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 Mark Antony Butler

    Related profiles found in government register
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 1
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 2
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 3
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 4
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 5 IIF 6 IIF 7
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 24
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 31
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 32
    • C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 33
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 34
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 35
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 36 IIF 37
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 38
    • 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 39
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 40
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 41
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 42
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 43
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 44
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 45
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 46
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 47
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 48
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 49
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 50
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 51
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 52
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 53
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 54
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 55
  • Butler, Mark Antony
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 56 IIF 57
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 58
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 59
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 60
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 61
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 62
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 63
    • 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 64
    • Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 65
    • 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 66
    • Unit 1, Flat 2, 219 Evering Road, London, E5 8AL, England

      IIF 67
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 68
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 69
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 70
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 71
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 72
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 73
    • 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 74
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 75
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 76
    • 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 77
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 78 IIF 79 IIF 80
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 90
    • 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 91
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 92
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 93
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 94
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 100 IIF 101
    • 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 102
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 103 IIF 104 IIF 105
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 107
    • C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 108
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 109
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 110
    • C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 111
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 112
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 113
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 114
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 115
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 116
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 117
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 118
    • 27, Park View Road, London, NW10 1AJ, England

      IIF 119
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 120
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 121
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 122
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 123 IIF 124
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 125
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 126
    • 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 127
    • 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 128
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 129
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 130
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 131
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 132
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 133
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 134
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 135
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 136 IIF 137
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 138
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 139
    • 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 140
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 141
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 142
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 143 IIF 144 IIF 145
    • 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 146 IIF 147
    • 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 148
    • Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 149
    • C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 150
    • International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 151 IIF 152
    • 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 153
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 154 IIF 155
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 156
    • C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 157
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 158
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 159
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 160
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 161
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 162
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 163
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 164
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 165
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 166
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 167
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 168 IIF 169 IIF 170
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 172
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 173
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 174
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 230 IIF 231
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 232
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 239
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 240 IIF 241
child relation
Offspring entities and appointments
Active 19
  • 1
    54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-11-10 ~ 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
  • 2
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 144 - Director → ME
  • 3
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 143 - Director → ME
  • 4
    54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    2018-05-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 150 - Director → ME
  • 6
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 147 - Director → ME
  • 7
    18 Manor House Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 162 - Director → ME
  • 8
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-04-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 77 - Director → ME
  • 10
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2008-05-06 ~ dissolved
    IIF 174 - Director → ME
  • 12
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    2013-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 14
    RIVERNOTE LIMITED - 2013-05-31
    54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 148 - Director → ME
  • 15
    Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    4th Floor 20 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    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
  • 18
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-04-04 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 19
    BUSINESS ASPIRE LTD - 2013-09-20
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 146 - Director → ME
Ceased 166
  • 1
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-06-24
    IIF 139 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-06-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    27 Park View Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ 2019-09-27
    IIF 119 - Director → ME
  • 3
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    1996-07-02 ~ 1996-07-02
    IIF 200 - Nominee Director → ME
  • 4
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 99 - Director → ME
  • 5
    86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved Corporate
    Officer
    2011-09-27 ~ 2011-09-27
    IIF 155 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 222 - Nominee Director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1998-10-06 ~ 1998-10-06
    IIF 191 - Nominee Director → ME
  • 8
    23 Long Hassocks, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1997-02-21 ~ 1997-02-21
    IIF 220 - Nominee Director → ME
  • 9
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-04 ~ 2019-04-04
    IIF 103 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-10 ~ 2019-02-10
    IIF 87 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-10
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    1997-06-30 ~ 1997-06-30
    IIF 175 - Nominee Director → ME
  • 12
    149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ 2013-07-26
    IIF 92 - Director → ME
  • 13
    46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 203 - Nominee Director → ME
  • 14
    15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ 2010-02-10
    IIF 165 - Director → ME
  • 15
    Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    520,453 GBP2024-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    IIF 231 - Director → ME
  • 16
    45 Chalky Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ 2023-03-01
    IIF 129 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ 2019-03-09
    IIF 125 - Director → ME
    Person with significant control
    2019-03-09 ~ 2019-03-09
    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
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    Flat 179 Allesley Old Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 65 - Director → ME
  • 19
    31 Swancote Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    1996-08-16 ~ 1996-08-16
    IIF 234 - Director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-01-09
    IIF 70 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-01-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 185 - Nominee Director → ME
  • 22
    72 Gladesmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-12-06
    IIF 122 - Director → ME
    Person with significant control
    2022-08-23 ~ 2022-12-06
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    1874 LIMITED - 2020-05-14
    131 Hammersmith Grove, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ 2019-07-11
    IIF 118 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-07-11
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ 2018-11-18
    IIF 126 - Director → ME
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ 2019-04-23
    IIF 82 - Director → ME
    Person with significant control
    2019-04-23 ~ 2019-04-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 86 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    Premier House, 2 Jubilee Way, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1999-03-10 ~ 1999-03-10
    IIF 202 - Nominee Director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    Riverside House, Kangley Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-04-30
    Officer
    2014-04-07 ~ 2014-04-29
    IIF 83 - Director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ 2020-02-11
    IIF 98 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-02-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    153 Woodrow Lane, Catshill, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 124 - Director → ME
  • 31
    14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 140 - Director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    15 Wilton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 115 - Director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 33
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    1997-08-26 ~ 1997-08-26
    IIF 237 - Director → ME
  • 34
    Margery Hall, Reigate Hill, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    1998-02-02 ~ 1998-10-28
    IIF 229 - Nominee Director → ME
  • 35
    84-86 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ 2016-05-27
    IIF 142 - Director → ME
  • 36
    28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    1997-12-16 ~ 1997-12-16
    IIF 177 - Nominee Director → ME
  • 37
    18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    2016-02-29 ~ 2016-02-29
    IIF 110 - Director → ME
  • 38
    4385, 11371595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    2018-05-21 ~ 2018-05-21
    IIF 100 - Director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-11-24
    IIF 163 - LLP Designated Member → ME
  • 40
    Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2000-02-02 ~ 2000-02-02
    IIF 205 - Nominee Director → ME
  • 41
    Unit 1, Flat 2 219 Evering Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2025-06-21
    IIF 67 - Director → ME
  • 42
    Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825,944 GBP2021-05-31
    Officer
    2018-05-03 ~ 2018-05-03
    IIF 104 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 43
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-02-08
    IIF 112 - Director → ME
    Person with significant control
    2021-08-25 ~ 2022-02-08
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 44
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 90 - Director → ME
  • 45
    8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-03-12
    IIF 95 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-03-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 46
    2 Oatlands Close, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    1997-04-17 ~ 1997-04-17
    IIF 189 - Nominee Director → ME
  • 47
    18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 109 - Director → ME
  • 48
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 78 - Director → ME
  • 49
    11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 97 - Director → ME
  • 50
    5 Swan Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    1999-03-24 ~ 1999-04-12
    IIF 187 - Nominee Director → ME
  • 51
    22 Landor Road, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,067 GBP2024-12-31
    Officer
    1999-12-03 ~ 1999-12-03
    IIF 224 - Nominee Director → ME
  • 52
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 157 - Director → ME
  • 53
    OWTL OIL LIMITED - 2019-03-18
    158 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-03-18
    IIF 94 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-18
    IIF 33 - Has significant influence or control OE
  • 54
    The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 221 - Nominee Director → ME
  • 55
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-23
    IIF 84 - Director → ME
  • 56
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    1999-03-24 ~ 2000-03-10
    IIF 190 - Nominee Director → ME
  • 57
    LANGHILL LTD - 2024-04-30
    4385, 15674824 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-10
    IIF 127 - Director → ME
  • 58
    2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 75 - Director → ME
  • 59
    37 Claremont Road Claremont Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,642 GBP2020-05-31
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 161 - Director → ME
  • 60
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    1998-11-05 ~ 1998-11-05
    IIF 207 - Nominee Director → ME
  • 61
    BELL ISLE ESTATES LIMITED - 2009-07-07
    20 Treorchy Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-07-06
    IIF 169 - Director → ME
  • 62
    GT WEB UK LIMITED - 2011-03-17
    Fairview Cottage Spout Lane, Leighton, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ 2010-03-03
    IIF 170 - Director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 186 - Nominee Director → ME
  • 64
    Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 212 - Nominee Director → ME
  • 65
    BKN BUILDERS LIMITED - 2010-06-01
    Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    IIF 181 - Nominee Director → ME
  • 66
    REGIONAL SALES LTD - 2019-04-09
    2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ 2019-02-01
    IIF 74 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 67
    33 Middleton Road, Heysham, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    2018-01-05 ~ 2018-01-05
    IIF 88 - Director → ME
    Person with significant control
    2018-01-05 ~ 2018-01-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 68
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    Omega Court, 362 Cemetery Road, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    1998-08-12 ~ 1998-08-12
    IIF 233 - Director → ME
  • 69
    Intex House, 265 Coventry Road, Exhall, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 236 - Director → ME
  • 70
    RYMAC GROUP LTD - 2024-03-16
    55 Agar Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 121 - Director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 71
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ 2023-05-05
    IIF 73 - Director → ME
    Person with significant control
    2021-09-21 ~ 2023-05-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 72
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-19 ~ 2014-02-19
    IIF 96 - Director → ME
  • 73
    132 132 Gloucester Road North, Filton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    1997-09-12 ~ 1997-09-12
    IIF 198 - Nominee Director → ME
  • 74
    Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 167 - Director → ME
  • 75
    ATRIUM VENTURES LTD - 2020-04-06
    2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 76 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 76
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 218 - Nominee Director → ME
  • 77
    Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    2019-04-15 ~ 2019-04-15
    IIF 136 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 78
    Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1993-11-03 ~ 1993-11-05
    IIF 241 - Nominee Secretary → ME
  • 79
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-01-21
    IIF 132 - Director → ME
    2013-05-23 ~ 2014-06-20
    IIF 159 - Director → ME
  • 80
    Mayfields Cottage, Bishops Frome, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    IIF 238 - Director → ME
  • 81
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    1 Abbotsford Drive, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 123 - Director → ME
  • 82
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-02 ~ 2020-06-05
    IIF 68 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 83
    67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved Corporate (2 parents)
    Officer
    1997-05-19 ~ 1997-05-19
    IIF 180 - Nominee Director → ME
  • 84
    Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1999-05-19 ~ 1999-05-19
    IIF 211 - Nominee Director → ME
  • 85
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-03 ~ 1998-06-06
    IIF 176 - Nominee Director → ME
  • 86
    29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ 2021-01-21
    IIF 69 - Director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 87
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-09-22
    IIF 128 - Director → ME
  • 88
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    3 Withington Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ 2024-11-28
    IIF 113 - Director → ME
    Person with significant control
    2024-02-24 ~ 2024-11-28
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 89
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    312 Kingston Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    2021-07-20 ~ 2023-05-15
    IIF 114 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-05-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 90
    37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 210 - Nominee Director → ME
  • 91
    Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-08-16
    IIF 138 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-16
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 92
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate
    Officer
    2011-03-28 ~ 2012-11-27
    IIF 149 - Director → ME
  • 93
    33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 101 - Director → ME
  • 94
    33 Billesley Lane, Moseley, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    1998-02-12 ~ 1998-02-12
    IIF 193 - Nominee Director → ME
  • 95
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    1998-11-27 ~ 1998-11-27
    IIF 227 - Nominee Director → ME
  • 96
    READSWEST LIMITED - 1999-06-14
    Mill Street, Barwell, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-03-24 ~ 1999-06-15
    IIF 179 - Nominee Director → ME
  • 97
    35 Little Lullaway, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-09-30 ~ 1997-09-30
    IIF 201 - Nominee Director → ME
  • 98
    Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-17 ~ 1997-07-17
    IIF 228 - Nominee Director → ME
  • 99
    96 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 151 - Director → ME
  • 100
    3 Sickleholm Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1999-09-21 ~ 1999-09-21
    IIF 188 - Nominee Director → ME
  • 101
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ 2012-12-07
    IIF 156 - Director → ME
  • 102
    MLS GARAGE LIMITED - 2017-06-08
    130 Foord Road, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-06-09
    IIF 91 - Director → ME
  • 103
    132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-07-20 ~ 2009-07-20
    IIF 166 - Director → ME
  • 104
    674 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-01 ~ 2023-05-10
    IIF 130 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-05-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 105
    REDMEN SOLUTIONS LTD - 2012-01-23
    Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-04-15 ~ 2009-04-15
    IIF 171 - Director → ME
  • 106
    Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-02-21 ~ 2000-02-21
    IIF 178 - Nominee Director → ME
  • 107
    505 Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ 2019-04-10
    IIF 107 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 108
    7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 93 - Director → ME
  • 109
    182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ 2010-07-22
    IIF 172 - Director → ME
  • 110
    9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-11-20
    IIF 102 - Director → ME
  • 111
    Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-07-26
    IIF 164 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-07-26
    IIF 55 - Has significant influence or control OE
  • 112
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 173 - Director → ME
  • 113
    311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2008-10-24
    IIF 168 - Director → ME
  • 114
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    339,392 GBP2023-11-01 ~ 2024-10-31
    Officer
    1998-02-03 ~ 1998-08-17
    IIF 225 - Nominee Director → ME
  • 115
    RICHARD & MAGGIES LIMITED - 2011-10-04
    64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2011-09-21
    IIF 154 - Director → ME
  • 116
    178 Elmdon Lane, Marston Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    1997-03-27 ~ 1997-03-27
    IIF 216 - Nominee Director → ME
  • 117
    ELMDON GROUP LIMITED - 2022-08-02
    32 St George's Road, Forest Gate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-02
    IIF 133 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 118
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,141 GBP2024-05-31
    Officer
    1996-12-27 ~ 1996-12-27
    IIF 214 - Nominee Director → ME
  • 119
    1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-10-11
    IIF 116 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-10-11
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 120
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    1993-06-08 ~ 1994-02-25
    IIF 239 - Nominee Secretary → ME
  • 121
    5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 153 - Director → ME
  • 122
    127a Molyneux Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ 2019-12-01
    IIF 134 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 123
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ 1997-12-23
    IIF 217 - Nominee Director → ME
  • 124
    MENROSE LIMITED - 1999-01-08
    Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-03-24
    IIF 240 - Nominee Secretary → ME
  • 125
    The Counting House 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,440 GBP2024-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 183 - Nominee Director → ME
  • 126
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    11 St Vincent Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    2020-05-19 ~ 2021-07-20
    IIF 81 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-07-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 127
    S B DESIGNS LIMITED - 2000-03-14
    69a St Anns Hill, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 235 - Director → ME
  • 128
    NON STOP MARKETING LIMITED - 1998-07-28
    6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    1998-02-03 ~ 1998-07-17
    IIF 197 - Nominee Director → ME
  • 129
    Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,649,867 GBP2024-12-31
    Officer
    1997-10-23 ~ 1997-12-15
    IIF 209 - Nominee Director → ME
  • 130
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 1999-04-26
    IIF 213 - Nominee Director → ME
  • 131
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1996-09-05 ~ 1996-09-05
    IIF 226 - Nominee Director → ME
  • 132
    18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 135 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 133
    1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,407 GBP2024-10-31
    Officer
    1998-06-29 ~ 1998-06-29
    IIF 195 - Nominee Director → ME
  • 134
    56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1997-10-14 ~ 1997-10-14
    IIF 196 - Nominee Director → ME
  • 135
    20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-08-08 ~ 1997-08-08
    IIF 230 - Director → ME
  • 136
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    188,061 GBP2023-05-01 ~ 2024-04-30
    Officer
    1998-12-29 ~ 1998-12-29
    IIF 199 - Nominee Director → ME
  • 137
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    1998-08-11 ~ 1998-08-11
    IIF 182 - Nominee Director → ME
  • 138
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    181a Broad Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    1997-06-05 ~ 1997-06-05
    IIF 232 - Director → ME
  • 139
    Flat 118b City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-04-06
    IIF 63 - Director → ME
    Person with significant control
    2019-01-25 ~ 2019-04-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 140
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    1998-02-01 ~ 1998-12-17
    IIF 194 - Nominee Director → ME
  • 141
    148 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-01-10
    IIF 89 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 142
    Unit 6, Factory Shop Center, Tundry Way, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-22
    IIF 66 - Director → ME
  • 143
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ 2017-07-12
    IIF 108 - Director → ME
  • 144
    NACIONAL GROUP LIMITED - 2020-06-29
    23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-12-15
    IIF 71 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-12-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 145
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 72 - Director → ME
  • 146
    TEK RESPONSE LIMITED - 2014-03-07
    Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    1999-02-22 ~ 1999-02-22
    IIF 208 - Nominee Director → ME
  • 147
    JLM TRANSPORT LIMITED - 1998-12-23
    Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1998-09-10 ~ 1998-12-23
    IIF 219 - Nominee Director → ME
  • 148
    LOUJEN LIMITED - 1999-06-17
    19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    1999-03-24 ~ 1999-06-17
    IIF 215 - Nominee Director → ME
  • 149
    8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    1999-02-08 ~ 1999-02-08
    IIF 184 - Nominee Director → ME
  • 150
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-14
    IIF 85 - Director → ME
  • 151
    15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    1998-01-22 ~ 1998-07-15
    IIF 223 - Nominee Director → ME
  • 152
    132 Woodruff Way, Walsall, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 80 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    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
  • 153
    85 St. Andrews Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2019-09-17
    IIF 117 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-17
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 154
    100 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,299 GBP2025-03-31
    Officer
    2000-01-20 ~ 2000-01-20
    IIF 206 - Nominee Director → ME
  • 155
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    32a Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-12
    IIF 160 - Director → ME
    Person with significant control
    2021-11-29 ~ 2023-08-12
    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
  • 156
    Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ 2019-12-17
    IIF 131 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-17
    IIF 24 - Has significant influence or control OE
  • 157
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    2017-07-14 ~ 2018-01-23
    IIF 111 - Director → ME
  • 158
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-07-11
    IIF 158 - Director → ME
  • 159
    39 Munro Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ 2020-08-21
    IIF 106 - Director → ME
    Person with significant control
    2019-01-30 ~ 2020-08-21
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 160
    Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-06-16
    IIF 79 - Director → ME
  • 161
    89 Selly Park Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    1999-03-29 ~ 1999-03-29
    IIF 204 - Nominee Director → ME
  • 162
    SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
    10 Coldstream Terrace, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-06-21 ~ 2025-08-07
    IIF 64 - Director → ME
    Person with significant control
    2025-06-21 ~ 2025-08-07
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 163
    20 Charter Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 152 - Director → ME
  • 164
    118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    1997-11-13 ~ 1997-11-13
    IIF 192 - Nominee Director → ME
  • 165
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-07
    IIF 141 - Director → ME
  • 166
    Company number 07406197
    Non-active corporate
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 145 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.