logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Antony Butler

    Related profiles found in government register
  • 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 1
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 2
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

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

      IIF 4
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 23
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 30
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 31
    • icon of address C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 32
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 33
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 34
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 35 IIF 36
    • icon of address 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 37
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 38
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 39
    • icon of address 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 40
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 41
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 42
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 43
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 44
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 45
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 46
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 47
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 48
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 49
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 50
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 51
  • 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 52
  • 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 53
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 54
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 55
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 56 IIF 57
  • 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 58
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 59
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 60 IIF 61
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 62
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 63
  • 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 64
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 65
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 66 IIF 67
  • 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 68 IIF 69 IIF 70
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 71
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 72
    • icon of address Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 73
    • icon of address 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 74
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 75
  • 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 76
  • 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 77
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 78
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 79
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 80
    • icon of address 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 81
    • icon of address 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 82
    • icon of address 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 83
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 84
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 85 IIF 86 IIF 87
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 97
    • icon of address 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 98
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

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

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

      IIF 101
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 107 IIF 108
    • icon of address 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 109
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 114
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 115
    • icon of address C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 116
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 117
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 118
    • icon of address C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 119
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 120
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 121
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 122
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 123
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 124
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 125
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 126
    • icon of address 27, Park View Road, London, NW10 1AJ, England

      IIF 127
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 128
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 129
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 130
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 131 IIF 132
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 133
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 134
    • icon of address 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 135
    • icon of address 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 142
  • 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 143
  • 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 144 IIF 145
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 146
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 147
    • icon of address 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 148
  • 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 149
  • 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 150
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 151 IIF 152 IIF 153
    • icon of address 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 155 IIF 156
    • icon of address 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 157
    • icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 158
    • icon of address C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 159
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 160 IIF 161
    • icon of address 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 162
  • 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 163 IIF 164
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 165
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 166
    • icon of address C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 167
  • 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 168
  • 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 169
  • 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 170
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 171
  • 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 172
  • Butler, Antony Mark
    British

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

      IIF 173 IIF 174
  • 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 175
  • 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 176
  • 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 177
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 178
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 179
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 180 IIF 181 IIF 182
  • 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 183
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 184
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 185
  • 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 241 IIF 242
  • 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 243
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark Anthony
    British

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

      IIF 250
  • Butler, Antony

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

      IIF 251 IIF 252
  • Butler, Mark Anthony

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

      IIF 253 IIF 254
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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 153 - 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 151 - 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 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 159 - 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 156 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 53 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 57 - 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 172 - 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 63 - Director → ME
  • 11
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 69 - Director → ME
  • 12
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address 69 Ingleside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    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 185 - Director → ME
  • 17
    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 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    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 157 - Director → ME
  • 20
    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 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address 4th Floor 20 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-04 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 52 - 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 155 - Director → ME
Ceased 171
  • 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 147 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-06-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 127 - 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 211 - 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 106 - 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 164 - 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 233 - 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 202 - 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 231 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-04-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    icon of calendar 1997-06-30 ~ 1997-06-30
    IIF 186 - 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 99 - 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 214 - 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 177 - 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 242 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-03-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2019-03-09
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 73 - 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 245 - Director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    icon of address 23 Elswick Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 196 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-12-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors 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 126 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-07-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 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 134 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 93 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 19 - 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)
    280,077 GBP2017-03-31
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    IIF 213 - 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 90 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-02-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 132 - 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 148 - Director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    icon of address 15 Wilton Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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 248 - 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 240 - 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 150 - 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 188 - 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 118 - 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 107 - 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 175 - 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 216 - Nominee Director → ME
  • 41
    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 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 42
    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 120 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-02-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 43
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 97 - Director → ME
  • 44
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-03-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 45
    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 200 - Nominee Director → ME
  • 46
    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 117 - Director → ME
  • 47
    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 85 - Director → ME
  • 48
    icon of address 11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 104 - Director → ME
  • 49
    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 198 - Nominee Director → ME
  • 50
    icon of address 22 Landor Road, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,589 GBP2023-12-31
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    IIF 235 - Nominee Director → ME
  • 51
    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 167 - Director → ME
  • 52
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-03-18
    IIF 32 - Has significant influence or control OE
  • 53
    icon of address The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-09
    IIF 232 - Nominee Director → ME
  • 54
    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 91 - Director → ME
  • 55
    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 201 - Nominee Director → ME
  • 56
    LANGHILL LTD - 2024-04-30
    icon of address 5a Boldmere Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-05-10
    IIF 135 - Director → ME
  • 57
    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 82 - Director → ME
  • 58
    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 173 - Secretary → ME
  • 59
    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 174 - Secretary → ME
  • 60
    icon of address 37 Claremont Road Claremont Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,210 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 171 - Director → ME
  • 61
    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 218 - Nominee Director → ME
  • 62
    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 181 - Director → ME
  • 63
    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 197 - Nominee Director → ME
  • 64
    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 223 - Nominee Director → ME
  • 65
    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 64 - Director → ME
  • 66
    icon of address County Ground Baldock Road, Letchworth, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,184,710 GBP2024-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2023-06-12
    IIF 59 - Director → ME
  • 67
    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 192 - Nominee Director → ME
  • 68
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-02-24
    IIF 60 - Director → ME
  • 69
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 70
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-01-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 71
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    icon of address Omega Court, 362 Cemetery Road, Sheffield
    Active Corporate (9 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 244 - Director → ME
  • 72
    icon of address Intex House, 265 Coventry Road, Exhall, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 247 - Director → ME
  • 73
    RYMAC GROUP LTD - 2024-03-16
    icon of address 55 Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 74
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-05-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 75
    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 103 - Director → ME
  • 76
    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 209 - Nominee Director → ME
  • 77
    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 179 - Director → ME
  • 78
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 79
    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 229 - Nominee Director → ME
  • 80
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 81
    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 254 - Nominee Secretary → ME
  • 82
    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 169 - Director → ME
    icon of calendar 2014-06-26 ~ 2015-01-21
    IIF 140 - Director → ME
  • 83
    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 249 - Director → ME
  • 84
    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 131 - Director → ME
  • 85
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 86
    icon of address 67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1997-05-19
    IIF 191 - Nominee Director → ME
  • 87
    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 222 - Nominee Director → ME
  • 88
    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 251 - Secretary → ME
  • 89
    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 62 - Director → ME
    icon of calendar 2015-06-16 ~ 2022-03-09
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-06-03
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    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 187 - Nominee Director → ME
  • 91
    icon of address 29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 92
    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 136 - Director → ME
  • 93
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    icon of address 23 Lorne Avenue, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 94
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-05-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 95
    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 221 - Nominee Director → ME
  • 96
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-08-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 97
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-28 ~ 2012-11-27
    IIF 158 - Director → ME
  • 98
    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 108 - Director → ME
  • 99
    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 204 - Nominee Director → ME
  • 100
    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 238 - Nominee Director → ME
  • 101
    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 190 - Nominee Director → ME
  • 102
    icon of address 35 Little Lullaway, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 212 - Nominee Director → ME
  • 103
    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 239 - Nominee Director → ME
  • 104
    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 160 - Director → ME
  • 105
    icon of address 3 Sickleholm Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-09-21 ~ 1999-09-21
    IIF 199 - Nominee Director → ME
  • 106
    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 166 - Director → ME
  • 107
    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 98 - Director → ME
  • 108
    icon of address 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2009-07-20
    IIF 178 - Director → ME
  • 109
    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 138 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-05-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 110
    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 182 - Director → ME
  • 111
    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 189 - Nominee Director → ME
  • 112
    icon of address 505 Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 113
    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 100 - Director → ME
  • 114
    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 183 - Director → ME
  • 115
    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 109 - Director → ME
  • 116
    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 176 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 58 - Has significant influence or control OE
  • 117
    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 184 - Director → ME
  • 118
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-24
    IIF 180 - Director → ME
  • 119
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    407,618 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-08-17
    IIF 236 - Nominee Director → ME
  • 120
    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 163 - Director → ME
  • 121
    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 227 - Nominee Director → ME
  • 122
    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 141 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-08-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 123
    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 225 - Nominee Director → ME
  • 124
    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 124 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-10-11
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 125
    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 250 - Nominee Secretary → ME
  • 126
    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 162 - Director → ME
  • 127
    icon of address 127a Molyneux Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 128
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    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 228 - Nominee Director → ME
  • 129
    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 253 - Nominee Secretary → ME
  • 130
    icon of address The Counting House 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,687 GBP2023-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 194 - Nominee Director → ME
  • 131
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-07-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 132
    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 246 - Director → ME
  • 133
    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 208 - Nominee Director → ME
  • 134
    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 220 - Nominee Director → ME
  • 135
    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 224 - Nominee Director → ME
  • 136
    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 237 - Nominee Director → ME
  • 137
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 138
    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 206 - Nominee Director → ME
  • 139
    icon of address 56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 207 - Nominee Director → ME
  • 140
    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 241 - Director → ME
  • 141
    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 210 - Nominee Director → ME
  • 142
    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 193 - Nominee Director → ME
  • 143
    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 243 - Director → ME
  • 144
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,735 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 145
    icon of address Flat 118b City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 146
    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 205 - Nominee Director → ME
  • 147
    icon of address 148 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 148
    icon of address 12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-04-22
    IIF 74 - Director → ME
  • 149
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-07-12
    IIF 116 - Director → ME
  • 150
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-12-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 151
    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 79 - Director → ME
  • 152
    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 219 - Nominee Director → ME
  • 153
    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 230 - Nominee Director → ME
  • 154
    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 226 - Nominee Director → ME
  • 155
    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 195 - Nominee Director → ME
  • 156
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 92 - Director → ME
  • 157
    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 234 - Nominee Director → ME
  • 158
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 159
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 160
    icon of address 100 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,299 GBP2025-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    IIF 217 - Nominee Director → ME
  • 161
    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 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-08-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 162
    icon of address Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 23 - Has significant influence or control OE
  • 163
    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 119 - Director → ME
  • 164
    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 168 - Director → ME
  • 165
    icon of address 39 Munro Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 166
    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 86 - Director → ME
  • 167
    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 215 - Nominee Director → ME
  • 168
    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 161 - Director → ME
  • 169
    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 203 - Nominee Director → ME
  • 170
    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 149 - Director → ME
  • 171
    Company number 07406197
    Non-active corporate
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 154 - Director → ME

The content of this website is protected by AgonGuard.

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

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