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

Broadhead, Cassandra Paula

    Related profiles found in government register
  • Broadhead, Cassandra Paula
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 1
    • 64a, Station Road, London, E4 7BA, England

      IIF 2 IIF 3
  • Broadhead, Cassandra Paula
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 4
    • 64a, Station Road, London, E4 7BA, England

      IIF 5
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 6
    • 99, Kings Road, London, E4 7HP, England

      IIF 7
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 8 IIF 9
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 10
  • Broadhead, Cassandra Paula
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 11
  • Broadhead, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 12
  • Broadhead, Paul
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kings Road, London, E4 7HP, England

      IIF 13
  • Broadhead, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spanby Road, London, E3 4EW, England

      IIF 14
  • Broadhead, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 15
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 16
  • Broadhead, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 17
  • Broadhead, Paul
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 18
  • Broadhead, Paul Broadhead
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, England

      IIF 19
    • 99, 99 Kings Road, London, E4 7HP, England

      IIF 20
  • Broadhead, Paul Broadhead
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 21
  • Broadhead, Paul Broadhead
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 22 IIF 23
    • 61, Station Road, London, E4 7BE, United Kingdom

      IIF 24
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 25
  • Broadhead, Paul Broadhead
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 26
  • Broadhead, Cassandra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 27
  • Broadhead, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, WS7 1JZ, England

      IIF 28
  • Broadhead, Paul
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 165 Chase Road, Burntwood, Staffordshire, WS7 0EB, United Kingdom

      IIF 29
    • Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 30
  • Broadhead, Cassandra Paula

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 31
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 32 IIF 33
    • 12, Cheshire Street, London, E2 6EG, United Kingdom

      IIF 34
  • Broadhead, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 35
  • Gore, Michael
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 36
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 37 IIF 38
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 39
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 40
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 41
  • Gore, Michael
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Miss Cassandra Paula Broadhead
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 50
  • Dore, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91 Brick Lane, London, E1 6QL, England

      IIF 51
    • 99, Kings Road, London, E4 7HP, England

      IIF 52
  • Dore, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 53
    • 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 54
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 55
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 59
    • 199, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 5, Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 61
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 62
    • 68, Goldman Close, London, E26EF, England

      IIF 63
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 64
  • Broadhead, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 65
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, England

      IIF 66
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 67
    • 2nd Floor, 64 London Wall, London, EC2M 5TP, United Kingdom

      IIF 68
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 69
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 70
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 71
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 72
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 73
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 74
  • Broadhead, Cassandra

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 75
    • 56, Goldman Close, London, London, E2 6EF, United Kingdom

      IIF 76
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 77
    • 99, Kings Road, London, E4 7HP, England

      IIF 78
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 79
  • Broadhead, Paul
    British electrician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XN, United Kingdom

      IIF 80
  • Mr Michael Gore
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Temple Street, Liverpool, L2 5RH, England

      IIF 81
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 82 IIF 83
    • 1 Cross Lane Farm Cottage, Widnes Road, Cuerdley, Warrington, WA5 2UW, England

      IIF 84
    • 46, Alexandra Road, Stockton Heath, Warrington, WA4 2AN, England

      IIF 85
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 86
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 87
  • Miss Cassandra Broadhead
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 88
  • Mr Paul Broadhead
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JZ, England

      IIF 89
    • C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 90 IIF 91
  • Broadhead, Paul

    Registered addresses and corresponding companies
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 92
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 93
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 94
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 95
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 96
  • Hannon, Paul
    British local authority councillor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom

      IIF 97
  • Gore, Michael
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 98 IIF 99
  • Gore, Michael
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 100
  • Gore, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Space Developments, 139 Oxford Road, Runcorn, Cheshire, WA7 4PA, United Kingdom

      IIF 101
  • Hannon, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 102
  • Dore, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 103
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 104
    • 29 Thomas Hollywood House, Approach Road, London, E2 9NB

      IIF 105
    • 4, Kings Road, Chingford, London, E47EY, England

      IIF 106
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 110
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 114
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 116
  • Mr Paul Broadhead
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 117
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 118
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 119
  • Mr Michael Gore
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dore, Michael Jamie

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 129
  • Dore, Michael

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 130
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 131 IIF 132
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 133
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 134
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 135 IIF 136
    • 68, Goldman Close, London, E26EF, England

      IIF 137
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 138
  • Dore, Michael Joseph

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, England

      IIF 139
child relation
Offspring entities and appointments
Active 42
  • 1
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 2
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CHANGE HOSPITALITY HUB LTD - 2023-10-31
    64 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    2019-07-11 ~ now
    IIF 27 - Director → ME
    2019-07-11 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Dj Hospitality 60, Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 6
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 116 - Director → ME
    2011-09-12 ~ dissolved
    IIF 139 - Secretary → ME
  • 7
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2021-07-25 ~ now
    IIF 12 - Director → ME
  • 8
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 4 - Director → ME
    2011-04-13 ~ dissolved
    IIF 76 - Secretary → ME
  • 9
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 10
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 11
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 12
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-09-15 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
  • 13
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 15
    FALCONER CHESTER LIMITED - 2006-09-26
    12 Temple Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,745,863 GBP2024-05-31
    Officer
    2018-10-02 ~ now
    IIF 39 - Director → ME
  • 16
    BRABCO 1906 LIMITED - 2019-11-12
    12 Temple Street Temple Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    87,502 GBP2023-06-01 ~ 2024-05-31
    Officer
    2019-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MEG DESIGN LIMITED - 2017-11-17
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,737 GBP2022-06-30
    Officer
    2012-06-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 21
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 102 - Director → ME
  • 22
    5 Kingswood, Cyprus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 25 - Director → ME
    2012-04-04 ~ dissolved
    IIF 95 - Secretary → ME
  • 23
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 24
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 69 - Director → ME
  • 25
    99 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 26
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 28
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    GORMAC DEVELOPMENTS LIMITED - 2024-03-23
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    239,457 GBP2025-02-28
    Officer
    2020-08-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 31
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 32
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 67 - Director → ME
    2012-03-06 ~ dissolved
    IIF 92 - Secretary → ME
  • 33
    RATED TRADERS GROUP LTD - 2021-12-14
    110 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 34
    229 High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 80 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 36
    4 Kings Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 106 - Director → ME
  • 37
    The Barn Elms Farm Hobb Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Space Developments, 139 Oxford Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 101 - Director → ME
  • 39
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 26 - Director → ME
  • 40
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 41
    99 Kings Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 7 - Director → ME
    2013-10-28 ~ dissolved
    IIF 78 - Secretary → ME
  • 42
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    Bow Business Centre, Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-07-09
    IIF 112 - Director → ME
    2012-07-05 ~ 2012-07-09
    IIF 136 - Secretary → ME
  • 2
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-09 ~ 2013-04-14
    IIF 20 - Director → ME
    2013-01-18 ~ 2013-02-15
    IIF 108 - Director → ME
  • 3
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ 2013-09-18
    IIF 63 - Director → ME
    2013-08-27 ~ 2013-09-18
    IIF 137 - Secretary → ME
  • 4
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ 2012-07-20
    IIF 109 - Director → ME
    2012-07-20 ~ 2012-09-02
    IIF 103 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 131 - Secretary → ME
  • 5
    64d Glendower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-10-04
    IIF 71 - Director → ME
    2019-07-11 ~ 2019-07-18
    IIF 94 - Secretary → ME
    Person with significant control
    2019-07-11 ~ 2019-07-14
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 6
    EVOLUTION HOSPITALITY RECRUITMENT LTD - 2016-06-02
    86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    2016-07-13 ~ 2017-11-14
    IIF 2 - Director → ME
  • 7
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,000 GBP2017-11-30
    Officer
    2018-02-11 ~ 2018-03-01
    IIF 11 - Director → ME
    2017-05-18 ~ 2017-11-09
    IIF 3 - Director → ME
  • 8
    JUST HOSPITALITY GROUP LTD - 2022-08-22
    CHOICE RECRUITMENT GROUP LTD - 2021-03-31
    JUST HOSPITALITY GROUP LTD - 2021-02-08
    2nd Floor 110 2nd Floor, 110 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ 2021-03-12
    IIF 75 - Secretary → ME
  • 9
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2013-05-16
    IIF 97 - Director → ME
  • 10
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ 2011-09-12
    IIF 58 - Director → ME
    2011-09-06 ~ 2011-09-12
    IIF 60 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 55 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 133 - Secretary → ME
  • 11
    140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    2019-08-16 ~ 2021-02-04
    IIF 100 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-04
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-13 ~ 2019-04-15
    IIF 73 - Director → ME
    2020-05-01 ~ 2020-12-14
    IIF 15 - Director → ME
    2020-12-15 ~ 2021-06-17
    IIF 18 - Director → ME
    2019-04-19 ~ 2019-10-07
    IIF 72 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-10-07
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    2020-08-17 ~ 2020-12-15
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 13
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ 2011-05-11
    IIF 8 - Director → ME
    2011-01-13 ~ 2011-05-13
    IIF 34 - Secretary → ME
  • 14
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-16
    IIF 56 - Director → ME
    2011-02-14 ~ 2011-02-16
    IIF 134 - Secretary → ME
  • 15
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ 2013-01-10
    IIF 113 - Director → ME
  • 16
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-01-12
    IIF 59 - Director → ME
    2012-02-01 ~ 2012-02-26
    IIF 17 - Director → ME
    2011-10-19 ~ 2011-10-19
    IIF 114 - Director → ME
    2011-10-19 ~ 2011-11-01
    IIF 65 - Director → ME
    2011-10-25 ~ 2012-02-01
    IIF 104 - Director → ME
  • 17
    Plaza, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ 2011-11-16
    IIF 74 - Director → ME
    2011-11-15 ~ 2011-11-16
    IIF 96 - Secretary → ME
  • 18
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ 2018-12-13
    IIF 14 - Director → ME
  • 19
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Person with significant control
    2017-06-16 ~ 2020-03-09
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    2022-07-13 ~ 2024-10-14
    IIF 42 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-10-14
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    61 Goldman Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-10-17
    IIF 1 - Director → ME
  • 22
    KEYLANCE LTD - 2020-05-14
    CHANGE EXCHANGE HOSPITALITY LTD - 2020-03-10
    4385, 12080685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2019-08-11 ~ 2019-10-11
    IIF 6 - Director → ME
    2019-07-20 ~ 2020-07-06
    IIF 31 - Secretary → ME
  • 23
    56 Cyprus Street, London, England
    Dissolved Corporate
    Officer
    2014-03-09 ~ 2014-04-05
    IIF 52 - Director → ME
  • 24
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-24 ~ 2012-09-20
    IIF 9 - Director → ME
  • 25
    1 Queens Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2012-07-15
    IIF 111 - Director → ME
    2012-06-07 ~ 2012-07-15
    IIF 135 - Secretary → ME
  • 26
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ 2011-12-15
    IIF 53 - Director → ME
    2011-12-15 ~ 2011-12-23
    IIF 61 - Director → ME
    2011-12-20 ~ 2012-05-11
    IIF 110 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 130 - Secretary → ME
  • 27
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 57 - Director → ME
    2011-02-28 ~ 2011-03-01
    IIF 129 - Secretary → ME
  • 28
    91 Brick Lane, London, England
    Dissolved Corporate
    Officer
    2015-02-16 ~ 2015-03-17
    IIF 51 - Director → ME
  • 29
    2nd Floor 64 London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ 2012-03-11
    IIF 68 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 64 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 138 - Secretary → ME
  • 30
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-20 ~ 2012-01-04
    IIF 54 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 70 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 93 - Secretary → ME
  • 31
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-20 ~ 2012-11-19
    IIF 105 - Director → ME
  • 32
    RATED TRADERS LTD - 2021-11-10
    33 Goldman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-16 ~ 2022-07-02
    IIF 33 - Secretary → ME
  • 33
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2011-11-21
    IIF 62 - Director → ME
  • 34
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ 2012-10-25
    IIF 115 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 107 - Director → ME
    2012-07-19 ~ 2012-07-20
    IIF 132 - Secretary → ME
  • 36
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-06-15
    IIF 10 - Director → ME
    2014-05-08 ~ 2014-06-17
    IIF 79 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.