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

Morina, George

    Related profiles found in government register
  • Morina, George
    British advertising consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2, Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 1
    • icon of address 119a, Uxbridge Road Flat 2, London, W7 3ST, United Kingdom

      IIF 2
  • Morina, George
    British business developer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, 160, Cayponds Gardens, London, London, W5 4RQ, United Kingdom

      IIF 3
    • icon of address 160g, Uxbridge Road, London, W13 8SB, England

      IIF 4
  • Morina, George
    British business executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 5
  • Morina, George
    British business person born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morina, George
    British consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 30
  • Morina, George
    British homes for sale born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Cayponds Gardens, Cayponds Gardens, London, Ealing, W5 4RQ, United Kingdom

      IIF 31
  • Morina, George
    British operations manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Uxbridge Road, London, W7 3ST, England

      IIF 32
  • Morina, George
    British photographer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a Flat 2, Uxbridge Road, Uxbridge Road, London, W7 3ST, United Kingdom

      IIF 33
    • icon of address 160g, Uxbridge Road, London, W13 8SB, United Kingdom

      IIF 34
  • Morina, George
    English company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 35
  • Morina, George
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 36
  • Morina, George
    British advertising consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 37
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 38
  • Morina, George
    British business developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morina, George
    British business executive born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a, Flat 2 Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 115
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 116
  • Morina, George
    British business person born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119a Flat 2, Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 117
  • Morina, George
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 118
  • Morina, George
    British george morina born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morina, George
    British marketing consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 127
  • Morina, George
    British marketing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, England

      IIF 128
  • Morina, George
    British on line marketing born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, 80 Cumberland House, Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 129
  • Morina, George
    British social media expert born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 130
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 131
    • icon of address Suite 302, Cumberland House, Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 132
  • Mr George Morina
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Morina
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 165
    • icon of address 119a Flat 2, Uxbridge Road, Ealing, London, W7 3ST, United Kingdom

      IIF 166 IIF 167 IIF 168
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, England

      IIF 169
    • icon of address 160, Clayponds Gardens, London, W5 4RQ, United Kingdom

      IIF 170 IIF 171 IIF 172
    • icon of address Suite 8 Pmj House Highlands Road, Shirley, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 174
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 175 IIF 176
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 113 - Director → ME
  • 2
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 92 - Director → ME
  • 3
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 84 - Director → ME
  • 4
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 176 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 105 - Director → ME
  • 6
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 123 - Director → ME
  • 7
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address 160g Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 302, Cumberland House Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 132 - Director → ME
  • 13
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 14
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 118 - Director → ME
  • 16
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 110 - Director → ME
  • 20
    icon of address Suite 8 Pmj House Highlands Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -427,774 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 120 - Director → ME
  • 21
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 175 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 88 - Director → ME
  • 27
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 119 - Director → ME
  • 28
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 119a Uxbridge Road Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 30
    EALING LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 70 - Director → ME
  • 32
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 111 - Director → ME
  • 33
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 124 - Director → ME
  • 34
    FACTORING LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 48 - Director → ME
  • 35
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 54 - Director → ME
  • 36
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 76 - Director → ME
  • 38
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 65 - Director → ME
  • 39
    HAMMERSMITH BUILDERS LIMITED - 2019-03-23
    icon of address 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -346,159 GBP2019-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 160 160, Cayponds Gardens, London, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 31 - Director → ME
  • 41
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 160 Clayponds Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 67 - Director → ME
  • 47
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 122 - Director → ME
  • 48
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 75 - Director → ME
  • 49
    INJURY LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road, Shirley Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 174 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 42 - Director → ME
  • 51
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 68 - Director → ME
  • 52
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 58 - Director → ME
  • 53
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 72 - Director → ME
  • 54
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 41 - Director → ME
  • 55
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 90 - Director → ME
  • 56
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 58
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    51,820 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 98 - Director → ME
  • 59
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 50 - Director → ME
  • 60
    icon of address Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 35 - Director → ME
  • 61
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 107 - Director → ME
  • 62
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 87 - Director → ME
  • 63
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 57 - Director → ME
  • 64
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 89 - Director → ME
  • 65
    icon of address 160 Clayponds Gardens Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 102 - Director → ME
  • 66
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 96 - Director → ME
  • 67
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 56 - Director → ME
  • 68
    icon of address Suite 302 80 Cumberland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 129 - Director → ME
  • 69
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 125 - Director → ME
  • 70
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 114 - Director → ME
  • 71
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 119a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 73
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 109 - Director → ME
  • 74
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 60 - Director → ME
  • 75
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 46 - Director → ME
  • 76
    icon of address 119a Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 126 - Director → ME
  • 78
    icon of address 119a Flat 2 Uxbridge Road, Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,856 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 97 - Director → ME
  • 80
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 43 - Director → ME
  • 84
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 53 - Director → ME
  • 86
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 87
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 91 - Director → ME
  • 88
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 79 - Director → ME
  • 89
    icon of address 160 Cayponds Gardens, London, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 3 - Director → ME
  • 90
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 100 - Director → ME
  • 91
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 86 - Director → ME
  • 93
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 99 - Director → ME
  • 94
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 62 - Director → ME
  • 95
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 81 - Director → ME
  • 96
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 95 - Director → ME
  • 97
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 104 - Director → ME
  • 98
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 44 - Director → ME
  • 100
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 106 - Director → ME
  • 101
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 93 - Director → ME
  • 103
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 52 - Director → ME
  • 104
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 105
    icon of address 160 Clayponds Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 94 - Director → ME
  • 107
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 77 - Director → ME
  • 109
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 108 - Director → ME
  • 110
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 121 - Director → ME
  • 111
    icon of address 119a Flat 2 Uxbridge Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 112
    icon of address 160g Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 112 - Director → ME
  • 114
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 115
    icon of address 160 Clayponds Gardens, W54rq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 103 - Director → ME
  • 116
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 83 - Director → ME
  • 117
    icon of address 119a Flat 2 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 118
    icon of address 119a Flat 2, Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ADRIATIC LAND 8 LIMITED - 2018-06-16
    icon of address 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -252,952 GBP2019-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-03-22
    IIF 36 - Director → ME
  • 2
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -221,572 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-10
    IIF 59 - Director → ME
  • 3
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282,074 GBP2020-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-11-01
    IIF 101 - Director → ME
  • 4
    icon of address Harvey Adam House Unit 2, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -464,300 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-01
    IIF 74 - Director → ME
  • 5
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -252,952 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-03
    IIF 78 - Director → ME
  • 6
    FURNITURE LTD - 2018-07-26
    icon of address Suite 8 Pmj House Highlands Road Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -595,128 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-11-01
    IIF 47 - Director → ME
  • 7
    JAPANESE LIMITED - 2020-09-23
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-09-01
    IIF 69 - Director → ME
  • 8
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150,102 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-01-02
    IIF 71 - Director → ME
  • 9
    ALBANIA LIMITED - 2020-10-05
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-10-01
    IIF 39 - Director → ME
  • 10
    AZERBAIJAN LIMITED - 2021-11-18
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -440,130 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-11-08
    IIF 64 - Director → ME
  • 11
    SHISHA LIMITED - 2019-11-19
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-18
    IIF 73 - Director → ME
  • 12
    SURVEYORS LIMITED - 2019-11-18
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,017,465 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-01
    IIF 63 - Director → ME
  • 13
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -518,125 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-10
    IIF 66 - Director → ME
  • 14
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284,449 GBP2018-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2019-05-13
    IIF 130 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.