logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harvinder Singh Azad

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

    Resident in Wales

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

      IIF 1
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

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

      IIF 2
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

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

      IIF 3
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

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

      IIF 4
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 5
    • icon of address Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 6
    • icon of address London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 7
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 8
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 9 IIF 10
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 11
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

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

      IIF 12 IIF 13 IIF 14
    • icon of address 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 15
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 16
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

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

      IIF 17
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 18 IIF 19
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 20
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 21
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, LL20 7PG, United Kingdom

      IIF 30
    • icon of address Frondeg, 1 Butler Road, Shrewsbury, Shropshire, SY3 7AJ, United Kingdom

      IIF 31
    • icon of address London House, Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 32
    • icon of address London House, Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 33
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, England

      IIF 34 IIF 35 IIF 36
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 40 IIF 41 IIF 42
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 48 IIF 49
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

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

      IIF 50 IIF 51 IIF 52
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 54 IIF 55
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 56
    • icon of address Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 57
  • Azad, Harvinder Singh
    British managing director born in January 1969

    Resident in Wales

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

      IIF 58
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 65 IIF 66
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 67
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

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

      IIF 68
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

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

      IIF 69
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

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

      IIF 70
    • icon of address Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 71 IIF 72
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 73 IIF 74
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 75 IIF 76
  • Azad, Harvinder Singh
    British

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

      IIF 77
  • Azad, Harvinder Singh
    British chartered accountant

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

      IIF 78
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

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

      IIF 79 IIF 80
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 81
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 82
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

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

      IIF 83 IIF 84
  • Azad, Harvinder Singh

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

    Resident in United Kingdom

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

      IIF 181
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

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

      IIF 231 IIF 232
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 233
  • Azad, Harvinder

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

      IIF 234
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 235
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 236
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

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

      IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Maesmawr Road, Llangollen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    ATTICUS BUSINESS SERVICES LTD - 2017-07-03
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 234 - Secretary → ME
  • 7
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    icon of address 88 Wood Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    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
  • 10
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    icon of address 17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 235 - Secretary → ME
  • 11
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    icon of address Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 168 - Secretary → ME
Ceased 64
  • 1
    REFURB ONE LTD - 2015-09-22
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 185 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 38 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 103 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 141 - Secretary → ME
  • 2
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 222 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 27 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 124 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-23
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 188 - Director → ME
    icon of calendar 2015-01-31 ~ 2017-06-01
    IIF 56 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 118 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 151 - Secretary → ME
  • 5
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 190 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 24 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 130 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2018-03-13
    IIF 162 - Secretary → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-31
    IIF 180 - Secretary → ME
  • 7
    GELERT LIMITED - 1998-10-15
    icon of address Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 50 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 88 - Secretary → ME
  • 8
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 202 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 81 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 112 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 158 - Secretary → ME
  • 9
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 208 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 11 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 131 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 233 - Ownership of shares – 75% or more OE
  • 10
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 205 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 181 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 115 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-10-09
    IIF 204 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 9 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 126 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 231 - Ownership of shares – 75% or more OE
  • 12
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 200 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 26 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 116 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 137 - Secretary → ME
  • 13
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 196 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 47 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 134 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 84 - Ownership of shares – 75% or more OE
  • 14
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 198 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 10 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 133 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    DARWIN GROUP LTD - 2017-12-18
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 192 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 114 - Secretary → ME
  • 16
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 189 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 29 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 128 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 150 - Secretary → ME
  • 17
    icon of address Old Police Station, Bringsty Common, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1998-07-31
    IIF 78 - Secretary → ME
  • 18
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-08-19
    IIF 68 - Director → ME
  • 19
    icon of address London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 195 - Director → ME
    icon of calendar 2016-01-20 ~ 2017-06-01
    IIF 32 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 117 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 211 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 80 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 110 - Secretary → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 229 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 43 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 127 - Secretary → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 149 - Secretary → ME
  • 22
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 220 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 31 - Director → ME
    icon of calendar 2016-01-20 ~ 2018-03-14
    IIF 44 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 119 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 23
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 219 - Director → ME
    icon of calendar 2016-01-20 ~ 2017-06-01
    IIF 45 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 122 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 24
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 161 - Secretary → ME
  • 25
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 216 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 135 - Secretary → ME
  • 26
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 225 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 129 - Secretary → ME
  • 27
    BUILT OFFSITE LIMITED - 2017-12-18
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2020-10-09
    IIF 223 - Director → ME
    icon of calendar 2012-11-27 ~ 2017-06-01
    IIF 8 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 111 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 148 - Secretary → ME
  • 28
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 215 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 123 - Secretary → ME
  • 29
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-10-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-10-09
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 191 - Director → ME
    icon of calendar 2018-11-09 ~ 2020-10-09
    IIF 236 - Secretary → ME
  • 31
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 187 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 132 - Secretary → ME
  • 32
    PENNYGOLD LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 186 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 35 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 159 - Secretary → ME
    icon of calendar 2015-07-10 ~ 2017-06-01
    IIF 142 - Secretary → ME
  • 33
    PENNYGOLD ONE LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 210 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 34 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 157 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 140 - Secretary → ME
  • 34
    BREEZE BUSINESS SOLUTIONS LTD. - 2012-06-25
    CORNERSTONE BUSINESS SERVICES LTD - 2012-05-28
    icon of address 10 Squirrel Green, Freshfield, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-06-19
    IIF 4 - Director → ME
    icon of calendar 2012-05-04 ~ 2012-06-19
    IIF 91 - Secretary → ME
  • 35
    icon of address Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 52 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 89 - Secretary → ME
  • 36
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,478,845 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 194 - Director → ME
    icon of calendar 2015-03-25 ~ 2017-06-01
    IIF 16 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-03-31
    IIF 30 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 113 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 145 - Secretary → ME
  • 37
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 228 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 23 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 125 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 138 - Secretary → ME
  • 38
    GELERT LTD - 2013-06-25
    BRYNCIR PRODUCTS LIMITED - 1998-10-15
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 53 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 87 - Secretary → ME
  • 39
    SALEWA U.K. LIMITED - 2011-02-03
    icon of address Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 51 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 86 - Secretary → ME
  • 40
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 213 - Director → ME
    icon of calendar 2014-02-18 ~ 2017-06-01
    IIF 54 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 160 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 147 - Secretary → ME
  • 41
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    icon of address 17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2017-02-14
    IIF 41 - Director → ME
    icon of calendar 2015-11-26 ~ 2018-04-24
    IIF 92 - Secretary → ME
  • 42
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 227 - Director → ME
    icon of calendar 2016-01-12 ~ 2017-06-01
    IIF 33 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 175 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 85 - Secretary → ME
  • 43
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    icon of address Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-01 ~ 2013-09-30
    IIF 5 - Director → ME
  • 44
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 203 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 183 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 169 - Secretary → ME
  • 45
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 214 - Director → ME
    icon of calendar 2016-02-25 ~ 2017-06-01
    IIF 184 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 171 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 46
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-10-09
    IIF 42 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-08-12
    IIF 73 - Ownership of shares – 75% or more OE
  • 47
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 209 - Director → ME
    icon of calendar 2016-11-11 ~ 2017-06-01
    IIF 82 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 176 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-06-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 48
    DARWIN MINOR WORKS LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 201 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 121 - Secretary → ME
  • 49
    DARWIN CONTRACTING LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 199 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 120 - Secretary → ME
  • 50
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 207 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 46 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 172 - Secretary → ME
  • 51
    DAVARK LTD - 2019-07-25
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-09
    IIF 48 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-08-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 52
    DAVARK ONE LIMITED - 2019-07-25
    icon of address London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-09
    IIF 49 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-08-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 53
    icon of address London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 217 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 28 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 177 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 136 - Secretary → ME
  • 54
    FOSTER PIERCE GROUP LTD - 2016-03-09
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 224 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 36 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 165 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 144 - Secretary → ME
  • 55
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 226 - Director → ME
    icon of calendar 2015-10-15 ~ 2017-06-01
    IIF 55 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-03-31
    IIF 25 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 166 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 146 - Secretary → ME
  • 56
    REFURB ONE LIMITED - 2022-10-31
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    868,293 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 218 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-12-09
    IIF 57 - Director → ME
    icon of calendar 2018-10-12 ~ 2019-11-20
    IIF 101 - Secretary → ME
    icon of calendar 2015-07-10 ~ 2016-12-09
    IIF 179 - Secretary → ME
  • 57
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 197 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 79 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 167 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 58
    RAPIDENTIAL BUILDING SYSTEMS LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 206 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 237 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 154 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 232 - Ownership of shares – 75% or more OE
  • 59
    STORE MY STUFF LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 193 - Director → ME
    icon of calendar 2015-06-23 ~ 2017-06-01
    IIF 39 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 164 - Secretary → ME
    icon of calendar 2015-06-23 ~ 2017-06-01
    IIF 139 - Secretary → ME
  • 60
    1ROOM365 LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 221 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 37 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 174 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 143 - Secretary → ME
  • 61
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 7 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 173 - Secretary → ME
    icon of calendar 2014-10-15 ~ 2014-10-24
    IIF 109 - Secretary → ME
  • 62
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 212 - Director → ME
    icon of calendar 2016-01-12 ~ 2017-06-01
    IIF 182 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 163 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 63
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 230 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 22 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 170 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 152 - Secretary → ME
  • 64
    OIKOS PROJECTS LIMITED - 2010-02-10
    icon of address Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-07 ~ 2010-05-31
    IIF 6 - Director → ME
    icon of calendar 2009-09-24 ~ 2009-10-10
    IIF 21 - Director → ME
    icon of calendar 2010-02-07 ~ 2010-05-31
    IIF 90 - Secretary → ME
    icon of calendar 2009-09-24 ~ 2009-11-27
    IIF 77 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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