSINESS SOLUTIONS LTD.
    - 2012-06-25 08057921 02900913
    CORNERSTONE BUSINESS SERVICES LTD
    - 2012-05-28 08057921 02900913
    10 Squirrel Green, Freshfield, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-06-19
    IIF 8 - Director → ME
    2012-05-04 ~ 2012-06-19
    IIF 72 - Secretary → ME
  • 35
    FAIRWAY SUPPLIES LIMITED
    02948143
    Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 50 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 70 - Secretary → ME
  • 36
    FOSTER PIERCE GROUP LIMITED
    - now 08593837 09643276
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09 09643276
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23 09643276
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,477,049 GBP2024-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 162 - Director → ME
    2013-11-15 ~ 2014-03-31
    IIF 5 - Director → ME
    2015-03-25 ~ 2017-06-01
    IIF 7 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 94 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 126 - Secretary → ME
  • 37
    FREENERGY SOLUTIONS LTD
    07356355
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2016-12-22 ~ 2017-06-01
    IIF 22 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 209 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 119 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 106 - Secretary → ME
  • 38
    G01215928 REALISATIONS LIMITED - now
    GELERT LTD
    - 2013-06-25 01215928 03582903
    BRYNCIR PRODUCTS LIMITED - 1998-10-15 03582903
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 51 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 68 - Secretary → ME
  • 39
    GELERT (UK) LTD
    - now 03443921
    SALEWA U.K. LIMITED
    - 2011-02-03 03443921
    Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 49 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 67 - Secretary → ME
  • 40
    GOLDFOSTER LIMITED
    05387578
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 194 - Director → ME
    2014-02-18 ~ 2017-06-01
    IIF 52 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 141 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 128 - Secretary → ME
  • 41
    GREGORY KING PERSONAL TRAINING LTD - now
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD
    - 2017-02-14 09891276
    17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    2015-11-26 ~ 2017-02-14
    IIF 39 - Director → ME
    2015-11-26 ~ 2018-04-24
    IIF 73 - Secretary → ME
  • 42
    ITECH BUILDING SERVICES LIMITED
    09947451
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 208 - Director → ME
    2016-01-12 ~ 2017-06-01
    IIF 31 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 156 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 66 - Secretary → ME
  • 43
    LLAN DESI LIMITED - now
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD.
    - 2021-02-17 02900913 08057921
    BREEZE BUSINESS SOLUTIONS LIMITED
    - 2012-05-28 02900913 08057921
    EGLWYSEG DESIGNS LIMITED
    - 2009-07-14 02900913
    EGLWYSEG LIMITED
    - 2005-05-11 02900913
    LECTURE MEDIA LIMITED
    - 2005-04-22 02900913
    H&G BUSINESS SERVICES LIMITED
    - 2001-07-26 02900913
    THE PHENOMENAL CORPORATION LIMITED
    - 1997-02-25 02900913
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-06-01 ~ 2013-09-30
    IIF 9 - Director → ME
  • 44
    MAINTAIN ONE LTD
    09643374
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 165 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 184 - Director → ME
    2018-10-01 ~ 2019-11-20
    IIF 150 - Secretary → ME
  • 45
    MODULAR TRANSFORMATION SERVICES LTD
    10025505
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 195 - Director → ME
    2016-02-25 ~ 2017-06-01
    IIF 166 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 152 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 46
    OFFSITE BUILDING SYSTEMS LTD
    11822702
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-02-12 ~ 2020-10-09
    IIF 40 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 137 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-08-12
    IIF 218 - Ownership of shares – 75% or more OE
  • 47
    OFFSITE CONSULTANCY LTD
    10474811
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 190 - Director → ME
    2016-11-11 ~ 2017-06-01
    IIF 65 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 88 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 157 - Secretary → ME
    Person with significant control
    2016-11-11 ~ 2017-06-08
    IIF 230 - Ownership of shares – 75% or more OE
  • 48
    ON DEMAND HEALTHCARE SOLUTIONS LIMITED - now
    DARWIN MINOR WORKS LTD
    - 2024-10-29 10927834
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 182 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 102 - Secretary → ME
  • 49
    ON-DEMAND HEALTHCARE INFRASTRUCTURE SOLUTIONS LIMITED - now
    DARWIN CONTRACTING LTD
    - 2024-10-29 10927802
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 180 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 101 - Secretary → ME
  • 50
    PENNYFOSTER LIMITED
    09710845
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2015-07-30 ~ 2017-06-01
    IIF 44 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 188 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 153 - Secretary → ME
  • 51
    PENNYGOLD LIMITED
    - now 11991631 09643245
    DAVARK LTD
    - 2019-07-25 11991631 09643245
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 46 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 159 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 220 - Ownership of shares – 75% or more OE
  • 52
    PENNYGOLD ONE LIMITED
    - now 11991364 09643240
    DAVARK ONE LIMITED
    - 2019-07-25 11991364 09643240
    London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 47 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 136 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 221 - Ownership of shares – 75% or more OE
  • 53
    PERMANENT FASTTRACK LTD
    07427408
    London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 198 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 27 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 158 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 117 - Secretary → ME
  • 54
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED
    - now 09643276 08593837
    FOSTER PIERCE GROUP LTD
    - 2016-03-09 09643276 08593837
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 34 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 205 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 125 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 146 - Secretary → ME
  • 55
    PIERCE DEVELOPMENTS LIMITED
    08593543
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-11-15 ~ 2014-03-31
    IIF 24 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 207 - Director → ME
    2015-10-15 ~ 2017-06-01
    IIF 53 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 147 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 127 - Secretary → ME
  • 56
    R1 CONSTRUCTION LIMITED - now 14385210
    REFURB ONE LIMITED
    - 2022-10-31 09288486 14385210, 09643274
    ASB MODULAR SITE SERVICES LTD - 2015-09-22 09643274
    Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,033,194 GBP2025-03-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 199 - Director → ME
    2015-07-10 ~ 2016-12-09
    IIF 55 - Director → ME
    2018-10-12 ~ 2019-11-20
    IIF 82 - Secretary → ME
    2015-07-10 ~ 2016-12-09
    IIF 160 - Secretary → ME
  • 57
    RAPIDENTIAL LTD
    10529286
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 178 - Director → ME
    2016-12-16 ~ 2017-06-01
    IIF 62 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 75 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 148 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 229 - Ownership of shares – 75% or more OE
  • 58
    SAFECLAD EUROPE LIMITED - now
    RAPIDENTIAL BUILDING SYSTEMS LTD
    - 2017-07-26 10529355
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-16 ~ 2017-06-01
    IIF 232 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 187 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 135 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 234 - Ownership of shares – 75% or more OE
  • 59
    SAFECLAD LIMITED - now
    STORE MY STUFF LTD
    - 2017-07-26 09653628
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-06-23 ~ 2017-06-01
    IIF 37 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 175 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 145 - Secretary → ME
    2015-06-23 ~ 2017-06-01
    IIF 120 - Secretary → ME
  • 60
    SAFECLAD SYSTEMS LIMITED - now
    1ROOM365 LTD
    - 2017-07-26 09643288
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 35 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 202 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 124 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 155 - Secretary → ME
  • 61
    SHAWBURY INDUSTRIAL ESTATE MANAGEMENT COMPANY LTD
    09266002
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2014-10-15 ~ 2017-06-30
    IIF 6 - Director → ME
    2014-10-15 ~ 2014-10-24
    IIF 90 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 154 - Secretary → ME
  • 62
    THE EDUCATION BULLETIN LIMITED
    09947305
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 193 - Director → ME
    2016-01-12 ~ 2017-06-01
    IIF 164 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 78 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 144 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 63
    THE EDUCATION HIRE COMPANY LTD
    08856993
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-01-03 ~ 2017-06-01
    IIF 21 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 211 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 151 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 133 - Secretary → ME
  • 64
    WOOLLY INNS LIMITED
    - now 07028818
    OIKOS PROJECTS LIMITED
    - 2010-02-10 07028818
    Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-07 ~ 2010-05-31
    IIF 10 - Director → ME
    2009-09-24 ~ 2009-10-10
    IIF 20 - Director → ME
    2009-09-24 ~ 2009-11-27
    IIF 57 - Secretary → ME
    2010-02-07 ~ 2010-05-31
    IIF 71 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.