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 Martin Russell (deceased)

    Related profiles found in government register
  • Mr Martin Russell (deceased)
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 1
  • Mr Russell Martin
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 2
  • Martin, Russell James
    British business owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 3 IIF 4
  • Martin, Russell James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 5
    • icon of address Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 6
    • icon of address Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 7
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 21
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 22
    • icon of address The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 23
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 24
  • Martin, Russell James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 25 IIF 26
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 27 IIF 28
    • icon of address 23, Northwick Crescent, Solihull, West Midlands, B91 3TU, England

      IIF 29
    • icon of address 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 30
    • icon of address 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 31
  • Martin, Russell James
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liveridge Grange (plot 1), Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 32
  • Martin, Russell James
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 33
  • Mr Russell Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liveridge Grange, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 34
  • Mr Russell Martin
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 35 IIF 36
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 37
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 38 IIF 39
  • Mr Russell James Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 40
    • icon of address 2 Edmund Gardens, 125 Edmund Street, Birmingham, B3 2HJ, England

      IIF 41
    • icon of address Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 42
    • icon of address Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 43
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 44 IIF 45 IIF 46
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 57
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 58
    • icon of address The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 59
  • Mr Russell Martin
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 60
  • Martin, Russell
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 61
  • Martin, Russell
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 62
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 63
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 64
  • Martin, Russell
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Martin
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 69
  • Russell, Martin
    British vehicle storage sales born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE

      IIF 70
  • Martin, Russell James
    British manager

    Registered addresses and corresponding companies
    • icon of address 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 71
  • Martin, Russell
    British self employed born in March 1975

    Registered addresses and corresponding companies
    • icon of address 4-8, Guildhall Walk, Portsmouth, Hampshire, PO1 2DD, United Kingdom

      IIF 72
  • Martin, Russell
    British toy dealer born in March 1975

    Registered addresses and corresponding companies
    • icon of address 32, Aston Road, Waterlooville, Hampshire, PO7 7XQ, United Kingdom

      IIF 73
  • Martin, Russell James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 74
    • icon of address 1st Floor, 20-22 Station Road, Station Road, Knowle, Solihull, West Midlands, B93 0HT, England

      IIF 75
  • Martin, Russell James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 76
  • Mr Russell Martin
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 77
  • Martin, Russell James
    British manager born in March 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 78
  • Mr Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 79
  • Martin, Russell
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Russell
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 82 IIF 83
  • Martin, Russell
    British toy dealer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 84
  • Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 85
  • Martin, Russell
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 86
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    THE LIGHTHOUSE GROUP SPORTS AND LIFESTYLE MANAGEMENT LIMITED - 2022-10-11
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,192 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,855 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,002 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    SWINGFIELD LIMITED - 1992-05-05
    icon of address 25 Station Approach, Dorridge, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2007-11-19 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    icon of address 1st Floor 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address 39 High Street, Orpington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 8 - Director → ME
  • 21
    FINANCE 4 CASHFLOW LIMITED - 2021-07-07
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,214 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 60 - Has significant influence or controlOE
  • 24
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address 31 Aston Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    259,014 GBP2024-08-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    icon of address 9th Floor Cornerblock, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,177 GBP2023-12-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 57 - Has significant influence or controlOE
  • 29
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,526 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address 25 Station Approach, Dorridge, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 30 - Director → ME
Ceased 20
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-01-05
    IIF 20 - Director → ME
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 61 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-01-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-01-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2023-01-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-10-01
    IIF 4 - Director → ME
  • 4
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-10-01
    IIF 3 - Director → ME
  • 5
    icon of address 1st Floor, 20-22 Station Road Station Road, Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,487 GBP2023-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-01-25
    IIF 75 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-07 ~ 2023-01-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-01-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    MIDSHORE PARTNERS LIMITED - 2021-08-09
    icon of address The Armco Arena, Damson Pkway, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2023-04-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2023-04-06
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address 29 High Street, Morley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2012-09-13
    IIF 69 - Director → ME
  • 9
    icon of address 5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ 2012-09-13
    IIF 70 - Director → ME
  • 10
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2016-02-04
    IIF 83 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-11-05
    IIF 39 - Has significant influence or control OE
  • 11
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    565 GBP2016-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2016-02-03
    IIF 29 - Director → ME
  • 12
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2013-05-01
    IIF 26 - Director → ME
  • 13
    icon of address Haven Lodge Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2022-12-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2022-12-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2024-06-28
    IIF 9 - Director → ME
  • 15
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-07-01
    IIF 65 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-07-01
    IIF 35 - Has significant influence or control OE
  • 16
    icon of address 31 Aston Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    259,014 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2012-09-13
    IIF 73 - Director → ME
  • 17
    icon of address 4-8 Guildhall Walk, Portsmouth
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-17 ~ 2015-01-17
    IIF 72 - Director → ME
  • 18
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-18
    IIF 68 - Director → ME
    icon of calendar 2020-02-18 ~ 2024-06-30
    IIF 21 - Director → ME
    icon of calendar 2024-06-30 ~ 2024-08-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-18
    IIF 37 - Has significant influence or control OE
  • 19
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 80 - Director → ME
  • 20
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2023-02-08
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.