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

Mr William Rogers

    Related profiles found in government register
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 1
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cranley Gardens, London, London, SW7 3DD, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cranley Gardens, London, London, SW7 3DD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 9
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 10
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 11
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 12
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 13
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 14
  • Rogers, William Thomas
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 16
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 18
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 19 IIF 20
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 21
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 22
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 26
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 27
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 28
    • Third Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, England

      IIF 29
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 30
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 31 IIF 32
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 33
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 34
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 35
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 36
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 37
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 38
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 39
  • Rogers, William Thomas
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 40
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 42
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 43
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 45
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 49
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 50
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 51 IIF 52
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 53
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 54
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 61
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 62 IIF 63
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 64
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 65 IIF 66 IIF 67
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 75
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 76
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 77
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 78 IIF 79
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 80 IIF 81
  • Roe, Thomas
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 82
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 83
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 84
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 85
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 86
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 90
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 91 IIF 92
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 95
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 96
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 97
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 98 IIF 99
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 100
  • Roe, Thomas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 101
  • Roe, Tom
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 102 IIF 103
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 104
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 105
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 106
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 107
  • Rogers, William Thomas
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 108 IIF 109
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 110
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 111
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 112
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 113 IIF 114
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 115
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 116
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 117
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 118
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 119
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 120
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 121
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 122
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 123
  • Rogers, William Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 124
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 125
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 126
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 127 IIF 128
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 129
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 130
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 131
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 132 IIF 133
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 134
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 135
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 136
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 164
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 169
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 170
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 171
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 172
  • Roe, Thomas
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 173
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 174
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 175
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 176
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 177
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 178
  • Rogers, William

    Registered addresses and corresponding companies
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 179
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 181
child relation
Offspring entities and appointments 97
  • 1
    16A LDN LTD
    13137325
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    21 7LB LTD
    13985959
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 13 - Director → ME
  • 3
    65 DEANSGATE LTD
    13792012
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 12 - Director → ME
  • 4
    ACHELOIS GROUP LTD
    12695801
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 177 - Director → ME
  • 5
    ADVERTS.AI LTD
    16621002
    4385, 16621002 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-01 ~ dissolved
    IIF 15 - Director → ME
    2025-08-01 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2025-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    AINTREE DEVELOPMENTS ONE LIMITED
    11068476
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 7
    ARETE PARTNERSHIP LTD
    07414868
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 95 - Director → ME
  • 8
    BAMBOOO SERVICES LIMITED
    07123230
    6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 138 - Director → ME
  • 9
    BAXDAT I.T. LIMITED
    08887201
    84 Broad Green Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    BELGRAVIA CAPITAL INVESTMENTS LTD
    14896992
    82 St John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BELGRAVIA HEALTHCARE LTD
    13273757
    St James House, Central Park, Telford, England
    Active Corporate (6 parents)
    Officer
    2021-03-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BELGRAVIA PROPERTY CARE LIMITED
    13194427
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 147 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    BELGRAVIA PROPERTY CARE N W LIMITED
    - now 14872194
    PAY CHECK GROUP LIMITED
    - 2024-04-16 14872194
    Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    BENTLEY GLOBAL BUILDING SERVICES LTD
    11259369
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    BEST PRICE BUILDERS LIMITED
    08439731
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 35 - Director → ME
  • 16
    BIDSDON 1 CONSTRUCTION LIMITED
    10742113 13163344
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 17
    BOLTON LAND LIMITED
    15089558
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 8 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    BRYTRAX INVESTMENTS LIMITED
    08887527
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 115 - Has significant influence or control OE
  • 19
    BUTTERSTILE CLOSE LTD
    11701151
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 36 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CALEY HOLDINGS LIMITED
    09829718 14541432
    32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (5 parents)
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 143 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 117 - Has significant influence or control OE
  • 21
    CHILDWALL VALLEY DEVELOPMENTS LIMITED - now
    WILLIAM PRIVATE CONSULTING LTD
    - 2021-03-10 11227960
    19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 158 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 74 - Has significant influence or control OE
  • 22
    CITY BODYGUARD ELITE LTD
    14006510
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 167 - Director → ME
  • 23
    CITY BODYGUARD LIMITED
    13258018
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 24
    COFFEE FORTUNA LIMITED
    13145556
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 126 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    COSY HOLIDAY WORLD LTD
    13784311
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    CWC PROPERTIES LIMITED
    09878985
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 110 - Director → ME
  • 27
    EARLE ROAD MANAGEMENT COMPANY LIMITED
    10281723
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 28
    EZIHOWELLS LIMITED
    08356719
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 132 - Director → ME
  • 29
    FINANCE4DIAMONDS.COM LIMITED
    08844844
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 134 - Director → ME
  • 30
    FOREST TRINITY LIMITED
    10873502
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 31
    GMA 001 LIMITED
    - now 07480542 07480576... (more)
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1314 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 39 - Director → ME
  • 32
    HALAL PROTEIN.COM LTD
    15146590
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 6 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    HARLESCOTT GROUP LTD
    13362563 13328870
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HARLESCOTT HOUSE LTD
    13333110
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 35
    HARLESCOTT PROPERTY HOLDINGS LTD
    13367635
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 98 - Director → ME
  • 36
    HUNTER GREEN LIMITED
    08103708
    43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 133 - Director → ME
    2013-04-06 ~ 2013-04-06
    IIF 179 - Secretary → ME
  • 37
    KARE PLUS FRANCHISING LIMITED
    07309400
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2011-08-03 ~ 2013-05-20
    IIF 91 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 102 - Director → ME
  • 38
    KARE PLUS INTERNATIONAL LTD
    11300228 07527386
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 104 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    KARE PLUS NATIONAL LIMITED
    - now 07527386 11300228
    KAREPLUS WEST MIDLANDS LIMITED
    - 2017-02-25 07527386 11568914
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 103 - Director → ME
    2011-08-05 ~ 2013-05-20
    IIF 92 - Director → ME
  • 40
    KOMPLEX CARE LIMITED
    12116144
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (7 parents)
    Officer
    2019-07-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 41
    KOMPLEX CASE MANAGEMENT LTD
    15660194
    St James House, Central Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 83 - Director → ME
  • 42
    KOMPLEX COMMUNITY LTD
    12955231
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-09-27 ~ now
    IIF 82 - Director → ME
    2020-10-15 ~ 2021-04-29
    IIF 101 - Director → ME
    2021-04-29 ~ 2022-04-28
    IIF 174 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    KOMPLEX DIRECT LTD
    - now 12508043 12508749
    KOMPLEX SERVICES LTD
    - 2022-07-25 12508043
    KOMPLEX HOLDINGS LTD
    - 2021-08-20 12508043
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    KOMPLEX GROUP LTD
    - now 11516139
    CARE BRANDS LTD
    - 2021-09-09 11516139
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-08-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    KOMPLEX HEALTH LTD
    - now 12932672
    WESTMINSTER HEALTHCARE LTD
    - 2021-01-25 12932672
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    KPHC LTD
    09773819
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 107 - Director → ME
  • 47
    KTW PROPERTIES LIMITED
    05468526
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 48
    LE BOTTI LTD
    13999508
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 165 - Director → ME
    2023-03-20 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    LEEDS DEVELOPMENTS ONE LIMITED
    10531073
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 50
    LESCOTT HOMES GROUP LTD
    - now 13328870
    HARLESCOTT GROUP LTD
    - 2021-04-26 13328870 13362563
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    LITOSE GROUP LIMITED
    12620890
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-06-26 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MAYFAIR INVESTOR ONE LIMITED
    10638630
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 53
    MAYFAIR INVESTOR ONE TWO LTD
    11280535
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 54
    MEDIC CITIES LIMITED
    13118659
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-01-07 ~ 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
  • 55
    MR SANITIZER STATIONS LIMITED
    12651421
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 56
    NAKANOJO MARYLEBONE LTD
    - now 14039586
    KNIGHTSBRIDGE RESTAURANT LTD
    - 2022-09-20 14039586
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 57
    NURTURED FUTURE LIVING CARTREFI LTD
    - now 13586062
    NURTURED FUTURE LIVING CWMRU LTD
    - 2021-10-13 13586062
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 96 - Director → ME
  • 58
    NURTURED FUTURE LIVING LIMITED
    12226672
    79 Caroline Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 97 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2021-03-11 ~ 2022-05-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 59
    ONLY INFLUENCERS LTD
    15135200
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 7 - Director → ME
    Person with significant control
    2023-09-13 ~ 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
    IIF 3 - Right to appoint or remove directors OE
  • 60
    ORIEL STREET ONE LIMITED
    10636723
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 169 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 34 - Has significant influence or control OE
  • 61
    OSCARS LONDON LIMITED
    - now 12840795
    BRIT CAPITAL NORTHAMPTON LIMITED
    - 2021-09-27 12840795
    BRIT CAPITAL NOTTINGHAM LIMITED
    - 2020-08-31 12840795
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 62
    PARADOR CARE SUPPORT LIMITED
    - now 12508749
    PARADOR CARE SUPPORT LIMITED LIMITED
    - 2022-07-26 12508749
    KOMPLEX DIRECT LTD
    - 2022-07-25 12508749 12508043
    KOMPLEX CARE TRAINING ACADEMY LTD
    - 2021-03-17 12508749
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (5 parents)
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 105 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 63
    QATAR PROPERTY (JWS) LIMITED
    10377954
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 125 - Director → ME
  • 64
    RAINBOW FLOWER MARKET LIMITED
    13763539
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 65
    REVIVE SCAFFOLDING SERVICES LTD
    09807210
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 114 - Director → ME
  • 66
    ROCK LIVING LIMITED
    13843610
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 67
    ROLA PROPERTY LIMITED
    - now 12776894
    ROLA HEALTHCARE LTD
    - 2022-05-10 12776894
    82 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 175 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    RWP HOLDINGS LTD
    12684167
    83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2020-06-26 ~ now
    IIF 176 - Director → ME
  • 69
    SECRET HOSPITALITY LIMITED
    13765931
    62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 70
    SEND PROTECT LTD
    15555546
    7a 7a Alkmaar Way, Norwich International Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 93 - Director → ME
  • 71
    SHOP COSY LIMITED
    12810590
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-13 ~ 2024-12-12
    IIF 127 - Director → ME
    2020-08-13 ~ 2020-08-13
    IIF 40 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 62 - Has significant influence or control OE
    2020-08-13 ~ 2020-08-13
    IIF 9 - Has significant influence or control OE
  • 72
    STICK OR TWIST CONSULTANCY LIMITED
    09156957
    34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 100 - Director → ME
  • 73
    SWIFTY ENERGY LIMITED
    13145423
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    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
  • 74
    SYLVESTER DEVELOPMENTS TWO LIMITED
    10865540
    2 B Sandown Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 131 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 77 - Has significant influence or control OE
  • 75
    SYLVESTER ONE LIMITED
    10636693
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 156 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED - now
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED
    - 2017-06-02 09959204
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 124 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 77
    THE BIG CROWD LTD
    09803281
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 113 - Director → ME
  • 78
    ULTIMATE CAR RENTALS NW LIMITED
    10600171
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 79
    ULTIMATE GLOBAL SALES LTD
    11283684
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 80
    ULTIMATE SERVICE CHARGE UK LTD
    10922112
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 108 - Director → ME
    2017-08-18 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 38 - Has significant influence or control OE
  • 81
    ULTIMATE UK HOMES LIMITED
    10142527
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 111 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    W1A MEDIA LTD
    13561936
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    WAHID MOBILE LTD
    14832864
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    WAVERTREE GROUP LIMITED
    - now 10501900
    PRESTWICH DEVELOPMENTS ONE LIMITED
    - 2021-08-27 10501900
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 144 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 85
    WESTON BENTLEY PROPERTIES LTD
    10323425
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    WESTON LODGE LTD
    12339184
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 87
    WILLIAM CONSTRUCTION LONDON LIMITED
    11415356
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 152 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 88
    WILLIAM CONSTRUCTION NW LIMITED
    09782353
    12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 171 - Director → ME
    2015-09-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 89
    WILLIAM DEVELOPMENTS - CHARLES STREET LIMITED
    09279701 09306342
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED
    09306342 09279701
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 91
    WILLIAM DEVELOPMENTS HALIFAX LIMITED
    09823694
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 109 - Director → ME
  • 92
    WILLIAM DEVELOPMENTS LIMITED
    08843528 08696295
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 161 - Director → ME
    2014-01-14 ~ 2014-06-30
    IIF 135 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    WILLS ESTATES LIMITED
    08078836
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 94
    WILMA DEVELOPMENTS LIMITED
    08696295 08843528
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    WOOLTON DEVELOPMENTS ONE LIMITED
    11068612
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 129 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 68 - Has significant influence or control OE
  • 96
    WSCO W11 3BU LTD
    14157211
    94 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 14 - Director → ME
  • 97
    YOUR MONEYSHOP.COM LIMITED
    13193474
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.