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

Rogers, William Thomas

    Related profiles found in government register
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 2
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cranley Gardens, London, London, SW7 3DD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 6
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 7
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 8
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 9
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 10
    • icon of address Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 11
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 12
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 13
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 14
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 15
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 19
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 20 IIF 21
    • icon of address 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 22
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 23
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 24
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 29
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 33
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 34
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 35
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 36 IIF 37
    • icon of address St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 38
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 39
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 40
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 41
    • icon of address St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 45
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 46
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 47 IIF 48
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 49
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 50
    • icon of address Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 51 IIF 52
    • icon of address Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 53
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 55
    • icon of address Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 56
    • icon of address 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 57
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 58
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 59 IIF 60
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 61
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 62 IIF 63
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 70 IIF 71 IIF 72
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 73 IIF 74 IIF 75
    • icon of address Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 83
    • icon of address 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 84 IIF 85
    • icon of address Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 86 IIF 87
    • icon of address Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 88
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 89
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 95 IIF 96
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 97
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 98
    • icon of address Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 99
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 100
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 101
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 102
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 103
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 104
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • icon of address 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 106
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 107 IIF 108 IIF 109
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 110
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 111
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 115
    • icon of address St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 116
    • icon of address St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 117
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 118
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 119 IIF 120
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 121
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • icon of address 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 123
    • icon of address Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 124
  • Rogers, William
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 125
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 126
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 127
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 128
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 129
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 130
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 131
    • icon of address 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 132
    • icon of address St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 133
    • icon of address 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 134
    • icon of address Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 135
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 136
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 137
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • icon of address 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 139
    • icon of address 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 143
    • icon of address Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 144
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 145 IIF 146
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 147
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 148
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 155
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 156 IIF 157
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 158
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 159 IIF 160 IIF 161
    • icon of address Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 169
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 170
    • icon of address 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 171
    • icon of address Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 172 IIF 173
    • icon of address Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 174 IIF 175
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 176
    • icon of address 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 177
  • Rogers, William

    Registered addresses and corresponding companies
    • icon of address Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 178
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 179
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 180
    • icon of address 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 181
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 4
    icon of address 8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St James House, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 10
    PAY CHECK GROUP LIMITED - 2024-04-16
    icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 14
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 16
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 92 - Director → ME
  • 18
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 22
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 88 - Director → ME
  • 23
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 24
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 26
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 30 - Director → ME
  • 31
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 44 - Director → ME
  • 32
    CARE BRANDS LTD - 2021-09-09
    icon of address Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address 8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 100 - Director → ME
  • 35
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 38
    HARLESCOTT GROUP LTD - 2021-04-26
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 41
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 42
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 44
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 45
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 137 - Has significant influence or controlOE
  • 47
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 48
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 134 - Director → ME
  • 51
    icon of address 62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 156 - Has significant influence or controlOE
  • 53
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 46 - Director → ME
  • 54
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 57
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 58
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 59
    icon of address 4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 129 - Has significant influence or controlOE
  • 60
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    icon of address Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 64
    icon of address Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 66
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 161 - Has significant influence or controlOE
  • 67
    icon of address 12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 162 - Has significant influence or controlOE
  • 74
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-03-01
    IIF 10 - Director → ME
  • 2
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-24
    IIF 9 - Director → ME
  • 3
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -48,980 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-03-22
    IIF 135 - Director → ME
  • 4
    icon of address St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-11-02
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2024-12-12
    IIF 66 - Director → ME
  • 6
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ 2024-12-12
    IIF 5 - Director → ME
  • 7
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-22
    IIF 8 - Director → ME
  • 8
    icon of address 32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-26
    IIF 176 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    icon of address 19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,373 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-06-26
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-06-26
    IIF 168 - Has significant influence or control OE
  • 10
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2024-11-01
    IIF 69 - Director → ME
  • 11
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,632 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-20
    IIF 19 - Director → ME
  • 12
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-25
    IIF 51 - Director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 24 - Director → ME
  • 14
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2024-12-12
    IIF 3 - Director → ME
  • 15
    icon of address 43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2013-04-06
    IIF 52 - Director → ME
    icon of calendar 2013-04-06 ~ 2013-04-06
    IIF 178 - Secretary → ME
  • 16
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    icon of calendar 2014-03-06 ~ 2018-02-07
    IIF 95 - Director → ME
    icon of calendar 2011-08-03 ~ 2013-05-20
    IIF 47 - Director → ME
  • 17
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-22
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-01-09
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    icon of calendar 2011-08-05 ~ 2013-05-20
    IIF 48 - Director → ME
    icon of calendar 2014-03-06 ~ 2018-02-07
    IIF 96 - Director → ME
  • 19
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-10-06
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-04-29
    IIF 49 - Director → ME
    icon of calendar 2021-04-29 ~ 2022-04-28
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-04-29
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-29 ~ 2021-10-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX HOLDINGS LTD - 2021-08-20
    KOMPLEX SERVICES LTD - 2022-07-25
    icon of address St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-10-06
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    icon of address Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-10-06
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-20
    IIF 90 - Director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    icon of address 62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-08-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    icon of address Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,304 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-03-22
    IIF 34 - Director → ME
  • 26
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,810,944 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-05-09
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    icon of calendar 2019-09-25 ~ 2020-02-25
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 27
    icon of address 32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ 2024-12-12
    IIF 4 - Director → ME
  • 28
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2024-12-12
    IIF 125 - Director → ME
  • 29
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,893 GBP2024-06-29
    Officer
    icon of calendar 2020-03-10 ~ 2022-07-28
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-07-28
    IIF 120 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Officer
    icon of calendar 2016-11-23 ~ 2017-12-07
    IIF 57 - Director → ME
  • 31
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-03
    IIF 21 - Director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-11-22
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-11-09
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-05-21
    IIF 31 - Director → ME
  • 34
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-12-12
    IIF 70 - Director → ME
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 29 - Has significant influence or control OE
  • 35
    icon of address 2 B Sandown Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-09-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-09-28
    IIF 171 - Has significant influence or control OE
  • 36
    icon of address 4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2024-12-12
    IIF 79 - Director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    icon of address Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-31
    IIF 155 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-12-12
    IIF 17 - Director → ME
  • 39
    icon of address 4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2016-08-23
    IIF 22 - Director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    icon of address Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2024-12-12
    IIF 63 - Director → ME
  • 41
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2024-12-12
    IIF 74 - Director → ME
  • 42
    icon of address Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-09-19
    IIF 18 - Director → ME
  • 43
    icon of address 12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    icon of calendar 2014-01-14 ~ 2014-06-30
    IIF 53 - Director → ME
  • 44
    icon of address Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-12-12
    IIF 94 - Director → ME
  • 45
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2024-12-12
    IIF 75 - Director → ME
  • 46
    icon of address 94 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-15
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.