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 Michael Davidson

    Related profiles found in government register
  • Mr Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 2
    • New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 3
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 4 IIF 5
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 6 IIF 7 IIF 8
    • 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 14
  • Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, CM13 3BE

      IIF 15
  • Mr Michael Davidson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Barns, Loxwood Road, Rudgwick, Horsham, RH12 3BP, England

      IIF 16
    • C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 17
    • Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 18 IIF 19 IIF 20
    • Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, England

      IIF 24
    • St. George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 25 IIF 26
  • Mr Michael Anthony Davidson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 27
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 28
    • 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 29
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 30
    • Fishers Brothers Recycling Centre, Lansdowne Road, Manchester, M30 9PJ, United Kingdom

      IIF 31
    • 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 32
  • Mr Michael Davidson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barns, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3BP, England

      IIF 33 IIF 34
    • Swallows Barn, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3BP, England

      IIF 35
  • Davidson, Michael
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 36 IIF 37
    • Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 38
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 39 IIF 40 IIF 41
    • Aissela, 46 High Street, Esher, KT10 9QY, England

      IIF 45
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 46 IIF 47
    • Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 48
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 49
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 50 IIF 51 IIF 52
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 53
    • 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 54
    • 178, Buckingham Avenue Slough, Slough, SL1 4RD, England

      IIF 55
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 56
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 57 IIF 58
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Davidson, Michael
    British certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 62
  • Davidson, Michael
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69 -73 Theobalds Road, London, WC1X 8TA, England

      IIF 63
  • Davidson, Michael
    British chartered certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 64
  • Davidson, Michael
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 65
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 66
  • Davidson, Michael
    British partner born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 67
  • Davidson, Michael Anthony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 256, Picton Road, Wavertree, Liverpool, L15 4LP, England

      IIF 68
    • 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 69
  • Davidson, Michael Anthony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Higher Bridge Street, Bolton, BL1 2HE, United Kingdom

      IIF 70
    • Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 71
    • 163, Waterloo Warehouse, Liverpool, L3 0BH, United Kingdom

      IIF 72
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 73 IIF 74
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 75
    • 25, Reva Road, Liverpool, L14 6UA, United Kingdom

      IIF 76
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 77
    • Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 78
    • Mb107, Queens Dock, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 79
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 80
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 81
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 82
  • Davidson, Michael Anthony
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BG

      IIF 83
  • Davidson, Michael
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 84
    • Unit 4 Tramlink Park, Deer Park Road, London, Surrey, SW19 3UA, England

      IIF 85
    • Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 86 IIF 87
    • Sandham House,boundary Business Court,92-94, Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 88
    • Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP

      IIF 89 IIF 90
    • Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP, United Kingdom

      IIF 91
  • Davidson, Michael
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Michael
    British executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 107
  • Davidson, Michael
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 108
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 109
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 110
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 111 IIF 112 IIF 113
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 115 IIF 116
    • Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 117
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 118
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 119
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 120 IIF 121 IIF 122
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 125
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 126
    • 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 127
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 128
  • Davidson, Michael
    British accountant born in February 1971

    Registered addresses and corresponding companies
    • Painswick Cottage, Chesham Lane, Chalfont St Peter, Buckinghamshire, SL9 0LE

      IIF 129
  • Davidson, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 130 IIF 131
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 132
  • Davidson, Michael
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Tramlink Park, Deer Park Road, London, Surrey, SW19 3UA, England

      IIF 133
  • Davidson, Michael
    British

    Registered addresses and corresponding companies
    • The Firs, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HH

      IIF 134
    • 1 Chipperfield House, Hampden Road Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9DP

      IIF 135
    • 12 Earle Gardens, Kingston Upon Thames, Surrey, KT2 5TB

      IIF 136
  • Davidson, Michael
    British programmer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 137
  • Davidson, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 138
  • Davidson, Michael Anthony

    Registered addresses and corresponding companies
    • Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 139
    • Mb107, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG

      IIF 140
    • 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 141
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 142
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 143
  • Davidson, Michael

    Registered addresses and corresponding companies
    • 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 59
  • 1
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 63 - director → ME
  • 2
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-26 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,611,550 GBP2023-12-31
    Officer
    2010-09-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 4
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Officer
    2010-09-08 ~ now
    IIF 85 - director → ME
  • 6
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,176 GBP2023-12-31
    Officer
    2010-09-29 ~ now
    IIF 91 - director → ME
  • 7
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    2017-02-13 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    BROOKVEX HIGHWAYS & CIVILS LIMITED - 2023-03-14
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,528 GBP2023-12-31
    Officer
    2014-10-27 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 80 - director → ME
  • 10
    761 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Officer
    2017-08-09 ~ now
    IIF 109 - llp-designated-member → ME
  • 12
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Officer
    2014-05-13 ~ now
    IIF 67 - director → ME
  • 13
    HW FARNBOROUGH (2020) LIMITED - 2023-11-22
    HW (NEW) LIMITED - 2020-10-08
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 65 - director → ME
  • 14
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Person with significant control
    2019-11-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
  • 15
    Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    2016-01-18 ~ now
    IIF 49 - director → ME
  • 16
    HW MIDTOWN LLP - 2023-11-22
    HAINES WATTS LONDON LLP - 2016-06-21
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2011-04-21 ~ now
    IIF 127 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    HW OXFORD (2021) LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Equity (Company account)
    45,332 GBP2024-03-31
    Officer
    2020-12-22 ~ now
    IIF 45 - director → ME
  • 18
    HW OXFORD LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 46 - director → ME
  • 19
    HW SLOUGH (2016) LIMITED - 2024-01-31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (4 parents)
    Officer
    2017-10-01 ~ now
    IIF 50 - director → ME
  • 20
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    Aissela, 46 High Street, Esher, Surrey, England
    Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    2015-09-15 ~ now
    IIF 115 - llp-designated-member → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 137 - director → ME
    2014-12-09 ~ dissolved
    IIF 144 - secretary → ME
  • 22
    SCORPION TECHNOLOGY LIMITED - 2023-11-08
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-06-24 ~ now
    IIF 106 - director → ME
  • 23
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    2020-12-02 ~ dissolved
    IIF 120 - llp-designated-member → ME
  • 27
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 39 - director → ME
  • 28
    178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2006-05-01 ~ dissolved
    IIF 53 - director → ME
  • 29
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    178 GBP2022-03-31
    Officer
    2013-05-20 ~ dissolved
    IIF 52 - director → ME
  • 30
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-12 ~ dissolved
    IIF 36 - director → ME
  • 32
    Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 37 - director → ME
  • 33
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 56 - director → ME
  • 34
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 57 - director → ME
  • 38
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Officer
    2011-03-30 ~ now
    IIF 51 - director → ME
  • 39
    Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 38 - director → ME
  • 40
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 58 - director → ME
  • 42
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (6 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 110 - llp-designated-member → ME
  • 43
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-10 ~ now
    IIF 98 - director → ME
  • 44
    BROOKVEX ECO LIMITED - 2022-10-14
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 45
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2012-01-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 46
    Newtown House, Newtown Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,583,778 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 138 - director → ME
  • 48
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2021-04-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 49
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-27 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 50
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 51
    SECUREVISION UK LIMITED - 1997-05-23
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ dissolved
    IIF 107 - director → ME
  • 52
    C/o Box Office Supplies, 12 Deer Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26,238 GBP2024-01-31
    Officer
    2024-01-29 ~ now
    IIF 84 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 53
    Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 74 - director → ME
    2007-07-30 ~ dissolved
    IIF 130 - secretary → ME
  • 54
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 96 - director → ME
  • 55
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 99 - director → ME
  • 56
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -8,027 GBP2023-12-31
    Officer
    2015-11-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 57
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 133 - llp-designated-member → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove membersOE
  • 58
    Office 1 Unit 1 Colville Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2020-06-11 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 59
    Company number 07210620
    Non-active corporate
    Officer
    2010-03-31 ~ now
    IIF 88 - director → ME
Ceased 50
  • 1
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-27 ~ 2013-07-11
    IIF 105 - director → ME
  • 2
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-07-11
    IIF 102 - director → ME
  • 3
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-07-11
    IIF 104 - director → ME
  • 4
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-29 ~ 2013-07-11
    IIF 103 - director → ME
  • 5
    69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Officer
    2024-01-12 ~ 2024-09-30
    IIF 54 - director → ME
  • 6
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-02-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,176 GBP2023-12-31
    Person with significant control
    2016-09-29 ~ 2022-02-11
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    ~ 2013-01-09
    IIF 89 - director → ME
    1994-01-13 ~ 1999-04-01
    IIF 136 - secretary → ME
  • 9
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ 2013-11-30
    IIF 117 - llp-designated-member → ME
  • 10
    63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    1,865 GBP2024-03-31
    Officer
    2000-01-20 ~ 2001-07-21
    IIF 129 - director → ME
    1996-06-25 ~ 2001-07-21
    IIF 135 - secretary → ME
  • 11
    32 Maypole Road, Ashurst Wood, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,326 GBP2022-03-31
    Officer
    2002-09-24 ~ 2003-05-01
    IIF 134 - secretary → ME
  • 12
    HW CLAYMAN & CO LLP - 2015-10-04
    Flat 9 47 Kings Terrace, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-29 ~ 2015-09-28
    IIF 125 - llp-designated-member → ME
  • 13
    43, Higher Bri, 43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2012-12-01
    IIF 70 - director → ME
  • 14
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Person with significant control
    2017-08-09 ~ 2021-09-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    HW BIRMINGHAM LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    2016-09-08 ~ 2017-01-31
    IIF 59 - director → ME
  • 16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    2011-09-21 ~ 2025-01-27
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    HAINES WATTS BROMLEY LLP - 2023-11-22
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Officer
    2017-08-01 ~ 2020-06-21
    IIF 123 - llp-member → ME
    2011-12-20 ~ 2017-02-01
    IIF 114 - llp-member → ME
  • 18
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    2015-06-11 ~ 2018-04-01
    IIF 124 - llp-designated-member → ME
  • 19
    HW ESSEX (2020) LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    2020-11-11 ~ 2025-01-28
    IIF 47 - director → ME
  • 20
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    2019-11-18 ~ 2025-01-28
    IIF 116 - llp-designated-member → ME
  • 21
    HAINES WATTS KINGSTON LLP - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    2011-12-20 ~ 2017-04-27
    IIF 112 - llp-member → ME
    2019-10-01 ~ 2025-01-28
    IIF 122 - llp-member → ME
  • 22
    HW LONDON (2016) LIMITED - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    2017-09-25 ~ 2025-01-28
    IIF 55 - director → ME
  • 23
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    2018-08-08 ~ 2025-01-28
    IIF 121 - llp-designated-member → ME
  • 24
    HAINES WATTS SLOUGH LLP - 2023-11-22
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Officer
    2011-04-21 ~ 2023-05-15
    IIF 126 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2023-05-15
    IIF 6 - Has significant influence or control OE
  • 25
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-01-29 ~ 2025-01-28
    IIF 40 - director → ME
  • 26
    HAINES WATTS TAX COMPLIANCE LLP - 2023-11-22
    HW TAX COMPLIANCE LLP - 2013-07-05
    5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    242,090 GBP2023-03-31
    Officer
    2011-06-13 ~ 2017-11-21
    IIF 108 - llp-designated-member → ME
  • 27
    HAINES WATTS ESSEX LLP - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    2013-06-24 ~ 2018-04-01
    IIF 118 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 2 - Has significant influence or control OE
  • 28
    HW KINGSTON LIMITED - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    2016-01-19 ~ 2017-04-27
    IIF 61 - director → ME
  • 29
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,175 GBP2023-03-31
    Officer
    2014-10-22 ~ 2016-12-16
    IIF 76 - director → ME
    2016-12-16 ~ 2020-04-01
    IIF 141 - secretary → ME
    Person with significant control
    2016-10-31 ~ 2020-03-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    A1 REMOVALS LTD - 2015-04-09
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    761 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    54,453 GBP2023-09-30
    Officer
    2012-11-13 ~ 2014-10-01
    IIF 68 - director → ME
  • 31
    SCORPION TECHNOLOGY LIMITED - 2023-11-08
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-19
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 32
    Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-03-31
    IIF 83 - director → ME
  • 33
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-29 ~ 2015-11-15
    IIF 42 - director → ME
  • 34
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ 2015-11-16
    IIF 111 - llp-member → ME
  • 35
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ 2015-11-16
    IIF 41 - director → ME
  • 36
    Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-03-26 ~ 2015-11-16
    IIF 44 - director → ME
  • 37
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-30 ~ 2023-11-21
    IIF 64 - director → ME
  • 38
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    2014-10-22 ~ 2023-09-01
    IIF 128 - llp-designated-member → ME
  • 39
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ 2015-11-16
    IIF 113 - llp-designated-member → ME
  • 40
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (3 parents)
    Officer
    2010-04-01 ~ 2023-04-01
    IIF 119 - llp-designated-member → ME
  • 41
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Corporate (4 parents)
    Officer
    2018-05-01 ~ 2023-11-21
    IIF 62 - director → ME
  • 42
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    2016-04-24 ~ 2017-05-16
    IIF 60 - director → ME
  • 43
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ 2015-11-16
    IIF 66 - director → ME
  • 44
    FRAMEMOVERS LIMITED - 2009-01-14
    Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2011-01-24
    IIF 78 - director → ME
    2010-01-21 ~ 2010-01-27
    IIF 79 - director → ME
    2010-02-10 ~ 2011-04-01
    IIF 139 - secretary → ME
    2010-01-21 ~ 2010-01-27
    IIF 140 - secretary → ME
  • 45
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-10-19
    IIF 72 - director → ME
  • 46
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-02-09 ~ 2008-01-31
    IIF 90 - director → ME
  • 47
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2020-02-01 ~ 2021-02-01
    IIF 142 - secretary → ME
  • 48
    Fishers Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-15 ~ 2020-08-01
    IIF 82 - director → ME
    2020-06-01 ~ 2021-07-09
    IIF 143 - secretary → ME
    Person with significant control
    2018-11-15 ~ 2021-07-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 49
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-07-30 ~ 2011-03-09
    IIF 73 - director → ME
    2007-07-30 ~ 2011-03-09
    IIF 131 - secretary → ME
  • 50
    The Store Room 671, Eccles New Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    5,804 GBP2023-03-31
    Officer
    2007-07-30 ~ 2015-01-02
    IIF 75 - director → ME
    2007-07-30 ~ 2011-03-09
    IIF 132 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.