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

Mr Lewis Andrew Moore

    Related profiles found in government register
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 2
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 3
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 4 IIF 5 IIF 6
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 7 IIF 8
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 9 IIF 10
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 11
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 12
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 13
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 14
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 15
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 16 IIF 17
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 18
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 19
  • Moore, Lewis Andrew
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 20
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 21
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 22
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 23 IIF 24
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 25
  • Moore, Andrew Colin
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 26
  • Moore, Andrew
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

      IIF 27
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 28
    • 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 29
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 30 IIF 31
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 32
    • 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 33
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 34
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 35
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 36
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 37
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

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

      IIF 38
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 39
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 43
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 44
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 51 IIF 52 IIF 53
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 55 IIF 56
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 57
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 58 IIF 59
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 60
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 61
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 62
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 63
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 64
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 65
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 66
    • 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 67
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 68 IIF 69
    • 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 70
    • 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 71
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 72
    • 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 73
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 74 IIF 75 IIF 76
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 81
    • The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 82
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 83
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 84
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 85
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 86
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 87
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 88
    • Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 89
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 90
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 91
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 92
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 93
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 94
  • Moore, Andrew
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 95
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 96
  • Moore, Lewis Andrew
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 97
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 98
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 99
  • Moore, Andrew
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 100
  • Moore, Andrew
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 101
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 102
  • Moore, Andrew

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 103
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 104 IIF 105
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 106
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 107 IIF 108
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 109
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 110 IIF 111
    • Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 112
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 113
  • Moore, Lewis

    Registered addresses and corresponding companies
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 38
  • 1
    AIRLIFT INTERNATIONAL LIMITED
    09797380
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    ALE ROOMS FRANCHISES LTD
    10981276
    1592 High Street, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARTHRO DYNAMIK LTD
    - now 08479540
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    2015-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BLACK TAP BREW PUBS LTD
    10117384
    6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BUCKET LIST ADVENTURE TRAVEL LIMITED
    10586281
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BUSINESS GROWTH SHOW FRANCHISE LIMITED
    10771705
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 45 - Director → ME
  • 7
    CENTRAL CORPORATE CONSULTANTS LLP
    OC401491
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    CENTRAL CORPORATE FINANCE LLP
    OC324355
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 9
    CENTRAL CORPORATE LIMITED
    09654177 13319942
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    CENTRAL CORPORATE LTD
    13319942 09654177
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    2021-04-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CENTRAL CORPORATE RECOVERY LIMITED
    06740743
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2008-11-04 ~ dissolved
    IIF 69 - Director → ME
    2008-11-04 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    CENTRAL DEVELOPMENTS (LONDON) LIMITED
    09944121
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 13
    CENTRAL LG LIMITED
    09025729
    13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 44 - Director → ME
    2014-05-06 ~ dissolved
    IIF 103 - Secretary → ME
  • 14
    CENTRAL PR LIMITED
    08499234
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    DATING SOLUTIONS LIMITED
    08443481
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 58 - Director → ME
    2013-03-13 ~ dissolved
    IIF 107 - Secretary → ME
  • 16
    ELITE LEVEL LIMITED
    08358754 04310434
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-08 ~ dissolved
    IIF 91 - Director → ME
    2013-01-14 ~ dissolved
    IIF 114 - Secretary → ME
  • 17
    EVERTREK EVENTS LIMITED
    13751533
    Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    FRANCHISE OBJECTIVES LTD
    - now 04310434 07330482, 10135057
    ELITELEVEL LIMITED
    - 2012-06-11 04310434 08358754
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 61 - Director → ME
  • 19
    FRANCHISE OBJECTIVES LTD
    10135057 07330482, 04310434
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    HAYWARDBEFRIENDING FRANCHISES LTD
    11878905
    11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 21
    KIVE LIMITED
    - now 07330482
    FRANCHISE OBJECTIVES LIMITED
    - 2012-06-11 07330482 04310434, 10135057
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 43 - Director → ME
  • 22
    LOCKFIT (C & W CONTRACTS) LTD
    13123367
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LOCKFIT (COVENTRY) LTD
    12715582
    Union House, 111, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LOCKFIT (MANAGEMENT) LTD
    - now 12715414
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    2025-12-17 ~ now
    IIF 111 - Secretary → ME
  • 25
    LOCKFIT (OXFORD) LTD
    14567101
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    LOCKFIT (SUTTON/LICHFIELD/TAMWORTH) LIMITED
    15524948
    77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 22 - Director → ME
    2024-02-27 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    LOCKFIT (WARKS) LTD
    12715578
    77 Hertford Way, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LOCKFIT FRANCHISES LIMITED
    11736122
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    2026-01-01 ~ now
    IIF 110 - Secretary → ME
  • 29
    LOCKFIT USA LIMITED
    16200949
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 32 - Director → ME
  • 30
    LONDON FORWARD LIMITED
    09625729
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    2015-09-28 ~ dissolved
    IIF 65 - Director → ME
  • 31
    MJLM (BIRMINGHAM) LTD
    - now 09428113
    MJM TRUSTEES LIMITED
    - 2016-04-13 09428113
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    RUGGED RIDES LTD
    12654606
    35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    2020-06-21 ~ dissolved
    IIF 96 - Director → ME
  • 33
    TRAFALGAR DISTRIBUTIONS LIMITED
    - now 07290246
    WESTWORLD CONSULTANTS LTD
    - 2011-03-17 07290246
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 70 - Director → ME
  • 34
    U-TAX FRANCHISES LIMITED
    09252031
    50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 82 - Director → ME
  • 35
    ULTIMATE ATTRACTION LIMITED
    09496356
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,723 GBP2024-03-31
    Officer
    2026-01-26 ~ now
    IIF 27 - Director → ME
  • 36
    WHEN THE MUSIC STOPS EVENTS LTD
    - now 05961967
    SECURITY INTERNATIONAL HOLDINGS LIMITED
    - 2012-11-07 05961967
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 66 - Director → ME
  • 37
    YES APPLIANCE RENTALS (COVENTRY WEST) LIMITED
    11150669
    221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    YES APPLIANCE RENTALS FRANCHISES LIMITED
    10617205 10032372
    12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    2017-02-13 ~ dissolved
    IIF 49 - Director → ME
Ceased 39
  • 1
    4 CORNERS CAPITAL LIMITED - now
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26 04699945
    FOUR CORNERS CAPITAL LIMITED
    - 2013-05-21 08090643
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ 2012-09-01
    IIF 60 - Director → ME
  • 2
    ASO BOX LIMITED
    09269558
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 99 - Director → ME
  • 3
    AVENUE LEISURE LIMITED
    09747937
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ 2015-09-02
    IIF 50 - Director → ME
  • 4
    BLACK TAP BREW PUBS LTD
    10117384
    6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-14 ~ 2017-01-01
    IIF 72 - Director → ME
  • 5
    BUILDING SOLUTIONS (EU) LIMITED
    09375425
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    2015-03-22 ~ 2015-05-15
    IIF 38 - Director → ME
  • 6
    CENTRAL CORPORATE FINANCE LLP
    OC324355
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-01 ~ 2013-08-31
    IIF 88 - LLP Designated Member → ME
  • 7
    CENTRAL CORPORATE RECOVERY LIMITED
    06740743
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2013-07-22 ~ 2014-08-01
    IIF 92 - Director → ME
  • 8
    CENTRAL HOMES PLC
    04226032
    3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    2001-07-18 ~ 2002-08-14
    IIF 79 - Director → ME
  • 9
    CENTRAL PR LIMITED
    08499234
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2015-05-01
    IIF 59 - Director → ME
    2013-04-22 ~ 2015-05-01
    IIF 108 - Secretary → ME
  • 10
    WEST MIDLANDS INVESTMENTS LIMITED
    - 2019-04-17 11582411 05455923, 12011843
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-21 ~ 2019-04-17
    IIF 35 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-04-17
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COUNTRY PARTNERS LTD
    12575240 11296879
    14-18 York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2024-09-18 ~ 2024-10-21
    IIF 39 - Director → ME
  • 12
    CUBEWANO VENTURES LIMITED
    08941532
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 53 - Director → ME
    2014-03-17 ~ 2015-01-01
    IIF 104 - Secretary → ME
  • 13
    DATING OPTIONS LIMITED
    - now 07658713 08538827
    WHEN THE MUSIC STOPS LIMITED
    - 2013-09-02 07658713 08538827
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    2013-06-27 ~ 2014-04-01
    IIF 83 - Director → ME
  • 14
    ELITE LEVEL LIMITED
    08358754 04310434
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ 2014-02-01
    IIF 93 - Director → ME
  • 15
    EMPIRICAL INSOLVENCY LLP
    OC355497
    122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    2010-06-08 ~ 2011-03-03
    IIF 89 - LLP Designated Member → ME
  • 16
    FINDLAY JAMES LTD - now 06653211, 07601060, 05626476... (more)
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20 06653211, 07601060, 05626476... (more)
    FINDLAY JAMES (LONDON) LIMITED
    - 2013-08-15 07695583
    Saxon House, Saxon Way, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2011-07-06 ~ 2012-07-19
    IIF 73 - Director → ME
  • 17
    GUARDIA PLC
    07734288
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-07-22
    IIF 55 - Director → ME
    2011-08-09 ~ 2012-04-30
    IIF 106 - Secretary → ME
  • 18
    IFLY 7 LIMITED
    09237063
    140 Cheston Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ 2015-08-01
    IIF 67 - Director → ME
  • 19
    INGMANTHORPE HALL LIMITED
    07492308
    Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    2015-05-13 ~ 2020-02-25
    IIF 102 - Director → ME
  • 20
    JUST 4 LTD
    09616131
    Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    2015-06-01 ~ 2015-12-01
    IIF 97 - Director → ME
  • 21
    LOCKFIT (MANAGEMENT) LTD
    - now 12715414
    LOCKFIT (LEAMINGTON) LTD
    - 2020-07-29 12715414
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    2020-07-10 ~ 2020-08-01
    IIF 28 - Director → ME
    2022-03-14 ~ 2025-12-16
    IIF 30 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-10 ~ 2020-08-01
    IIF 13 - Has significant influence or control OE
  • 22
    LOCKFIT (WALSALL) LTD
    12694419
    16 Brown Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-06-24
    IIF 29 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-06-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    LOCKFIT FRANCHISES LIMITED
    11736122
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    2019-12-10 ~ 2026-01-01
    IIF 31 - Director → ME
  • 24
    LONGLIFE HEALTH LIMITED
    03852010
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-27 ~ 2005-03-07
    IIF 78 - Director → ME
  • 25
    MATCH ME NOW HOLDINGS LIMITED - now
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC
    - 2012-01-23 06393137
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-03-23
    IIF 81 - Director → ME
  • 26
    MEER LEISURE LIMITED
    08538510
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 54 - Director → ME
    2013-05-21 ~ 2014-04-26
    IIF 105 - Secretary → ME
  • 27
    MINISTRY 4X4 LIMITED
    09271929
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 85 - Director → ME
  • 28
    PAPA ENTERTAINMENT LIMITED - now
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED
    - 2011-09-08 07631345
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    2011-07-25 ~ 2011-09-06
    IIF 56 - Director → ME
  • 29
    PAVILION INSURANCE NETWORK LIMITED - now
    PAVILION INSURANCE NETWORK PLC
    - 2008-10-02 05073219
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-06-03 ~ 2007-06-25
    IIF 75 - Director → ME
  • 30
    PENTOC LIMITED
    02606981
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-05-16 ~ 2001-01-01
    IIF 80 - Director → ME
    2003-09-29 ~ 2007-01-12
    IIF 40 - Director → ME
    2007-05-14 ~ 2007-12-01
    IIF 64 - Director → ME
  • 31
    SOFEAR LIMITED
    09271833
    Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 98 - Director → ME
  • 32
    THE COUNTY REGISTER LIMITED
    04750125
    35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2023-09-28 ~ 2023-10-11
    IIF 36 - Director → ME
    2024-10-21 ~ 2025-05-14
    IIF 62 - Director → ME
  • 33
    THE HOTGROUP LIMITED - now 03939705
    THE HOTGROUP PLC - 2006-02-16 03939705
    HOT GROUP PLC
    - 2004-05-05 03236337
    REXONLINE PLC
    - 2002-06-10 03236337
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    2000-02-21 ~ 2002-06-11
    IIF 41 - Director → ME
  • 34
    TINTRA LIMITED - now 13373052, 13441532
    TINTRA PLC - 2024-01-18 13373052, 13441532
    ST JAMES HOUSE PLC - 2021-08-02 11770425, 13441532
    BOXHILL TECHNOLOGIES PLC - 2019-03-04 11770425, 08648931
    THE WEATHER LOTTERY PLC
    - 2013-10-11 04458947 08648931
    THE WEATHER LOTTERY LIMITED
    - 2006-05-19 04458947 08648931
    FLATSELL LIMITED
    - 2004-11-11 04458947
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    2004-09-20 ~ 2011-08-01
    IIF 71 - Director → ME
    2002-11-14 ~ 2003-05-26
    IIF 74 - Director → ME
  • 35
    TRAFALGAR PROPERTY GROUP PLC - now 11226043
    TRAFALGAR NEW HOMES PLC - 2018-03-16 06003791
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY
    - 2013-07-15 04340125
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2007-04-26 ~ 2010-03-31
    IIF 68 - Director → ME
    2010-11-30 ~ 2011-11-30
    IIF 57 - Director → ME
    2011-08-03 ~ 2014-11-01
    IIF 112 - Secretary → ME
  • 36
    UNITED KINGDOM INDEPENDENCE PARTY LIMITED
    05090691
    Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-02-28
    IIF 42 - Director → ME
  • 37
    VISION OUTDOOR LTD
    - now 05019463 05466551
    CAB MEDIA LTD
    - 2005-06-17 05019463 05446269
    340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-01-26 ~ 2005-10-10
    IIF 77 - Director → ME
  • 38
    WEST MIDLANDS INVESTMENTS PLC
    12011843 05455923, 11582411
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 34 - Director → ME
  • 39
    ZYZYGY PLC
    - now 04045179
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-13 ~ 2004-11-16
    IIF 76 - Director → ME

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.