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

Birditt, Gary

    Related profiles found in government register
  • Birditt, Gary
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary
    English company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Neville House, Hagley Road, Birmingham, B16 8PE, England

      IIF 7
    • Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 8
  • Birditt, Gary
    English consuktant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Neville House, Hagley Road, Birmingham, B16 8PE, England

      IIF 9
  • Birditt, Gary
    English consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary
    English consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 28
  • Mr Gary Birditt
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 143
  • Birditt, Gary Richard
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, High Street, West Wratting, Cambridge, CB21 5LU, United Kingdom

      IIF 144
    • 16, High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU, England

      IIF 145
  • Birditt, Gary Richard
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British management consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, High Street, West Wratting, Cambridge, CB21 5LU, England

      IIF 175
  • Gary Birditt
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, High Street, West Wratting, CB21 5LU, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 3
  • 1
    BURCHILL & CO LTD
    - now 10451821 02804565
    ARM CAMBRIDGE LTD
    - 2020-02-26 10451821
    7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-10-28 ~ now
    IIF 6 - Director → ME
    2016-10-28 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE LAW LTD
    12645904 09595882
    7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-06-04 ~ now
    IIF 1 - Director → ME
    2020-06-08 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    NEAVE'S FARM LTD
    12619894 08478199, 07087207
    7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-05-26 ~ now
    IIF 3 - Director → ME
    2020-05-29 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    AGRIBUSINESS CONSULTANTS LTD
    10267559
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-07 ~ 2020-06-01
    IIF 171 - Director → ME
    2016-07-07 ~ 2020-06-01
    IIF 129 - Secretary → ME
    Person with significant control
    2016-07-07 ~ 2020-06-01
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 2
    BACKDROP FILMS LTD
    - now 08354568
    GRAPHENE ELECTRONICS RESEARCH LTD
    - 2015-10-29 08354568
    Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2013-01-10 ~ 2020-05-19
    IIF 154 - Director → ME
    2013-01-10 ~ 2020-05-19
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-19
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    BBIIGGG LTD
    - now 10500609
    FORAGED LIMITED
    - 2019-12-11 10500609
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-12-10 ~ 2020-05-28
    IIF 11 - Director → ME
    2019-12-10 ~ 2020-05-28
    IIF 87 - Secretary → ME
    Person with significant control
    2019-07-10 ~ 2020-05-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    BIDWELLS AGRIBUSINESS LTD
    10267363
    Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    2019-02-20 ~ 2020-05-10
    IIF 18 - Director → ME
    2019-02-20 ~ 2020-05-21
    IIF 82 - Secretary → ME
    Person with significant control
    2019-02-20 ~ 2020-05-21
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    BIL LTD
    - now 09684025
    ASTANA LTD
    - 2020-01-13 09684025 12641497
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-07-13 ~ 2020-05-28
    IIF 140 - Director → ME
    2015-07-13 ~ 2020-05-28
    IIF 136 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    BIRDITT LTD
    - now 10793276 09728077
    DYSON ELECTRIC CARS LTD
    - 2018-07-19 10793276
    AG2R LTD.
    - 2017-11-16 10793276
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-30 ~ 2020-06-02
    IIF 16 - Director → ME
    2017-05-30 ~ 2020-06-02
    IIF 93 - Secretary → ME
    Person with significant control
    2017-05-30 ~ 2020-06-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    CAMBACC LTD - now
    CAMBRIDGE ACCOUNTANTS LTD
    - 2020-05-29 09544808
    A-HOUSE-IN.LONDON LTD
    - 2016-04-07 09544808
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    2015-04-15 ~ 2020-05-28
    IIF 139 - Director → ME
    2015-04-15 ~ 2020-05-28
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 8
    CAMBRID LTD - now
    CAMBRIDGE LAW LTD
    - 2020-05-26 09595882 12645904
    UAE TEAM EMIRATES LTD
    - 2018-11-08 09595882
    TINKOFF LTD
    - 2017-05-12 09595882
    Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    2015-05-18 ~ 2020-05-21
    IIF 162 - Director → ME
    2015-05-18 ~ 2020-05-21
    IIF 118 - Secretary → ME
    Person with significant control
    2016-12-06 ~ 2020-05-21
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 9
    CAMEROON BRITLAND PRINT LTD - now
    BMC AUTO PARTS LTD - 2021-05-13
    BMC RACING TEAM LTD
    - 2020-05-21 07084324
    MTN-QHUBEKA, LTD
    - 2015-11-30 07084324
    EUROTECH UK SYSTEMS LTD
    - 2015-09-11 07084324
    Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-11-23 ~ 2020-05-20
    IIF 164 - Director → ME
    2014-09-29 ~ 2020-05-20
    IIF 114 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-20
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    CAMGRA LTD - now
    CAMBRIDGE GRAIN LTD
    - 2020-05-20 09651175
    AMAURY SPORT ORGANISATION LTD
    - 2016-08-22 09651175
    Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-22 ~ 2020-05-18
    IIF 170 - Director → ME
    2015-06-22 ~ 2020-05-16
    IIF 135 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-18
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 11
    CFC LTD
    - now 10319638
    JD CLASSIC CARS LTD - 2019-03-30
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-05-12 ~ 2020-06-10
    IIF 8 - Director → ME
    2019-02-20 ~ 2020-05-12
    IIF 20 - Director → ME
  • 12
    CHELSEA HOUSES LTD
    - now 07523264
    GOOGLE CAR LTD
    - 2018-11-08 07523264
    OAKLEIGH INVESTMENTS LTD
    - 2016-04-27 07523264
    Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-09-29 ~ 2020-05-21
    IIF 148 - Director → ME
    2014-09-29 ~ 2020-05-21
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-21
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 13
    COLNAGO LTD
    - now 03621038
    LIBERTY MEDIA F1 LTD
    - 2017-05-15 03621038
    F-PACE LTD
    - 2016-11-16 03621038
    OAKLEIGH ASSOCIATES LTD.
    - 2016-06-27 03621038
    Suite 507 City House 131, Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2016-06-25 ~ 2019-10-01
    IIF 138 - Director → ME
    2016-06-25 ~ 2019-10-01
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    CRUISE AUTOMATION LTD
    - now 07518556
    HETCHINS CYCLES LTD
    - 2016-03-13 07518556
    OAKLEY INVESTMENTS LTD
    - 2014-09-23 07518556
    Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-04-25 ~ 2020-05-27
    IIF 146 - Director → ME
    2014-02-05 ~ 2020-05-27
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    D & R ROOFING LTD
    08215512
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ 2013-04-25
    IIF 155 - Director → ME
    2012-09-14 ~ 2013-04-25
    IIF 111 - Secretary → ME
  • 16
    D'ARCY DESIGN COMPANY LTD
    - now 09597361 08478199
    TOUR DE FRANCE LTD
    - 2019-10-28 09597361
    3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-05-19 ~ 2020-05-27
    IIF 161 - Director → ME
    2015-05-19 ~ 2020-05-27
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-27
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 17
    DEVCOTE LTD - now
    DEVON COTTAGES FOR SALE LTD
    - 2020-05-21 07079651
    TESLA DESIGN STUDIO LTD
    - 2018-11-07 07079651
    BIRDITT & CO LTD
    - 2016-04-04 07079651 13719917
    Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-11-12 ~ 2020-05-20
    IIF 160 - Director → ME
    2014-09-01 ~ 2020-05-20
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-20
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    DISSS LTD
    - now 10262492
    PINARELLO BICYCLES LTD
    - 2020-01-13 10262492
    TEAM KATUSHA LTD
    - 2017-05-15 10262492
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-05 ~ 2020-05-21
    IIF 151 - Director → ME
    2016-07-05 ~ 2020-05-21
    IIF 98 - Secretary → ME
    Person with significant control
    2016-07-05 ~ 2020-05-21
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Has significant influence or control OE
  • 19
    FERGIE LTD
    - now 07074482
    EUROTECH UK SPA LTD
    - 2010-12-10 07074482
    Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2011-09-27
    IIF 165 - Director → ME
    2009-11-12 ~ 2011-09-23
    IIF 119 - Secretary → ME
  • 20
    FERGIE TRACTORS LTD
    - now 06642622
    €UROTEC LTD
    - 2010-12-15 06642622
    Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ 2011-09-27
    IIF 158 - Director → ME
  • 21
    FERGUSON FARM LTD
    07114317
    Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    2009-12-31 ~ 2011-09-27
    IIF 159 - Director → ME
  • 22
    FIIXXY LTD
    - now 10606539
    F11XXY LTD - 2019-02-22 10205987
    OUR ISLES LIMITED - 2019-02-20 10205987, 11839974
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-05-14 ~ 2020-05-29
    IIF 7 - Director → ME
    2019-01-30 ~ 2020-05-14
    IIF 19 - Director → ME
    2019-01-31 ~ 2020-05-29
    IIF 86 - Secretary → ME
    Person with significant control
    2019-01-30 ~ 2020-05-29
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    FILLL LTD
    - now 11839974
    OUR ISLES LTD
    - 2019-11-29 11839974 10205987, 10606539
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-11-20 ~ 2020-05-29
    IIF 17 - Director → ME
    2019-11-20 ~ 2020-05-29
    IIF 92 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-29
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 24
    FULHAM HOUSES LTD
    - now 10477562
    PORSCHE 911 LTD
    - 2018-11-08 10477562
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-11-14 ~ 2020-05-27
    IIF 14 - Director → ME
    Person with significant control
    2016-11-14 ~ 2020-05-27
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 25
    GOLLF LTD
    - now 10205987
    BIANCHI LTD
    - 2020-02-12 10205987
    OUR ISLES LTD
    - 2018-01-18 10205987 11839974, 10606539
    TEAM WIGGINS LTD
    - 2018-01-17 10205987
    F11XXY LTD
    - 2016-08-31 10205987 10606539
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-05-31 ~ 2020-05-23
    IIF 149 - Director → ME
    2016-05-31 ~ 2020-05-23
    IIF 102 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2020-05-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 26
    GRAPHENE ELECTRONICS LTD
    08343111
    Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-12-31 ~ 2020-05-27
    IIF 153 - Director → ME
    2012-12-31 ~ 2020-05-27
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-27
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 27
    HJBB LTD
    - now 05914293
    QUICK-STEP FLOORS LTD
    - 2019-10-25 05914293
    ETIXX-QUICK STEP LTD
    - 2017-02-28 05914293
    ETIXX LTD
    - 2016-08-23 05914293
    ARCOM CONTROL SYSTEMS LTD
    - 2015-01-09 05914293
    EUROTECH LTD
    - 2007-09-14 05914293
    Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2007-07-27 ~ 2020-05-20
    IIF 167 - Director → ME
    2014-09-29 ~ 2020-05-20
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-20
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    JDC CLASSICS LTD
    10170806
    Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-22 ~ 2020-05-29
    IIF 15 - Director → ME
    2019-02-22 ~ 2020-05-29
    IIF 83 - Secretary → ME
    Person with significant control
    2019-02-22 ~ 2020-05-29
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    JDC RACING LTD
    10519274
    Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-20 ~ 2020-05-28
    IIF 13 - Director → ME
    2019-02-20 ~ 2020-05-28
    IIF 85 - Secretary → ME
    Person with significant control
    2019-02-23 ~ 2020-05-28
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    JJ LAND LONDON LTD - now
    NEAVE FARM LTD
    - 2019-11-04 08478199 12619894, 07087207
    JAGUAR I-PACE LTD
    - 2017-12-22 08478199
    D'ARCY DESIGN COMPANY LTD
    - 2017-06-20 08478199 09597361
    Flat 3, 368 Caldedonian Road N1 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2014-09-29 ~ 2019-11-02
    IIF 157 - Director → ME
    2014-09-29 ~ 2019-11-02
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-02
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 31
    KNIGHTSALE LTD - now
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD
    - 2020-05-20 07837502
    KATUSHA ALPECIN LTD
    - 2018-11-08 07837502
    GIANT-ALPECIN LTD
    - 2017-05-12 07837502
    MASSEY FERGUSON PLOUGHS LTD
    - 2016-01-25 07837502
    Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-11-07 ~ 2020-05-19
    IIF 23 - Director → ME
    2011-11-07 ~ 2020-05-19
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 32
    LONSALE LTD - now
    LONDON HOUSES FOR SALE LTD
    - 2020-05-21 09513932
    Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-03-27 ~ 2020-05-20
    IIF 144 - Director → ME
    2015-03-27 ~ 2020-05-20
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-20
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 33
    MASSEY FERGUSON LTD
    07788067
    Belvedere Salisbury Road, Ower, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2011-09-27 ~ 2013-08-09
    IIF 26 - Director → ME
  • 34
    MASSEY FERGUSON TRACTORS LTD
    - now 07772648 07792497
    FERGY TRACTORS LIMITED
    - 2014-09-29 07772648
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-09-13 ~ 2020-05-23
    IIF 145 - Director → ME
    2011-09-13 ~ 2020-05-23
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-23
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 35
    MASSEY FERGUSON TRACTORS LTD
    07792497 07772648
    Harehill House Muse Lane, Boylestone, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ 2012-11-07
    IIF 27 - Director → ME
  • 36
    MAYFAIR PROPERTY FOR SALE LTD
    - now 07837532
    RAPHA CC LTD
    - 2018-11-08 07837532
    FERGUSON PLOUGHS LTD
    - 2015-07-17 07837532
    Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-11-07 ~ 2020-05-23
    IIF 25 - Director → ME
    2011-11-07 ~ 2020-05-23
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-23
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 37
    MILLL LTD
    - now 10573428
    MIILLL LTD
    - 2019-11-29 10573428
    MMIILLL LTD
    - 2019-11-29 10573428
    WAYMO LTD
    - 2019-10-16 10573428
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    2017-01-19 ~ 2020-05-27
    IIF 10 - Director → ME
    2017-01-19 ~ 2020-05-27
    IIF 91 - Secretary → ME
    Person with significant control
    2017-01-19 ~ 2020-05-27
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    NORFSALE LTD - now
    NORFOLK HOUSES FOR SALE LTD
    - 2020-05-28 10669769
    AG2R LA MONDIALE LTD
    - 2019-03-15 10669769
    LOOP CAPITAL MARKETS LTD
    - 2017-05-24 10669769
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-03-14 ~ 2020-05-27
    IIF 9 - Director → ME
    2017-03-17 ~ 2020-05-27
    IIF 90 - Secretary → ME
    Person with significant control
    2017-03-14 ~ 2020-05-27
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    OLY LTD
    08339178
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-12-21 ~ 2020-05-28
    IIF 152 - Director → ME
    2012-12-21 ~ 2020-05-28
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-28
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    OUTBOUND ORIGINS LTD - now
    FERGY LTD
    - 2025-05-29 13000355 06336504
    7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-11-05 ~ 2025-05-27
    IIF 4 - Director → ME
    2020-11-10 ~ 2025-05-27
    IIF 121 - Secretary → ME
    Person with significant control
    2020-11-05 ~ 2025-05-27
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 41
    OXSALE LTD - now
    OXFORD HOUSES FOR SALE LTD
    - 2020-05-26 10263247
    BIDWELLS AGRICULTURAL CONSULTANTS LTD
    - 2018-10-30 10263247
    Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-05-23
    IIF 22 - Director → ME
    2018-10-29 ~ 2020-05-23
    IIF 100 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2020-05-23
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 42
    OYSLANS FORECOURT ENGINEERING LIMITED - now
    FORECOURT ENGINEERING LIMITED - 2021-03-24
    OYSLANS ENGINEERING LIMITED - 2020-09-16
    OYSLANS RETAIL TECHNOLOGY LIMITED - 2020-02-20
    PHEASANT LTD
    - 2020-02-03 06646536
    CHEFFINS LTD - 2019-06-17
    242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,245 GBP2023-12-31
    Officer
    2019-10-05 ~ 2019-10-27
    IIF 94 - Secretary → ME
  • 43
    OYSLANS INFORMATION TECHNOLOGY LIMITED - now
    THE AVIATOR LTD
    - 2020-02-21 07381209 02804565
    82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2017-07-12 ~ 2020-02-19
    IIF 28 - Director → ME
    2017-07-12 ~ 2020-02-20
    IIF 126 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2020-02-19
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 44
    PEERS PRODUCTIONS LTD - now
    BIRDITT & CO. LTD
    - 2025-02-11 13719917 07079651
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-11-02 ~ 2025-02-10
    IIF 5 - Director → ME
    2022-03-07 ~ 2025-02-10
    IIF 120 - Secretary → ME
    Person with significant control
    2021-11-02 ~ 2025-02-10
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 45
    PROPERTY UP NORTH LTD - now 14699172
    ADAM ASHLEY'S LETTINGS LTD - 2021-03-26 10703159
    STONELEIGH LTD
    - 2020-09-22 03158403 03214075
    SURREY HOUSES FOR SALE LTD
    - 2019-11-07 03158403
    TEAM SKY LTD - 2018-11-07
    WARWICK DESIGN AND ENGINEERING LTD. - 2015-07-30
    78 Huddersfield Road, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-01-05 ~ 2020-01-16
    IIF 21 - Director → ME
    2009-11-11 ~ 2019-01-05
    IIF 166 - Director → ME
    2014-09-29 ~ 2019-01-05
    IIF 125 - Secretary → ME
    2019-01-05 ~ 2020-01-16
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-05
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more OE
    2019-01-05 ~ 2020-01-16
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 46
    REED LTD
    - now 02264744
    ALLIED INGREDIENTS LIMITED
    - 2002-08-15 02264744
    121 Lark Lane, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-07-05 ~ 2013-05-01
    IIF 143 - Director → ME
    2013-11-28 ~ 2015-03-25
    IIF 175 - Director → ME
    2013-11-28 ~ 2015-03-25
    IIF 97 - Secretary → ME
  • 47
    ROADSIDEFIX CONSULTING LTD - now
    BECHET DESIGN LTD
    - 2025-01-06 10451700
    Unit 141 10 London Road, Morden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,601 GBP2024-12-31
    Officer
    2016-10-28 ~ 2025-01-03
    IIF 2 - Director → ME
    2016-10-28 ~ 2025-01-03
    IIF 122 - Secretary → ME
    Person with significant control
    2016-10-28 ~ 2025-01-03
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 48
    RUSTICS GROUP LTD - now
    CAMBRIDGE CARS LTD
    - 2021-04-27 09511556
    MORGAN MOTOR CARS LTD
    - 2018-11-07 09511556
    A-HOUSE-IN LTD
    - 2016-04-07 09511556
    Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-03-26 ~ 2020-02-02
    IIF 163 - Director → ME
    2015-03-26 ~ 2020-02-02
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-02
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 49
    SYNTHESIZE LIMITED - now
    €UROTECH LTD
    - 2019-01-10 06642625 07835383
    299 Munster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,033 GBP2019-12-31
    Officer
    2008-12-15 ~ 2019-01-07
    IIF 156 - Director → ME
    2014-09-29 ~ 2019-01-07
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-07
    IIF 75 - Ownership of shares – 75% or more OE
  • 50
    TEAM DIMENSION DATA LTD
    09806036
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-10-02 ~ 2020-05-29
    IIF 150 - Director → ME
    2015-10-02 ~ 2020-05-29
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-29
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
  • 51
    THE AVIATOR LTD
    - now 02804565 07381209
    BURCHILL & CO. LTD.
    - 2020-02-25 02804565 10451821
    Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-06-01 ~ 2020-05-29
    IIF 168 - Director → ME
    2014-09-29 ~ 2020-05-29
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-29
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    THE BRIDGE LODGE COMPANY LTD
    09541871
    7 Glebe Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-04-14 ~ 2015-08-30
    IIF 173 - Director → ME
    2015-04-14 ~ 2015-08-30
    IIF 133 - Secretary → ME
  • 53
    THE PRINT TREE LTD - now
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    JDC RESTORATION LTD
    - 2019-01-07 07842255
    IAM CYCLING LTD
    - 2017-05-12 07842255
    FERGUSON TRAILERS LTD
    - 2015-09-11 07842255
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    2012-11-12 ~ 2017-11-17
    IIF 169 - Director → ME
    2019-01-01 ~ 2020-05-29
    IIF 12 - Director → ME
    2012-11-12 ~ 2017-11-17
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 54
    VALAY WARRINGTON LTD - now
    LIGHTHOUSE FILMS LTD
    - 2021-02-09 09539980
    MITCHELTON-SCOTT LTD
    - 2018-11-08 09539980
    ORICA SCOTT LTD
    - 2018-01-17 09539980
    ORICA-BIKEEXCHANGE LTD
    - 2017-02-28 09539980
    ORICA-GREENEDGE LTD
    - 2016-08-22 09539980
    ABAKUS SOLAR LTD
    - 2015-11-30 09539980
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-04-13 ~ 2020-05-09
    IIF 141 - Director → ME
    2015-04-13 ~ 2020-05-09
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-09
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 55
    WEBSITE DESIGNER LIMITED - now
    WILD GARLIC PESTO LTD
    - 2020-06-20 09728077
    BIRDITT LTD
    - 2017-08-17 09728077 10793276
    ALPHABET INC LTD
    - 2017-08-14 09728077
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-08-11 ~ 2020-05-07
    IIF 174 - Director → ME
    2015-08-11 ~ 2020-05-07
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-07
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 56
    WFE LTD
    - now 09517799
    CANNONDALE CYCLING TEAM LTD
    - 2019-12-16 09517799
    ADVANET LTD
    - 2015-11-30 09517799
    Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-03-30 ~ 2020-05-23
    IIF 142 - Director → ME
    2015-03-30 ~ 2020-05-23
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-23
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 57
    WILLL LTD
    - now 09651141
    MOVISTAR TEAM LTD
    - 2020-01-13 09651141
    EDITIONS PHILIPPE AMAURY LTD
    - 2016-08-22 09651141
    Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-22 ~ 2020-05-21
    IIF 172 - Director → ME
    2015-06-22 ~ 2020-05-21
    IIF 137 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2020-05-21
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 58
    WW HOUSE LTD
    - now 07087207
    NEAVE'S FARM LTD
    - 2020-05-20 07087207 12619894, 08478199
    HETCHINS LTD
    - 2019-11-29 07087207
    MAX PHOTOGRAPHY LTD - 2014-01-20
    Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-09-30 ~ 2020-05-23
    IIF 147 - Director → ME
    2014-09-30 ~ 2020-05-23
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-23
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 59
    €UROTECH LTD
    - now 07835383 06642625
    TOUR OF YORKSHIRE LTD
    - 2019-01-14 07835383
    MASSEY FERGUSON TRAILERS LTD
    - 2016-02-18 07835383
    Unit 8 Factor House, Acorn Business Park, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-11-04 ~ 2020-05-03
    IIF 24 - Director → ME
    2011-11-04 ~ 2020-05-03
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-03
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.