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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Graham Fowler

    Related profiles found in government register
  • Mr Michael Graham Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 1
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 2
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 3
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 4
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 5
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 6
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 7 IIF 8
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 9
  • Mr Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 10
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 11
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 12
    • 16, Pmj House, Highlands Road, Solihull, B90 4ND, United Kingdom

      IIF 13
  • Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 14
  • Mr Mike Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 15
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 16
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 17
  • Fowler, Michael Graham
    English company directof born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 18
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 19
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 20
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 21
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 22
    • 19, Wimbledon Avenue, Brandon, United Kingdom

      IIF 23
    • Harvey Adam Centre, Wimbledon Avenue, Unit 2, Brandon, IP27 0NZ, England

      IIF 24
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 25 IIF 26
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 27
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 28
    • Unit 2, Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 29
    • Unit 9, Harvey Adams Centre, Wimbledon Avenue, Brandon, IP27 0NZ

      IIF 30
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 31
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 32
    • 19 Mahoney Green, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 33
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 34
    • Suite 8 Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 35
    • Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 36
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 37
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 38
  • Fowler, Michael Graham
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom

      IIF 39
    • Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 40
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 41
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 42
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 43
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 44
    • 3 Rear Of Pmj House, Highlands Road, Highlands Road, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 45
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 46 IIF 47
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 48
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 49
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 50
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 51
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 52
  • Fowler, Michael Croft
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 53
  • Mr Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 54
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 55
  • Mr Michael Fowler
    English born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 56
  • Mr Michael Fowqler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 57
  • Fowler, Michael
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 58
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 59
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 60
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 61
  • Fowler, Michael
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 62
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 63
  • Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 64
  • Fowler, Mike
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 65
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 66
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 67 IIF 68
    • 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 69
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 70
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 71
    • 19, Wimbledon Avenue, Suffolk, IP27 0NZ, United Kingdom

      IIF 72
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 73
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 74
  • Fowler, Mike
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 75
  • Mr Mike Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 76
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 77
  • Fowler, Michael Graham Croft
    English accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 78
  • Fowler, Michael Graham Croft
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Calshot Road, Calshot Road, Great Barr, Birmingham, West Midlands, B42 2BZ, England

      IIF 79
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 80
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 81
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 82
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 83 IIF 84
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 85
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 86
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 90
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 91
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 92
  • Fowler, Michael Graham Croft
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 93
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 94
  • Fowler, Michael
    British photographer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hightown Road, Rossendale, BB4 9NX, United Kingdom

      IIF 95
  • Fowler, Michael Graham
    English company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 96
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 97
  • Fowler, Michael Graham Croft
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 98
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 99
  • Fowler, Michael Graham
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 100
    • Unit 9 Harvey Adam House, Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk, IP27 0NZ, England

      IIF 101
  • Fowler, Michael Graham
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, England

      IIF 102 IIF 103
  • Fowler, Michael
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 104
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 105
  • Fowler, Michael
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 106
  • Fowler, Mike
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 107
  • Fowler, Michael

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Harvey Adam House, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 108
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 109
    • 5, Hightown Road, Whitewellbottom, Rossendale, Lancashire, BB4 9NX, England

      IIF 110
child relation
Offspring entities and appointments
Active 33
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 61 - director → ME
  • 3
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    B5PD LIMITED - 2019-12-17
    Unit 3, Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    Bajco House, Highbury Road, Brandon, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 98 - director → ME
  • 8
    NELDSTAR LIMITED - 2013-05-31
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 99 - director → ME
  • 9
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-11-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    23 Admirals Court Docks, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    35,637 GBP2023-12-31
    Person with significant control
    2018-06-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EALING BUILDING LTD - 2019-03-23
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    145,217 GBP2019-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    20 Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 102 - director → ME
    IIF 103 - director → ME
  • 15
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2019-06-20 ~ dissolved
    IIF 34 - director → ME
  • 17
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 80 - director → ME
  • 18
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    OFF BASE SUPPLIES LTD. - 2014-11-12
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    44,783 GBP2023-11-30
    Officer
    2014-11-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 36 - director → ME
  • 23
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 88 - director → ME
  • 24
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 100 - director → ME
    2013-02-19 ~ dissolved
    IIF 108 - secretary → ME
  • 25
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 91 - director → ME
  • 26
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 85 - director → ME
  • 27
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,834 GBP2019-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    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
  • 28
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,060 GBP2019-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 86 - director → ME
  • 32
    5 Hightown Road, Rossendale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2019-01-24 ~ dissolved
    IIF 95 - director → ME
    2018-08-01 ~ dissolved
    IIF 110 - secretary → ME
  • 33
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    2016-01-20 ~ 2017-01-21
    IIF 53 - director → ME
  • 2
    2 Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -320,925 GBP2018-07-31
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 69 - director → ME
  • 3
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Person with significant control
    2020-02-20 ~ 2021-05-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    B10 GAMING LTD - 2023-09-26
    BIOSAN DEVELOPMENTS LTD - 2022-10-25
    Hay Barn, Ash Lane, Hopwood, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -46,345 GBP2023-11-30
    Officer
    2019-11-06 ~ 2021-07-01
    IIF 59 - director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-09 ~ 2021-08-26
    IIF 93 - director → ME
  • 6
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    2013-10-18 ~ 2017-08-22
    IIF 67 - director → ME
  • 7
    23 Admirals Court Docks, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    3,774 GBP2023-12-31
    Officer
    2018-07-09 ~ 2022-07-08
    IIF 31 - director → ME
    2016-01-01 ~ 2017-08-22
    IIF 28 - director → ME
    2014-10-01 ~ 2015-10-01
    IIF 96 - director → ME
  • 8
    ALOEVERA.PARTY LTD - 2017-01-26
    Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -247,768 GBP2017-12-31
    Officer
    2015-12-18 ~ 2017-03-24
    IIF 29 - director → ME
  • 9
    4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    917,297 GBP2018-03-31
    Officer
    2014-11-01 ~ 2016-05-27
    IIF 33 - director → ME
  • 10
    Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,401 GBP2017-07-31
    Officer
    2014-07-31 ~ 2017-08-22
    IIF 19 - director → ME
    Person with significant control
    2016-07-31 ~ 2016-09-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Officer
    2017-08-30 ~ 2018-07-01
    IIF 89 - director → ME
  • 12
    318 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-09-18 ~ 2021-12-01
    IIF 105 - director → ME
    Person with significant control
    2018-09-18 ~ 2020-12-11
    IIF 55 - Has significant influence or control OE
  • 13
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    55,708 GBP2024-12-31
    Officer
    2022-12-16 ~ 2024-09-02
    IIF 107 - director → ME
    Person with significant control
    2022-12-16 ~ 2024-09-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 14
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Officer
    2019-06-06 ~ 2022-07-08
    IIF 82 - director → ME
  • 15
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ 2021-09-28
    IIF 60 - director → ME
  • 16
    Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -960,517 GBP2017-03-31
    Officer
    2014-11-01 ~ 2017-01-02
    IIF 30 - director → ME
  • 17
    Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -144,583 GBP2018-01-31
    Officer
    2016-11-02 ~ 2016-11-07
    IIF 24 - director → ME
  • 18
    EA TRANSPORT (EURO) LTD - 2015-10-06
    Kemp House, 152 City Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,584 GBP2016-11-30
    Officer
    2014-08-01 ~ 2017-03-08
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -365,532 GBP2019-08-31
    Officer
    2017-08-31 ~ 2019-08-30
    IIF 87 - director → ME
  • 20
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    2013-03-14 ~ 2017-08-22
    IIF 26 - director → ME
    2013-03-14 ~ 2016-03-01
    IIF 109 - secretary → ME
  • 21
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2015-02-23 ~ 2017-05-14
    IIF 97 - director → ME
  • 22
    Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
    Dissolved corporate (4 parents)
    Equity (Company account)
    -194,725 GBP2017-09-30
    Officer
    2014-09-22 ~ 2016-09-20
    IIF 101 - director → ME
  • 23
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2021-03-31 ~ 2022-03-20
    IIF 78 - director → ME
    2018-11-12 ~ 2021-03-30
    IIF 79 - director → ME
  • 24
    KLIEN HAYES LTD - 2017-07-07
    19 Wimbledon Avenue, Brandon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2015-01-22 ~ 2017-06-03
    IIF 58 - director → ME
    Person with significant control
    2016-04-14 ~ 2017-06-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    LARDEN NEW HOMES LTD - 2018-12-07
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    825,761 GBP2019-03-31
    Officer
    2018-03-21 ~ 2018-11-01
    IIF 37 - director → ME
  • 26
    LE MONTE HYGIENE SERVICES LIMITED - 2017-10-27
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2016-01-22 ~ 2017-01-12
    IIF 70 - director → ME
  • 27
    23 Admirals Court Docks, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -611,151 GBP2023-04-30
    Officer
    2018-04-30 ~ 2022-07-08
    IIF 32 - director → ME
    2017-02-14 ~ 2017-08-22
    IIF 40 - director → ME
  • 28
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ 2023-09-14
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-01 ~ 2024-12-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MIGHTIER THAN THE SWORD LTD - 2017-06-23
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 66 - director → ME
  • 30
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ 2018-11-13
    IIF 104 - director → ME
    Person with significant control
    2017-03-09 ~ 2018-03-14
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 31
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    2015-04-01 ~ 2017-02-20
    IIF 25 - director → ME
  • 32
    P1 CONSULTANTS LTD - 2017-11-09
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -191,244 GBP2018-01-31
    Officer
    2016-01-05 ~ 2017-03-23
    IIF 73 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    Unit 4a Eskdale Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    38,410 GBP2024-01-31
    Officer
    2022-05-11 ~ 2023-03-01
    IIF 74 - director → ME
    Person with significant control
    2022-05-11 ~ 2023-08-04
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 35 - director → ME
  • 35
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-11 ~ 2019-05-03
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 36
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-30 ~ 2021-08-01
    IIF 63 - director → ME
    Person with significant control
    2020-04-30 ~ 2021-08-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 37
    RADCAS (TAX CONSULTANTS) LTD - 2018-06-08
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -282,074 GBP2017-11-30
    Officer
    2016-11-25 ~ 2018-05-01
    IIF 39 - director → ME
  • 38
    IST EUROPEAN INTERNATIONAL LTD - 2019-06-25
    Temple Row, Temple Row, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    98,343 GBP2020-04-30
    Officer
    2018-04-23 ~ 2022-02-01
    IIF 18 - director → ME
  • 39
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 20 - director → ME
  • 40
    ADDICTING GAME UK LTD - 2016-09-14
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -329,849 GBP2023-06-30
    Officer
    2015-06-19 ~ 2024-02-02
    IIF 75 - director → ME
    Person with significant control
    2016-04-08 ~ 2024-01-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ 2023-01-14
    IIF 81 - director → ME
  • 42
    AMARINE ENTERTAIN ENT LTD. - 2016-08-18
    Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -200,504 GBP2018-05-31
    Officer
    2015-05-28 ~ 2017-03-24
    IIF 22 - director → ME
  • 43
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    19 Wimbledon Avenue, Brandon, England
    Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    2014-01-14 ~ 2017-08-22
    IIF 65 - director → ME
  • 44
    VIJLI THE MOVIE LTD. - 2018-11-09
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    2017-07-28 ~ 2017-08-22
    IIF 94 - director → ME
  • 45
    19 Wimbledon Avenue, Brandon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -405,537 GBP2017-12-31
    Officer
    2015-12-11 ~ 2017-03-24
    IIF 23 - 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.