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

Wright, Steven Edward

    Related profiles found in government register
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 1
  • Wright, Steven Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 7
    • icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 15
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 16
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 17
    • icon of address Suites 4 & 5 Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 18
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 19
  • Wright, Steven Edward
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 20
  • Wright, Steven Edward
    British police sergent born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 21
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 72, Hammersmith Road, London, W14 8TH

      IIF 22
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 23
  • Wright, Steve Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 24
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 25
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 26
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 27
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 28
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 29 IIF 30 IIF 31
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 35
  • Wright, Steve Edward
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 36
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 37
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 38
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 39
    • icon of address Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 40 IIF 41
  • Wright, Steven Edward
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Steven Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 47
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 48 IIF 49 IIF 50
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 51 IIF 52
    • icon of address Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 53
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 54
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, B91 3DL, England

      IIF 55
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 56 IIF 57
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 58
  • Wright, Steve Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 59
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 60
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 61
    • icon of address Malvern House, New Road, Solihull, B91 3DL

      IIF 62
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 63 IIF 64 IIF 65
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 67 IIF 68
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 69 IIF 70 IIF 71
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 72
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 335 Priory Road Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 81
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 82
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 83
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 92
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 93
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 94 IIF 95
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 96 IIF 97 IIF 98
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 99
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,113 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    icon of address Ocean Village Ic, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -361,875 GBP2017-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHERISH MARKETING LTD - 2020-11-24
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    191 GBP2021-09-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    icon of address Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 14
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -639,233 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Malvern House, New Road, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    -134,696 GBP2024-06-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 22
    icon of address Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -286 GBP2015-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2023-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 28
    THE PORTAL NETWORK LIMITED - 2012-10-16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 37
  • 1
    icon of address Icentrum, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,500 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2015-12-21
    IIF 31 - Director → ME
  • 2
    BIOMASS INVESTMENTS PLC - 2020-06-17
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-27
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-06
    IIF 13 - Director → ME
  • 3
    BRISA INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,413 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 43 - Director → ME
    icon of calendar 2013-11-15 ~ 2017-04-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-09-03
    IIF 69 - Director → ME
    icon of calendar 2013-05-13 ~ 2017-03-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-03
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Malvern House, New Road, Solihull, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -361,875 GBP2017-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2017-05-27
    IIF 27 - Director → ME
  • 6
    CHERISH SPORT SERVICES LIMITED - 2012-01-16
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,891 GBP2017-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-03-27
    IIF 15 - Director → ME
  • 7
    CHERISH FINANCIAL SERVICES LIMITED - 2010-08-12
    icon of address The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2011-11-06
    IIF 18 - Director → ME
  • 8
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -234,725 GBP2023-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2017-03-27
    IIF 33 - Director → ME
    icon of calendar 2018-12-03 ~ 2020-06-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2017-04-11
    IIF 11 - Director → ME
  • 10
    icon of address Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-27
    IIF 72 - Director → ME
  • 11
    CHERISH MARKETING LTD - 2020-11-24
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    icon of calendar 2008-11-03 ~ 2017-03-27
    IIF 20 - Director → ME
  • 12
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-08-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-08-18
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ 2015-04-17
    IIF 14 - Director → ME
  • 14
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-06-15
    IIF 60 - Director → ME
  • 15
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-27
    IIF 17 - Director → ME
  • 16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -639,233 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2017-03-27
    IIF 30 - Director → ME
  • 17
    icon of address Malvern House, New Road, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    -134,696 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2017-03-27
    IIF 28 - Director → ME
  • 18
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2017-03-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ACTIVE LETTING LONDON LIMITED - 2015-06-12
    PCB PROPERTY ASSOCIATES LIMITED - 2011-08-04
    icon of address 10 Lion Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,026 GBP2019-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2012-05-22
    IIF 1 - Director → ME
  • 20
    icon of address Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 46 - Director → ME
    icon of calendar 2013-05-09 ~ 2017-04-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,586 GBP2023-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2017-03-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-18
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MOTION PICTURE GLOBAL INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,011 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 44 - Director → ME
    icon of calendar 2013-03-12 ~ 2017-04-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2017-03-27
    IIF 29 - Director → ME
  • 24
    PORTRUST REAL ESTATE PLC - 2015-04-20
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ 2016-02-05
    IIF 12 - Director → ME
  • 25
    PROJECT KUDOS USA LIMITED - 2020-08-16
    PROJECT QUDOS USA LIMITED - 2012-11-19
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2023-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2017-03-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    ASSET MANAGEMENT ENTERPRISES LIMITED - 2015-07-03
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2023-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2017-03-27
    IIF 24 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-09-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-10
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    icon of calendar 2013-04-16 ~ 2017-04-11
    IIF 6 - Director → ME
  • 28
    SOLUTION PROPERTY MANAGEMENT LIMITED - 2008-07-18
    icon of address City 7 Centre Court 1301 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2008-11-30
    IIF 21 - Director → ME
  • 29
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC - 2020-07-15
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-03-23
    Officer
    icon of calendar 2013-09-20 ~ 2017-01-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 30
    TAMBABA INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,677 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 45 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-04-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 31
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2017-03-27
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-08-18
    IIF 98 - Has significant influence or control OE
  • 32
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2,809 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-06-24
    IIF 49 - Director → ME
    icon of calendar 2015-01-26 ~ 2017-03-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2016-02-05
    IIF 8 - Director → ME
  • 34
    UK HOTEL DEVELOPMENT LIMITED - 2013-12-02
    HYPA GP LIMITED - 2013-12-02
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-04-11
    IIF 22 - Director → ME
  • 35
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC - 2020-06-24
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-22
    Officer
    icon of calendar 2015-10-12 ~ 2017-01-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 36
    CANADA OIL INVESTMENTS PLC - 2015-03-13
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2016-02-05
    IIF 10 - Director → ME
  • 37
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518 GBP2021-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-08-18
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.