logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kenneth James Stewart

    Related profiles found in government register
  • Mr Kenneth James Stewart
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Kenneth James
    British asset manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TY, United Kingdom

      IIF 15
  • Stewart, Kenneth James
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Kenneth James
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Kenneth James
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire

      IIF 48
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW

      IIF 49 IIF 50 IIF 51
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 53 IIF 54 IIF 55
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 61
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 62
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 63
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 1, Lavendon Close, Southfield Gardens, Cramlington, Northumberland, NE23 7XS, United Kingdom

      IIF 73
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 74
    • icon of address Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 75
  • Stewart, Kenneth James
    British executive director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 76
  • Stewart, Kenneth James
    British finance director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 77
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 78
    • icon of address 1 Lavendon Close, Cramlington, NE23 7XS, England

      IIF 79
  • Stewart, Kenneth James
    British finance manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lavendon Close, Cramlington, NE23 7XS, England

      IIF 80 IIF 81
  • Stewart, Kenneth James
    British manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lavendon Close, Cramlington, NE23 7XS, England

      IIF 82
  • Stewart, Kenneth James
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, Uk

      IIF 83
    • icon of address 1, Lavendon Close, Southfield Gardens, Cramlington, Northumberland, NE23 7XS, Uk

      IIF 84
  • Stewart, Kenneth James
    British property development born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lavendon Close, Southfield Gardens, Cramlington, Northumberland, NE23 7XS

      IIF 85
  • Stewart, Ken
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lavendon Close, Cramlington, NE23 7XS, England

      IIF 86
  • Stewart, Ken
    English consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lavendon Close, Southfield Gardens, Cramlington, Northumberland, NE23 7XS, England

      IIF 87
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 2
    HARVARD HEALTH CARE CORPORATION TWO LIMITED - 2003-01-08
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 40 - Director → ME
  • 5
    THE HOLLIES BLOOMFIELD HOUSE CARE HOME LIMITED - 2002-09-19
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 84 - Director → ME
  • 6
    DHARMA LIMITED - 2015-08-12
    CRUISEVIEW LIMITED - 1999-04-08
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    LL (BERKSHIRE) LIMITED - 2014-02-27
    ODSITA LTD - 2014-01-31
    REIT HEALTHCARE LIMITED - 2012-08-23
    icon of address 33 Wolverhampton Road, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 24
    OMEGA REALTY (USA) LIMITED - 2004-02-19
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 42 - Director → ME
  • 25
    WELLS FARGO DEVELOPMENTS (UK) LIMITED - 2006-10-13
    HARVARD HEALTH CARE CORPORATION ONE LIMITED - 2003-01-08
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 47 - Director → ME
Ceased 48
  • 1
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2016-06-27
    IIF 81 - Director → ME
  • 2
    icon of address Martin Howard Stone - Jigsol Business Solutions Ltd, Athene House 86 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-07-04
    IIF 66 - Director → ME
  • 3
    PHLOUBATEER LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 74 - Director → ME
  • 4
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 49 - Director → ME
  • 5
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 52 - Director → ME
  • 6
    icon of address Martin Howard Stone - Jigsol Business Solutions Ltd, Athene House 86 The Broadway, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ 2016-07-04
    IIF 68 - Director → ME
  • 7
    CENTEGO HEALTHCARE LTD - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-06-27
    IIF 69 - Director → ME
  • 8
    C R HUGHES INVESTMENTS LIMITED - 2019-01-07
    icon of address Accountancy 4 Growth Ltd, 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2011-12-23 ~ 2016-06-28
    IIF 87 - Director → ME
  • 9
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,338 GBP2020-04-29
    Officer
    icon of calendar 2015-06-10 ~ 2016-01-02
    IIF 63 - Director → ME
  • 10
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2016-06-27
    IIF 67 - Director → ME
  • 11
    icon of address Martin Howard Stone - Jigsol Business Solutions Ltd, Athene House 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-07-04
    IIF 64 - Director → ME
  • 12
    EUROPEAN PROPERTY INVESTMENT FUND LIMITED - 2004-10-01
    icon of address Station House, Midland Drive, Sutton Coldfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,413 GBP2022-05-30
    Officer
    icon of calendar 2012-07-10 ~ 2016-06-27
    IIF 41 - Director → ME
  • 13
    LL (BERKSHIRE) LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2016-07-04
    IIF 82 - Director → ME
  • 14
    HENDON PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,568 GBP2023-05-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-06-27
    IIF 80 - Director → ME
  • 15
    icon of address 33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    icon of calendar 2015-11-06 ~ 2016-06-27
    IIF 79 - Director → ME
  • 16
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-06-27
    IIF 71 - Director → ME
  • 17
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-02
    IIF 77 - Director → ME
  • 18
    icon of address The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2016-05-27
    IIF 37 - Director → ME
  • 19
    DHARMA LIMITED - 2015-08-12
    CRUISEVIEW LIMITED - 1999-04-08
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2016-04-26
    IIF 83 - Director → ME
  • 20
    LANCASHIRE P.I.F. LIMITED - 2016-04-27
    LANCASHIRE PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    HD (BERKSHIRE) LIMITED - 2015-09-14
    CUMBOROUGH P.I.F LTD - 2014-02-04
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    243,622 GBP2023-05-30
    Officer
    icon of calendar 2013-07-04 ~ 2016-07-04
    IIF 86 - Director → ME
  • 21
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED - 2014-09-05
    ALLIED CARE CORPORATION THREE LIMITED - 2002-11-21
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,058 GBP2024-05-29
    Officer
    icon of calendar 2012-05-17 ~ 2016-06-27
    IIF 32 - Director → ME
  • 22
    LINCOLNSHIRE LICENCES LTD - 2014-09-05
    SOUTH TYNESIDE P.I.F LIMITED - 2013-09-16
    BHH (STAFFORD) LTD - 2013-07-04
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -38,003 GBP2024-05-28
    Officer
    icon of calendar 2012-05-23 ~ 2016-06-27
    IIF 46 - Director → ME
  • 23
    BCH BERKSHIRE LICENCES LIMITED - 2015-09-14
    ACH (SUNDERLAND) LIMITED - 2013-11-28
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-07-04
    IIF 25 - Director → ME
  • 24
    icon of address C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2023-05-30
    Officer
    icon of calendar 2012-05-17 ~ 2016-06-27
    IIF 29 - Director → ME
  • 25
    MARY GEORGE LIMITED - 2012-03-07
    BUSINESS AND MARKETING CONSULTANTS LIMITED - 2007-01-29
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 48 - Director → ME
  • 26
    icon of address Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 75 - Director → ME
  • 27
    GREENGARTH SELLAFIELD UK LIMITED - 2015-12-11
    FW (BERKSHIRE) LIMITED - 2015-08-05
    CUMBOROUGH LICENCES LTD - 2014-01-31
    ECH (SCARBOROUGH) LIMITED - 2013-09-16
    BCH (MIDDLESBOROUGH) LIMITED - 2013-07-04
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2016-06-27
    IIF 26 - Director → ME
  • 28
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,356 GBP2023-04-30
    Officer
    icon of calendar 2012-07-10 ~ 2016-06-27
    IIF 39 - Director → ME
  • 29
    PARAMOUNT HEALTHCARE (UK) LIMITED - 2011-08-22
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -292,303 GBP2024-05-29
    Officer
    icon of calendar 2012-07-10 ~ 2016-06-27
    IIF 35 - Director → ME
  • 30
    KSCH LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-06-27
    IIF 23 - Director → ME
  • 31
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-19
    IIF 78 - Director → ME
  • 32
    R N H P LIMITED - 2013-01-10
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2012-05-17 ~ 2016-06-27
    IIF 33 - Director → ME
  • 33
    icon of address Charlotte House, 17 Charlotte Street, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,008 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 50 - Director → ME
  • 34
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ 2014-04-23
    IIF 44 - Director → ME
  • 35
    BCI (PERRY BARR) LTD - 2019-03-19
    OCH (SOUTH SHIELDS) LIMITED - 2013-09-09
    icon of address 8 Yew Tree Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,333 GBP2020-09-05
    Officer
    icon of calendar 2013-06-20 ~ 2013-09-05
    IIF 27 - Director → ME
  • 36
    SEVERN FUNDING AND INVESTMENT LTD - 2019-01-07
    TAMAR FUNDING & INVESTMENT LIMITED - 2007-10-16
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,904,457 GBP2024-05-29
    Officer
    icon of calendar 2014-11-12 ~ 2016-06-27
    IIF 73 - Director → ME
  • 37
    NO 1 SELLAFIELD UK LIMITED - 2015-12-11
    BCH (BERKSHIRE) LIMITED - 2015-08-05
    BCH (WORKINGTON) LIMITED - 2013-11-27
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,452 GBP2016-05-31
    Officer
    icon of calendar 2013-06-19 ~ 2016-06-27
    IIF 24 - Director → ME
  • 38
    TLCH LTD
    - now
    KENT TEMP LIMITED - 2016-05-11
    KENT P.I.F. LTD - 2016-05-10
    KENT PROPERTY INVESTMENT FIND LTD - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2016-05-27
    IIF 72 - Director → ME
  • 39
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2016-06-27
    IIF 34 - Director → ME
  • 40
    LMS HEALTHCARE SOLUTIONS ACO LIMITED - 2017-10-11
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -205 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2018-01-25
    IIF 61 - Director → ME
  • 42
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,426 GBP2017-11-28
    Officer
    icon of calendar 2015-11-26 ~ 2018-01-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    VENTECA LIMITED - 2020-09-22
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    419,192 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-09
    IIF 76 - Director → ME
  • 44
    WINSTON HOUSE (PHLOUBATEER) LIMITED - 2013-01-09
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-11
    IIF 51 - Director → ME
  • 45
    icon of address Martin Howard Stone - Jigsol Business Solutions Ltd, Athene House 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-07-04
    IIF 70 - Director → ME
  • 46
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,093 GBP2024-05-30
    Officer
    icon of calendar 2012-07-10 ~ 2016-06-27
    IIF 38 - Director → ME
  • 47
    KSB DEVELOPMENTS LIMITED - 2010-01-05
    icon of address Lion House, 400 Durham Road, Birtley, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2009-09-25
    IIF 85 - Director → ME
  • 48
    YORKSHIRE PROPERTY INVESTMENT FIND LTD - 2016-04-20
    icon of address Martin Howard Stone - Jigsol Business Solutions Ltd, Athene House 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-07-04
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.