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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Edward Wright

    Related profiles found in government register
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 1
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 2
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 3 IIF 4
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 5 IIF 6 IIF 7
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 8
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 17
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 18
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 335 Priory Road Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 27
  • Wright, Steve Edward
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, B91 3DL, England

      IIF 28
    • Malvern House, New Road, Solihull, B91 3DL

      IIF 29
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 30 IIF 31 IIF 32
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 33
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 34 IIF 35 IIF 36
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 37
  • Wright, Steve Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 38
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 39
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 40
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 41 IIF 42
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 43
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 44
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 45
  • Wright, Steven Edward
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 46
    • Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 47
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 48
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 49
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 50
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 51
    • Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 52 IIF 53
  • Wright, Steven Edward
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Steven Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 59 IIF 60
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 61 IIF 62
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 63
  • Wright, Steve Edward
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 64
  • Wright, Steve Edward
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 65
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 66
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 67 IIF 68 IIF 69
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House 72, Hammersmith Road, London, W14 8TH

      IIF 71
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 72
  • Wright, Steve Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, England

      IIF 73
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 74
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 75
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 76 IIF 77
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 78
  • Wright, Steven Edward
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 79
    • Suites 4 & 5 Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 80
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 81
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 82
  • Wright, Steven Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP

      IIF 83 IIF 84 IIF 85
    • C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 88
    • C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 89 IIF 90 IIF 91
    • 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 96
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 97
  • Wright, Steven Edward
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 98
  • Wright, Steven Edward
    British police sergent born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 99
child relation
Offspring entities and appointments 55
  • 1
    ALTRUIST ENTERPRISES UK LIMITED
    08398023
    Icentrum, Holt Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2013-02-11 ~ 2015-12-21
    IIF 69 - Director → ME
  • 2
    BIOMASS INVESTMENTS LIMITED - now
    BIOMASS INVESTMENTS PLC
    - 2020-06-17 08991303
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-10 ~ 2017-01-06
    IIF 94 - Director → ME
  • 3
    BRIGHT NEW SPACE LTD
    15193324
    Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2023-10-11 ~ now
    IIF 32 - Director → ME
  • 4
    BRISA INVESTMENTS LIMITED
    - now 08777824 16007475
    BRISA INVESTMENTS PLC
    - 2019-06-12 08777824 16007475
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ 2020-08-18
    IIF 55 - Director → ME
    2013-11-15 ~ 2017-04-11
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    CASH MANAGEMENT SERVICES LIMITED
    08527175
    Malvern House, New Road, Solihull, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2018-12-17 ~ 2020-09-03
    IIF 44 - Director → ME
    2020-11-01 ~ now
    IIF 34 - Director → ME
    2013-05-13 ~ 2017-03-27
    IIF 78 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-09-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-11-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    CENTURION GLOBAL GROUP LIMITED
    12644778
    Malvern House, New Road, Solihull, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-06-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CHARLEY MACAULAY LIMITED
    09174609
    Ocean Village Ic, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 8
    CHARLEY STRIDE LIMITED
    09290498
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 50 - Director → ME
  • 9
    CHERISH ADMINISTRATION SERVICES LIMITED
    08338433
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 77 - Director → ME
  • 10
    CHERISH INVESTMENTS LIMITED
    06546071
    Malvern House, New Road, Solihull, England
    Liquidation Corporate (5 parents, 7 offsprings)
    Officer
    2019-01-31 ~ now
    IIF 41 - Director → ME
    2008-03-27 ~ 2017-05-27
    IIF 75 - Director → ME
  • 11
    CHERISH SUPPORT SERVICES LIMITED
    - now 07908590
    CHERISH SPORT SERVICES LIMITED
    - 2012-01-16 07908590
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-13 ~ 2017-03-27
    IIF 96 - Director → ME
  • 12
    CHERISH WEALTH MANAGEMENT LIMITED
    - now 06742050
    CHERISH FINANCIAL SERVICES LIMITED
    - 2010-08-12 06742050
    The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-11-05 ~ 2011-11-06
    IIF 80 - Director → ME
  • 13
    CINEMATIC DEVELOPMENTS LIMITED
    09018381
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2017-03-27
    IIF 76 - Director → ME
    2018-12-03 ~ 2020-06-24
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CINEMATIC INVESTMENTS PLC
    09122172
    43 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    2014-07-08 ~ 2017-04-11
    IIF 92 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ETHICAL PROPERTY PORTFOLIO LIMITED
    10322253
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-10 ~ 2017-03-27
    IIF 45 - Director → ME
  • 16
    GAP DEVELOPMENT FINANCE DIRECT LIMITED
    - now 06739450
    CHERISH MARKETING LTD
    - 2020-11-24 06739450
    Malvern House, New Road, Solihull, England
    Active Corporate (6 parents)
    Officer
    2021-04-29 ~ now
    IIF 30 - Director → ME
    2008-11-03 ~ 2017-03-27
    IIF 98 - Director → ME
  • 17
    GAP EQUITY PARTNERS LIMITED
    12882402
    Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-30 ~ dissolved
    IIF 63 - Director → ME
  • 18
    GAP TRADE FINANCE PLC
    14185694
    Malvern House, New Road, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GLOBAL ASSET PORTFOLIO GP NO1 LTD
    13058696
    Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2023-09-29 ~ now
    IIF 28 - Director → ME
  • 20
    GLOBAL ASSET PORTFOLIO LIMITED
    11992369
    Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-03-23 ~ 2025-10-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GLOBAL IMPACT PROJECTS LIMITED
    15237413
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 37 - Director → ME
  • 22
    GLOBAL REGEN LIMITED
    11884583
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2020-08-18
    IIF 43 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-08-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GREATER LONDON REAL ESTATE INVESTMENTS PLC
    09548058
    C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ 2015-04-17
    IIF 95 - Director → ME
  • 24
    HDI USA REAL ESTATE BOND 1 PLC
    10416843
    27-28 Eastcastle Street, London
    Dissolved Corporate (9 parents)
    Officer
    2016-10-07 ~ 2017-06-15
    IIF 39 - Director → ME
  • 25
    IMPACT PLACEMENTS LIMITED
    12691216
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 26
    INCOME AND GROWTH LIMITED
    07587527
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    2011-04-01 ~ 2017-03-27
    IIF 79 - Director → ME
    2021-05-13 ~ now
    IIF 36 - Director → ME
  • 27
    INCOME STRATEGY LIMITED
    09018568 09097125
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2021-05-01 ~ now
    IIF 35 - Director → ME
    2014-04-30 ~ 2017-03-27
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INCOME STRATEGY UK LIMITED
    09097125 09018568
    Malvern House, New Road, Solihull
    Active Corporate (3 parents)
    Officer
    2021-04-29 ~ now
    IIF 29 - Director → ME
    2014-06-23 ~ 2017-03-27
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    INFINITY TREASURES UK LIMITED
    08315979
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 72 - Director → ME
  • 30
    JACK DUSTY'S LIMITED
    09428188
    Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 31
    KINGDOM SPEAR
    11881042
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2019-03-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 32
    LAKEVIEW UK INVESTMENTS PLC
    08652248
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (12 parents)
    Officer
    2013-08-15 ~ 2017-03-27
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    LION YARD LETTINGS LIMITED - now
    ACTIVE LETTING LONDON LIMITED
    - 2015-06-12 06913652
    PCB PROPERTY ASSOCIATES LIMITED
    - 2011-08-04 06913652
    10 Lion Yard, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-22 ~ 2012-05-22
    IIF 82 - Director → ME
  • 34
    MARBELLA RESORT AND SPA LIMITED
    08522597
    Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (5 parents)
    Officer
    2021-05-01 ~ now
    IIF 38 - Director → ME
    2013-05-09 ~ 2017-04-11
    IIF 86 - Director → ME
    2018-11-01 ~ 2020-08-18
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MONUMENTAL CINEMATIC LIMITED
    09406873
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ 2017-03-27
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MOTION PICTURE GLOBAL INVESTMENTS LIMITED
    - now 08441068
    MOTION PICTURE GLOBAL INVESTMENTS PLC
    - 2019-06-12 08441068
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-12 ~ 2017-04-11
    IIF 85 - Director → ME
    2018-11-01 ~ 2020-08-18
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PK FILM PRODUCTIONS LIMITED
    08598886
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-07-05 ~ 2017-03-27
    IIF 67 - Director → ME
    2018-12-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PORTRUSH REAL ESTATE PLC
    - now 09548669
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    PORTRUST REAL ESTATE PLC
    - 2015-04-20 09548669
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ 2016-02-05
    IIF 93 - Director → ME
  • 39
    PROJECT KILO U.K. LIMITED - now
    PROJECT KUDOS USA LIMITED
    - 2020-08-16 08291964
    PROJECT QUDOS USA LIMITED
    - 2012-11-19 08291964
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-11-13 ~ 2017-03-27
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PROJECT KUDOS GROUP LIMITED
    - now 08538892
    ASSET MANAGEMENT ENTERPRISES LIMITED
    - 2015-07-03 08538892
    Malvern House, New Road, Solihull, England
    Active Corporate (4 parents)
    Officer
    2019-07-08 ~ 2020-09-10
    IIF 46 - Director → ME
    2013-05-21 ~ 2017-03-27
    IIF 65 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    REAL ESTATE INVESTMENTS USA LIMITED
    - now 08491765
    REAL ESTATE INVESTMENTS USA PLC
    - 2019-06-12 08491765
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-16 ~ 2017-04-11
    IIF 87 - Director → ME
    2018-11-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    RISING ENTERPRISES LIMITED
    08443120 08538804
    43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 73 - Director → ME
  • 43
    RISING ENTERPRISES VC LIMITED
    08538804 08443120
    43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 74 - Director → ME
  • 44
    SOLUTION RESORTS LTD
    - now 06300659
    SOLUTION PROPERTY MANAGEMENT LIMITED
    - 2008-07-18 06300659
    City 7 Centre Court 1301 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    2007-07-03 ~ 2008-11-30
    IIF 99 - Director → ME
  • 45
    STRATEGIC RESIDENTIAL DEVELOPMENT LIMITED - now
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC
    - 2020-07-15 08698702
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-20 ~ 2017-01-11
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 46
    TAMBABA INVESTMENTS LIMITED
    - now 08652242
    TAMBABA INVESTMENTS PLC
    - 2019-06-12 08652242
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ 2020-08-18
    IIF 57 - Director → ME
    2013-08-15 ~ 2017-04-11
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE A TEAM ENTERPRISES LLP
    OC386226
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ 2017-03-27
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2019-07-10 ~ 2020-08-18
    IIF 7 - Has significant influence or control OE
  • 48
    THE FOOT OF THE CROSS LIMITED
    11977677
    Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 49
    THE MORNING AFTER CINEMATIC LIMITED
    09406935
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ 2020-06-24
    IIF 59 - Director → ME
    2015-01-26 ~ 2017-03-27
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    THE PORTAL NETWORK (SERVICES) LIMITED
    - now 07986822 08214366... (more)
    THE PORTAL NETWORK LIMITED
    - 2012-10-16 07986822 08214366... (more)
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 97 - Director → ME
  • 51
    TTC GREEN ENERGY PLC
    09352384
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (8 parents)
    Officer
    2015-06-05 ~ 2016-02-05
    IIF 89 - Director → ME
  • 52
    UK HOTEL DEVELOPMENT PLC
    - now 07309989
    HYPA GP LIMITED - 2013-12-02
    UK HOTEL DEVELOPMENT LIMITED
    - 2013-12-02 07309989
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (9 parents)
    Officer
    2013-11-25 ~ 2017-04-11
    IIF 71 - Director → ME
  • 53
    UK PROPERTY DEVELOPMENT SOLUTIONS LIMITED - now
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC
    - 2020-06-24 09819217
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-10-12 ~ 2017-01-06
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 54
    UK RENEWABLE INVESTMENTS (AD) PLC
    - now 08718386
    CANADA OIL INVESTMENTS PLC
    - 2015-03-13 08718386
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Liquidation Corporate (5 parents)
    Officer
    2013-10-04 ~ 2016-02-05
    IIF 91 - Director → ME
  • 55
    VENTURE INTERNATIONAL MANAGEMENT LIMITED
    12175017
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-27 ~ 2020-08-18
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.