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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Michael Gerard Tunney

    Related profiles found in government register
  • Mr. Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 1
    • The Oriel, Sydenham Road, Guildford, GU1 3SR, England

      IIF 2 IIF 3 IIF 4
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 6 IIF 7
  • Mr Michael Gerald Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 8
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 9
    • 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 10
  • Mr Michael Gerard Tunney
    Irish born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 11
  • Mr Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 30 Victoria Street, Belfast, BT1 3GS

      IIF 12
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 13
    • 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 14 IIF 15
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 16
    • Darren Tierney, 6-7 Lovers Walk, Brighton, BN1 6AH, England

      IIF 17
    • 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 18
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 19
  • Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 20
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 21
  • Mr Michael Tunney
    British born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18, Argyle Road, Donnybrook, Dublin 4, Ireland

      IIF 22
  • Tunney, Michael Gerard
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 23
  • Tunney, Michael Gerard
    Irish co drector born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin

      IIF 24
  • Tunney, Michael Gerard
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin

      IIF 25
    • 18 Argyle Road, Donnybrook, Dublin 4

      IIF 26
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Tunney, Michael Gerard, Mr.
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 44 IIF 45
    • Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 46
  • Tunney, Michael Gerald
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 47
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 48
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 49
  • Michael Tunney
    Irish born in August 1952

    Registered addresses and corresponding companies
    • Argyle House, 18 Argyle Road, Dunnybrook, Dublin, 4, Ireland

      IIF 50
  • Tunney, Michael
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Usit Building, 19-21 Aston Quay, Aston Quay, Dublin 2, Co Dublin D2, Ireland

      IIF 51
    • British Study Centres Limited, 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 52
    • C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 53
  • Tunney, Michael
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, Co. Dublin A94t2d5, Ireland

      IIF 54
    • Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 55
    • 42 Nutley Road, Donnybrook, Dublin, Ireland

      IIF 56
    • 3, Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Tunney, Michael
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 61
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 62
    • Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 63
    • Argyle House, 18 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 64
    • 42 Nutley Road, Ballsbridge, Dublin 3

      IIF 65
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 66
    • 3, Apex Park, Wainwright Road, Worcester, Worcs, WR4 9FN, United Kingdom

      IIF 67
  • Tunney, Michael
    Irish director born in July 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 68
  • Tunney, Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin, Dublin 4

      IIF 69
  • Tumney, Michael
    Irish director born in August 1952

    Registered addresses and corresponding companies
    • 42 Nutley Road, Donnybrook, Dublin, IRISH, Ireland

      IIF 70
  • Tunney, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -781,015 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 37 - director → ME
    2011-11-29 ~ dissolved
    IIF 76 - secretary → ME
  • 3
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    2017-05-05 ~ dissolved
    IIF 43 - director → ME
  • 4
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    2017-05-05 ~ now
    IIF 42 - director → ME
  • 5
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Officer
    2020-06-09 ~ now
    IIF 44 - director → ME
  • 6
    HALCO 8559 LIMITED - 2017-08-09
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -54,104 GBP2023-12-31
    Officer
    2017-04-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 32 - director → ME
  • 8
    BSC TRAINING LIMITED - 2024-02-18
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 45 - director → ME
  • 9
    Unit7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -1,384 GBP2023-12-31
    Officer
    2019-01-21 ~ now
    IIF 33 - director → ME
  • 10
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 46 - director → ME
  • 11
    SANTA FE TRADING LIMITED - 2002-08-12
    THE SANTA FE SANDWICH COMPANY LIMITED - 1998-03-25
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -543,390 GBP2022-12-31
    Officer
    2019-09-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2019-12-04 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
  • 13
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 52 - director → ME
  • 14
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    2016-04-30 ~ now
    IIF 53 - director → ME
  • 15
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 34 - director → ME
    2011-11-29 ~ dissolved
    IIF 73 - secretary → ME
  • 16
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -1,189,862 GBP2023-03-31
    Officer
    2018-03-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    HALCO 8561 LIMITED - 2020-07-29
    57 Wey Meadows, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Corporate (4 parents)
    Officer
    2017-11-20 ~ now
    IIF 54 - director → ME
  • 19
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 41 - director → ME
  • 20
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 23 - director → ME
  • 21
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    680,351 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    The Foundry Unit 7, Marcus Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 39 - director → ME
    2011-11-29 ~ dissolved
    IIF 72 - secretary → ME
  • 24
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 27 - director → ME
  • 25
    Branch Registration, Refer To Parent Registry
    Corporate (5 parents)
    Officer
    2016-04-22 ~ now
    IIF 51 - director → ME
  • 26
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 38 - director → ME
    2011-11-29 ~ dissolved
    IIF 75 - secretary → ME
  • 27
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 63 - director → ME
  • 28
    Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 26 - director → ME
Ceased 30
  • 1
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2017-05-05 ~ 2017-05-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 22 - Has significant influence or control OE
  • 3
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Person with significant control
    2020-06-09 ~ 2024-05-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    BSC TRAINING LIMITED - 2024-02-18
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    239 Kensington High Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 35 - director → ME
    2011-11-29 ~ 2012-03-09
    IIF 74 - secretary → ME
  • 8
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 18 - Has significant influence or control OE
  • 9
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 14 - Has significant influence or control OE
  • 10
    GE CAPITAL WOODCHESTER BANK LIMITED - 2000-07-18
    Greenwood House, Newforge Lane, Belfast
    Corporate (5 parents)
    Officer
    2000-04-17 ~ 2000-04-11
    IIF 65 - director → ME
  • 11
    GOULDITAR NO.349 LIMITED - 1994-06-15
    Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 64 - director → ME
  • 12
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-06 ~ 2010-03-23
    IIF 61 - director → ME
  • 13
    Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 70 - director → ME
  • 14
    KAYTERM PLC - 2005-09-30
    KAYTERM LIMITED - 2003-12-05
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-10 ~ 2010-03-23
    IIF 55 - director → ME
  • 15
    Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,961,528 GBP2023-02-28
    Officer
    2006-03-01 ~ 2022-05-09
    IIF 40 - director → ME
    2006-03-01 ~ 2022-05-09
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    371,702 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 57 - director → ME
  • 17
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    386,839 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 60 - director → ME
  • 18
    LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    21,079,657 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 59 - director → ME
  • 19
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    1,400,101 GBP2023-03-31
    Officer
    2006-10-13 ~ 2021-07-18
    IIF 58 - director → ME
  • 20
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    1,114,691 GBP2022-04-01 ~ 2023-03-31
    Officer
    2006-03-07 ~ 2021-07-18
    IIF 67 - director → ME
  • 21
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 15 - Has significant influence or control OE
  • 22
    7 Albemarle Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 36 - director → ME
    2011-11-29 ~ 2012-03-09
    IIF 71 - secretary → ME
  • 23
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved corporate (3 parents)
    Officer
    2006-02-28 ~ 2008-09-09
    IIF 24 - director → ME
  • 24
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2006-03-01 ~ 2010-09-01
    IIF 25 - director → ME
  • 25
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-10 ~ 2020-09-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 17 - Has significant influence or control OE
  • 27
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    2015-05-26 ~ 2018-12-14
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 19 - Has significant influence or control OE
  • 28
    LOVETEFL LTD - 2015-07-29
    4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    2013-10-04 ~ 2018-12-14
    IIF 68 - director → ME
  • 29
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    2014-12-01 ~ 2018-12-14
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
  • 30
    WOODCHESTER CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 2001-11-20
    CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 1996-12-02
    CONTINENTAL LEASING LIMITED - 1982-01-01
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1996-03-26 ~ 1998-04-14
    IIF 56 - 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.