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

Ms Marie Louise Oneill

    Related profiles found in government register
  • Ms Marie Louise Oneill
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 1
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 2
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 8
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2a, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 12 IIF 13
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 14
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 15
    • icon of address 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 16
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 21
  • Ms Marie Louise Oneill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 22
  • Mrs Marie Louise Oneill
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH

      IIF 23
  • O'neil, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ, United Kingdom

      IIF 24
  • Oneill, Marie Louise
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 25
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 26
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 27
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, United Kingdom

      IIF 33
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 34
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 35
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Solihull, B3 1RL, England

      IIF 38
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 39 IIF 40
  • Oneill, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 41 IIF 42 IIF 43
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 46
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 47
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 50
  • Oneill, Marie Louise
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 51
  • O'neill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Bayley Lane, Coventry, West Midlands, CV1 5RN, England

      IIF 52
  • Oneill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Rd, Wolverhampton, WV14DG, England

      IIF 53
  • O'neill, Marie Louise
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 54
    • icon of address 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 55
  • O'neill, Marie Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 56
  • Oneill, Marie
    British director born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, Uk

      IIF 57
  • Oneill, Marie
    British none born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old County Hall, 37 Bayley Lane, Coventry, CV1 5RN, Uk

      IIF 58
  • Oneill, Marie
    British financial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a Halifax Road, Liversedge, West Yorkshire, WF15 6PS

      IIF 59
  • O'neill, Marie
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 60
  • Oneill, Marie
    British

    Registered addresses and corresponding companies
    • icon of address Systems House, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 61
  • Oneill, Marie Louse

    Registered addresses and corresponding companies
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 62
  • Oneill, Marie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 28 - Director → ME
  • 3
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 39 - Director → ME
  • 4
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Suite 2a Blackthorn House Mary Ann Street, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,144 GBP2024-05-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 19 Brambles Business Centre, Westside View, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 2a, Blackthorn House, Mary Ann Street, Birmingham., England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent, 10 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-03-20 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,379 GBP2024-02-28
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 67 - Secretary → ME
  • 16
    VITACRAFT LIMITED - 2012-11-01
    MARIE LOUISE JEWELLERY LIMITED - 2013-04-05
    icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 17
    NOVOCROWN INVESTMENTS LIMITED - 2013-01-16
    SAT COMMODITIES LIMITED - 2013-01-18
    icon of address C/o Nicholas Peters & Co 1st Floor (north) Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 34 Waterloo Rd, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-12-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    icon of address 1st Floor(right) Pavillion 2, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -235 GBP2016-07-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,103 GBP2023-02-28
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 69 - Secretary → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2023-11-05
    IIF 44 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-11-05
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-10-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BEAUFORD COMMERCIAL LTD - 2023-11-17
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-04-28 ~ 2023-04-20
    IIF 43 - Director → ME
    icon of calendar 2020-04-28 ~ 2023-04-20
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BEAUFORD ASSETS LTD - 2024-11-18
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ 2024-11-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-02-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    BEAUFORD PROPERTY LTD - 2025-02-05
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 45 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    BEAUFORD STUDY LIVING LTD - 2025-08-06
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,110 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2025-08-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ 2024-11-20
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-11-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    icon of calendar 2017-03-20 ~ 2024-03-31
    IIF 47 - Director → ME
  • 9
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-03-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,379 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-11-21 ~ 2025-05-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    ESTABLISHMENT BARS LTD - 2012-05-28
    COUNTY HALL PROPERTIES LIMITED - 2023-12-28
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,355,834 GBP2021-09-30
    Officer
    icon of calendar 2013-01-01 ~ 2023-12-10
    IIF 54 - Director → ME
    icon of calendar 2007-09-15 ~ 2023-12-10
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    NOVELMOVE LIMITED - 1989-04-14
    COMPUTER VALETING LIMITED - 1997-08-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-05-23
    IIF 59 - Director → ME
    icon of calendar ~ 2013-05-23
    IIF 61 - Secretary → ME
  • 14
    COUNTY HALL PROPERTIES LTD - 2012-05-28
    icon of address Emerald House, 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-31
    IIF 58 - Director → ME
  • 15
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 42 - Director → ME
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2014-05-21
    IIF 52 - Director → ME
  • 17
    SOVEREIGN COURT LTD - 2023-11-17
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,985 GBP2021-02-28
    Officer
    icon of calendar 2018-11-12 ~ 2023-04-20
    IIF 41 - Director → ME
    icon of calendar 2018-11-12 ~ 2023-04-20
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2023-03-01
    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
  • 18
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,103 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-11-25 ~ 2023-03-01
    IIF 11 - Ownership of shares – 75% or more OE

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.