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

Butler, Mark Antony

    Related profiles found in government register
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 4
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 5
    • icon of address 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 6
    • icon of address Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 7
    • icon of address 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 8
    • icon of address Unit 1, Flat 2, 219 Evering Road, London, E5 8AL, England

      IIF 9
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 10
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 11
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 12
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 13
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 14
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 15
    • icon of address 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 16
    • icon of address 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 17
    • icon of address 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 18
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 19
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 32
    • icon of address 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 33
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 34
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 35
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 36
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 42 IIF 43
    • icon of address 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 44
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 49
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 50
    • icon of address C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 51
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 52
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 53
    • icon of address C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 54
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 55
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 56
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 57
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 58
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 59
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 60
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 61
    • icon of address 27, Park View Road, London, NW10 1AJ, England

      IIF 62
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 63
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 64
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 65
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 66 IIF 67
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 68
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 69
    • icon of address 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 70
    • icon of address 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 71
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 72
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 73
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 74
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 75
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 76
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 77
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 78
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 79 IIF 80
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 81
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 82
    • icon of address 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 83
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 84
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 85
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 86 IIF 87 IIF 88
    • icon of address 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 90 IIF 91
    • icon of address 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 92
    • icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 93
    • icon of address C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 94
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 95 IIF 96
    • icon of address 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 97
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 98 IIF 99
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 100
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 101
    • icon of address C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 102
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 103
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 104
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 105
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 106
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 107
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 108
    • icon of address County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 109
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 110 IIF 111
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 112
  • Butler, Antony Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 113
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 114
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 115 IIF 116
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 117
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 118
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 119
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 120
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 121
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 122 IIF 123 IIF 124
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 126
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 127
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 128
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 129
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • icon of address 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 185 IIF 186
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • icon of address 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 187
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 194
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 195
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 196
    • icon of address 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 197
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 198 IIF 199 IIF 200
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 208 IIF 209 IIF 210
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 214 IIF 215 IIF 216
    • icon of address Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 217
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 218 IIF 219 IIF 220
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 224
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 225
    • icon of address C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 226
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 227
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 228
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 229 IIF 230
    • icon of address 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 231
    • icon of address 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 232
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 233
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 234
    • icon of address 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 235
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 236
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 237
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 238
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 239
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 240
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 241
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 242
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 243
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 244
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 245
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 246
  • Mr Antony Mark Butler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 247
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 248
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 249
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 250 IIF 251
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 252
  • Butler, Antony Mark
    British

    Registered addresses and corresponding companies
    • icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

      IIF 253 IIF 254
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 255 IIF 256
  • Butler, Antony

    Registered addresses and corresponding companies
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 257 IIF 258
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 259
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 88 - Director → ME
  • 3
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 86 - Director → ME
  • 4
    icon of address 54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 94 - Director → ME
  • 6
    icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 91 - Director → ME
  • 7
    JAMM PUBLICATIONS LIMITED - 2014-08-01
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2024-08-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IAN CORNER CONSULTANCY LIMITED - 2020-02-26
    icon of address 69 Ingleside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,371 GBP2021-01-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 107 - Director → ME
  • 10
    icon of address Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,561 GBP2024-07-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 108 - Director → ME
  • 11
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 14
    icon of address 69 Ingleside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 15
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    icon of address 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 128 - Director → ME
  • 16
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    icon of address Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 224 - Has significant influence or controlOE
  • 18
    RIVERNOTE LIMITED - 2013-05-31
    icon of address 54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 92 - Director → ME
  • 19
    icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4th Floor 20 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 21
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 22
    GORT LTD - 2020-05-26
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 23
    BUSINESS ASPIRE LTD - 2013-09-20
    icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 90 - Director → ME
Ceased 174
  • 1
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-24
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-06-24
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    icon of address 27 Park View Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ 2019-09-27
    IIF 62 - Director → ME
  • 3
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-02
    IIF 155 - Nominee Director → ME
  • 4
    icon of address Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-05-08
    IIF 41 - Director → ME
  • 5
    icon of address 86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-27 ~ 2011-09-27
    IIF 99 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 177 - Nominee Director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 146 - Nominee Director → ME
  • 8
    icon of address 23 Long Hassocks, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 175 - Nominee Director → ME
  • 9
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-04-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-04-04
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 10
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-02-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-10
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 1997-06-30 ~ 1997-06-30
    IIF 130 - Nominee Director → ME
  • 12
    icon of address 149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-07-26
    IIF 34 - Director → ME
  • 13
    icon of address 46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 158 - Nominee Director → ME
  • 14
    icon of address 15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-10
    IIF 119 - Director → ME
  • 15
    icon of address Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    520,453 GBP2024-09-30
    Officer
    icon of calendar 1998-10-02 ~ 1998-10-02
    IIF 186 - Director → ME
  • 16
    icon of address 45 Chalky Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2023-03-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-03-01
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 17
    icon of address Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2019-03-09
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2019-03-09
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    icon of address Flat 179 Allesley Old Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 7 - Director → ME
  • 19
    icon of address 31 Swancote Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    IIF 189 - Director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 140 - Nominee Director → ME
  • 22
    icon of address 72 Gladesmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2022-12-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-12-06
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 23
    1874 LIMITED - 2020-05-14
    icon of address 131 Hammersmith Grove, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2019-07-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-07-11
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 24
    icon of address 5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-08
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    icon of address Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 213 - Ownership of shares – 75% or more OE
  • 27
    icon of address Premier House, 2 Jubilee Way, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    IIF 157 - Nominee Director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    icon of address Riverside House, Kangley Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-29
    IIF 25 - Director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    icon of address Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ 2020-02-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-02-11
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    icon of address 153 Woodrow Lane, Catshill, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-09
    IIF 67 - Director → ME
  • 31
    icon of address 14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-11-05
    IIF 83 - Director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    icon of address 15 Wilton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 33
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    icon of calendar 1997-08-26 ~ 1997-08-26
    IIF 192 - Director → ME
  • 34
    icon of address Margery Hall, Reigate Hill, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    icon of calendar 1998-02-02 ~ 1998-10-28
    IIF 184 - Nominee Director → ME
  • 35
    icon of address 84-86 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2016-05-27
    IIF 85 - Director → ME
  • 36
    icon of address 28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 132 - Nominee Director → ME
  • 37
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2016-02-29
    IIF 53 - Director → ME
  • 38
    icon of address 4385, 11371595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-21
    IIF 42 - Director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-11-24
    IIF 117 - LLP Designated Member → ME
  • 40
    icon of address Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2000-02-02
    IIF 160 - Nominee Director → ME
  • 41
    icon of address Unit 1, Flat 2 219 Evering Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-04-14 ~ 2025-06-21
    IIF 9 - Director → ME
  • 42
    icon of address Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825,944 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ 2022-02-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-02-08
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 32 - Director → ME
  • 45
    icon of address 8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2019-03-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-03-12
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 46
    icon of address 2 Oatlands Close, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 144 - Nominee Director → ME
  • 47
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 52 - Director → ME
  • 48
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 20 - Director → ME
  • 49
    icon of address 11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 39 - Director → ME
  • 50
    icon of address 5 Swan Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-12
    IIF 142 - Nominee Director → ME
  • 51
    icon of address 22 Landor Road, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,067 GBP2024-12-31
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    IIF 179 - Nominee Director → ME
  • 52
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 102 - Director → ME
  • 53
    OWTL OIL LIMITED - 2019-03-18
    icon of address 158 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2019-03-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-03-18
    IIF 226 - Has significant influence or control OE
  • 54
    icon of address The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-09
    IIF 176 - Nominee Director → ME
  • 55
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-04-23
    IIF 26 - Director → ME
  • 56
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    icon of calendar 1999-03-24 ~ 2000-03-10
    IIF 145 - Nominee Director → ME
  • 57
    LANGHILL LTD - 2024-04-30
    icon of address 4385, 15674824 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-05-10
    IIF 70 - Director → ME
  • 58
    icon of address 2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 17 - Director → ME
  • 59
    icon of address 5 Royal Exchange Buildings, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,356 GBP2018-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-05-16
    IIF 253 - Secretary → ME
  • 60
    icon of address 5 Royal Exchange Buildings, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,687 GBP2018-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2006-05-16
    IIF 254 - Secretary → ME
  • 61
    icon of address 37 Claremont Road Claremont Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,642 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 106 - Director → ME
  • 62
    icon of address The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    IIF 162 - Nominee Director → ME
  • 63
    BELL ISLE ESTATES LIMITED - 2009-07-07
    icon of address 20 Treorchy Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2009-07-06
    IIF 123 - Director → ME
  • 64
    GT WEB UK LIMITED - 2011-03-17
    icon of address Fairview Cottage Spout Lane, Leighton, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2010-03-03
    IIF 124 - Director → ME
  • 65
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 141 - Nominee Director → ME
  • 66
    icon of address Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 167 - Nominee Director → ME
  • 67
    icon of address 162 Shaftesbury Avenue, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,076 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-12
    IIF 113 - Director → ME
  • 68
    icon of address County Ground Baldock Road, Letchworth, Hertfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,282,013 GBP2025-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2023-06-12
    IIF 109 - Director → ME
  • 69
    BKN BUILDERS LIMITED - 2010-06-01
    icon of address Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    IIF 136 - Nominee Director → ME
  • 70
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-02-24
    IIF 110 - Director → ME
  • 71
    REGIONAL SALES LTD - 2019-04-09
    icon of address 2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 72
    icon of address 33 Middleton Road, Heysham, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-01-05
    IIF 212 - Ownership of shares – 75% or more OE
  • 73
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    icon of address Omega Court, 362 Cemetery Road, Sheffield
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    IIF 188 - Director → ME
  • 74
    icon of address Intex House, 265 Coventry Road, Exhall, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 191 - Director → ME
  • 75
    RYMAC GROUP LTD - 2024-03-16
    icon of address 55 Agar Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2023-05-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-05-05
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 77
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    icon of address C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-19
    IIF 38 - Director → ME
  • 78
    icon of address 132 132 Gloucester Road North, Filton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    icon of calendar 1997-09-12 ~ 1997-09-12
    IIF 153 - Nominee Director → ME
  • 79
    icon of address Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 121 - Director → ME
  • 80
    ATRIUM VENTURES LTD - 2020-04-06
    icon of address 2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 81
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 173 - Nominee Director → ME
  • 82
    icon of address Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-04-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-04-15
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 83
    icon of address Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1993-11-03 ~ 1993-11-05
    IIF 256 - Nominee Secretary → ME
  • 84
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    icon of address 4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2014-06-20
    IIF 104 - Director → ME
    icon of calendar 2014-06-26 ~ 2015-01-21
    IIF 75 - Director → ME
  • 85
    icon of address Mayfields Cottage, Bishops Frome, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    IIF 193 - Director → ME
  • 86
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    icon of address 1 Abbotsford Drive, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 66 - Director → ME
  • 87
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-06-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-05
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 88
    icon of address 67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1997-05-19
    IIF 135 - Nominee Director → ME
  • 89
    icon of address Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 166 - Nominee Director → ME
  • 90
    LONDON EUROPEAN BROKERS LIMITED - 2015-06-16
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2022-03-09
    IIF 257 - Secretary → ME
  • 91
    LONDON AND EUROPEAN BROKERS LIMITED - 2015-06-18
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437 GBP2022-06-30
    Officer
    icon of calendar 2017-09-18 ~ 2022-03-09
    IIF 112 - Director → ME
    icon of calendar 2015-06-16 ~ 2022-03-09
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-06-03
    IIF 248 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-02-03 ~ 1998-06-06
    IIF 131 - Nominee Director → ME
  • 93
    icon of address 29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 94
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    icon of address Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-22
    IIF 71 - Director → ME
  • 95
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    icon of address 3 Withington Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 96
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    icon of address 312 Kingston Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    icon of calendar 2021-07-20 ~ 2023-05-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-05-15
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 97
    icon of address 37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-09
    IIF 165 - Nominee Director → ME
  • 98
    icon of address Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-08-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-08-16
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 99
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-28 ~ 2012-11-27
    IIF 93 - Director → ME
  • 100
    icon of address 33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 43 - Director → ME
  • 101
    icon of address 33 Billesley Lane, Moseley, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    IIF 148 - Nominee Director → ME
  • 102
    icon of address 120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 182 - Nominee Director → ME
  • 103
    READSWEST LIMITED - 1999-06-14
    icon of address Mill Street, Barwell, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-06-15
    IIF 134 - Nominee Director → ME
  • 104
    icon of address 35 Little Lullaway, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 156 - Nominee Director → ME
  • 105
    icon of address Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 183 - Nominee Director → ME
  • 106
    icon of address 96 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2017-08-14
    IIF 95 - Director → ME
  • 107
    icon of address 3 Sickleholm Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-09-21 ~ 1999-09-21
    IIF 143 - Nominee Director → ME
  • 108
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    icon of address 12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-12-07
    IIF 101 - Director → ME
  • 109
    MLS GARAGE LIMITED - 2017-06-08
    icon of address 130 Foord Road, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 33 - Director → ME
  • 110
    icon of address 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2009-07-20
    IIF 120 - Director → ME
  • 111
    icon of address 674 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2023-05-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-05-10
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 112
    REDMEN SOLUTIONS LTD - 2012-01-23
    icon of address Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-15
    IIF 125 - Director → ME
  • 113
    icon of address Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-21 ~ 2000-02-21
    IIF 133 - Nominee Director → ME
  • 114
    icon of address 505 Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 115
    icon of address 7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2016-10-07
    IIF 35 - Director → ME
  • 116
    icon of address 182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    IIF 126 - Director → ME
  • 117
    icon of address 9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-11-20
    IIF 44 - Director → ME
  • 118
    icon of address Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 259 - Has significant influence or control OE
  • 119
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    icon of address 1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-18
    IIF 127 - Director → ME
  • 120
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-24
    IIF 122 - Director → ME
  • 121
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    339,392 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-08-17
    IIF 180 - Nominee Director → ME
  • 122
    RICHARD & MAGGIES LIMITED - 2011-10-04
    icon of address 64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2011-09-21
    IIF 98 - Director → ME
  • 123
    icon of address 178 Elmdon Lane, Marston Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 171 - Nominee Director → ME
  • 124
    ELMDON GROUP LIMITED - 2022-08-02
    icon of address 32 St George's Road, Forest Gate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-08-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-08-02
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 125
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,141 GBP2024-05-31
    Officer
    icon of calendar 1996-12-27 ~ 1996-12-27
    IIF 169 - Nominee Director → ME
  • 126
    icon of address 1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-10-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-10-11
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 127
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-08 ~ 1994-02-25
    IIF 129 - Nominee Secretary → ME
  • 128
    icon of address 5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 97 - Director → ME
  • 129
    icon of address 127a Molyneux Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 130
    ASTWOOD REALTOR LIMITED - 2006-09-26
    RELEASE CAPITOL LTD - 2007-01-02
    icon of address 13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    icon of calendar 1997-12-23 ~ 1997-12-23
    IIF 172 - Nominee Director → ME
  • 131
    MENROSE LIMITED - 1999-01-08
    icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    icon of calendar 1994-03-22 ~ 1994-03-24
    IIF 255 - Nominee Secretary → ME
  • 132
    icon of address The Counting House 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,440 GBP2024-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 138 - Nominee Director → ME
  • 133
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    icon of address 11 St Vincent Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-07-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-07-20
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 134
    S B DESIGNS LIMITED - 2000-03-14
    icon of address 69a St Anns Hill, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 190 - Director → ME
  • 135
    NON STOP MARKETING LIMITED - 1998-07-28
    icon of address 6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-07-17
    IIF 152 - Nominee Director → ME
  • 136
    icon of address Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,649,867 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-15
    IIF 164 - Nominee Director → ME
  • 137
    SECURELETS LIMITED - 2011-11-23
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    icon of calendar 1999-04-26 ~ 1999-04-26
    IIF 168 - Nominee Director → ME
  • 138
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1996-09-05
    IIF 181 - Nominee Director → ME
  • 139
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 140
    icon of address 1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,407 GBP2024-10-31
    Officer
    icon of calendar 1998-06-29 ~ 1998-06-29
    IIF 150 - Nominee Director → ME
  • 141
    icon of address 56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 151 - Nominee Director → ME
  • 142
    icon of address 20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-08
    IIF 185 - Director → ME
  • 143
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    188,061 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 154 - Nominee Director → ME
  • 144
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1998-08-11
    IIF 137 - Nominee Director → ME
  • 145
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    icon of address 181a Broad Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-05
    IIF 187 - Director → ME
  • 146
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,850 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 147
    icon of address Flat 118b City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 148
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 1998-12-17
    IIF 149 - Nominee Director → ME
  • 149
    icon of address 148 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 150
    icon of address Unit 6, Factory Shop Center, Tundry Way, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-04-22
    IIF 8 - Director → ME
  • 151
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-07-12
    IIF 51 - Director → ME
  • 152
    NACIONAL GROUP LIMITED - 2020-06-29
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-12-15
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 153
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 14 - Director → ME
  • 154
    TEK RESPONSE LIMITED - 2014-03-07
    icon of address Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-22
    IIF 163 - Nominee Director → ME
  • 155
    JLM TRANSPORT LIMITED - 1998-12-23
    icon of address Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-10 ~ 1998-12-23
    IIF 174 - Nominee Director → ME
  • 156
    LOUJEN LIMITED - 1999-06-17
    icon of address 19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-06-17
    IIF 170 - Nominee Director → ME
  • 157
    icon of address 8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    icon of calendar 1999-02-08 ~ 1999-02-08
    IIF 139 - Nominee Director → ME
  • 158
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 27 - Director → ME
  • 159
    icon of address 15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-07-15
    IIF 178 - Nominee Director → ME
  • 160
    icon of address 132 Woodruff Way, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 161
    icon of address 85 St. Andrews Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-17
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 162
    icon of address 100 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,299 GBP2025-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    IIF 161 - Nominee Director → ME
  • 163
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    icon of address 32a Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2023-08-12
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-08-12
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 164
    icon of address Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 217 - Has significant influence or control OE
  • 165
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-01-23
    IIF 54 - Director → ME
  • 166
    icon of address 558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-07-11
    IIF 103 - Director → ME
  • 167
    icon of address 39 Munro Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 168
    icon of address Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-06-16
    IIF 21 - Director → ME
  • 169
    icon of address 89 Selly Park Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    icon of calendar 1999-03-29 ~ 1999-03-29
    IIF 159 - Nominee Director → ME
  • 170
    SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
    icon of address 10 Coldstream Terrace, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-06-21 ~ 2025-08-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ 2025-08-07
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 171
    icon of address 20 Charter Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 96 - Director → ME
  • 172
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 147 - Nominee Director → ME
  • 173
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-07
    IIF 84 - Director → ME
  • 174
    Company number 07406197
    Non-active corporate
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.