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 Tom Roe

    Related profiles found in government register
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 3
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 4
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 5
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 6 IIF 7 IIF 8
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

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

      IIF 10
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 14
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 15
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 16
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

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

      IIF 17
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 20
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 21
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 22
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 23
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 27
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 28
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 29
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 30 IIF 31
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 32
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 33
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 34
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 35
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 39
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 40
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 41 IIF 42
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 43
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

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

      IIF 44
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 45
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 46
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

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

      IIF 47
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

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

      IIF 48
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

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

      IIF 49
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

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

      IIF 50
  • Roe, Thomas
    British director born in March 1977

    Resident in England

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

      IIF 51
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 52
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 53
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 54
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 55
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

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

      IIF 56
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

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

      IIF 57
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 58
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 59
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

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

      IIF 63
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 64
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 65
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

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

      IIF 66
  • Mr William Rogers
    British born in May 1974

    Resident in England

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

      IIF 67
  • Mr William Rogers
    British born in January 1955

    Resident in England

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

      IIF 68
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

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

    Resident in England

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

      IIF 72
  • William Thomas Rogers
    British born in May 1984

    Resident in England

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

      IIF 73
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 74
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

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

      IIF 75
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

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

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

      IIF 77
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 81
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 82
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 83 IIF 84
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 85
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 86
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 93
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 94 IIF 95
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 96
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 97 IIF 98 IIF 99
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 107
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 108
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 109
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 110 IIF 111
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 112 IIF 113
  • Rogers, William
    British construction born in January 1955

    Resident in England

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

      IIF 114
  • Rogers, William
    British director born in January 1955

    Resident in England

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

      IIF 115
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

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

      IIF 116
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 117
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 118
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

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

      IIF 119
  • Rogers, William

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

      IIF 120
  • Rogers, William
    English director born in May 1984

    Resident in England

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

      IIF 121
  • Rogers, William Thomas

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

      IIF 122
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

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

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

    Resident in England

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

      IIF 124
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 125 IIF 126
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 127
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

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

    Resident in England

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

      IIF 163
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

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

      IIF 169
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

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

      IIF 170
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 171
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

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

      IIF 172 IIF 173 IIF 174
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 175
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 176 IIF 177
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 178
child relation
Offspring entities and appointments
Active 73
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 3
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 27 - director → ME
  • 4
    6 Circular Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 130 - director → ME
  • 5
    84 Broad Green Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 6
    St James House, Central Park, Telford, England
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Officer
    2021-03-17 ~ now
    IIF 36 - director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    PAY CHECK GROUP LIMITED - 2024-04-16
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 170 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
  • 10
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 65 - director → ME
  • 12
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 13
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 15
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 166 - director → ME
  • 17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 21
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 162 - director → ME
  • 22
    Not Available
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 23
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-04-28 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-04-14 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 30 - director → ME
  • 27
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 34 - director → ME
  • 28
    St James House, Central Park, Telford, Shropshire, England
    Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 32 - director → ME
  • 29
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 24 - director → ME
  • 30
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 38 - director → ME
  • 31
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    2020-10-06 ~ now
    IIF 39 - director → ME
  • 33
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 23 - director → ME
  • 34
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
  • 35
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 36
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 37
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 38
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-06-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 40
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 41
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 42
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 43
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 63 - director → ME
  • 44
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 45
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 67 - Has significant influence or controlOE
  • 46
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 47
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 48
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 49
    83 Cole Park Road, Twickenham, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 54 - director → ME
  • 50
    62 Beauchamp Place, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 51
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 94 - Has significant influence or controlOE
  • 52
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 40 - director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 54
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 55
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 176 - director → ME
  • 56
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 57
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 58
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 122 - secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 119 - Has significant influence or controlOE
  • 59
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
  • 62
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 63
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-10 ~ 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
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 65
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 99 - Has significant influence or controlOE
  • 66
    12a Alderley Road Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 114 - director → ME
    2015-09-17 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 67
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 69
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 71
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 100 - Has significant influence or controlOE
  • 73
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 58 - director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 57 - director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,508 GBP2023-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 55 - director → ME
  • 4
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 140 - director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 71 - director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 66 - director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 136 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 73 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -134,485 GBP2024-02-29
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 155 - director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 106 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 143 - director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,494 GBP2023-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 175 - director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 125 - director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 47 - director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 69 - director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 126 - director → ME
    2013-04-06 ~ 2013-04-06
    IIF 120 - secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 18 - director → ME
    2011-08-03 ~ 2013-05-20
    IIF 41 - director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 21 - director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 19 - director → ME
    2011-08-05 ~ 2013-05-20
    IIF 42 - director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 52 - director → ME
    2020-10-15 ~ 2021-04-29
    IIF 43 - director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 164 - director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    396 GBP2022-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 28 - director → ME
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -218,062 GBP2022-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 29 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2021-03-11 ~ 2022-05-09
    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 directors OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 70 - director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 72 - director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -33,750 GBP2021-12-31
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 20 - director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2023-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 131 - director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 177 - director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -734,482 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 53 - director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 25 - director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 64 - director → ME
    2020-08-13 ~ 2024-12-12
    IIF 144 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 50 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 159 - director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 109 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 153 - director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 129 - director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 173 - director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 178 - director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 137 - director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 148 - director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 174 - director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 127 - director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 168 - director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 149 - director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 59 - director → 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.