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

Cox, Martin Christopher

    Related profiles found in government register
  • Cox, Martin Christopher
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire, GL7 5JB, England

      IIF 1
    • icon of address Greenway House, Shenington, Oxon, OX15 6HW

      IIF 2
    • icon of address The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 3 IIF 4 IIF 5
  • Cox, Martin Christopher
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 11
    • icon of address 4 - 6, The Wharf Centre, Wharf Street, Warwick, CV34 5LB, United Kingdom

      IIF 12
  • Cox, Martin Christopher
    British chartered accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, England

      IIF 13
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 14
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Propero House, 4 Dormer Place, Leamington Spa, Warwickshire, CV32 5AE, England

      IIF 20
    • icon of address Greenway House, Shenington, Oxon, OX15 6HW

      IIF 21 IIF 22
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 23 IIF 24
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 25 IIF 26
    • icon of address 4 Barford Exchange, Wellesbourne Road, Barford, Warwick, Warwickshire, CV35 8AQ, United Kingdom

      IIF 27
  • Cox, Martin Christopher
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 28
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 29
    • icon of address 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 30
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 31
  • Mr Martin Christopher Cox
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW

      IIF 32
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, England

      IIF 33
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 34
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 35 IIF 36
    • icon of address Greenway House, Sugarswelll Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 37
    • icon of address 21, Market Place, Cirencester, GL7 2NX, England

      IIF 38
    • icon of address 4 - 6, The Wharf Centre, Wharf Street, Warwick, CV34 5LB, United Kingdom

      IIF 39
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 40
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 41 IIF 42
    • icon of address 4 Barford Exchange, Wellesbourne Road, Barford, Warwick, Warwickshire, CV35 8AQ, United Kingdom

      IIF 43
  • Cox, Martin Christopher
    British

    Registered addresses and corresponding companies
  • Cox, Martin Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 49
  • Cox, Martin Christopher
    British co director

    Registered addresses and corresponding companies
    • icon of address The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 50
  • Cox, Martin Christopher
    British co. director

    Registered addresses and corresponding companies
    • icon of address 5, -7 Newbold Street, Leamington Spa, Warwickshire, CV32 4HN

      IIF 51
  • Cox, Martin Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA, Uk

      IIF 52
  • Cox, Martin Christopher

    Registered addresses and corresponding companies
  • Mr Martin Christopher Cox
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    KLO PARTNERS LTD - 2014-10-10
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 8 - Director → ME
  • 3
    WEST BAR SYSTEMS LIMITED - 2003-07-06
    MCA BRESLINS BANBURY LTD - 2013-09-10
    BRESLINS BANBURY LIMITED - 2008-02-19
    BRESLIN BANBURY LIMITED - 2007-03-16
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    94,986 GBP2024-09-29
    Officer
    icon of calendar 1998-05-22 ~ now
    IIF 5 - Director → ME
  • 4
    BRESLINS IT LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BRESLINS TAX LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 31 - Director → ME
  • 6
    MCA BUSINESS SERVICES LTD - 2017-03-16
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    204,904 GBP2024-09-30
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    MCA LEAMINGTON LTD - 2017-03-02
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2024-09-30
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 4 - Director → ME
  • 8
    MCA BRESLINS HOLDINGS LTD - 2013-09-10
    BRESLINS HOLDINGS LTD - 2008-02-19
    MCA BUSINESS HOLDINGS LTD - 2017-03-15
    MCA COX LTD - 2017-03-17
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,171 GBP2024-09-30
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 4 Barford Exchange Wellesbourne Road, Barford, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    MCA BRESLINS FINANCIAL SERVICES LTD - 2012-05-15
    MCA BRESLINS CIRENCESTER LTD - 2013-09-10
    BRESLINS FINANCIAL SERVICES LIMITED - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-06-16 ~ now
    IIF 50 - Secretary → ME
  • 11
    POOLE BAY HOLDINGS MANAGEMENT LIMITED - 2017-04-13
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    MCA COX LTD - 2017-03-02
    MCA BUSINESS LTD - 2017-03-02
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5 Priory Court Priory Estate, Poulton, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    352,706 GBP2024-07-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 29
  • 1
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,781 GBP2024-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2018-08-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INTELLECTUAL PROPERTY CONSULTANCY LTD - 2008-01-31
    icon of address Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -143,536 GBP2017-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2010-07-01
    IIF 49 - Secretary → ME
  • 3
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 30 - Director → ME
  • 4
    BRESLIN TAX ADVISERS LTD - 2003-01-31
    BRESLIN LTD - 2024-03-06
    JAMES BRESLIN TAX CONSULTANTS LTD. - 2001-02-22
    BRESLINS LEAMINGTON LTD - 2007-03-07
    B TAX ADVISERS LTD - 2003-09-09
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2007-07-31
    IIF 22 - Director → ME
  • 5
    PROPORTION OF LONDON LIMITED - 2022-01-25
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,716 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-01-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-01-26
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    WILSONHCG-EMEA LIMITED - 2014-07-18
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-02
    IIF 29 - Director → ME
  • 7
    GD LAW LTD - 2018-08-29
    icon of address Prospero House, 4 Dormer Place, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,932 GBP2024-09-30
    Officer
    icon of calendar 2016-01-15 ~ 2018-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    BREWILL GRIFFITHS LIMITED - 1999-08-04
    icon of address Victoria Court, Dormer Place, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,388 GBP2024-05-31
    Officer
    icon of calendar 1999-07-26 ~ 1999-09-30
    IIF 21 - Director → ME
    icon of calendar 1999-07-26 ~ 1999-08-12
    IIF 54 - Secretary → ME
  • 9
    icon of address Unit 1 & 2 Manor Farm, Upper Slaughter, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    981,951 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-07-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-07-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address 61a High Street South, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,902 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2010-05-26
    IIF 56 - Secretary → ME
  • 11
    icon of address C/o Mca Shepherd Smail Limited Unit 5 Priory Court, Priory Estate, Poulton, Cirencester, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    152,938 GBP2025-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2014-12-16
    IIF 16 - Director → ME
  • 12
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2015-06-12
    IIF 18 - Director → ME
  • 13
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    760,664 GBP2024-09-30
    Officer
    icon of calendar 2001-10-31 ~ 2002-12-11
    IIF 55 - Secretary → ME
  • 14
    BRESLINS IT LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-30
    IIF 44 - Secretary → ME
  • 15
    BRESLIN SOLIHULL LIMITED - 2007-03-16
    BRESLINS SOLIHULL LIMITED - 2008-02-19
    icon of address Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    318 GBP2023-09-30
    Officer
    icon of calendar 2005-09-06 ~ 2010-01-25
    IIF 2 - Director → ME
    icon of calendar 2005-09-06 ~ 2010-10-25
    IIF 47 - Secretary → ME
  • 16
    BRESLINS TAX LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2009-10-01
    IIF 52 - Secretary → ME
  • 17
    MCA LEAMINGTON LTD - 2017-03-02
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2024-09-30
    Officer
    icon of calendar 2007-03-09 ~ 2007-07-31
    IIF 46 - Secretary → ME
  • 18
    MCA BRESLINS HOLDINGS LTD - 2013-09-10
    BRESLINS HOLDINGS LTD - 2008-02-19
    MCA BUSINESS HOLDINGS LTD - 2017-03-15
    MCA COX LTD - 2017-03-17
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,171 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4 Barford Exchange Wellesbourne Road, Barford, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-10-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 20
    MCA COX LTD - 2017-03-02
    MCA BUSINESS LTD - 2017-03-02
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Unit 5 Priory Court Priory Estate, Poulton, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    352,706 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-06-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,068 GBP2024-09-30
    Officer
    icon of calendar 2006-03-13 ~ 2013-12-27
    IIF 11 - Director → ME
  • 23
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-10-31 ~ 2002-12-11
    IIF 53 - Secretary → ME
  • 24
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 25
    SOOKANA CONSULTANCY LIMITED - 2013-10-01
    INTELLECTUAL PROPERTY SOLUTIONS UK LIMITED - 2008-01-16
    VENATUS BUSINESS CONSULTANCY LTD - 2007-10-03
    icon of address Sutie 16 D, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860 GBP2017-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2009-10-01
    IIF 45 - Secretary → ME
  • 26
    JAH RECRUITMENT LIMITED - 2010-01-13
    icon of address Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-06-24 ~ 2009-09-01
    IIF 51 - Secretary → ME
  • 27
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,782 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-10
    IIF 17 - Director → ME
  • 28
    THE LOCATION ARCHIVE LIMITED - 2008-08-20
    THE BIGGER PICTURE GALLERY LTD - 2005-04-25
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,517 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ 2008-09-05
    IIF 48 - Secretary → ME
  • 29
    icon of address 3 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,971 GBP2019-12-29
    Officer
    icon of calendar 2012-10-22 ~ 2016-07-21
    IIF 24 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.