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

Rogers, William Thomas

    Related profiles found in government register
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cranley Gardens, London, London, SW7 3DD, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 4
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 5
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 6
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 7
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 8
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 9
    • icon of address Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 10
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 11
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 12
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 16
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 17 IIF 18
    • icon of address 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 19
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 20
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 21
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 25
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 26
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 27
    • icon of address Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 28 IIF 29
    • icon of address Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 30
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 32
    • icon of address Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 33
    • icon of address 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 34
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 35
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 36 IIF 37
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 38
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 39 IIF 40
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 47 IIF 48 IIF 49
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 50 IIF 51 IIF 52
    • icon of address Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 60
    • icon of address 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 61 IIF 62
    • icon of address Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 63 IIF 64
    • icon of address Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 65
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 66
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 72
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 73
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • icon of address 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 76
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 77
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 78
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 79 IIF 80
    • icon of address St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 81
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 82
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 83
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 84
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 88
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 89
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 90 IIF 91
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 92
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 93
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 94
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 95
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 96
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 97 IIF 98
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 99
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 100
    • icon of address Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 101
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 102
  • Rogers, William
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 103
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
    • icon of address 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 105
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 106 IIF 107 IIF 108
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 109
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 110
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 114
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 115
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 116
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 117
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 118 IIF 119
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 120
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 121
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 122
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 123
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 124
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 125
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 126
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • icon of address 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 128
    • icon of address Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 129
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 131
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 135
    • icon of address Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 136
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 137 IIF 138
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 139
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 140
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 147
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 148 IIF 149
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 150
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 151 IIF 152 IIF 153
    • icon of address Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 161
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 162
    • icon of address 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 163
    • icon of address Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 164 IIF 165
    • icon of address Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 166 IIF 167
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 168
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 169
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 170
    • icon of address 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 171
    • icon of address Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 172
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 173
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 174
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 175
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 176
    • icon of address 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 177
  • Rogers, William

    Registered addresses and corresponding companies
    • icon of address Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 178
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 179
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 180
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 181
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 4
    icon of address 8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St James House, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 85 - Director → ME
  • 9
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 10
    PAY CHECK GROUP LIMITED - 2024-04-16
    icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 14
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 16
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 69 - Director → ME
  • 18
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 22
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 24
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 26
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 83 - Director → ME
  • 29
    icon of address St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 73 - Director → ME
  • 31
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 87 - Director → ME
  • 32
    CARE BRANDS LTD - 2021-09-09
    icon of address Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 88 - Director → ME
  • 34
    icon of address 8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 102 - Director → ME
  • 35
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 38
    HARLESCOTT GROUP LTD - 2021-04-26
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 41
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 42
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 44
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 45
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 126 - Has significant influence or controlOE
  • 47
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 48
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 171 - Director → ME
  • 51
    icon of address 62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 148 - Has significant influence or controlOE
  • 53
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 89 - Director → ME
  • 54
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 57
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 58
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 59
    icon of address 4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 121 - Has significant influence or controlOE
  • 60
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    icon of address Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 64
    icon of address Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 66
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 153 - Has significant influence or controlOE
  • 67
    icon of address 12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 154 - Has significant influence or controlOE
  • 74
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-01
    IIF 9 - Director → ME
  • 2
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-24
    IIF 8 - Director → ME
  • 3
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -48,980 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-03-22
    IIF 172 - Director → ME
  • 4
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-11-02
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2024-12-12
    IIF 43 - Director → ME
  • 6
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ 2024-12-12
    IIF 3 - Director → ME
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-22
    IIF 7 - Director → ME
  • 8
    icon of address 32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-26
    IIF 176 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    icon of address 19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,373 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-06-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-06-26
    IIF 160 - Has significant influence or control OE
  • 10
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2024-11-01
    IIF 46 - Director → ME
  • 11
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,632 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-20
    IIF 16 - Director → ME
  • 12
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-25
    IIF 28 - Director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 21 - Director → ME
  • 14
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2024-12-12
    IIF 1 - Director → ME
  • 15
    icon of address 43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2013-04-06
    IIF 29 - Director → ME
    icon of calendar 2013-04-06 ~ 2013-04-06
    IIF 178 - Secretary → ME
  • 16
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    icon of calendar 2014-03-06 ~ 2018-02-07
    IIF 97 - Director → ME
    icon of calendar 2011-08-03 ~ 2013-05-20
    IIF 90 - Director → ME
  • 17
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-22
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-01-09
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    icon of calendar 2011-08-05 ~ 2013-05-20
    IIF 91 - Director → ME
    icon of calendar 2014-03-06 ~ 2018-02-07
    IIF 98 - Director → ME
  • 19
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-10-06
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-04-29
    IIF 92 - Director → ME
    icon of calendar 2021-04-29 ~ 2022-04-28
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-04-29
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-29 ~ 2021-10-06
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-10-06
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-10-06
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-20
    IIF 67 - Director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-08-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,304 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-03-22
    IIF 77 - Director → ME
  • 26
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,810,944 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-22
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-05-09
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    icon of calendar 2019-09-25 ~ 2020-02-25
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 27
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ 2024-12-12
    IIF 2 - Director → ME
  • 28
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2024-12-12
    IIF 103 - Director → ME
  • 29
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,893 GBP2024-06-29
    Officer
    icon of calendar 2020-03-10 ~ 2022-07-28
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-07-28
    IIF 119 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Officer
    icon of calendar 2016-11-23 ~ 2017-12-07
    IIF 34 - Director → ME
  • 31
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-03
    IIF 18 - Director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-11-22
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-11-09
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-05-21
    IIF 74 - Director → ME
  • 34
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-12-12
    IIF 47 - Director → ME
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 96 - Has significant influence or control OE
  • 35
    icon of address 2 B Sandown Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-09-28
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-09-28
    IIF 163 - Has significant influence or control OE
  • 36
    icon of address 4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2024-12-12
    IIF 56 - Director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    icon of address Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-31
    IIF 147 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-12-12
    IIF 14 - Director → ME
  • 39
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2016-08-23
    IIF 19 - Director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    icon of address Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2024-12-12
    IIF 40 - Director → ME
  • 41
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2024-12-12
    IIF 51 - Director → ME
  • 42
    icon of address Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-09-19
    IIF 15 - Director → ME
  • 43
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    icon of calendar 2014-01-14 ~ 2014-06-30
    IIF 30 - Director → ME
  • 44
    icon of address Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-12-12
    IIF 71 - Director → ME
  • 45
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2024-12-12
    IIF 52 - Director → ME
  • 46
    icon of address 94 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-15
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.