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

Mrs Sarah Rebecca Rowland

    Related profiles found in government register
  • Mrs Sarah Rebecca Rowland
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pynot Cottage, School Lane, Beeley, Derbyshire, DE4 2NU

      IIF 1
    • icon of address Unit 6 Hydro Estate, St. Andrews Road, Avonmouth, Bristol, BS11 9HS, England

      IIF 2
    • icon of address 23, Glumangate, Chesterfield, Derbyshire, S40 1TX

      IIF 3
    • icon of address 26, Back Lane, Palterton, Chesterfield, Derbyshire, S44 6UN, England

      IIF 4
    • icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 5
    • icon of address 99, Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 6 IIF 7 IIF 8
    • icon of address 99, Saltergate, Chesterfield, S40 1LD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 14
    • icon of address C/o Frontline Sales And Marketing Ltd, Royal Court, Basil Close, Chesterfield, Derbyshire, S41 7SL

      IIF 15
    • icon of address Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD

      IIF 16 IIF 17 IIF 18
    • icon of address Gray Court, 99 Saltergate, Chesterfield, Derbyshire, S40 1LD, United Kingdom

      IIF 32
    • icon of address Unit 1, Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU

      IIF 33
    • icon of address Just Loos, Paddock Barn, Itchen Stoke, Hampshire, SO24 0QT

      IIF 34
    • icon of address The Bridgewater Complex, Canal Street, Liverpool, L20 8AH

      IIF 35
    • icon of address Unit 55, Bealey Industrial Estate, Radcliffe, Manchester, M26 2BD, England

      IIF 36
    • icon of address Unit 2 Fushion @ Magna, Magna Way, Rotherham, South Yorkshire, S60 1FE

      IIF 37
    • icon of address 213, Derbyshire Lane, Sheffield, S8 8SA, England

      IIF 38 IIF 39
    • icon of address 63, Snaithing Lane, Sheffield, S10 3LF, England

      IIF 40
  • Sarah Rebecca Rowland
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 7-11, Vantage Park, Coborn Avenue, Sheffield, South Yorkshire, S9 1DA, England

      IIF 41
  • Rowland, Sarah Rebecca
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rowland, Sarah Rebecca
    British solicitor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rowland, Sarah Rebecca
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Saltergate, Chesterfield, S40 1LD, England

      IIF 97
child relation
Offspring entities and appointments
Active 9
  • 1
    BRMCO (229) LIMITED - 2017-03-30
    icon of address 26 Back Lane, Palterton, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -432 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    BRMCO (188) LIMITED - 2013-04-05
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Active Corporate (19 parents, 4 offsprings)
    Equity (Company account)
    1,315,130 GBP2023-03-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    BRMCO (189) LIMITED - 2013-04-05
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gray Court, 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Gray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Gray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    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
  • 7
    icon of address Gray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Gray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    BRMCO (200) LIMITED - 2014-08-22
    icon of address 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,429 GBP2016-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 71 - Director → ME
Ceased 48
  • 1
    BRMCO (218) LIMITED - 2016-03-21
    icon of address Flat C, 63 Hornsey Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ 2016-03-08
    IIF 77 - Director → ME
  • 2
    BRMCO (214) LIMITED - 2015-11-24
    icon of address Broombank Road, Chesterfield Industrial Estate, Chesterfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    383,881 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-24
    IIF 75 - Director → ME
  • 3
    BRMCO (229) LIMITED - 2017-03-30
    icon of address 26 Back Lane, Palterton, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -432 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-26
    IIF 62 - Director → ME
  • 4
    BRMCO (252) LIMITED - 2020-08-13
    icon of address Unit 14 The Courtyard, Grane Road, Haslingden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2020-07-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-07-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address 23 Hockley Lane, Wingerworth, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-05-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    BRMCO (217) LIMITED - 2016-03-03
    icon of address 47 Thirlmere Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-02-23
    IIF 76 - Director → ME
  • 7
    icon of address Stoneacre Omega Boulevard, Capital Park, Thorne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ 2015-09-16
    IIF 84 - Director → ME
  • 8
    icon of address One Waterside Place Basin Square, Brimington Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,136,806 GBP2024-06-30
    Officer
    icon of calendar 2015-10-08 ~ 2016-02-01
    IIF 82 - Director → ME
  • 9
    icon of address Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2022-10-27
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-10-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    icon of address The Nook Handley Lane, Clay Cross, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,653,002 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-11-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    ANDERSONS WASTE HOLDINGS LIMITED - 2024-12-02
    BRMCO (256) LIMITED - 2021-03-17
    icon of address Unit 6 Hydro Estate St. Andrews Road, Avonmouth, Bristol, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    124,049 GBP2023-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-03-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-03-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    EUANET LIMITED - 2020-06-09
    BRMCO (221) LIMITED - 2016-06-02
    icon of address Pct Healthcare Limited, 11 Manchester Road, Walkden, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,009,004 GBP2024-05-31
    Officer
    icon of calendar 2016-04-02 ~ 2016-05-17
    IIF 86 - Director → ME
  • 13
    CORRUGATED CONCEPTS CO. LIMITED - 2020-01-09
    BRMCO (242) LIMITED - 2019-01-09
    icon of address 77 Wonastow Road, Monmouth, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,605,000 GBP2021-09-30
    Officer
    icon of calendar 2018-11-16 ~ 2018-12-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2018-12-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    BRMCO (226) LIMITED - 2016-12-08
    icon of address 23 Glumangate, Chesterfield, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    336,248 GBP2023-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    BRMCO (222) LIMITED - 2016-08-25
    icon of address 48-50 Fowler Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,076 GBP2019-03-31
    Officer
    icon of calendar 2016-04-30 ~ 2016-11-24
    IIF 88 - Director → ME
  • 16
    EHT WISETON LIMITED - 2023-02-17
    BRMCO (249) LIMITED - 2019-11-27
    icon of address Home Farm, Wiseton, Doncaster
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,065 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2019-11-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-11-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    BRMCO (244) LIMITED - 2019-05-13
    icon of address Unit 10, Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    978,486 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-05-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-05-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 18
    BRMCO (231) LIMITED - 2017-09-29
    icon of address 2 Savory Way, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-09-27
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-09-27
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    BRMCO (234) LIMITED - 2018-02-16
    icon of address Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-23 ~ 2018-02-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ 2018-02-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    BRMCO (243) LIMITED - 2019-01-24
    icon of address C/o Frontline Sales And Marketing Ltd Royal Court, Basil Close, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,229 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-01-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 21
    BRMCO (225) LIMITED - 2016-12-28
    icon of address 37 Sycamore Avenue Glapwell, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2016-12-15
    IIF 89 - Director → ME
  • 22
    BRMCO (230) LIMITED - 2017-08-22
    icon of address Hardcase Broombank Road, Chesterfield Industrial Estate, Chesterfield, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    94,075 GBP2024-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-08-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-08-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    BRMCO (228) LIMITED - 2017-06-06
    icon of address 14 London Street, Andover, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,533,739 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2017-04-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-04-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    DE MARCA LIMITED - 2023-04-26
    BRMCO (247) LIMITED - 2019-08-12
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,464 GBP2024-09-30
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 2 Railway View, Clay Cross, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,041,466 GBP2024-02-28
    Officer
    icon of calendar 2021-10-22 ~ 2021-10-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-11-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    BRMCO (255) LIMITED - 2020-07-17
    icon of address Units 7-15 Vantage Park Coborn Avenue, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-09 ~ 2020-07-15
    IIF 97 - Director → ME
    icon of calendar 2020-07-09 ~ 2020-08-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-08-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 27
    BRMCO (224) LIMITED - 2017-07-03
    icon of address Gray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2016-09-14
    IIF 83 - Director → ME
  • 28
    BRMCO (261) LIMITED - 2024-11-26
    icon of address Eckington Road, Nether Handley, Sheffield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-11 ~ 2024-10-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-10-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    BRMCO (248) LIMITED - 2019-09-11
    icon of address The Bridgewater Complex, Canal Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-08-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-29
    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
  • 30
    BRMCO (219) LIMITED - 2016-04-24
    icon of address Suite 8 The Quadrant, 99 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-27 ~ 2016-04-04
    IIF 81 - Director → ME
  • 31
    BRMCO (246) LIMITED - 2020-03-03
    icon of address Derwent Garage Calver Road, Baslow, Bakewell, Derbyshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,147,831 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2020-03-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-03-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    IQ PHARMA HOLDINGS LTD - 2018-06-28
    BRMCO (233) LIMITED - 2017-08-17
    icon of address Westbourne Gorse Bank Lane, Baslow, Bakewell, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,489,830 GBP2021-04-30
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-07-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 33
    BRMCO (253) LIMITED - 2020-10-30
    icon of address Northcountry Homes Limited, 8 Silkwood Park, Wakefield, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    4,246,098 GBP2023-09-30
    Officer
    icon of calendar 2020-07-19 ~ 2020-11-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-11-02
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 34
    BRMCO (245) LIMITED - 2019-06-03
    icon of address Woodbine Cottage Low Side, Calver, Hope Valley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,288 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2019-07-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-07-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    BRMCO (212) LIMITED - 2015-09-22
    icon of address One Waterside Place Basin Square, Brimington Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,075,486 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2015-09-16
    IIF 80 - Director → ME
  • 36
    BRMCO (220) LIMITED - 2016-06-11
    icon of address 11 Manchester Road, Walkden, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -153,191 GBP2024-04-30
    Officer
    icon of calendar 2016-04-24 ~ 2016-05-24
    IIF 78 - Director → ME
  • 37
    BRMCO (254) LIMITED - 2020-11-26
    icon of address Unit 55 Bealey Industrial Estate, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-25
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 38
    BRMCO (251) LIMITED - 2020-01-17
    icon of address Box 50 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,311,362 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-02-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2020-02-14
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 39
    BRMCO (216) LIMITED - 2016-02-18
    icon of address 26 Longedge Rise, Wingerworth, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-02-02
    IIF 85 - Director → ME
  • 40
    BRMCO (260) LIMITED - 2023-07-13
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    106,831 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-07-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-07-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 41
    BRMCO (259) LIMITED - 2023-07-13
    icon of address 213 Derbyshire Lane, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    111,157 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-07-11
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-07-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 42
    BRMCO (258) LIMITED - 2023-07-13
    icon of address 213 Derbyshire Lane, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    111,157 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-07-11
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-07-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 43
    BRMCO (223) LIMITED - 2016-08-27
    icon of address 91-97 Saltergate, Chesterfield
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2016-08-16
    IIF 87 - Director → ME
  • 44
    icon of address The Derwent, Main Road, Bamford, Hope Valley, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 45
    BLUE LION LEARNING LIMITED - 2021-06-17
    BRMCO (240) LIMITED - 2019-03-11
    icon of address Aldwarke Business Centre, Aldwarke Lane, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,125 GBP2022-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2019-03-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-03-22
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 46
    BRMCO (227) LIMITED - 2017-01-20
    icon of address Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-01-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 47
    BRMCO (CLG) 001 LIMITED - 2022-01-20
    icon of address Unit 6a Church View, Clay Cross, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2021-11-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-11-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 48
    BRMCO (241) LIMITED - 2019-01-16
    icon of address Unit 55 Bealey Industrial Estate Dumers Lane, Radcliffe, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -543,939 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-01-16
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-04-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

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.