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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meyohas, Marc Joseph

    Related profiles found in government register
  • Meyohas, Marc Joseph
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, England

      IIF 1 IIF 2 IIF 3
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 4
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 31, Hill Street, London, W1J 5LS, England

      IIF 15
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 16
    • C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 17
    • Block E, Dukes Court, Duke Street, Woking, GU21 5BH, England

      IIF 18 IIF 19
    • Block E, Dukes Court, Duke Street, Woking, GU21 5BH, United Kingdom

      IIF 20
  • Meyohas, Marc Joseph
    French businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 21
  • Meyohas, Marc Joseph
    French company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 22
    • 15, Canada Square, London, E14 5GL

      IIF 23
    • 31, Hill Street, London, W1J 5LS

      IIF 24
    • 31, Hill Street, London, W1J 5LS, England

      IIF 25
    • 31, Hill Street, London, W1J 5LS, Uk

      IIF 26 IIF 27
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 32, Sloane Street, London, SW1X 9NB, England

      IIF 36
    • 32, Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 37
    • Suite 3 Shenley Pavilion, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 38
    • Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 39
    • Units 1-4, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DX, United Kingdom

      IIF 40
  • Meyohas, Marc Joseph
    French director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 41 IIF 42
  • Meyohas, Marc Joseph
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 43
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, England

      IIF 44 IIF 45
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 46
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 31, Hill Street, London, Greater London, W1J 5LS, United Kingdom

      IIF 56
    • 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 57
    • 6 Snow Hill, London, EC1A 2AY

      IIF 58
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 59
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), Lo, SE21 7EW, United Kingdom

      IIF 60
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, SE21 7EW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments 49
  • 1
    ARC SPECIALIST ENGINEERING PROPERTIES LIMITED - now
    BOWMAN YELLOW LIMITED
    - 2013-04-17 08453743
    4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (6 parents)
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 29 - Director → ME
  • 2
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    BELLCAVE LIMITED
    12301780
    22 Baker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BOB LIMITED
    OE006466
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of shares - More than 25% OE
  • 7
    BRITISH STEEL HOLDINGS LIMITED
    10185111
    6 Snow Hill, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COMINDUSTRIES LIMITED
    12882875
    22 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    COOPER COATED COIL LIMITED - now
    BOWMAN GREEN LIMITED
    - 2013-04-17 08453794
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (9 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 33 - Director → ME
  • 10
    COOPER COATED COIL MANAGEMENT LIMITED - now
    ARC SPECIALIST ENGINEERING LIMITED
    - 2018-08-29 08453509 08746944, 08453743
    BOWMAN BIRMINGHAM LIMITED
    - 2013-04-17 08453509
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (12 parents, 7 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    2013-03-20 ~ 2017-07-28
    IIF 24 - Director → ME
  • 11
    DOEFLEX COMPOUNDING LIMITED
    07469280
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,915 GBP2015-06-30
    Officer
    2011-02-11 ~ 2012-12-11
    IIF 40 - Director → ME
  • 12
    FIMER UK LIMITED
    16527451
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 12 - Director → ME
  • 13
    FIRST CIRCLE PACKAGING LIMITED
    - now 00400002
    NAMPAK PLASTICS EUROPE LIMITED
    - 2020-10-07 00400002
    NAMPAK PLC - 2003-06-03
    PLYSU P L C - 2001-03-30
    Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (50 parents, 1 offspring)
    Officer
    2019-12-13 ~ now
    IIF 16 - Director → ME
  • 14
    G-MAR HOLDINGS UK LTD
    - now 15106843
    BABATOR 5 LIMITED
    - 2025-04-15 15106843 15106922, 13158267, 15106917... (more)
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    GREYBULL CAPITAL LLP
    OC354497
    22 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    274,805 GBP2025-03-31
    Officer
    2010-04-28 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to surplus assets - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove members OE
  • 16
    GREYBULL CORPORATE PARTNER LIMITED
    08138638
    Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-11 ~ dissolved
    IIF 37 - Director → ME
  • 17
    HAMILTON SUPPORT SERVICES LIMITED
    11730254
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    HAPPICH WBH LIMITED - now
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    BOWMAN RED LIMITED
    - 2013-04-17 08453799
    Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 28 - Director → ME
  • 19
    HEREF FAREHAM LIMITED
    OE006393
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 65 - Ownership of voting rights - More than 25% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares - More than 25% OE
    IIF 65 - Has significant influence or control OE
  • 20
    HEREF WARWICK LTD
    OE006403
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 64 - Ownership of shares - More than 25% OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - More than 25% OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    HURIS (SWINDON) LIMITED
    OE006412
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares - More than 25% OE
    IIF 60 - Ownership of voting rights - More than 25% OE
  • 22
    HURIS (THAMES PARK) LIMITED
    OE006411
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 61 - Ownership of voting rights - More than 25% OE
    IIF 61 - Ownership of shares - More than 25% OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
  • 23
    INOVIA INTERNATIONAL LIMITED
    - now 12624694
    SHOO 640 LIMITED
    - 2021-02-05 12624694 09043284, 08237567, 07033281... (more)
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-01-29
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    LOB LIMITED
    OE006460
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2025-05-08 ~ now
    IIF 63 - Ownership of shares - More than 25% OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - More than 25% OE
    IIF 63 - Right to appoint or remove directors OE
  • 25
    MA ASSET HOLDINGS LIMITED
    15104565
    22 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-02
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 26
    MA CONNECTED INTELLIGENCE LIMITED
    - now 15251759 16930428
    MAL AUTOMOTIVE LIMITED
    - 2024-07-26 15251759
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (8 parents)
    Officer
    2023-11-01 ~ now
    IIF 19 - Director → ME
  • 27
    MA CONNECTED INTELLIGENCE LIMITED
    16930428 15251759
    Block E Dukes Court, Duke Street, Woking, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-24 ~ now
    IIF 20 - Director → ME
  • 28
    MA CORPORATE HOLDINGS LIMITED
    - now 13158267
    HASHMAL HOLDINGS LIMITED
    - 2024-07-15 13158267
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MA MICRO HOLDINGS LIMITED
    - now 13358028
    BABATOR 3 LIMITED
    - 2023-09-12 13358028 15106922, 13158267, 15106917... (more)
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    MA MICRO LIMITED
    13848998
    22 Baker Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,907,249 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 1 - Director → ME
  • 31
    MA SOLAR UK LTD
    - now 14763876
    MA SOLAR ITALY LIMITED
    - 2025-01-28 14763876
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,823 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    MAXCAP 1 LIMITED
    06725539
    Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2008-10-16 ~ dissolved
    IIF 31 - Director → ME
  • 33
    ML STORES GROUP LIMITED
    09752535
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 34
    MONARCH HOLDINGS LIMITED
    - now 01165001
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    15 Canada Square, London
    Dissolved Corporate (28 parents, 4 offsprings)
    Officer
    2015-01-02 ~ dissolved
    IIF 23 - Director → ME
  • 35
    MOTION APPLIED LIMITED
    - now 02322992
    MCLAREN APPLIED LIMITED
    - 2025-07-03 02322992
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    SHOTPART LIMITED - 1988-12-22
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (29 parents, 4 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 18 - Director → ME
  • 36
    ORYAD LIMITED
    - now 12624406
    SHOO 641 LIMITED
    - 2021-02-17 12624406 09043284, 08237567, 07033281... (more)
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -127,999 GBP2021-05-31
    Officer
    2021-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 37
    PLACE2BE
    - now 02876150
    THE PLACE2BE
    - 2012-10-08 02876150
    THE PLACE TO BE
    - 2003-06-19 02876150
    TIMESUPPORT LIMITED - 1994-04-26
    175 St. John Street, London, England
    Active Corporate (64 parents, 1 offspring)
    Officer
    1997-04-01 ~ 2014-09-16
    IIF 21 - Director → ME
  • 38
    PLESSEY GROUP HOLDINGS LIMITED
    - now 07125852
    JSFM CONSULTING (HOLDINGS) LIMITED
    - 2013-12-18 07125852
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2011-04-20 ~ 2017-12-05
    IIF 26 - Director → ME
  • 39
    PLESSEY SEMICONDUCTORS LIMITED
    - now 04129612
    X-FAB U.K. LTD. - 2010-01-14
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2011-04-20 ~ 2011-10-17
    IIF 30 - Director → ME
  • 40
    R REALISATIONS 2 LIMITED - now
    REDEEM HOLDINGS LIMITED
    - 2020-11-05 07501710
    TBCHPP LIMITED - 2011-02-16
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (25 parents, 6 offsprings)
    Officer
    2018-09-20 ~ 2019-06-28
    IIF 15 - Director → ME
  • 41
    REDEEM HOLDCO LIMITED
    11569712
    32 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 42 - Director → ME
  • 42
    RILEYS SPORTS BARS LIMITED
    - now 08287595 09330794
    ACRAMAN (1001) LIMITED - 2012-11-19
    RILEYS SPORTS BARS LIMITED - 2012-11-13
    4385, 08287595 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2012-11-23 ~ 2015-08-03
    IIF 38 - Director → ME
  • 43
    RILEYS SPORTS CLUBS LIMITED
    - now 08289543
    ACRAMAN (1002) LIMITED - 2012-11-19
    RILEYS SPORTS CLUBS LIMITED - 2012-11-13
    Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 39 - Director → ME
  • 44
    RSL CITYSPACE LIMITED - now
    KIZOOM LIMITED - 2011-10-05
    CITYSPACE LIMITED
    - 2009-08-08 03169833 06972170
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    1996-03-11 ~ 2008-08-31
    IIF 32 - Director → ME
  • 45
    SHERBURN ACQUISITION LIMITED
    08871078
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2014-02-10 ~ 2015-01-21
    IIF 36 - Director → ME
  • 46
    SLB 2020 LIMITED - now
    BRITISH STEEL LIMITED
    - 2020-03-10 09438207 12303256, 02280000
    LONGS STEEL UK LIMITED
    - 2016-06-01 09438207
    2 St Peter's Square, Manchester, England
    Liquidation Corporate (19 parents, 5 offsprings)
    Officer
    2016-05-31 ~ 2017-11-01
    IIF 27 - Director → ME
  • 47
    SOMASS LIMITED
    11288137
    32 Sloane Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    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
  • 48
    TOOLSPEC MANUFACTURING COMPANY LIMITED - now
    BOWMAN BLUE LIMITED
    - 2013-04-17 08453720
    Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (13 parents)
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 35 - Director → ME
  • 49
    TSP PROJECTS LIMITED
    - now 03033290
    TATA STEEL UK RAIL CONSULTANCY LIMITED
    - 2016-06-16 03033290
    CORUS RAIL CONSULTANCY LTD - 2010-09-27
    CEDG LIMITED - 2000-03-20
    CEDG YORK LIMITED - 1998-03-30
    CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED - 1995-09-18
    C D G YORK LIMITED - 1995-05-12
    Meridian House, The Crescent, York, Yorkshire
    Active Corporate (37 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    2016-05-31 ~ 2019-08-28
    IIF 25 - Director → 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.