1
P1 CONSULTANCY LIMITED
- 2019-10-07
08831198 19 Wimbledon Avenue, Brandon, Suffolk
Liquidation Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-75,005 GBP2016-01-31
Officer
2016-01-20 ~ 2017-01-21
IIF 25 - Director → ME
Person with significant control
2016-04-07 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
2
1ST EUROPEAN INTERNATIONAL LIMITED
09665254 16992464, 14171555, 14171555Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 2 Harvey Adam House, Wimbledon Avenue, Brandon, England
Dissolved Corporate (8 parents)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
2018-04-23 ~ 2018-05-02
IIF 39 - 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
Officer
2020-02-20 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2020-02-20 ~ 2021-05-19
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
4
810 THREADS LTD. - now
B10 GAMING LTD - 2023-09-26
BIOSAN DEVELOPMENTS LTD
- 2022-10-25
12301894 Hay Barn, Ash Lane, Hopwood, Worcestershire
Dissolved Corporate (4 parents)
Equity (Company account)
-46,345 GBP2023-11-30
Officer
2019-11-06 ~ 2021-07-01
IIF 30 - Director → ME
Person with significant control
2019-11-06 ~ 2021-07-01
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
5
LIQUID GOLD ALCOHOL LTD
- 2021-03-30
12355172 16 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (6 parents)
Equity (Company account)
28,885 GBP2021-12-31
Officer
2019-12-09 ~ 2021-08-26
IIF 80 - Director → ME
Person with significant control
2019-12-09 ~ dissolved
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
6
C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
-372,555 GBP2019-06-28
Officer
2013-10-18 ~ 2017-08-22
IIF 37 - Director → ME
7
23 Admirals Court Docks, Bridgwater, England
Active Corporate (3 parents)
Equity (Company account)
2,425 GBP2024-12-31
Officer
2016-01-01 ~ 2017-08-22
IIF 11 - Director → ME
2018-07-09 ~ 2022-07-08
IIF 14 - Director → ME
2014-10-01 ~ 2015-10-01
IIF 46 - Director → ME
8
ALOVER DEVELOPMENTS LIMITED
- now 09922155ALOEVERA.PARTY LTD
- 2017-01-26
09922155 Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-247,768 GBP2017-12-31
Officer
2015-12-18 ~ 2017-03-24
IIF 12 - Director → ME
9
4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
Dissolved Corporate (7 parents)
Equity (Company account)
917,297 GBP2018-03-31
Officer
2014-11-01 ~ 2016-05-27
IIF 16 - Director → ME
10
Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
15,037 GBP2024-07-31
Officer
2023-07-19 ~ now
IIF 28 - Director → ME
Person with significant control
2023-07-19 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
11
Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-10-06 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2023-10-06 ~ dissolved
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
12
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 79 - Director → ME
Person with significant control
2018-08-01 ~ dissolved
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
13
Bajco House, Highbury Road, Brandon, Suffolk
Dissolved Corporate (2 parents)
Officer
2013-05-31 ~ dissolved
IIF 88 - Director → ME
14
BERKELEY SQUARE PROPERTY DEVELOPMENTS LTD
09156002 Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
Dissolved Corporate (3 parents)
Equity (Company account)
-76,401 GBP2017-07-31
Officer
2014-07-31 ~ 2017-08-22
IIF 3 - Director → ME
Person with significant control
2016-07-31 ~ 2016-09-01
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
15
BESPOKE ARCHITECTURAL JOINERY CONTRACTORS LTD
- now 07444071 Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
Dissolved Corporate (2 parents)
Officer
2010-11-18 ~ dissolved
IIF 89 - Director → ME
16
BLUSHWOOD BERRY LTD
- 2018-07-27
10937474 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 78 - Director → ME
Person with significant control
2017-08-30 ~ dissolved
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
17
CATHERINES COURT (SOLIHULL) MANAGEMENT COMPANY LIMITED
10143064 318 Stratford Road, Shirley, Solihull, England
Active Corporate (13 parents)
Equity (Company account)
0 GBP2024-04-30
Officer
2018-09-18 ~ 2021-12-01
IIF 85 - Director → ME
Person with significant control
2018-09-18 ~ 2020-12-11
IIF 92 - Has significant influence or control → OE
18
CBD PRODUCT DEVELOPMENTS LTD
- now 10874521 Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (3 parents)
Equity (Company account)
619,650 GBP2019-07-31
Officer
2019-11-06 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2019-11-06 ~ dissolved
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
19
23 Admirals Court Docks, Bridgwater, England
Active Corporate (4 parents)
Equity (Company account)
35,154 GBP2024-12-31
Person with significant control
2018-06-12 ~ now
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
55,708 GBP2024-12-31
Officer
2022-12-16 ~ 2024-09-02
IIF 90 - Director → ME
Person with significant control
2022-12-16 ~ 2024-09-02
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
21
DBC EURO DEVELOPMENTS LTD
- now 12037189IONI WELLNESS LIMITED
- 2021-06-30
12037189 16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
85,429 GBP2021-06-30
Officer
2019-06-06 ~ 2022-07-08
IIF 71 - Director → ME
Person with significant control
2019-06-06 ~ dissolved
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
22
Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2019-06-05 ~ 2021-09-28
IIF 31 - Director → ME
23
Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
Dissolved Corporate (4 parents)
Equity (Company account)
-960,517 GBP2017-03-31
Officer
2014-11-01 ~ 2017-01-02
IIF 13 - Director → ME
24
Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
Dissolved Corporate (5 parents)
Equity (Company account)
-144,583 GBP2018-01-31
Officer
2016-11-02 ~ 2016-11-07
IIF 7 - Director → ME
25
EA TRANSPORT (EURO) LTD
- 2015-10-06
08768289 Kemp House, 152 City Road, London, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-20,584 GBP2016-11-30
Officer
2014-08-01 ~ 2017-03-08
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2017-03-08
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
26
EALING BUILDING LTD
- 2019-03-23
10698513 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 10 - Director → ME
Person with significant control
2017-03-30 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
27
Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
-365,532 GBP2019-08-31
Officer
2017-08-31 ~ 2019-08-30
IIF 76 - Director → ME
28
EXCLUSIVE JOINERY SERVICES LIMITED
09204258 20 Highbury Road, Brandon, Suffolk, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-09-04 ~ dissolved
IIF 65 - Director → ME
IIF 64 - Director → ME
29
C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-187,148 GBP2020-03-31
Officer
2013-03-14 ~ 2017-08-22
IIF 9 - Director → ME
2013-03-14 ~ 2016-03-01
IIF 97 - Secretary → ME
Person with significant control
2016-04-07 ~ dissolved
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
FENTON KNIGHT FRANCHISE LTD.
- 2018-01-29
09453865FENTON KINIGHT FRANCISE LTD
- 2015-03-03
09453865 Sanderling House Springbrook Lane, Earlswood, Solihull
Dissolved Corporate (3 parents)
Equity (Company account)
9,496 GBP2019-08-13
Officer
2015-02-23 ~ 2017-05-14
IIF 47 - Director → ME
2019-06-20 ~ dissolved
IIF 17 - Director → ME
31
C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
4 GBP2019-05-31
Officer
2018-05-18 ~ dissolved
IIF 69 - Director → ME
32
Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
Active Corporate (2 parents)
Equity (Company account)
263,310 GBP2024-04-30
Officer
2019-04-29 ~ now
IIF 66 - Director → ME
Person with significant control
2019-04-29 ~ now
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
33
Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
Dissolved Corporate (5 parents)
Equity (Company account)
-194,725 GBP2017-09-30
Officer
2014-09-22 ~ 2016-09-20
IIF 63 - Director → ME
34
Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (3 parents)
Equity (Company account)
3,540 GBP2020-06-30
Officer
2018-11-12 ~ 2021-03-30
IIF 68 - Director → ME
2021-03-31 ~ 2022-03-20
IIF 67 - Director → ME
Person with significant control
2021-04-11 ~ dissolved
IIF 108 - Ownership of shares – More than 50% but less than 75% → OE
35
K H (EURO) DEVELOPMENTS LTD - now
19 Wimbledon Avenue, Brandon, England
Dissolved Corporate (3 parents)
Equity (Company account)
-585,456 GBP2019-01-31
Officer
2015-01-22 ~ 2017-06-03
IIF 29 - Director → ME
Person with significant control
2016-04-14 ~ 2017-06-03
IIF 53 - Ownership of shares – 75% or more → OE
36
KLIEN HAYES ASSOCIATES LTD.
- now 08765496OFF BASE SUPPLIES LTD.
- 2014-11-12
08765496 Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
Active Corporate (3 parents)
Equity (Company account)
11,362 GBP2024-11-30
Officer
2014-11-01 ~ now
IIF 1 - Director → ME
Person with significant control
2016-10-01 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
37
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 21 - Director → ME
Person with significant control
2019-09-18 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more as a member of a firm → OE
38
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 19 - Director → ME
39
LARDEN EURO DEVELOPMENTS LTD - now
LARDEN NEW HOMES LTD
- 2018-12-07
11266581 Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
825,761 GBP2019-03-31
Officer
2018-03-21 ~ 2018-11-01
IIF 20 - Director → ME
40
LEMONTE DEVELOPMENTS LTD - now
LE MONTE HYGIENE SERVICES LIMITED
- 2017-10-27
09965354 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-585,456 GBP2019-01-31
Officer
2016-01-22 ~ 2017-01-12
IIF 35 - Director → ME
41
LONDON DIGITAL MOVIE AND TV STUDIOS LTD
10617537 23 Admirals Court Docks, Bridgwater, England
Active Corporate (8 parents)
Equity (Company account)
-182,075 GBP2024-04-30
Officer
2017-02-14 ~ 2017-08-22
IIF 23 - Director → ME
2018-04-30 ~ 2022-07-08
IIF 15 - Director → ME
42
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 77 - Director → ME
43
19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
Dissolved Corporate (3 parents)
Officer
2013-02-19 ~ dissolved
IIF 62 - Director → ME
2013-02-19 ~ dissolved
IIF 96 - Secretary → ME
44
MOON DUST DEVELOPMENTS LTD
- now 14512565GOLD ALCOHOL LIMITED
- 2023-09-29
14512565 Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
Active Corporate (3 parents)
Equity (Company account)
10,062 GBP2024-11-30
Officer
2022-11-29 ~ now
IIF 27 - Director → ME
Person with significant control
2024-06-01 ~ 2024-12-01
IIF 104 - Ownership of shares – More than 50% but less than 75% → OE
2022-11-29 ~ 2023-09-14
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
45
MTTS DEVELOPMENTS LTD - now
MIGHTIER THAN THE SWORD LTD
- 2017-06-23
08641639 Allen House, 1 Westmead Road, Sutton, Surrey
Dissolved Corporate (6 parents)
Equity (Company account)
-252,952 GBP2017-08-31
Officer
2013-08-07 ~ 2017-06-16
IIF 36 - Director → ME
46
Harvey Adam House, Wimbledon Avenue, Brandon, England
Dissolved Corporate (2 parents)
Officer
2017-03-09 ~ 2018-11-13
IIF 84 - Director → ME
Person with significant control
2017-03-09 ~ 2018-03-14
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
47
P I T D LTD - now
LONDON DIGITAL MOVIE STUDIOS LIMITED
- 2017-02-21
09104391LDM FILM STUDIOS LIMITED
- 2015-04-01
09104391 Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
Dissolved Corporate (7 parents)
Equity (Company account)
-46,155 GBP2018-03-31
Officer
2015-04-01 ~ 2017-02-20
IIF 8 - Director → ME
48
P1 TECHNOLOGY AND DEVELOPMENT LTD - now
P1 CONSULTANTS LTD
- 2017-11-09
09935499 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (4 parents)
Equity (Company account)
-191,244 GBP2018-01-31
Officer
2016-01-05 ~ 2017-03-23
IIF 42 - Director → ME
Person with significant control
2016-04-07 ~ 2017-03-23
IIF 95 - Ownership of shares – 75% or more → OE
49
Unit 4a Eskdale Road, Uxbridge, England
Active Corporate (5 parents)
Equity (Company account)
132,636 GBP2025-01-31
Officer
2022-05-11 ~ 2023-03-01
IIF 43 - Director → ME
Person with significant control
2022-05-11 ~ 2023-08-04
IIF 83 - Ownership of shares – 75% or more → OE
50
Suite 8 Pmj House, Highlands Road, Solihull, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-20 ~ 2022-07-08
IIF 18 - Director → ME
51
Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2017-07-11 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2017-07-11 ~ 2019-05-03
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
52
16 P M J House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (3 parents)
Officer
2020-04-30 ~ 2021-08-01
IIF 33 - Director → ME
Person with significant control
2020-04-30 ~ 2021-08-01
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
53
PY CHAN DEVELOPMENTS LTD - now
RADCAS (TAX CONSULTANTS) LTD
- 2018-06-08
10497095 Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
-282,074 GBP2017-11-30
Officer
2016-11-25 ~ 2018-05-01
IIF 22 - Director → ME
54
Sanderling House Springbrook Lane, Earlswood, Solihull
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
12,834 GBP2019-01-31
Officer
2016-01-19 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2016-04-12 ~ dissolved
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
55
IST EUROPEAN INTERNATIONAL LTD
- 2019-06-25
11323091 Temple Row, Temple Row, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
98,343 GBP2020-04-30
Officer
2018-04-23 ~ 2022-02-01
IIF 2 - Director → ME
56
Sanderling House Springbrook Lane, Earlswood, Solihull
Dissolved Corporate (1 parent)
Officer
2018-11-12 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2018-11-12 ~ dissolved
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
57
Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-09 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2018-11-09 ~ dissolved
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
58
Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-20 ~ 2022-07-08
IIF 4 - Director → ME
59
RUSTY TIGER PRODUCTIONS LTD
- now 09647402ADDICTING GAME UK LTD
- 2016-09-14
09647402 Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
Dissolved Corporate (6 parents)
Equity (Company account)
-329,849 GBP2023-06-30
Officer
2015-06-19 ~ 2024-02-02
IIF 44 - Director → ME
Person with significant control
2016-04-08 ~ 2024-01-20
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
60
16 P M J House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2023-01-14
IIF 70 - Director → ME
Person with significant control
2021-05-12 ~ dissolved
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
61
Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-200,504 GBP2018-05-31
Officer
2015-05-28 ~ 2017-03-24
IIF 5 - Director → ME
62
Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
2,060 GBP2019-02-28
Officer
2019-02-05 ~ dissolved
IIF 75 - Director → ME
63
TOBEX INTEGRATED CONSULTING LIMITED
16888577 Unit 3 Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-03 ~ now
IIF 26 - Director → ME
Person with significant control
2025-12-03 ~ now
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
64
TRISOR UNITED DEVELOPMENTS LTD - now
THE MOVIE INVESTOR LIMITED
- 2018-07-27
08845170 19 Wimbledon Avenue, Brandon, England
Active Corporate (10 parents)
Equity (Company account)
-507,857 GBP2019-01-31
Officer
2014-01-14 ~ 2017-08-22
IIF 34 - Director → ME
65
VIJLI DEVELOPMENTS LTD - now
VIJLI THE MOVIE LTD.
- 2018-11-09
10887779 Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (9 parents)
Equity (Company account)
81,761 GBP2019-07-31
Officer
2017-07-28 ~ 2017-08-22
IIF 45 - Director → ME
66
Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
Dissolved Corporate (3 parents)
Equity (Company account)
70,000 GBP2021-08-31
Officer
2018-08-31 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2018-09-20 ~ dissolved
IIF 110 - Ownership of shares – 75% or more → OE
67
19 Wimbledon Avenue, Brandon, England
Dissolved Corporate (3 parents)
Equity (Company account)
-405,537 GBP2017-12-31
Officer
2015-12-11 ~ 2017-03-24
IIF 6 - Director → ME