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

Bloom, Jochen

    Related profiles found in government register
  • Bloom, Jochen
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 1
  • Bloom, Jochen
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 2
  • Bloom, Jochen
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 7 IIF 8
    • Suit 2945, 6 Slington House, Rankne Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 9
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 10
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 14 IIF 15 IIF 16
    • 1908, Davenport House, 261 Boton Road, Bury, BL8 2NZ, United Kingdom

      IIF 18
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 19
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 20
    • 2205, Postfach, Worms, 67512, Germany

      IIF 21
  • Bloom, Jochen
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 22
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 23 IIF 24 IIF 25
    • 1908 Davenport House, Bolton Road, Bury, BL8 2NZ, England

      IIF 29
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 30
    • Fach, 101435, Darmstadt, 64214, Germany

      IIF 31
  • Bloom, Jochen
    German consultant born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 32
  • Bloom, Jochen
    German director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH

      IIF 33
    • 1908, 261 Bolton Road, Davenport House, Bury, BL8 2NZ, United Kingdom

      IIF 34
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 38
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 39
  • Bloom, Jochen
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 40
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 41
    • Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 42 IIF 43
  • Bloom, Jochen
    German director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 44 IIF 45
  • Bloom, Jochen
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 46
  • Bloom, Jochen
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 47
    • Apparment, 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 48
  • Bloom, Jochen
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • Apartment 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 49
  • Bloom, Jochen
    English company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 50
  • Bloom, Jochen, Mister
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 51 IIF 52
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 53
  • Bloom, Jochen, Mister
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, Vereinigtes Königreich, RG24 8PH, United Kingdom

      IIF 54
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 55
  • Bloom, Jochen, Mister
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 56 IIF 57 IIF 58
    • Suite 2945, 6 Slinton House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 59 IIF 60
  • Bloom, Jochen, Mt.
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Box, Postfach 101435, Darmstadt, 64214, Germany

      IIF 61
  • Bloom, Jochen, Mt.
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 62 IIF 63
  • Mr Jochen Bloom
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 72
  • Bloom, Jochen
    German director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 73
  • Mr Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Jochen Bloom
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 105 IIF 106
    • 1, Postfach 101435, Darmstadt, 64214, Germany

      IIF 107
  • Mr Jochen Bloom
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 108
  • Mr. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 109
  • Mt. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 110
    • Box, Postfach 101435, Darmstadt, Hessen, 64214, Germany

      IIF 111
  • Mr Jochen Bloom
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 112
child relation
Offspring entities and appointments
Active 26
  • 1
    ALFIDI CONSULTING LTD
    - now 09516829
    A.I.D.A: INTERNATIONALE JUGENDHILFE LTD
    - 2015-05-11 09516829
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2015-03-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 2
    ATLANTIS CAPITAL INVEST LTD
    - now 08900859
    ES ENERGY SAVING LTD
    - 2017-03-27 08900859
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2014-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL &TRADE INTERNATIONAL LTD
    - now 10079653
    CAPITAL & TRADE COMPANY LTD
    - 2017-05-30 10079653
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    2017-02-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    CREDIT &SURETY SECURITY LTD
    - now 08763820
    AF TRADE & SERVICE LTD
    - 2014-12-23 08763820
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2013-11-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    CSC COMPANY SERVICE
    - now 09121575
    EMPIRE OF GERMANY SERVICE CORPS
    - 2024-02-16 09121575
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2014-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    CSC CREDIT SERVICE LTD
    - now 09073946
    REICHSSPARKASSE SERVICES LTD
    - 2024-02-16 09073946
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2014-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    CSC CREDIT&SAVING COMPANY
    - now 09119665
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG - 2020-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2024-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    CVC CREDIT CORPS LTD
    - now 09085499
    EMPIRE OF GERMANY CORPS LTD
    - 2024-02-20 09085499
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    EAST-WEST SERVICE LTD
    09843115
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    EURO SERVICE & CONSULTING LTD
    - now 10663818 09675623
    G. WIESNER LTD
    - 2019-10-14 10663818
    1908 Davenport House, 261 Boton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2017-03-10 ~ now
    IIF 18 - Director → ME
  • 11
    EUROPEAN VERSICHERUNGSOFFICE LTD
    10736287
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2017-04-24 ~ now
    IIF 1 - Director → ME
  • 12
    EUROPEWIDE MARKETING LIMITED
    - now 10248446
    GEBRUEDER KLEISER LTD
    - 2020-07-10 10248446
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-06-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    HDS VISIONS
    - now 09772282
    EUROPEAN BUSINESS STIFTUNG
    - 2018-01-15 09772282
    MIKE FULLER - 2016-06-28
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2017-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    ISC INTERNATIONAL SERVICE COMPANY LTD
    10356111
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2016-09-02 ~ now
    IIF 21 - Director → ME
  • 15
    JURIS CAUSAE CONSULTING LTD
    - now 08824230
    VTC CONSULT LTD
    - 2021-06-10 08824230
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2016-03-05 ~ now
    IIF 19 - Director → ME
  • 16
    LEASING INTERNATIONAL LTD
    - now 08754994
    WFG UNIVERSAL TRADING LTD
    - 2020-07-10 08754994
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    LIH LEASING - INVESTMENT &TRADING LTD
    - now 08263907
    VAN ORTEN LTD
    - 2013-10-30 08263907 08755363
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-26
    Officer
    2012-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    LUMEOS GROUP PLC
    13362242
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    2025-03-24 ~ now
    IIF 11 - Director → ME
  • 19
    PANORAMA GERMANY LIMITED
    07131943
    Panorama Germany Limited, 6 Slington House Suite 2945 Rankine Road, Basingstoke, Hamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 20
    PD AMADORES LTD
    - now 04440494
    VTC-VERTRIEBS-CONSULT LTD.
    - 2014-02-20 04440494
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-01-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    PEGASUS CONSULT LTD
    11847321
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 22
    SHERWOOD(UK) LIMITED
    - now 06151734
    COMPANY NETWORK EUROPE LTD
    - 2020-07-23 06151734 05919991
    VINTAGE BEACH LTD - 2012-10-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    2017-02-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 23
    UNIKUM GASTRO&PLAYHALL SERVICE LTD
    09051522
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2014-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    VIP INSIDERCLUB
    - now 09772261
    WOLFGANG MEYER
    - 2024-11-18 09772261
    VIP INSIDER CLUB
    - 2019-08-13 09772261
    FALKO MUELLER
    - 2016-07-05 09772261
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2016-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 25
    VIP1999 LTD
    10188942
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    VSC VIA SERVICE COMPANY LTD
    09283804
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-10-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    ALEXS BAU-SERVICE LTD - now
    ENGY CONTROL LTD - 2023-10-30
    ENERGY TECHNOLOGIE CENTER LTD
    - 2018-12-10 11244049
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2018-03-09 ~ 2018-04-01
    IIF 38 - Director → ME
    2018-12-08 ~ 2022-11-01
    IIF 2 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-01
    IIF 75 - Has significant influence or control OE
  • 2
    ATLANTIS CAPITAL INVEST LTD
    - now 08900859
    ES ENERGY SAVING LTD
    - 2017-03-27 08900859
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    2017-01-01 ~ 2022-04-05
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    BAKER,EDWARDS & KENDALL LAWYERS LTD
    - now 09863816
    BAKER,EDWARDS & KENDAL LAWYERS LTD
    - 2018-03-28 09863816
    NEWENERGY CONCEPT LTD
    - 2018-03-26 09863816
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-01
    Officer
    2015-11-09 ~ 2019-07-01
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    BOTANICUS LTD
    - now 07131839
    TASK FORCE MISSION TEAM FOR DIFFICULT CASES LIMITED - 2012-07-09
    6 Slington House, Suite 2945 Rankine Road, Basingstoke, Hamshire
    Dissolved Corporate
    Officer
    2012-09-01 ~ 2013-01-20
    IIF 59 - Director → ME
  • 5
    BUSINESS REAL ESTATE RENTAL LTD - now 10947863
    FIRST OVERSEA SERVICE LTD
    - 2022-11-14 09466440
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2015-03-03 ~ 2022-11-01
    IIF 49 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-11-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    CHEMCO SYSTEM EUROPE LTD - now 10915575
    VAN ORTEN LTD
    - 2015-10-01 08755363 08263907
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2015-09-01
    IIF 57 - Director → ME
  • 7
    CSC CREDIT&SAVING COMPANY - now
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG
    - 2020-05-30 09119665
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2014-07-07 ~ 2018-07-19
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    DSF DER SECURITYFUCHS GMBH - now
    MARK CONSUL GMBH
    - 2020-04-02 09772303
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2025-09-30
    Officer
    2016-09-01 ~ 2017-03-19
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    EFL EURO FINANCE LINE LTD
    - now 07054498
    PRORENO LTD - 2016-06-25 03677137
    LOGISTIC LINE LIMITED - 2013-09-02
    BONNER FLIESENTECHNIK LTD - 2011-06-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2016-07-01 ~ 2021-09-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    ESC EUROPE SERVICE COMPANY LTD
    - now 08754475
    STK SERVICE COMPANY LTD
    - 2014-12-09 08754475
    69 Great Hampton Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2013-10-30 ~ 2016-08-01
    IIF 4 - Director → ME
  • 11
    EUROP SERVICE &CONSULTING LTD - now 10663818
    EUROP - SERVICES LTD
    - 2021-07-07 09675623
    1908 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2015-07-08 ~ 2015-08-01
    IIF 73 - Director → ME
    2016-03-01 ~ 2020-09-01
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    EUROPEAN HOLDING LTD
    08896668
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2014-02-17 ~ 2021-03-01
    IIF 5 - Director → ME
    Person with significant control
    2017-02-15 ~ 2021-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 13
    FCC FIRST CLASS CONSULTING LTD.
    - now 08627654
    OVERSEA CONSULTING COMPANY LTD
    - 2017-09-11 08627654
    FCC FIRST CLASS CONSULTING LTD
    - 2017-03-20 08627654
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2016-05-01 ~ 2021-12-15
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 14
    FREE LIFE FOR ALL PEOPLE FOUNDATION
    - now 11319118
    FREE LIFE FOUNDATION
    - 2021-03-09 11319118
    1908 261 Bolton Road, Davenport House, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2018-04-19 ~ 2022-03-22
    IIF 34 - Director → ME
  • 15
    GLANZFABRIK LTD
    - now 07289557
    MSC MARKETING & SERVICE LTD
    - 2017-06-12 07289557
    DR. AUSTEN & PARTNER HOLDING AG LIMITED - 2012-09-04
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2019-04-01
    IIF 55 - Director → ME
  • 16
    GREENBERG &PARTNERS LTD
    09932186
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-12-30 ~ 2025-11-25
    IIF 43 - Director → ME
    Person with significant control
    2016-12-18 ~ 2025-11-26
    IIF 81 - Ownership of shares – 75% or more OE
  • 17
    HDS VISION CONSULTING LTD
    11148949
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-01-15 ~ 2026-02-04
    IIF 20 - Director → ME
  • 18
    HELP YOURSELF & HELP FOUNDATION
    11281368
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-28 ~ 2022-03-19
    IIF 32 - Director → ME
  • 19
    INVENIO STIFTUNG
    11101944
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-07 ~ 2025-11-26
    IIF 13 - Director → ME
  • 20
    JURIS CAUSAE CONSULTING LTD - now
    VTC CONSULT LTD
    - 2021-06-10 08824230
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2013-12-23 ~ 2017-03-18
    IIF 6 - Director → ME
    Person with significant control
    2016-12-01 ~ 2026-02-04
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    LEASING INTERNATIONAL LTD - now
    WFG UNIVERSAL TRADING LTD
    - 2020-07-10 08754994
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-10-30 ~ 2017-09-15
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-01
    IIF 77 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-07-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    LIFE BOWSTAR LTD - now
    HELP YOURSELF AND HELP LTD
    - 2022-12-12 11179476
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-01-31 ~ 2022-12-09
    IIF 35 - Director → ME
  • 23
    LTS EUROPE LIMITED
    08754493
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2013-10-30 ~ 2016-09-01
    IIF 56 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 24
    MSC MARKETING &CONSULTING LTD
    10215286
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-06-06 ~ 2021-08-01
    IIF 45 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-05-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 25
    ONENESS FOUNDATION
    11204265
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2018-02-13 ~ 2021-12-15
    IIF 36 - Director → ME
  • 26
    OPM INTERNATIONAL LTD - now
    BGA BODYGUARD SERVICE & MANAGEMENT LTD
    - 2016-06-24 06747193
    THE PATTERN SHED LTD - 2013-05-17
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2014-04-01 ~ 2014-04-02
    IIF 33 - Director → ME
  • 27
    OSK SERVICE LTD
    - now 10938542
    REVEG LTD - 2019-10-17
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-01-16 ~ 2023-02-09
    IIF 29 - Director → ME
    2017-08-30 ~ 2017-09-04
    IIF 37 - Director → ME
  • 28
    PAYMIX LTD
    - now 10320650
    BODY GYM FITNESS COMPANY LTD
    - 2019-08-06 10320650
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2016-08-09 ~ 2021-09-01
    IIF 39 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-09-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    PHÖNIX INTERNATIONAL LTD
    - now 10027403
    BLUE WATERWAYS LTD
    - 2017-03-20 10027403
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2017-03-10 ~ 2018-11-15
    IIF 30 - Director → ME
    2020-04-10 ~ 2021-01-01
    IIF 25 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-07-02
    IIF 93 - Ownership of shares – 75% or more OE
  • 30
    PSG SECURITY &SERVICE LTD
    09165909
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2014-08-07 ~ 2021-12-15
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 31
    ROKARD SERVICES LIMITED
    - now 07137660
    INVESTOR CESKA LTD - 2013-06-14 07131885
    NEW LIFE CONSULTING LIMITED - 2013-02-19
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-03-10 ~ 2026-02-04
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ 2026-02-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 32
    UCC UNITED CONSULTING COMPANY LTD
    08913595
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-12-04 ~ 2025-11-19
    IIF 46 - Director → ME
    2016-01-02 ~ 2017-01-23
    IIF 23 - Director → ME
    2014-02-26 ~ 2016-01-01
    IIF 58 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-10-01
    IIF 102 - Ownership of shares – 75% or more OE
    2025-08-01 ~ 2025-11-19
    IIF 108 - Ownership of shares – 75% or more OE
  • 33
    USC-UNIVERSAL SERVICE COMPANY LTD
    - now 05919991
    COMPANY NETWORK EUROPE LTD - 2012-10-10 06151734
    ROSEMOUNT MARKETING LTD - 2012-09-21 05577568
    MOTION CONSULTING LTD - 2012-08-01
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2017-07-16 ~ 2017-08-01
    IIF 27 - Director → ME
    2020-10-01 ~ 2022-03-01
    IIF 28 - Director → ME
    2020-11-01 ~ 2021-02-01
    IIF 26 - Director → ME
    2022-03-07 ~ 2022-09-01
    IIF 50 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 62 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    2017-07-01 ~ 2017-08-01
    IIF 88 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2019-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2017-08-01
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 34
    WYATT & PARTNERS LTD - now 02090884
    FULLER SECURITY SERVICES LTD - 2016-06-28
    GOLD- INVESTMENT- CONSULTING LTD
    - 2014-06-30 08010098
    TERRYRENT LTD
    - 2014-02-17 08010098
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2014-01-01 ~ 2014-04-01
    IIF 54 - Director → ME
    Person with significant control
    2017-02-15 ~ 2022-03-19
    IIF 103 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.