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

Tunney, Michael Gerard

    Related profiles found in government register
  • Tunney, Michael Gerard
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 1
  • Tunney, Michael Gerard
    Irish co drector born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Argyle Road, Donnybrook, Dublin

      IIF 2
  • Tunney, Michael Gerard
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Argyle Road, Donnybrook, Dublin

      IIF 3
    • icon of address 18 Argyle Road, Donnybrook, Dublin 4

      IIF 4
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Tunney, Michael Gerald
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 22
    • icon of address 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 23
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 24
  • Tunney, Michael Gerard, Mr.
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 25 IIF 26
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 27
  • Tunney, Michael
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Usit Building, 19-21 Aston Quay, Aston Quay, Dublin 2, Co Dublin D2, Ireland

      IIF 28
    • icon of address British Study Centres Limited, 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 29
    • icon of address C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 30
  • Tunney, Michael
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carysfort House, Carysfort Avenue, Blackrock, Co. Dublin A94t2d5, Ireland

      IIF 31
    • icon of address Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 32
    • icon of address 42 Nutley Road, Donnybrook, Dublin, Ireland

      IIF 33
    • icon of address 3, Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Tunney, Michael
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 38
    • icon of address C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 39
    • icon of address Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 40
    • icon of address Argyle House, 18 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 41
    • icon of address 42 Nutley Road, Ballsbridge, Dublin 3

      IIF 42
    • icon of address 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 43
    • icon of address 3, Apex Park, Wainwright Road, Worcester, Worcs, WR4 9FN, United Kingdom

      IIF 44
  • Tunney, Michael
    Irish director born in July 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 45
  • Tunney, Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 18 Argyle Road, Donnybrook, Dublin, Dublin 4

      IIF 46
  • Mr Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30 Victoria Street, Belfast, BT1 3GS

      IIF 47
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 48
    • icon of address 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 49 IIF 50
    • icon of address C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 51
    • icon of address Darren Tierney, 6-7 Lovers Walk, Brighton, BN1 6AH, England

      IIF 52
    • icon of address 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 53
    • icon of address 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 54
  • Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 55
    • icon of address 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 56
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 57 IIF 58
  • Mr. Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerald Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 64
  • Tumney, Michael
    Irish director born in August 1952

    Registered addresses and corresponding companies
    • icon of address 42 Nutley Road, Donnybrook, Dublin, IRISH, Ireland

      IIF 65
  • Mr Michael Tunney
    British born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Donnybrook, Dublin 4, Ireland

      IIF 66
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 67
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 68
  • Mr Michael Gerard Tunney
    Irish born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 69
  • Michael Tunney
    Irish born in August 1952

    Registered addresses and corresponding companies
    • icon of address Argyle House, 18 Argyle Road, Dunnybrook, Dublin, 4, Ireland

      IIF 70
  • Tunney, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511,778 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 25 - Director → ME
  • 6
    HALCO 8559 LIMITED - 2017-08-09
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,104 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 10 - Director → ME
  • 8
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    BSC TRAINING LIMITED - 2024-02-18
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Unit7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,384 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 11 - Director → ME
  • 10
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    icon of address Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 27 - Director → ME
  • 11
    SANTA FE TRADING LIMITED - 2002-08-12
    THE SANTA FE SANDWICH COMPANY LIMITED - 1998-03-25
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -543,390 GBP2022-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-12-04 ~ now
    IIF 70 - Ownership of shares - More than 25%OE
  • 13
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    icon of address British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 14
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    ELC ENGLISH LIMITED - 2014-08-12
    DIY TRAVELLER LIMITED - 2010-02-23
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 16
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,189,862 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    HALCO 8561 LIMITED - 2020-07-29
    icon of address 57 Wey Meadows, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,318,713 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Foundry Unit 7, Marcus Street, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 24
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 75 - Secretary → ME
  • 27
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 4 - Director → ME
Ceased 31
  • 1
    icon of address Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511,778 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-05 ~ 2017-05-05
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 66 - Has significant influence or control OE
  • 4
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-09 ~ 2024-05-29
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-16
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    BSC TRAINING LIMITED - 2024-02-18
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-16
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    icon of address Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-16
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    icon of address 239 Kensington High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2012-03-09
    IIF 13 - Director → ME
    icon of calendar 2011-11-29 ~ 2012-03-09
    IIF 74 - Secretary → ME
  • 9
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    icon of address British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2017-07-14
    IIF 53 - Has significant influence or control OE
  • 10
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    ELC ENGLISH LIMITED - 2014-08-12
    DIY TRAVELLER LIMITED - 2010-02-23
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 49 - Has significant influence or control OE
  • 11
    GE CAPITAL WOODCHESTER BANK LIMITED - 2000-07-18
    icon of address Greenwood House, Newforge Lane, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2000-04-11
    IIF 42 - Director → ME
  • 12
    GOULDITAR NO.349 LIMITED - 1994-06-15
    icon of address Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2009-11-05
    IIF 41 - Director → ME
  • 13
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2010-03-23
    IIF 38 - Director → ME
  • 14
    icon of address Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2009-11-05
    IIF 65 - Director → ME
  • 15
    KAYTERM PLC - 2005-09-30
    KAYTERM LIMITED - 2003-12-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2010-03-23
    IIF 32 - Director → ME
  • 16
    icon of address Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern Ireland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,961,528 GBP2023-02-28
    Officer
    icon of calendar 2006-03-01 ~ 2022-05-09
    IIF 18 - Director → ME
    icon of calendar 2006-03-01 ~ 2022-05-09
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    399,421 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2021-07-18
    IIF 34 - Director → ME
  • 18
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    381,619 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2021-07-18
    IIF 37 - Director → ME
  • 19
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
    LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,147,803 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2021-07-18
    IIF 36 - Director → ME
  • 20
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,158 GBP2025-03-31
    Officer
    icon of calendar 2006-10-13 ~ 2021-07-18
    IIF 35 - Director → ME
  • 21
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    icon of address Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    644,283 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2021-07-18
    IIF 44 - Director → ME
  • 22
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2017-07-14
    IIF 50 - Has significant influence or control OE
  • 23
    icon of address 7 Albemarle Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2012-03-09
    IIF 14 - Director → ME
    icon of calendar 2011-11-29 ~ 2012-03-09
    IIF 71 - Secretary → ME
  • 24
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-09-09
    IIF 2 - Director → ME
  • 25
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-09-01
    IIF 3 - Director → ME
  • 26
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-09-16
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 27
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 52 - Has significant influence or control OE
  • 28
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    icon of calendar 2015-05-26 ~ 2018-12-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 54 - Has significant influence or control OE
  • 29
    LOVETEFL LTD - 2015-07-29
    icon of address C/o Learndirect, 3rd Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    icon of calendar 2013-10-04 ~ 2018-12-14
    IIF 45 - Director → ME
  • 30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-12-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 31
    WOODCHESTER CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 2001-11-20
    CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 1996-12-02
    CONTINENTAL LEASING LIMITED - 1982-01-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1998-04-14
    IIF 33 - 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.