logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Long, Stephen John

    Related profiles found in government register
  • Long, Stephen John
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 1 IIF 2
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 3
    • 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 4
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 5
    • 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, United Kingdom

      IIF 6
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 7
  • Long, Stephen John
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 8
    • Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 9
    • 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, England

      IIF 10
  • Long, Stephen John
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 11
  • Long, Stephen John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339a, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 12
    • 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 13
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 14 IIF 15 IIF 16
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 20
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 26 IIF 27
    • 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 28
    • 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD, England

      IIF 29
    • Tameway Tower, 48 Bridge Street, Walsall, WS1 1JZ, United Kingdom

      IIF 30
    • 8, Yew Tree Lane, British, Wolverhampton, WV6 8UF, United Kingdom

      IIF 31
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 32 IIF 33
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF, United Kingdom

      IIF 34
    • 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 35 IIF 36 IIF 37
  • Long, Stephen John
    British financier born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grays, Forgegate, Telford, Shropshire, TF3 4NA

      IIF 38
  • Long, Stephen John
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Stephen John Long
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339a, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 40
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 41
    • 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 42
    • 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 43
    • 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, United Kingdom

      IIF 44
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF

      IIF 45
    • 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 46 IIF 47 IIF 48
    • 8, Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UF

      IIF 49
  • Long, Stephen John
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 50
  • Long, Stephen John
    British corporate banking born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7-8 Imperial Court, 12 Sovereign Road, Kings Norton, Birmingham, B30 3FH, United Kingdom

      IIF 51
  • Long, Stephen John
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 52
    • 89, Redhouse Road, Wolverhampton, WV6 8XQ, England

      IIF 53 IIF 54 IIF 55
    • 89, Redhouse Road, Wolverhampton, West Midlands, WV6 8XQ

      IIF 57
    • 89, Redhouse Road, Wolverhampton, West Midlands, WV6 8XQ, United Kingdom

      IIF 58
  • Long, Stephen John
    British management consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 59
    • 8, Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UF

      IIF 60
  • Long, Stephen John
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 89, Redhouse Road, Wolverhampton, WV6 8XQ, United Kingdom

      IIF 61
  • Long, Stephen John
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 62
  • Long, John Stephen
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 63
  • Mr Steven Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Long, John Stephen
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 74
  • Long, John Stephen
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 75
  • Mr Steven Long
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 76
  • Mt Steve Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 77
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 78
  • Stephen John Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 79
  • Long, Stephen John

    Registered addresses and corresponding companies
    • 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD, England

      IIF 80
  • Long, Stephen

    Registered addresses and corresponding companies
    • Tameway Tower, 48 Bridge Street, Walsall, WS1 1JZ, England

      IIF 81
child relation
Offspring entities and appointments 50
  • 1
    ACCH (HENDON) LTD
    - now 09860887
    ASHWOOD COURT (HENDON) LIMITED
    - 2016-06-29 09860887
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (5 parents)
    Officer
    2016-06-28 ~ 2016-07-07
    IIF 62 - Director → ME
    2016-07-07 ~ 2016-09-12
    IIF 26 - Director → ME
  • 2
    BLACKPOOL UNIVERSAL PROPERTY COMPANY LIMITED
    10402737
    Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ 2017-12-18
    IIF 28 - Director → ME
  • 3
    BROADENING CHOICES FOR OLDER PEOPLE
    03685650
    Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2018-08-30
    IIF 51 - Director → ME
  • 4
    CGW LIZ LTD
    12754813
    8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    CHARLOTTE STREET (MANCHESTER) LIMITED
    08792004
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,500,685 GBP2024-11-30
    Officer
    2014-01-21 ~ 2019-03-04
    IIF 29 - Director → ME
    2014-06-23 ~ 2019-03-04
    IIF 80 - Secretary → ME
  • 6
    CONTEGO HEALTHCARE LTD
    - now 10080589
    CENTEGO HEALTHCARE LTD - 2016-04-20
    33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    593 GBP2021-03-31
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 23 - Director → ME
  • 7
    CWTCH DEVELOPMENTS LTD - now
    20-20 CAPITAL ASSETS LIMITED
    - 2018-06-21 05931258
    Gothic House, Barker Gate, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,274 GBP2024-09-30
    Officer
    2014-06-16 ~ 2015-03-13
    IIF 10 - Director → ME
  • 8
    DUNNS LANE LIMITED
    09071198
    Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -260,338 GBP2020-04-29
    Officer
    2016-01-02 ~ 2018-08-12
    IIF 9 - Director → ME
    2014-06-04 ~ 2015-06-10
    IIF 52 - Director → ME
    Person with significant control
    2017-05-19 ~ 2018-08-12
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 9
    EHCH (KENT) LTD
    10080550
    33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-28 ~ 2016-07-06
    IIF 74 - Director → ME
    2016-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    EXPRESS COMPLETE FINANCIAL SERVICES LTD
    10650275
    339a, Rookery Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 11
    GB PROPERTY INVESTMENT FUND LIMITED
    - now 04174271 04281856
    EUROPEAN PROPERTY INVESTMENT FUND LIMITED - 2004-10-01
    Station House, Midland Drive, Sutton Coldfield, England
    Liquidation Corporate (11 parents)
    Equity (Company account)
    19,413 GBP2022-05-30
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 2 - Director → ME
  • 12
    HBCH (BLACKPOOL) LIMITED
    - now 08917408
    LL (BERKSHIRE) LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (5 parents)
    Officer
    2016-07-04 ~ 2016-09-12
    IIF 37 - Director → ME
  • 13
    HEALTHCARE INVEST (UK) LTD
    08619771
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (3 parents)
    Officer
    2013-07-22 ~ 2018-02-06
    IIF 53 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-02-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    HENDON P.I.F. LIMITED
    - now 09862278
    HENDON PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -73,568 GBP2023-05-30
    Officer
    2016-06-28 ~ 2017-01-08
    IIF 63 - Director → ME
  • 15
    HENDON UNIVERSAL PROPERTY COMPANY LIMITED
    09860937
    33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 27 - Director → ME
  • 16
    HERNE UNIVERSAL PROPERTY CO LTD
    10075162
    33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 24 - Director → ME
    2016-05-28 ~ 2016-07-06
    IIF 75 - Director → ME
  • 17
    HINDLEY ASHWOOD COURT LTD
    09707793
    33 Wolverhampton Road, Cannock, England
    Active Corporate (8 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    2016-08-02 ~ 2017-12-18
    IIF 13 - Director → ME
    Person with significant control
    2016-07-28 ~ 2017-12-18
    IIF 77 - Has significant influence or control OE
  • 18
    HLN (LINCOLN) LTD
    08080541
    The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    2016-06-28 ~ 2016-09-12
    IIF 35 - Director → ME
  • 19
    INSTACAR RENTAL LTD
    - now 08717562
    MOTOZONA UK LTD
    - 2014-08-22 08717562
    7 St. Marys View, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ 2014-10-01
    IIF 33 - Director → ME
  • 20
    J S D ROADSIDE DEVELOPMENTS LTD
    13527874
    33 Wolverhampton Road, Cannock, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KENT P.I.F. LTD
    - now 08617071 10080455
    BOOMERANG HEALTHCARE (UK) LIMITED
    - 2016-05-10 08617071
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    LANCASHIRE PROPERTY INVESTMENT FIND LIMITED
    - now 08597748
    LANCASHIRE P.I.F. LIMITED - 2016-04-27
    LANCASHIRE PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    HD (BERKSHIRE) LIMITED - 2015-09-14
    CUMBOROUGH P.I.F LTD - 2014-02-04
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    243,622 GBP2023-05-30
    Officer
    2016-07-04 ~ 2017-06-01
    IIF 3 - Director → ME
    Person with significant control
    2016-07-04 ~ 2017-06-01
    IIF 67 - Has significant influence or control OE
  • 23
    LINCOLNSHIRE LICENCES LIMITED
    - now 04087296 08080568
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED - 2014-09-05
    ALLIED CARE CORPORATION THREE LIMITED - 2002-11-21
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (16 parents)
    Equity (Company account)
    15,058 GBP2024-05-29
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 15 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-11
    IIF 76 - Has significant influence or control OE
  • 24
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED
    - now 08080568 04087296
    LINCOLNSHIRE LICENCES LTD - 2014-09-05
    SOUTH TYNESIDE P.I.F LIMITED - 2013-09-16
    BHH (STAFFORD) LTD - 2013-07-04
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -38,003 GBP2024-05-28
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 14 - Director → ME
  • 25
    LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED
    - now 08576891
    BCH BERKSHIRE LICENCES LIMITED - 2015-09-14
    ACH (SUNDERLAND) LIMITED - 2013-11-28
    Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2016-07-04 ~ 2017-06-01
    IIF 22 - Director → ME
    Person with significant control
    2016-07-04 ~ 2017-07-03
    IIF 41 - Has significant influence or control OE
  • 26
    MIDLAND PROPERTY INVESTMENT FUND LIMITED
    04393742
    C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (15 parents)
    Equity (Company account)
    47,639 GBP2023-05-30
    Officer
    2016-08-25 ~ 2017-06-01
    IIF 1 - Director → ME
  • 27
    NORTH WEST PIF LTD
    - now 08576725
    GREENGARTH SELLAFIELD UK LIMITED
    - 2015-12-11 08576725
    FW (BERKSHIRE) LIMITED - 2015-08-05
    CUMBOROUGH LICENCES LTD - 2014-01-31
    ECH (SCARBOROUGH) LIMITED - 2013-09-16
    BCH (MIDDLESBOROUGH) LIMITED - 2013-07-04
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 50 - Director → ME
  • 28
    OMEGA REAL ESTATE (UK) LIMITED
    04165078
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Equity (Company account)
    83,356 GBP2023-04-30
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 17 - Director → ME
  • 29
    OXBOW HEALTHCARE DEVELOPMENTS LIMITED
    07263575
    Grays, Forgegate, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 38 - Director → ME
  • 30
    PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED
    - now 04331447
    PARAMOUNT HEALTHCARE (UK) LIMITED - 2011-08-22
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (20 parents, 21 offsprings)
    Equity (Company account)
    -292,303 GBP2024-05-29
    Officer
    2014-02-06 ~ 2017-06-01
    IIF 57 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-06-01
    IIF 65 - Has significant influence or control OE
  • 31
    PRSMSEG LIMITED
    09822212
    8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RCCH LIMITED
    - now 08870960
    KSCH LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    2016-06-28 ~ 2016-09-12
    IIF 36 - Director → ME
  • 33
    REAL WEALTH CLUB LLP
    OC399035
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-25 ~ now
    IIF 39 - LLP Designated Member → ME
  • 34
    REGENCY GUEST SERVICES LIMITED
    07224407
    77 Waterworks Road, Worcester, England
    Dissolved Corporate (12 parents)
    Officer
    2016-07-19 ~ 2017-03-22
    IIF 20 - Director → ME
  • 35
    RENOVATED AND NEW HOMES PARTNERSHIP LIMITED
    - now 04087152
    R N H P LIMITED - 2013-01-10
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2016-06-28 ~ 2017-12-18
    IIF 18 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-11
    IIF 64 - Has significant influence or control OE
  • 36
    ROMFORD P.I.F. LTD
    - now 08616925
    BOOMERANG RESIDENTIAL (UK) LIMITED
    - 2016-05-10 08616925
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 37
    ROMFORD UNIVERSAL PROPERTY COMPANY LTD
    - now 08616724
    BOOMERANG COMMERCIAL (UK) LIMITED
    - 2016-05-10 08616724
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 38
    SALE PROPERTY INVESTMENT (UK) LIMITED
    - now 08615806
    BOOMERANG INVESTMENT HOLDINGS (UK) LTD
    - 2016-05-12 08615806
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (4 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Has significant influence or control OE
  • 39
    SELAH HOMES UK LTD
    12997675
    9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,617 GBP2024-11-30
    Officer
    2020-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SJL CONSULTANTS LTD
    - now 08576959
    BCI (PERRY BARR) LTD
    - 2019-03-19 08576959
    OCH (SOUTH SHIELDS) LIMITED
    - 2013-09-09 08576959
    8 Yew Tree Lane, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,333 GBP2020-09-05
    Officer
    2013-09-05 ~ dissolved
    IIF 60 - Director → ME
    2014-02-03 ~ 2014-09-06
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 41
    SLCU LIMITED
    06904239
    8 Yew Tree Lane, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 42
    SMTS PROPERTIES LTD
    14649107
    8 Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED - now
    SEVERN FUNDING AND INVESTMENT LTD
    - 2019-01-07 04126996
    TAMAR FUNDING & INVESTMENT LIMITED - 2007-10-16
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (14 parents)
    Equity (Company account)
    -1,904,457 GBP2024-05-29
    Officer
    2016-06-27 ~ 2017-12-18
    IIF 19 - Director → ME
  • 44
    STELO LIMITED
    06779431
    Asg Consultants, Tameway Tower, 48 Bridge Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-23 ~ 2013-01-14
    IIF 30 - Director → ME
    2012-12-01 ~ 2013-02-01
    IIF 81 - Secretary → ME
  • 45
    SUMMIT UNIVERSAL ENTERPRISE PROPERTY COMPANY LTD
    - now 08576444
    NO 1 SELLAFIELD UK LIMITED
    - 2015-12-11 08576444
    BCH (BERKSHIRE) LIMITED - 2015-08-05
    BCH (WORKINGTON) LIMITED - 2013-11-27
    33 Wolverhampton Road, Cannock
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,452 GBP2016-05-31
    Officer
    2015-08-27 ~ 2017-12-18
    IIF 8 - Director → ME
    Person with significant control
    2016-09-05 ~ 2017-12-18
    IIF 71 - Has significant influence or control OE
  • 46
    TLCH LTD
    - now 10080455
    KENT TEMP LIMITED - 2016-05-11
    KENT P.I.F. LTD - 2016-05-10
    KENT PROPERTY INVESTMENT FIND LTD - 2016-04-20
    33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 47
    TOBELG LIMITED
    08870859
    8 Yew Tree Lane, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    339,563 GBP2024-01-31
    Officer
    2014-01-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 48
    ULTRATEC GROUP LIMITED
    - now 09840945
    GAP FINANCE LIMITED
    - 2017-02-08 09840945
    ADVENTURE HOLDINGS LIMITED
    - 2017-01-18 09840945 10573994
    GAP FINANCE LIMITED
    - 2017-01-09 09840945
    FUNDING GAP LIMITED
    - 2016-04-24 09840945
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2017-02-07
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 49
    UNIVERSAL ENTERPRISE HOLDINGS LIMITED
    04393728
    33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2014-02-06 ~ 2017-06-01
    IIF 58 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-06-01
    IIF 66 - Has significant influence or control OE
  • 50
    WESTMINSTER ENTERPRISE HOLDINGS LIMITED
    06650139
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (13 parents)
    Equity (Company account)
    -25,093 GBP2024-05-30
    Officer
    2016-06-28 ~ 2017-03-20
    IIF 16 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-03-20
    IIF 78 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.