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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rogers, William Thomas

    Related profiles found in government register
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 4
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 5 IIF 6
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 7
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

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

      IIF 8
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

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

      IIF 9
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 10
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

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

      IIF 11
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 12 IIF 13
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 14
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

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

      IIF 15
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 16
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 17
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 18
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 19
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 20 IIF 21
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 22
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 23 IIF 24
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 31 IIF 32 IIF 33
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 34 IIF 35 IIF 36
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 44
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 45 IIF 46
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 47 IIF 48
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 49
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

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

      IIF 50
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William
    English director born in May 1984

    Resident in England

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

      IIF 56
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

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

      IIF 57
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William
    British director born in May 1974

    Resident in England

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

      IIF 61
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

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

      IIF 62
  • Rogers, William
    British construction born in January 1955

    Resident in England

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

      IIF 63
  • Rogers, William
    British director born in January 1955

    Resident in England

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

      IIF 64
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 65
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

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

      IIF 66
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

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

      IIF 67
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 68
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 69
  • Mr William Rogers
    British born in May 1974

    Resident in England

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

      IIF 70
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

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

      IIF 71
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 72
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 73
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

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

      IIF 74
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 75
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 79
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 80
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 81 IIF 82
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 83
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 84
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 91
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 92 IIF 93
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 94
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 95 IIF 96 IIF 97
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 105
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 106
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 107
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 108 IIF 109
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 110 IIF 111
  • Roe, Thomas
    British director born in March 1977

    Resident in England

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

      IIF 112
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 113
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 114
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 115
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 116
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

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

      IIF 117
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

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

      IIF 118
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 119
  • Mr William Rogers
    British born in January 1955

    Resident in England

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

      IIF 120
  • Rogers, William Thomas

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

      IIF 121
  • William Thomas Rogers
    British born in May 1984

    Resident in England

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

      IIF 122
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 123
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

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

      IIF 124
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

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

      IIF 125
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

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

      IIF 126
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

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

      IIF 127
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 128
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 129
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William

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

      IIF 133
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 134
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 135
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 137
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 138
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 139
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 140 IIF 141
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 142
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 143
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 144
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 145
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 146 IIF 147 IIF 148
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 149
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 150
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 153
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

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

      IIF 154
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

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

      IIF 155
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 156 IIF 157
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 158
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 159
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 160
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 161
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 162
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 163
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 164 IIF 165 IIF 166
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 167
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 168
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 169 IIF 170 IIF 171
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 172
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 173
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 174
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

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

      IIF 175
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 176 IIF 177
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 178
child relation
Offspring entities and appointments
Active 73
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 3
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 137 - director → ME
  • 4
    6 Circular Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 17 - director → ME
  • 5
    84 Broad Green Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    St James House, Central Park, Telford, England
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Officer
    2021-03-17 ~ now
    IIF 146 - director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 9
    PAY CHECK GROUP LIMITED - 2024-04-16
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 10
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 11
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 65 - director → ME
  • 12
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 13
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 15
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 53 - director → ME
  • 17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 21
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 49 - director → ME
  • 22
    Not Available
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 23
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 24
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 140 - director → ME
  • 27
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 144 - director → ME
  • 28
    St James House, Central Park, Telford, Shropshire, England
    Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 142 - director → ME
  • 29
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 134 - director → ME
  • 30
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 148 - director → ME
  • 31
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 147 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    2020-10-06 ~ now
    IIF 149 - director → ME
  • 33
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 161 - director → ME
  • 34
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 35
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 36
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 37
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 38
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-06-26 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 39
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 40
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 41
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 42
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 43
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 118 - director → ME
  • 44
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 45
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 70 - Has significant influence or controlOE
  • 46
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 47
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 48
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 49
    83 Cole Park Road, Twickenham, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 115 - director → ME
  • 50
    62 Beauchamp Place, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 51
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 92 - Has significant influence or controlOE
  • 52
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 150 - director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 54
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 55
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 5 - director → ME
  • 56
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 57
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 58
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 62 - Has significant influence or controlOE
  • 59
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 145 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 62
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 63
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 65
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 97 - Has significant influence or controlOE
  • 66
    12a Alderley Road Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 63 - director → ME
    2015-09-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 67
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 69
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 71
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 98 - Has significant influence or controlOE
  • 73
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 68 - director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 67 - director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,508 GBP2023-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 116 - director → ME
  • 4
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 27 - director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 60 - director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 66 - director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 23 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 122 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -134,485 GBP2024-02-29
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 42 - director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 104 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 30 - director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,494 GBP2023-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 4 - director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 12 - director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 126 - director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 58 - director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 13 - director → ME
    2013-04-06 ~ 2013-04-06
    IIF 133 - secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 156 - director → ME
    2011-08-03 ~ 2013-05-20
    IIF 151 - director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 159 - director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 157 - director → ME
    2011-08-05 ~ 2013-05-20
    IIF 152 - director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 113 - director → ME
    2020-10-15 ~ 2021-04-29
    IIF 153 - director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 51 - director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    396 GBP2022-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 138 - director → ME
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -218,062 GBP2022-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 139 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    2021-03-11 ~ 2022-05-09
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 59 - director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 61 - director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -33,750 GBP2021-12-31
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 158 - director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 177 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2023-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 18 - director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 6 - director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -734,482 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 114 - director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 135 - director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 119 - director → ME
    2020-08-13 ~ 2024-12-12
    IIF 31 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 155 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 46 - director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 107 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 40 - director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 16 - director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 91 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 2 - director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 7 - director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 24 - director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 35 - director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 3 - director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 14 - director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 55 - director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 36 - director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.