logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Stephanie

    Related profiles found in government register
  • Williams, Stephanie
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 1
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 2
  • Williams, Stephanie
    British consultant born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 3
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 4
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 5
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 6
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 7
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 8
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 9
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 10
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 11 IIF 12
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 13
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 14 IIF 15
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 16
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 17
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 18
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 19
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 20
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 21
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 22
  • Williams, Shane
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 23
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 24
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 25
  • Williams, Shane
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 26
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 27
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 28
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 29
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 30
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 31
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 32
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 33
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 34
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 35
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 36
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 37
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 38
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 39
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 40
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 41
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 42
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 43
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 44
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 45
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 46
  • Williams, Shane
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ettington Business Park, Stratford Upon Avon, CV37 8BT, United Kingdom

      IIF 47
  • Stephanie Williams
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 48
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 49
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 50
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 51
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 52
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 53
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 54
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 55
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 56
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 57
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 58
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 59 IIF 60
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 61
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 62 IIF 63
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 64
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 65
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 66
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 67
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 68
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 69
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 70
  • Williams, Shane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 71
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 72 IIF 73 IIF 74
  • Williams, Shane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 75 IIF 76 IIF 77
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 78
  • Williams, Shane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 79
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 80
  • Williams, Shane
    British project manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 81
  • Shane Williams
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 82
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 83
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 84
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 85
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 86
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 87 IIF 88
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 89
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 90
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 91
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 92
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 93
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 94
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 95
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 96
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 97
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 98
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 99
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 100
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 101
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 102
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 103
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 104
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 105
  • Mr Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 106 IIF 107
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 108
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 109
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 110 IIF 111 IIF 112
  • Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-07-16 ~ now
    IIF 72 - Director → ME
  • 3
    Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Person with significant control
    2017-01-13 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Person with significant control
    2021-04-16 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 8
    Unit 1 Ettington Business Park, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-04-05
    Person with significant control
    2019-05-22 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    2019-06-27 ~ 2019-09-14
    IIF 10 - Director → ME
  • 2
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 3 - Director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 22 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 21 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 19 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    ANYMI LTD
    - now
    BUBBLESSPARKLEY LTD - 2020-10-13
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 16 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    ASOCO LTD
    - now
    PUDDINGFOOD LTD - 2020-10-15
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 4 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 30 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 38 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 97 - Ownership of shares – 75% or more OE
  • 10
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-19
    IIF 31 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 7 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    BREEZESORREL LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 23 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    BREEZEPEREGRINE LTD - 2020-10-07
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,622 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-20
    IIF 24 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 14
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 75 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 15
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2025-07-16 ~ 2025-07-16
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 16
    Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Officer
    2016-01-12 ~ 2024-06-25
    IIF 81 - Director → ME
  • 17
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,904 GBP2025-02-28
    Officer
    2023-07-05 ~ 2024-02-20
    IIF 78 - Director → ME
    2025-06-26 ~ 2025-08-14
    IIF 79 - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-02-08
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 77 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 19
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 17 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    BUBBLESSUPERPLUM LTD - 2020-06-08
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 5 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    COOKIEBELLS LTD - 2020-08-06
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-04-05
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 18 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2021-04-05
    Officer
    2019-03-13 ~ 2019-03-19
    IIF 20 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 11 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 24
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 9 - Director → ME
  • 25
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-07
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-11
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    2019-04-25 ~ 2019-06-05
    IIF 12 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-20 ~ 2019-08-08
    IIF 46 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-08
    IIF 105 - Ownership of shares – 75% or more OE
  • 29
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 40 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 99 - Ownership of shares – 75% or more OE
  • 30
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 28 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 84 - Ownership of shares – 75% or more OE
  • 31
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,849 GBP2022-04-05
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 43 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 102 - Ownership of shares – 75% or more OE
  • 32
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 37 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 33
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 35 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 94 - Ownership of shares – 75% or more OE
  • 34
    AWESOMESTRAWBERRY LTD - 2021-02-10
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,534 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 34 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    BUBBLESSWEET LTD - 2020-11-11
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2020-02-07 ~ 2020-11-16
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    BREEZERUE LTD - 2020-10-02
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 25 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 95 - Ownership of shares – 75% or more OE
  • 37
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-03-04
    IIF 6 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 38
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-06 ~ 2019-02-28
    IIF 15 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-14 ~ 2019-02-27
    IIF 2 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-31
    IIF 68 - Ownership of shares – 75% or more OE
  • 40
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2021-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 13 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 61 - Ownership of shares – 75% or more OE
  • 41
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Officer
    2019-03-06 ~ 2019-03-26
    IIF 14 - Director → ME
  • 42
    AWESOMESNOWFLAKE LTD - 2020-07-30
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 44 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 103 - Ownership of shares – 75% or more OE
  • 43
    AWESOMESTICKY LTD - 2020-04-24
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 41 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 100 - Ownership of shares – 75% or more OE
  • 44
    AWESOMESLIMY LTD - 2020-04-27
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2021-04-05
    Officer
    2020-02-13 ~ 2020-02-13
    IIF 42 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 101 - Ownership of shares – 75% or more OE
  • 45
    BREEZEWREN LTD - 2020-09-21
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2020-06-08 ~ 2020-08-17
    IIF 36 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-08-17
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    BREEZEPEPPER LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 29 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 47
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Officer
    2021-04-16 ~ 2024-11-22
    IIF 71 - Director → ME
  • 48
    King Lear House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -298,840 GBP2024-01-31
    Officer
    2022-01-14 ~ 2024-02-26
    IIF 80 - Director → ME
    Person with significant control
    2022-01-14 ~ 2024-02-26
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 49
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    296 GBP2023-09-30
    Officer
    2022-06-13 ~ 2024-02-15
    IIF 76 - Director → ME
    Person with significant control
    2022-06-13 ~ 2024-02-15
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 32 - Director → ME
  • 51
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 27 - Director → ME
  • 52
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2019-05-09 ~ 2019-05-18
    IIF 33 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-18
    IIF 90 - Ownership of shares – 75% or more OE
  • 53
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-04-05
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 39 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 98 - Ownership of shares – 75% or more OE
  • 54
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-28
    IIF 26 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 82 - Ownership of shares – 75% or more OE
  • 55
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-04-24
    IIF 45 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-24
    IIF 104 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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