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

Lambert Yankam, Yoyo

    Related profiles found in government register
  • Lambert Yankam, Yoyo
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 1
  • Lambert Yankam, Yoyo
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 2
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 3
  • Lambert Yankam, Yoyo
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambert
    British business executive born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1101-1103, Warwick Road, Acocks Green, Birmingham, B27 6RA, England

      IIF 40
  • Yankam, Yoyo Lambert
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 41 IIF 42
  • Yankam, Yoyo Lambert
    British entrepreneur born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 43
  • Yankam, Yoyo Lambert
    British sales director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 44
  • Lambert Yankam, Yoyo

    Registered addresses and corresponding companies
  • Mr Yoyo Lambert Yankam
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 83
    • icon of address 42-46, Hagley Road, Neville House, Birmingham, B16 8PE, England

      IIF 84
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambert

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 119
  • Yankam, Yoyo Lambnert

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 120
  • Yankam, Yoyo Lambert
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 121
  • Yankam, Yoyo Lambert
    British transport, removal & courier service born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Neville House (suite 106), Birmingham, West Midlands, B16 8PE

      IIF 122
  • Mr Yoyo Lambert Yankam
    Cameroonian born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 123
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42-46 Hagley Road, Neville House (suite 106), Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 122 - Director → ME
  • 3
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,952 GBP2023-03-31
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2024-11-06 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 5
    GRAPHENE ELECTRONICS RESEARCH LTD - 2015-10-29
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-12-29 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    DYSON ELECTRIC CARS LTD - 2018-07-19
    AG2R LTD. - 2017-11-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,341 GBP2023-06-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 40 - Director → ME
  • 9
    BMC AUTO PARTS LTD - 2021-05-13
    BMC RACING TEAM LTD - 2020-05-21
    MTN-QHUBEKA, LTD - 2015-11-30
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    CFC LTD
    - now
    JD CLASSIC CARS LTD - 2019-03-30
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-06-10 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86 Javelin Avenue, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 13
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    KATUSHA ALPECIN LTD - 2018-11-08
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    FERGY TRACTORS LIMITED - 2014-09-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    RAPHA CC LTD - 2018-11-08
    FERGUSON PLOUGHS LTD - 2015-07-17
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 18
    BURCHILL & CO. LTD. - 2020-02-25
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-05-29 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 86 Javelin Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 27
  • 1
    FORAGED LIMITED - 2019-12-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 16 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 21 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 3
    BIL LTD
    - now
    ASTANA LTD - 2020-01-13
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 33 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 129 - Has significant influence or control as a member of a firm OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE LAW LTD - 2020-05-26
    UAE TEAM EMIRATES LTD - 2018-11-08
    TINKOFF LTD - 2017-05-12
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 29 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 6
    CAMBRIDGE GRAIN LTD - 2020-05-20
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 22 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 7
    GOOGLE CAR LTD - 2018-11-08
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 25 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    HETCHINS CYCLES LTD - 2016-03-13
    OAKLEY INVESTMENTS LTD - 2014-09-23
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 35 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 9
    TOUR DE FRANCE LTD - 2019-10-28
    icon of address 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 4 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    TESLA DESIGN STUDIO LTD - 2018-11-07
    BIRDITT & CO LTD - 2016-04-04
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 19 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    DISSS LTD
    - now
    PINARELLO BICYCLES LTD - 2020-01-13
    TEAM KATUSHA LTD - 2017-05-15
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 12 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 12
    F11XXY LTD - 2019-02-22
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    OUR ISLES LIMITED - 2019-02-20
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 26 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 13
    FILLL LTD
    - now
    OUR ISLES LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 14 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 14
    PORSCHE 911 LTD - 2018-11-08
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 6 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    GOLLF LTD
    - now
    BIANCHI LTD - 2020-02-12
    OUR ISLES LTD - 2018-01-18
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 38 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 13 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 17
    HJBB LTD
    - now
    ETIXX LTD - 2016-08-23
    EUROTECH LTD - 2007-09-14
    ETIXX-QUICK STEP LTD - 2017-02-28
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    QUICK-STEP FLOORS LTD - 2019-10-25
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 39 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 15 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 27 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 124 - Has significant influence or control as a member of a firm OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 20
    LONDON HOUSES FOR SALE LTD - 2020-05-21
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 10 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 21
    MILLL LTD
    - now
    MIILLL LTD - 2019-11-29
    MMIILLL LTD - 2019-11-29
    WAYMO LTD - 2019-10-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 2 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 22
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    AG2R LA MONDIALE LTD - 2019-03-15
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 3 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 7 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 24
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    JDC RESTORATION LTD - 2019-01-07
    IAM CYCLING LTD - 2017-05-12
    FERGUSON TRAILERS LTD - 2015-09-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 11 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 128 - Has significant influence or control as a member of a firm OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 25
    WFE LTD
    - now
    ADVANET LTD - 2015-11-30
    CANNONDALE CYCLING TEAM LTD - 2019-12-16
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 31 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 26
    WILLL LTD
    - now
    MOVISTAR TEAM LTD - 2020-01-13
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 5 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 27
    MAX PHOTOGRAPHY LTD - 2014-01-20
    HETCHINS LTD - 2019-11-29
    NEAVE'S FARM LTD - 2020-05-20
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 32 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.