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 William Matthew Murphy

    Related profiles found in government register
  • Mr William Matthew Murphy
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, WS9 8PT

      IIF 1
    • icon of address 590a, Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

      IIF 2
    • icon of address 593 Holly Lane, Birmingham, B24 9LU, United Kingdom

      IIF 3
    • icon of address 593 Holly Lane, Birmingham, West Midlands, B24 9LU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Aston House, Aston Road North, Birmingham, B6 4DS, England

      IIF 7
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, England

      IIF 8
    • icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, B24 9ND

      IIF 9
    • icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 10 IIF 11
    • icon of address 43, Micklehome Drive, Alrewas, Burton-on-trent, DE13 7AU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 43 Micklehome Drive, Alrewas, Burton-on-trent, Staffordshire, DE13 7AU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 73, Clarence Road, Sutton Coldfield, B74 4AR, England

      IIF 25
    • icon of address 73 Clarence Road, Sutton Coldfield, West Midlands, B74 4AR, England

      IIF 26
  • Mr William Mathew Murphy
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 27
  • William Matthew Murphy
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 28
    • icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 29 IIF 30
  • Mr William Matthew Murphy
    English born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, London, EC2V 8AU, United Kingdom

      IIF 31
  • Mr William Murphy
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

      IIF 32
    • icon of address High House Barn, Back Lane, Aughton, Ormskirk, Lancashire, L39 6SX

      IIF 33
  • Mr William Mathew Murphy
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Micklehome Drive, Alrewas, Burton-on-trent, DE13 7AU, England

      IIF 34
  • Murphy, William Matthew
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands, B6 4DS

      IIF 35
    • icon of address 43, Micklehome Drive, Alrewas, Burton-on-trent, DE13 7AU, England

      IIF 36 IIF 37
    • icon of address 73 Clarence Road, Sutton Coldfield, West Midlands, B74 4AR

      IIF 38
  • Murphy, William Matthew
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, William Matthew
    British company director born in September 1947

    Registered addresses and corresponding companies
  • Murphy, William Matthew
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address 51 White Farm Road, Birmingham, West Midlands, B74 4LG

      IIF 149
  • Murphy, William
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Barn, Back Lane Aughton, Ormskirk, L39 6SX, England

      IIF 150
    • icon of address 1 High House Barn Back Lane, Aughton, Ormskirk, Lancashire, L39 6SX

      IIF 151 IIF 152
  • Murphy, William Matthew
    British company registration agent born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 153
  • Murphy, William Matthew
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 154
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND

      IIF 155
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 156
  • Murphy, William Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 73, Clarence Road, Sutton Coldfield, West Midlands, B74 4AR, England

      IIF 157
  • Murphy, William Matthew
    British director

    Registered addresses and corresponding companies
  • Murphy, William Mathew
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Discovery House, Jubilee Estate, Gorsey Lane Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 161
  • Murphy, William Matthew

    Registered addresses and corresponding companies
    • icon of address 51 White Farm Road, Birmingham, West Midlands, B74 4LG

      IIF 162 IIF 163
  • Murphy, William
    British

    Registered addresses and corresponding companies
    • icon of address 1 High House Barn Back Lane, Aughton, Ormskirk, Lancashire, L39 6SX

      IIF 164
    • icon of address High House Barn, Back Lane Aughton, Ormskirk, Lancashire, L39 6SX

      IIF 165
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 593 Holly Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 94 - Director → ME
  • 3
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    538,086 GBP2023-03-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    C & M DECORATORS LIMITED - 2009-08-06
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 96 - Director → ME
  • 6
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,811 GBP2024-10-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 93 - Director → ME
  • 10
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (1 parent, 422 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 593 Holly Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 43 - Director → ME
  • 16
    PHONIXUS ECOTOURISM SERVICES LTD - 2014-09-26
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 116 - Director → ME
  • 17
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    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
  • 18
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 108 - Director → ME
  • 20
    LOTUS CORPORATE LIMITED - 2013-10-28
    icon of address 593 Holly Lane, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    CIE EUROPE LIMITED - 2012-07-03
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 101 - Director → ME
  • 22
    icon of address High House Barn Back Lane, Aughton, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,229 GBP2018-12-31
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 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
  • 23
    icon of address 1 High Barn Back Lane, Aughton, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2004-07-28 ~ dissolved
    IIF 164 - Secretary → ME
  • 24
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 117 - Director → ME
  • 26
    icon of address 593 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 98 - Director → ME
  • 28
    SERVICES ALL LTD - 2015-01-19
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-12 ~ dissolved
    IIF 107 - Director → ME
  • 29
    icon of address 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 121 - Director → ME
  • 31
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 130 - Director → ME
  • 32
    PARKERS RENTALS LIMITED - 2015-11-16
    icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 34
    SKY FELIX LTD - 2024-10-18
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 113 - Director → ME
  • 36
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-17 ~ dissolved
    IIF 103 - Director → ME
  • 37
    icon of address 593 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-30 ~ dissolved
    IIF 97 - Director → ME
  • 38
    icon of address 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address 593 Holly Lane, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 119 - Director → ME
  • 41
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 99 - Director → ME
  • 42
    icon of address 15a Anchor Road, Aldridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 43
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 58 - Director → ME
  • 44
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 109 - Director → ME
  • 45
    icon of address Corner Chambers 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 135 - Director → ME
Ceased 81
  • 1
    icon of address 20-22 Queens Road, Stourport On Severn, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    268,461 GBP2024-07-31
    Officer
    icon of calendar 2002-04-30 ~ 2002-06-21
    IIF 146 - Director → ME
  • 2
    WOMEN AND CHILDRENS FOUNDATION LIMITED - 2011-10-20
    A C SUPPORTING PEOPLE LIMITED - 2011-08-03
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    36,026 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    IIF 148 - Director → ME
  • 3
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2022-02-28
    IIF 82 - Director → ME
  • 4
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2019-01-30
    IIF 74 - Director → ME
  • 5
    icon of address The Coach House Allerford, Lewdown, Okehampton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,775 GBP2024-04-30
    Officer
    icon of calendar 2008-10-02 ~ 2008-10-02
    IIF 155 - Director → ME
  • 6
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2002-02-08 ~ 2018-12-31
    IIF 37 - Director → ME
  • 7
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2018-12-30
    IIF 76 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-09-14
    IIF 49 - Director → ME
  • 8
    icon of address 3rd Floor 39/47 Commercial Street, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2014-06-18
    IIF 132 - Director → ME
  • 9
    MAHON (NZ) LIMITED - 2017-08-24
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,226 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2018-03-26
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    BAXTER STEVENS & CO. LTD - 2013-12-18
    icon of address 1 Wesley Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2014-12-01
    IIF 88 - Director → ME
  • 11
    UK DOOR SECURITY LIMITED - 2003-07-30
    icon of address 407-413 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    763 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2014-12-01
    IIF 133 - Director → ME
    icon of calendar 2015-01-22 ~ 2015-07-01
    IIF 35 - Director → ME
  • 12
    ACME POWER LIMITED - 2013-07-10
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,820 GBP2024-10-31
    Officer
    icon of calendar 2009-07-01 ~ 2012-08-01
    IIF 100 - Director → ME
  • 13
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,611 GBP2016-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 129 - Director → ME
  • 14
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-04 ~ 2012-01-11
    IIF 157 - Secretary → ME
  • 15
    C & M DECORATORS LIMITED - 2009-08-06
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 102 - Director → ME
  • 16
    CARE ASSIST CHILDREN SERVICES LIMITED - 2003-09-02
    icon of address 21 C/o Fischer Crowne, 21 Cheapside, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    178,977 GBP2024-03-31
    Officer
    icon of calendar 2003-02-06 ~ 2005-07-08
    IIF 152 - Director → ME
    icon of calendar 2005-07-08 ~ 2009-05-01
    IIF 165 - Secretary → ME
  • 17
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-11-28 ~ 2018-12-31
    IIF 77 - Director → ME
    icon of calendar 2019-01-01 ~ 2022-02-28
    IIF 56 - Director → ME
    icon of calendar 2000-11-28 ~ 2004-04-30
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-12-31
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-01 ~ 2022-02-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    icon of address Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2000-11-28 ~ 2018-12-31
    IIF 69 - Director → ME
    icon of calendar 2000-11-28 ~ 2004-04-30
    IIF 159 - Secretary → ME
  • 19
    KICHEN RUG CO LTD - 2015-06-03
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    446 GBP2018-11-30
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 124 - Director → ME
  • 20
    REWARDS MANAGEMENT LIMITED - 2014-09-09
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-01
    IIF 85 - Director → ME
  • 21
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,811 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-11-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,736 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-06
    IIF 95 - Director → ME
  • 23
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2001-08-17
    IIF 149 - Director → ME
    icon of calendar 2000-11-28 ~ 2001-08-17
    IIF 160 - Secretary → ME
  • 24
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (1 parent, 422 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2003-09-01 ~ 2022-02-28
    IIF 36 - Director → ME
  • 25
    icon of address 5 Fleet Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 106 - Director → ME
  • 26
    icon of address 25 Cliff Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-07-15
    IIF 128 - Director → ME
  • 27
    PAGE ONE (NATIONWIDE) LIMITED - 2014-02-21
    icon of address Office 5 Tamworth Enterprise Centre, Corporation Street, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,884 GBP2024-08-31
    Officer
    icon of calendar 2010-07-29 ~ 2011-07-29
    IIF 92 - Director → ME
  • 28
    icon of address Hamilton House, 1 Temple Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,317,098 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-07-14
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2023-03-14
    IIF 31 - Has significant influence or control OE
  • 29
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-02-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2022-02-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-07 ~ 2023-10-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-23 ~ 2023-09-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    icon of address 593 Holly Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-07 ~ 2023-10-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    EMERON IMPEX LIMITED - 2014-08-12
    BARN OWLS PRE SCHOOL LIMITED - 2013-03-19
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2014-08-06
    IIF 156 - Director → ME
  • 34
    icon of address 25 Dunbridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-01-06
    IIF 125 - Director → ME
  • 35
    LEG UP AND LTD - 2019-07-17
    ALABASTER AND WILSON (LEGGE LANE) LIMITED - 2018-02-06
    icon of address 4385, 11180865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-01-31
    Officer
    icon of calendar 2018-02-05 ~ 2019-01-01
    IIF 65 - Director → ME
  • 36
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-02-27
    IIF 55 - Director → ME
  • 37
    icon of address Skylark Public House Unit 3, Farnborough Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,835 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2014-01-30
    IIF 141 - Director → ME
  • 38
    HOLISTIC HIGHLAND HEMP LTD - 2018-11-28
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-01
    IIF 52 - Director → ME
  • 39
    THE AMBASSADORS OF CHRIST INTERNATIONAL MINISTRY LTD - 2009-09-20
    icon of address C/o Parkers Accountancy, Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    IIF 153 - Director → ME
  • 40
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-06
    IIF 140 - Director → ME
  • 41
    icon of address Aston House, Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-06-09
    IIF 46 - Director → ME
  • 42
    ILGAMOS INTERNATIONAL UK REPRESENTATIVE LTD - 2016-04-14
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    742,124 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2022-02-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-02-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2020-11-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-11-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    LOTUS CORPORATE LIMITED - 2013-10-28
    icon of address 593 Holly Lane, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-01-05 ~ 2018-12-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 45
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,331 GBP2022-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2015-10-29
    IIF 112 - Director → ME
  • 46
    icon of address 29 St. Clements Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-23
    IIF 110 - Director → ME
  • 47
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    907,701 GBP2025-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-02-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,344 GBP2024-03-31
    Officer
    icon of calendar 2018-01-19 ~ 2023-04-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2023-04-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 49
    BUTLER & DAUGHTER LTD - 2014-11-14
    icon of address 590a Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2019-01-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2022-02-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2022-02-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 51
    icon of address 178 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2015-06-01
    IIF 114 - Director → ME
  • 52
    MEGASALE LTD - 2013-03-25
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,848 GBP2024-02-28
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 144 - Director → ME
  • 53
    icon of address 35 The Broadway, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,158 GBP2024-10-31
    Officer
    icon of calendar 2002-02-24 ~ 2004-06-20
    IIF 147 - Director → ME
    icon of calendar 1995-02-05 ~ 1999-08-25
    IIF 145 - Director → ME
    icon of calendar 2003-01-02 ~ 2004-11-24
    IIF 163 - Secretary → ME
  • 54
    TALAM LIMITED - 2015-10-07
    icon of address Cable Plaza, Waterfront West, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-03-01
    IIF 105 - Director → ME
  • 55
    THE MARKET TAVERN PUBLIC HOUSE LTD - 2014-07-15
    PABORD LIMITED - 2014-07-03
    icon of address The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 122 - Director → ME
  • 56
    ACTIVATE TRADING LTD - 2012-09-27
    PRICE RDUCTION LTD - 2011-07-14
    icon of address 1 1 Hopton Drive, Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2012-04-01
    IIF 138 - Director → ME
  • 57
    PERSONAL PROTEC LIMITED - 2011-10-17
    icon of address 182b Gospel Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 120 - Director → ME
  • 58
    LOTUS PAYROLL SERVICES LIMITED - 2011-10-17
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2011-12-01
    IIF 136 - Director → ME
  • 59
    icon of address Suite 2 Discovery House Jubilee Estate, Gorsey Lane Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2012-11-04
    IIF 61 - Director → ME
    icon of calendar 2012-10-18 ~ 2012-11-04
    IIF 161 - Director → ME
  • 60
    icon of address Unit 4, The Great Bridge Centre, Charles Street, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,680 GBP2023-12-30
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-10
    IIF 162 - Secretary → ME
  • 61
    icon of address Sunnyside 14 High Street, Edgmond, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,653 GBP2020-07-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-10-18
    IIF 131 - Director → ME
  • 62
    icon of address Lovetts Bridge Cottage Wellsborough Road, Sheepy Parva, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-10
    IIF 118 - Director → ME
  • 63
    icon of address 593 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-12-31
    IIF 68 - Director → ME
  • 64
    icon of address Unit 2, Kingsbury Link Trinity Road, Piccadilly, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ 2020-11-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 65
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2014-05-17
    IIF 86 - Director → ME
  • 66
    icon of address 1 Newhill Grange Farm Newhill Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,634 GBP2016-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-23
    IIF 126 - Director → ME
  • 67
    NGN (UK) LTD - 2013-08-20
    icon of address The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 154 - Director → ME
  • 68
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,005 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2022-02-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2022-02-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 69
    DUNCHURCH LIMITED - 2010-10-12
    icon of address Unit 4 The Hayes Trading Estate, Folkes Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-27
    IIF 137 - Director → ME
  • 70
    SARTEN GROUP S.A. LIMITED - 2021-12-06
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,699 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-11-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-11-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 71
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ 2025-09-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ 2025-09-19
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 72
    ABBEY REMOVALS (SUTTON COLDFIELD) LTD - 2016-01-21
    ATTEND INTER LTD - 2014-08-21
    icon of address Wp Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    IIF 134 - Director → ME
    icon of calendar 2015-03-28 ~ 2016-01-15
    IIF 123 - Director → ME
  • 73
    TIM ATKINSON GARDEN SERVICES LTD - 2014-03-26
    THOMSON FELLOWES LTD - 2014-01-27
    icon of address 21 Willow Croft, Boulton Moor, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,349 GBP2024-10-31
    Officer
    icon of calendar 2012-09-17 ~ 2012-09-17
    IIF 91 - Director → ME
  • 74
    icon of address 5-9 Ann Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-07-26
    IIF 142 - Director → ME
  • 75
    LIGHTHOUSE STORAGE SOLUTIONS LIMITED - 2012-12-12
    WHEELS MOTORCYCLE TRAINING LIMITED - 2009-05-19
    BIRMINGHAM SCHOOL OF MOTORCYCLING LIMITED - 2009-04-09
    icon of address Bradley House, Bradley Road, Stourbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,304 GBP2024-10-30
    Officer
    icon of calendar 2011-06-02 ~ 2012-04-03
    IIF 139 - Director → ME
  • 76
    icon of address 30 Hunters Grove, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-07-26
    IIF 143 - Director → ME
  • 77
    AL JAMAL TRAVEL AND MONEY EXCHANGE LIMITED - 2012-06-19
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    IIF 115 - Director → ME
  • 78
    icon of address 55 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2017-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-06-01
    IIF 111 - Director → ME
  • 79
    ANDREW WITHERS CONSULTANCY LTD - 2014-08-12
    GREEK HOLIDAYS LIMITED - 2014-08-11
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2014-08-11
    IIF 104 - Director → ME
  • 80
    icon of address Unit 2 Trinity Road, Piccadilly, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,279,303 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ 2022-02-28
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 81
    HOLLYBURY LIMITED - 2022-01-14
    icon of address Unit 19 Amber Close, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,101 GBP2023-07-31
    Officer
    icon of calendar 2010-08-19 ~ 2018-12-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-05
    IIF 18 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.