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

Roberts, Sir Adrian

    Related profiles found in government register
  • Roberts, Sir Adrian
    English administrator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Administrator For Insolvent Companies. Re 11282816, Shelton Street. Covent Garden., London, WC2H 9JQ, England

      IIF 1
  • Roberts, Sir Adrian
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 2
    • icon of address Maple Tree House, Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 6 IIF 7
  • Roberts, Sir Adrian
    English intermediary born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 8 IIF 9
  • Roberts, Sir Adrian
    English middleman intermediary born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 10
  • Roberts, Sir Adrian, Dr
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 11
    • icon of address 415-427 Stourbridge Road., Brierley Hill, West Midlands, DY5 1LB, England

      IIF 12
  • Roberts, Sir Adrian, Sir
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 13 IIF 14
  • Dr Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 15
  • Mr Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, Avr Company Registration Services, 2 Windsor Street., Bromsgrove, B60 2BG, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 47, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 19
    • icon of address Suite 47, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 20 IIF 21
  • Roberts, Adrian Vincent, Sir
    English company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Christchurch Close, Birmingham, B15 3NE, United Kingdom

      IIF 22 IIF 23
  • Roberts, Adrian Vincent, Sir
    English director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English finance born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 55
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 56
  • Roberts, Adrian Vincent, Sir
    English financer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 57 IIF 58
  • Roberts, Adrian Vincent, Sir
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Harborne Road. Sir Adrian Roberts 7th Floor, Chamber Of Commerce Building., Birmingham, B15 3DH, England

      IIF 59
    • icon of address Jamesons Building - Avr, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 60
    • icon of address Jamesons Building - Legal Section, 27-30, Birmingham, B19 3TN, England

      IIF 61
    • icon of address Jamesons Building - The Registrar, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 62
    • icon of address Jamesons Building, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 63
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 64
    • icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 65
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 66 IIF 67 IIF 68
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 223b Stourbridge Road, Bromsgrove, Worcestershire, B61 0AT

      IIF 78
    • icon of address 223b, Stourbridge Road, Bromsgrove, Worcestershire, B61 0AT, England

      IIF 79
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 80 IIF 81
    • icon of address 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 82
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 83
    • icon of address Town Hall Office, High Street, Cheltenham, GL54 5LJ, United Kingdom

      IIF 84
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 85
    • icon of address 16-18, Whitehall Road, Halesowen, West Midlands, B63 3JR, Great Britain

      IIF 86
    • icon of address 71-75, Administrator For Insolvent Companies Re 11783295, Shelton Street, London, WC2H 9JQ, England

      IIF 87
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88 IIF 89
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 90
  • Roberts, Sir Adrian, Sir
    English financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 91 IIF 92
    • icon of address 47, Newlands Close, Hagley, Worcestershire, DY90GY, United Kingdom

      IIF 93
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Harborne Road. Sir Adrian Roberts 7th Floor, Chamber Of Commerce Building., Birmingham, B15 3DH, England

      IIF 95
  • Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, B60 2BG, England

      IIF 96
    • icon of address Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 97 IIF 98
    • icon of address 71-75, Administrator For Insolvent Companies Re 11783295, Shelton Street, London, WC2H 9JQ, England

      IIF 99
  • Roberts, Sir Adrian, Sir

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English director

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English financier

    Registered addresses and corresponding companies
  • Roberts, Sir Adrian

    Registered addresses and corresponding companies
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 111
  • Roberts, Adrian Vincent

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B1 1QA, United Kingdom

      IIF 112
  • Roberts, Adrian, Sir
    English administrator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, England

      IIF 113
  • Roberts, Adrian, Sir
    English financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 114
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 115
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 116
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 120
    • icon of address Suite 47 2nd Floor, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 121
  • Adrian Vincent Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 122
  • Roberts, Adrian Vincent, Sir

    Registered addresses and corresponding companies
    • icon of address 223b, Stoubridge Road, Bromsgrove, B61 0AT

      IIF 123 IIF 124 IIF 125
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 126
  • Roberts, Adrian, Sir

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 127
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 128 IIF 129
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 130
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 131
  • Roberts, Adrian

    Registered addresses and corresponding companies
  • Sir Adrian Vincent Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 135
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 136
    • icon of address Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, England

      IIF 137
    • icon of address Suite 35., Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 138
  • Roberts, Adrian, Sir
    British financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 139
  • Roberts, Adrian, Sir
    British financier born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 140
  • Sir Sir Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, B60 2BG, United Kingdom

      IIF 141 IIF 142
    • icon of address 47, Newlands Close, Hagley, DY90GY, United Kingdom

      IIF 143
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 145
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 147
  • Sir Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, B60 2BG, United Kingdom

      IIF 148
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 149
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address 40, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, England

      IIF 153
  • Roberts, Adrian Vincent, Sir
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hanover Street, Bromsgrove, B61 7JH, United Kingdom

      IIF 154 IIF 155
  • Adrian Roberts
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 156
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 157 IIF 158
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 159
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 164
  • Sir Adrian Roberts
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 165
    • icon of address Suite 47 2nd Floor, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 166
  • Sir Adrian Vincent Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 167
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Administrator For Insolvent Companies, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 47 Newlands Court, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 47 Newlands Close, Hagley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 139 - Director → ME
    icon of calendar 2022-12-12 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 223b Stourbridge Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address Suite 47 Second Floor Newlands Close, Hagley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    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
  • 9
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 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
    icon of address Buyer & Seller Middlemen Ltd. Limitless House Unit 14. Jubilee Business Park., Gorsey Lane. Coleshill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    EMERGENCY & RESCUE MEDICAL SERVICES LTD - 2011-10-07
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 14
    icon of address B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 21
    icon of address Suite 47 Newlands Close, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 25 - Director → ME
  • 23
    TOBACCO LEAF (UNCUT) TRADE IMPORTS LTD - 2022-04-06
    icon of address 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 113 - Director → ME
  • 24
    icon of address 2 Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 126 - Secretary → ME
  • 27
    icon of address Suite 47 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Broadland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Maple Tree House Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 30
    icon of address Maple Tree House Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 103 - Secretary → ME
  • 32
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 30 - Director → ME
  • 33
    RESCUE & EMERGENCY MEDICAL SERVICES LIMITED - 2009-10-29
    LIFESKILLS RESCUE & EMERGENCY MEDICAL SERVICES LTD - 2008-07-24
    icon of address Sir A.v.roberts, 223b Stourbridge Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-08-04 ~ dissolved
    IIF 105 - Secretary → ME
  • 34
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 69 - Director → ME
  • 36
    icon of address Sir A.v.roberts, 223b Stourbridge Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 37
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 49 - Director → ME
  • 39
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 135 - Has significant influence or control as a member of a firmOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 42
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 73 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 45
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 124 - Secretary → ME
  • 46
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 102 - Secretary → ME
Ceased 61
  • 1
    icon of address 10 Hanover Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2014-04-01
    IIF 106 - Secretary → ME
  • 2
    icon of address Suite 47 Newlands Court, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2022-04-16
    IIF 130 - Secretary → ME
  • 3
    icon of address Christopher Tullett, 16 - 18, Whitehall Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2013-09-10
    IIF 32 - Director → ME
    icon of calendar 2009-09-28 ~ 2013-09-01
    IIF 123 - Secretary → ME
  • 4
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2016-06-01
    IIF 7 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-01-26
    IIF 111 - Secretary → ME
  • 5
    icon of address Mr C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2012-12-04
    IIF 77 - Director → ME
  • 6
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-26
    IIF 58 - Director → ME
  • 7
    icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-02
    IIF 136 - Has significant influence or control OE
  • 8
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-12-16
    IIF 101 - Secretary → ME
  • 9
    icon of address 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-03 ~ 2013-12-20
    IIF 76 - Director → ME
  • 10
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-15 ~ 2014-12-16
    IIF 155 - Director → ME
  • 11
    icon of address 11 Falcon Close, Kidderminster, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2018-07-26
    IIF 35 - Director → ME
  • 12
    icon of address 11 Falcon Close, Kidderminster, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-10 ~ 2018-07-26
    IIF 43 - Director → ME
  • 13
    LIFESKILLS MEDICAL LIMITED - 2009-07-28
    STAFFORD MEDICAL LIMITED - 2008-07-28
    LIFESKILLS MEDICAL LIMITED - 2008-06-18
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-05-30
    IIF 45 - Director → ME
    icon of calendar 2004-04-06 ~ 2009-08-01
    IIF 108 - Secretary → ME
  • 14
    icon of address Jamesonsbuilding : The Registrar, 27-30 Summer Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ 2016-12-07
    IIF 62 - Director → ME
  • 15
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-03 ~ 2017-01-13
    IIF 120 - Director → ME
  • 16
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-06-29
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 17
    icon of address C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ 2013-05-19
    IIF 40 - Director → ME
  • 18
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2015-10-01
    IIF 71 - Director → ME
    icon of calendar 2013-07-29 ~ 2014-12-16
    IIF 134 - Secretary → ME
  • 19
    icon of address B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-08-01
    IIF 64 - Director → ME
    icon of calendar 2017-07-18 ~ 2018-08-01
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 20
    icon of address 29 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,104 GBP2018-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-10-03
    IIF 22 - Director → ME
  • 21
    icon of address 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2013-12-20
    IIF 84 - Director → ME
  • 22
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2013-05-20
    IIF 31 - Director → ME
    icon of calendar 2009-03-11 ~ 2013-05-16
    IIF 104 - Secretary → ME
  • 23
    icon of address 415-427 Stourbridge Road. Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ 2016-12-07
    IIF 12 - Director → ME
  • 24
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-23 ~ 2021-07-01
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 25
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-13 ~ 2016-02-15
    IIF 70 - Director → ME
    icon of calendar 2013-08-13 ~ 2014-12-16
    IIF 132 - Secretary → ME
  • 26
    icon of address Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2018-10-26
    IIF 11 - Director → ME
  • 27
    icon of address 4 Eliza Gardens, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-26
    IIF 57 - Director → ME
  • 28
    icon of address Mr Christopher Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-06-28
    IIF 68 - Director → ME
  • 29
    icon of address Tyndale Bristol Road, Falfield, Wotton-under-edge, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2016-12-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-01-04
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-29 ~ 2018-08-01
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-01 ~ 2019-01-04
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 30
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2009-12-29
    IIF 42 - Director → ME
    icon of calendar 2007-03-10 ~ 2009-12-29
    IIF 107 - Secretary → ME
    icon of calendar 2004-03-31 ~ 2004-10-20
    IIF 110 - Secretary → ME
  • 31
    TOBACCO LEAF (UNCUT) TRADE IMPORTS LTD - 2022-04-06
    icon of address 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-08-03
    IIF 56 - Director → ME
    icon of calendar 2021-03-11 ~ 2022-02-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-08-03
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-10 ~ 2023-07-08
    IIF 153 - Ownership of shares – 75% or more OE
  • 32
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-16 ~ 2014-12-15
    IIF 24 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-12-17
    IIF 112 - Secretary → ME
  • 33
    icon of address 2 Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-01-04
    IIF 122 - Has significant influence or control OE
  • 34
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2018-09-12
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2021-07-01
    IIF 149 - Has significant influence or control OE
  • 35
    icon of address Suite 35 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-20 ~ 2018-08-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-08-01
    IIF 95 - Has significant influence or control OE
  • 36
    icon of address 4/20 Clent Way, Bartley Green, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-10 ~ 2014-08-12
    IIF 33 - Director → ME
  • 37
    icon of address 22 Greenbank, Barnt Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2013-10-06
    IIF 79 - Director → ME
  • 38
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-31 ~ 2009-11-22
    IIF 78 - Director → ME
    icon of calendar 2009-08-31 ~ 2009-11-22
    IIF 109 - Secretary → ME
  • 39
    icon of address 35-39 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2012-10-03
    IIF 23 - Director → ME
  • 40
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-02 ~ 2014-12-15
    IIF 66 - Director → ME
    icon of calendar 2013-09-02 ~ 2014-12-16
    IIF 133 - Secretary → ME
  • 41
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-12-07
    IIF 63 - Director → ME
  • 42
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-07
    IIF 6 - Director → ME
  • 43
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-15
    IIF 72 - Director → ME
    icon of calendar 2013-10-28 ~ 2014-12-15
    IIF 129 - Secretary → ME
  • 44
    icon of address 4385, 11282816 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -593,711 GBP2021-06-30
    Officer
    icon of calendar 2023-01-17 ~ 2023-01-19
    IIF 1 - Director → ME
  • 45
    RESCUE & EMERGENCY MEDICAL SERVICES LIMITED - 2011-09-23
    RESCUE MEDICAL SERVICES (TELFORD) LIMITED - 2009-10-29
    icon of address Mr C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2013-05-19
    IIF 86 - Director → ME
  • 46
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2011-07-21
    IIF 26 - Director → ME
  • 47
    icon of address C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2013-05-20
    IIF 47 - Director → ME
    icon of calendar 2009-05-05 ~ 2013-05-19
    IIF 125 - Secretary → ME
  • 48
    icon of address T.b.l.p, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-01
    IIF 154 - Director → ME
  • 49
    icon of address 47 Second Floor Administrator For Insolvent Companies Re 13634414, Temporary Address For Revenue Refund Ltd Insolvent, Hagley Near Stourbridge, Worcestershire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2024-08-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-08-05
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 50
    icon of address Maple Tree House Administrator For Insolvent Companies Re 11783295, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-08-13
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-08-03
    IIF 99 - Ownership of shares – 75% or more OE
  • 51
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-12-01
    IIF 54 - Director → ME
  • 52
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2016-12-07
    IIF 60 - Director → ME
  • 53
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-05-08
    IIF 2 - Director → ME
  • 54
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-20 ~ 2015-09-30
    IIF 75 - Director → ME
  • 55
    icon of address Town Hall Office, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-21
    IIF 29 - Director → ME
  • 56
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-29 ~ 2014-12-16
    IIF 140 - Director → ME
  • 57
    TEAM SUPPORT STAFF LIMITED - 2013-08-01
    LIFESKILLS MEDI LIMITED - 2009-03-17
    icon of address Leonard Curtis 18 22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-01
    IIF 41 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ 2025-08-15
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-08-15
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-11
    IIF 52 - Director → ME
  • 60
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-03 ~ 2015-04-01
    IIF 67 - Director → ME
    icon of calendar 2014-01-03 ~ 2014-12-16
    IIF 128 - Secretary → ME
  • 61
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-04 ~ 2014-12-16
    IIF 13 - Director → ME
    icon of calendar 2013-11-04 ~ 2014-12-17
    IIF 100 - Secretary → 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.