logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Gore

    Related profiles found in government register
  • Mr Michael Gore
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 1
    • Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 2
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gore, Michael
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 10 IIF 11
  • Gore, Michael
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 12
  • Gore, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Space Developments, 139 Oxford Road, Runcorn, Cheshire, WA7 4PA, United Kingdom

      IIF 13
  • Mr Michael Gore
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Temple Street, Liverpool, L2 5RH, England

      IIF 14
    • Office 2. 03 Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 15
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 16 IIF 17
    • 1 Cross Lane Farm Cottage, Widnes Road, Cuerdley, Warrington, WA5 2UW, England

      IIF 18
    • 46, Alexandra Road, Stockton Heath, Warrington, WA4 2AN, England

      IIF 19
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 20
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 21
  • Dore, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 22
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 23
    • 29 Thomas Hollywood House, Approach Road, London, E2 9NB

      IIF 24
    • 4, Kings Road, Chingford, London, E47EY, England

      IIF 25
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 29
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 33
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Paul Broadhead
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 35
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 36
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 37
  • Hannon, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 38
  • Broadhead, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 39
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, England

      IIF 40
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 41
    • 2nd Floor, 64 London Wall, London, EC2M 5TP, United Kingdom

      IIF 42
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 43
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 44
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 45
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 46
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 47
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 48
  • Broadhead, Paul
    British electrician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XN, United Kingdom

      IIF 49
  • Broadhead, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 50
  • Hannon, Paul
    British local authority councillor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom

      IIF 51
  • Broadhead, Cassandra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 52
  • Miss Cassandra Broadhead
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 53
  • Gore, Michael
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 54
    • Office 2. 03 Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 55
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 56 IIF 57
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 58
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 59
  • Gore, Michael
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 68
    • 199, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • 5, Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 70
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 71
    • 68, Goldman Close, London, E26EF, England

      IIF 72
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 73
  • Dore, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91 Brick Lane, London, E1 6QL, England

      IIF 74
    • 99, Kings Road, London, E4 7HP, England

      IIF 75
  • Dore, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 76
    • 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 77
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 78
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Broadhead, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 82
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 83
  • Broadhead, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 84
  • Broadhead, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 85
  • Broadhead, Paul
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kings Road, London, E4 7HP, England

      IIF 86
  • Broadhead, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spanby Road, London, E3 4EW, England

      IIF 87
  • Broadhead, Paul
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 88
  • Mr Paul Broadhead
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JZ, England

      IIF 89
    • C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 90 IIF 91
  • Broadhead, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, WS7 1JZ, England

      IIF 92
  • Broadhead, Paul
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 165 Chase Road, Burntwood, Staffordshire, WS7 0EB, United Kingdom

      IIF 93
    • Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 94
  • Dore, Michael Joseph

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, England

      IIF 95
  • Broadhead, Paul Broadhead
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, England

      IIF 96
    • 99, 99 Kings Road, London, E4 7HP, England

      IIF 97
  • Broadhead, Paul Broadhead
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 98
  • Broadhead, Paul Broadhead
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 99 IIF 100
    • 61, Station Road, London, E4 7BE, United Kingdom

      IIF 101
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 102
  • Broadhead, Paul Broadhead
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 103
  • Dore, Michael Jamie

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 104
  • Broadhead, Cassandra Paula
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 105
  • Broadhead, Cassandra Paula
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 106
    • 64a, Station Road, London, E4 7BA, England

      IIF 107 IIF 108
  • Broadhead, Cassandra Paula
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 109
    • 64a, Station Road, London, E4 7BA, England

      IIF 110
    • 99, Kings Road, London, E4 7HP, England

      IIF 111
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 112 IIF 113
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 114
  • Broadhead, Cassandra Paula
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 115
  • Dore, Michael

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 116
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 117 IIF 118
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 119
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 120
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 121 IIF 122
    • 68, Goldman Close, London, E26EF, England

      IIF 123
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 124
  • Miss Cassandra Paula Broadhead
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 125
  • Broadhead, Cassandra

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 126
    • 56, Goldman Close, London, London, E2 6EF, United Kingdom

      IIF 127
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 128
    • 99, Kings Road, London, E4 7HP, England

      IIF 129
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 130
  • Broadhead, Cassandra Paula

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 131
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 132 IIF 133
    • 12, Cheshire Street, London, E2 6EG, United Kingdom

      IIF 134
  • Broadhead, Paul

    Registered addresses and corresponding companies
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 135
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 136
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 137
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 138
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 42
  • 1
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-02 ~ dissolved
    IIF 99 - Director → ME
  • 3
    CHANGE HOSPITALITY HUB LTD - 2023-10-31
    64 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    2019-07-11 ~ now
    IIF 52 - Director → ME
    2019-07-11 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    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
  • 5
    Dj Hospitality 60, Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 40 - Director → ME
  • 6
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 21 - Director → ME
    2011-09-12 ~ dissolved
    IIF 95 - Secretary → ME
  • 7
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2021-07-25 ~ now
    IIF 85 - Director → ME
  • 8
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 109 - Director → ME
    2011-04-13 ~ dissolved
    IIF 127 - Secretary → ME
  • 9
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 101 - Director → ME
  • 10
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 96 - Director → ME
  • 11
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 98 - Director → ME
  • 12
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-09-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 14
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 94 - Director → ME
  • 15
    FALCONER CHESTER LIMITED - 2006-09-26
    12 Temple Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,745,863 GBP2024-05-31
    Officer
    2018-10-02 ~ now
    IIF 58 - Director → ME
  • 16
    BRABCO 1906 LIMITED - 2019-11-12
    12 Temple Street Temple Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    87,502 GBP2023-06-01 ~ 2024-05-31
    Officer
    2019-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    MEG DESIGN LIMITED - 2017-11-17
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,737 GBP2022-06-30
    Officer
    2012-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 83 - Director → ME
  • 21
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 22
    5 Kingswood, Cyprus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 102 - Director → ME
    2012-04-04 ~ dissolved
    IIF 138 - Secretary → ME
  • 23
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 25
    99 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 26
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-23 ~ 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
  • 28
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    GORMAC DEVELOPMENTS LIMITED - 2024-03-23
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    239,457 GBP2025-02-28
    Officer
    2020-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 50 - Director → ME
  • 32
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 41 - Director → ME
    2012-03-06 ~ dissolved
    IIF 135 - Secretary → ME
  • 33
    RATED TRADERS GROUP LTD - 2021-12-14
    110 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 132 - Secretary → ME
  • 34
    229 High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 49 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 100 - Director → ME
  • 36
    4 Kings Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 37
    The Barn Elms Farm Hobb Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    Space Developments, 139 Oxford Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 39
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 103 - Director → ME
  • 40
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 41
    99 Kings Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 111 - Director → ME
    2013-10-28 ~ dissolved
    IIF 129 - Secretary → ME
  • 42
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    Bow Business Centre, Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-07-09
    IIF 31 - Director → ME
    2012-07-05 ~ 2012-07-09
    IIF 122 - Secretary → ME
  • 2
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-09 ~ 2013-04-14
    IIF 97 - Director → ME
    2013-01-18 ~ 2013-02-15
    IIF 27 - Director → ME
  • 3
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ 2013-09-18
    IIF 72 - Director → ME
    2013-08-27 ~ 2013-09-18
    IIF 123 - Secretary → ME
  • 4
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ 2012-09-02
    IIF 22 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 28 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 117 - Secretary → ME
  • 5
    64d Glendower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-10-04
    IIF 45 - Director → ME
    2019-07-11 ~ 2019-07-18
    IIF 137 - Secretary → ME
    Person with significant control
    2019-07-11 ~ 2019-07-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    EVOLUTION HOSPITALITY RECRUITMENT LTD - 2016-06-02
    86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    2016-07-13 ~ 2017-11-14
    IIF 107 - Director → ME
  • 7
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,000 GBP2017-11-30
    Officer
    2018-02-11 ~ 2018-03-01
    IIF 115 - Director → ME
    2017-05-18 ~ 2017-11-09
    IIF 108 - Director → ME
  • 8
    JUST HOSPITALITY GROUP LTD - 2022-08-22
    CHOICE RECRUITMENT GROUP LTD - 2021-03-31
    JUST HOSPITALITY GROUP LTD - 2021-02-08
    2nd Floor 110 2nd Floor, 110 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ 2021-03-12
    IIF 126 - Secretary → ME
  • 9
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2013-05-16
    IIF 51 - Director → ME
  • 10
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ 2011-09-12
    IIF 81 - Director → ME
    2011-09-06 ~ 2011-09-12
    IIF 69 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 78 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 119 - Secretary → ME
  • 11
    140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    2019-08-16 ~ 2021-02-04
    IIF 12 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-19 ~ 2019-10-07
    IIF 46 - Director → ME
    2019-04-13 ~ 2019-04-15
    IIF 47 - Director → ME
    2020-12-15 ~ 2021-06-17
    IIF 88 - Director → ME
    2020-05-01 ~ 2020-12-14
    IIF 82 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-12-15
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    2019-04-13 ~ 2019-10-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ 2011-05-11
    IIF 112 - Director → ME
    2011-01-13 ~ 2011-05-13
    IIF 134 - Secretary → ME
  • 14
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-16
    IIF 79 - Director → ME
    2011-02-14 ~ 2011-02-16
    IIF 120 - Secretary → ME
  • 15
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ 2013-01-10
    IIF 32 - Director → ME
  • 16
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ 2011-11-01
    IIF 39 - Director → ME
    2011-11-01 ~ 2012-01-12
    IIF 68 - Director → ME
    2012-02-01 ~ 2012-02-26
    IIF 84 - Director → ME
    2011-10-19 ~ 2011-10-19
    IIF 33 - Director → ME
    2011-10-25 ~ 2012-02-01
    IIF 23 - Director → ME
  • 17
    Plaza, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ 2011-11-16
    IIF 48 - Director → ME
    2011-11-15 ~ 2011-11-16
    IIF 139 - Secretary → ME
  • 18
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ 2018-12-13
    IIF 87 - Director → ME
  • 19
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Person with significant control
    2017-06-16 ~ 2020-03-09
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    2022-07-13 ~ 2024-10-14
    IIF 60 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-10-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    61 Goldman Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-10-17
    IIF 106 - Director → ME
  • 22
    KEYLANCE LTD - 2020-05-14
    CHANGE EXCHANGE HOSPITALITY LTD - 2020-03-10
    4385, 12080685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2019-08-11 ~ 2019-10-11
    IIF 105 - Director → ME
    2019-07-20 ~ 2020-07-06
    IIF 131 - Secretary → ME
  • 23
    56 Cyprus Street, London, England
    Dissolved Corporate
    Officer
    2014-03-09 ~ 2014-04-05
    IIF 75 - Director → ME
  • 24
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-24 ~ 2012-09-20
    IIF 113 - Director → ME
  • 25
    1 Queens Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2012-07-15
    IIF 30 - Director → ME
    2012-06-07 ~ 2012-07-15
    IIF 121 - Secretary → ME
  • 26
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ 2012-05-11
    IIF 29 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 76 - Director → ME
    2011-12-15 ~ 2011-12-23
    IIF 70 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 116 - Secretary → ME
  • 27
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 80 - Director → ME
    2011-02-28 ~ 2011-03-01
    IIF 104 - Secretary → ME
  • 28
    91 Brick Lane, London, England
    Dissolved Corporate
    Officer
    2015-02-16 ~ 2015-03-17
    IIF 74 - Director → ME
  • 29
    2nd Floor 64 London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ 2012-03-11
    IIF 42 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 73 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 124 - Secretary → ME
  • 30
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-20 ~ 2012-01-04
    IIF 77 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 44 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 136 - Secretary → ME
  • 31
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-20 ~ 2012-11-19
    IIF 24 - Director → ME
  • 32
    RATED TRADERS LTD - 2021-11-10
    33 Goldman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-16 ~ 2022-07-02
    IIF 133 - Secretary → ME
  • 33
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2011-11-21
    IIF 71 - Director → ME
  • 34
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ 2012-10-25
    IIF 34 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 26 - Director → ME
    2012-07-19 ~ 2012-07-20
    IIF 118 - Secretary → ME
  • 36
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-06-15
    IIF 114 - Director → ME
    2014-05-08 ~ 2014-06-17
    IIF 130 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.