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 Harvinder Azad

    Related profiles found in government register
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 1 IIF 2
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 3
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 4 IIF 5
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 6
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 7
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 8 IIF 9
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 10 IIF 11
    • London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 12 IIF 13
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 20 IIF 21
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 22
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 23
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 24 IIF 25
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 26
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 27
  • Azad, Harvinder Singh
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 28
  • Azad, Harvinder Singh
    English chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 29
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 78
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Maesmawr Road, 14 Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 79
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 80
  • Azad, Harvinder Singh
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd, LL20 7PG

      IIF 81
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 82
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 83
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 84
    • Tall Timbers, 14 Maesmawr Road, Llangollen, LL20 7PG, United Kingdom

      IIF 85
    • London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 86
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 87
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 88
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 89
    • Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 90
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 91
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 92 IIF 93
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 94
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 95 IIF 96 IIF 97
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 98
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Clwyd, LL20 7PG, United Kingdom

      IIF 128 IIF 129 IIF 130
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 132 IIF 133
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 134
    • Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 135
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • 13a Wellesley Road, Ilford, Essex, IG1 4JT

      IIF 136
  • Azad, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 137
  • Azad, Harvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 26 Clarendon Gardens, Ilford, Essex, IG1 3JN

      IIF 138
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Azad, Harvinder

    Registered addresses and corresponding companies
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 235
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 236
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 237
child relation
Offspring entities and appointments 74
  • 1
    ASB MODULAR SITE SERVICES LIMITED
    - now 09643274 09288486
    REFURB ONE LTD
    - 2015-09-22 09643274 14385210... (more)
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 116 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 33 - Director → ME
    2018-10-01 ~ 2019-11-20
    IIF 157 - Secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 195 - Secretary → ME
  • 2
    ATTICUS BUSINESS SUPPORT LTD
    15641532
    14 Maesmawr Road, Llangollen, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 3
    ATTICUS CAPITAL LTD
    - now 10623626
    ATTICUS BUSINESS SERVICES LTD
    - 2017-07-03 10623626
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 98 - Director → ME
  • 4
    ATTICUS CONSULTANCY LTD
    10797084
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    2017-05-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2017-05-31 ~ 2021-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ATTICUS FINANCIAL LTD
    10623488
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 96 - Director → ME
  • 6
    ATTICUS PROPERTIES LTD
    10636512
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 97 - Director → ME
  • 7
    BBW LTD
    09572541
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (3 parents)
    Officer
    2020-09-01 ~ now
    IIF 235 - Secretary → ME
  • 8
    BOS CONSTRUCTION GROUP LTD
    08875123
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents, 4 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 69 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 106 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 207 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 178 - Secretary → ME
    Person with significant control
    2016-12-21 ~ 2016-12-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    BOS CONSTRUCTION LTD
    08856725
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (11 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 36 - Director → ME
    2015-01-31 ~ 2017-06-01
    IIF 134 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 172 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 205 - Secretary → ME
  • 10
    BOS FACILITIES MANAGEMENT LIMITED
    08896909
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 38 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 103 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 184 - Secretary → ME
    2014-03-31 ~ 2018-03-13
    IIF 216 - Secretary → ME
  • 11
    BP BUILDING COMPLIANCE LTD
    08771485
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ 2015-12-31
    IIF 234 - Secretary → ME
  • 12
    BRIGHTON SHEET METAL LIMITED
    - now 00520907
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    88 Wood Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
  • 13
    BRYNCIR PRODUCTS LIMITED
    - now 03582903 01215928
    GELERT LIMITED - 1998-10-15
    Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved Corporate (10 parents)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 128 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 142 - Secretary → ME
  • 14
    BUILT CONSTRUCTION LTD
    08848035
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 49 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 26 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 212 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 166 - Secretary → ME
  • 15
    BUILT OFFSITE COMMERCIAL LTD
    10600216
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 94 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 55 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 153 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 185 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    BUILT OFFSITE EDUCATION LTD
    10599976
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 52 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 29 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 159 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 169 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    BUILT OFFSITE HEALTH LTD
    10600072
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 92 - Director → ME
    2018-09-01 ~ 2020-10-09
    IIF 51 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 160 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 180 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    BUILT OFFSITE HIRE LIMITED
    07419945
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 47 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 105 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 191 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 170 - Secretary → ME
  • 19
    BUILT OFFSITE HOMES LTD
    10598803
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 43 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 125 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 152 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 188 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    BUILT OFFSITE HOUSING LTD
    10598966
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 45 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 93 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 149 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 187 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    BUILT OFFSITE LIMITED
    - now 10927708 05395228
    DARWIN GROUP LTD - 2017-12-18
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 40 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 168 - Secretary → ME
  • 22
    BUILT ONSITE LTD
    08856827
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2017-01-03 ~ 2017-06-01
    IIF 108 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 37 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 204 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 182 - Secretary → ME
  • 23
    C.A.P. MANAGEMENT SERVICES LIMITED
    03182171
    Old Police Station, Bringsty Common, Worcester
    Dissolved Corporate (7 parents)
    Officer
    1996-04-10 ~ 1998-07-31
    IIF 138 - Secretary → ME
  • 24
    CASSL.
    - now 01985617
    RIVERMEN LIMITED
    - 1988-07-11 01985617
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (272 parents)
    Officer
    ~ 1992-08-19
    IIF 136 - Director → ME
  • 25
    CLEAN AIR HEALING LTD
    09959766
    London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 42 - Director → ME
    2016-01-20 ~ 2017-06-01
    IIF 110 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 171 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 162 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 26
    CLEAN AIR INNOVATIONS LTD
    10529044
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 58 - Director → ME
    2016-12-16 ~ 2017-06-01
    IIF 25 - Director → ME
    2016-12-16 ~ 2017-06-01
    IIF 147 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 164 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    CLEAN AIR LEARNING LTD
    09710847
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 76 - Director → ME
    2015-07-30 ~ 2017-06-01
    IIF 121 - Director → ME
    2015-07-30 ~ 2017-06-01
    IIF 203 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 181 - Secretary → ME
  • 28
    CLEAN AIR LIFE LTD
    09959757
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-20 ~ 2018-03-14
    IIF 122 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 109 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 67 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 156 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 173 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 29
    CLEAN AIR LIVING LTD
    09959795
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-20 ~ 2017-06-01
    IIF 123 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 66 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 176 - Secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 154 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    DARWIN BUILDING SYSTEMS LTD
    11777635
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 215 - Secretary → ME
  • 31
    DARWIN DESIGN LTD
    10928282
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 63 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 189 - Secretary → ME
  • 32
    DARWIN ENGINEERING LTD
    10928273
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 72 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 183 - Secretary → ME
  • 33
    DARWIN GROUP LIMITED
    - now 05395228 10927708
    BUILT OFFSITE LIMITED
    - 2017-12-18 05395228 10927708
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (42 parents, 13 offsprings)
    Officer
    2012-11-27 ~ 2017-06-01
    IIF 91 - Director → ME
    2018-11-19 ~ 2020-10-09
    IIF 70 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 165 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 202 - Secretary → ME
  • 34
    DARWIN HEALTHCARE LTD
    10927833
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 62 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 177 - Secretary → ME
  • 35
    DARWIN LIVING LIMITED
    12334951
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2019-11-26 ~ 2020-10-09
    IIF 118 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    DARWIN MODULAR LIMITED
    11669508
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 39 - Director → ME
    2018-11-09 ~ 2020-10-09
    IIF 237 - Secretary → ME
  • 37
    DARWIN OFFSITE LTD
    10930938
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 35 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 186 - Secretary → ME
  • 38
    DAVARK LIMITED
    - now 09643245 11991631
    PENNYGOLD LTD
    - 2019-07-25 09643245 11991631
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 113 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 34 - Director → ME
    2015-07-10 ~ 2017-06-01
    IIF 196 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 213 - Secretary → ME
  • 39
    DAVARK ONE LIMITED
    - now 09643240 11991364
    PENNYGOLD ONE LTD
    - 2019-07-25 09643240 11991364
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 57 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 112 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 194 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 211 - Secretary → ME
  • 40
    DEE VALLEY ADVISORY LTD
    12963533
    Sunnybank, Green Lane, Llangollen, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    DEE VALLEY ASSOCIATES LTD
    12970565
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (2 parents)
    Officer
    2020-10-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    DURANT FD SERVICES LIMITED - now
    BREEZE BUSINESS SOLUTIONS LTD.
    - 2012-06-25 08057921 02900913
    CORNERSTONE BUSINESS SERVICES LTD
    - 2012-05-28 08057921 02900913
    10 Squirrel Green, Freshfield, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2012-06-19
    IIF 88 - Director → ME
    2012-05-04 ~ 2012-06-19
    IIF 145 - Secretary → ME
  • 43
    FAIRWAY SUPPLIES LIMITED
    02948143
    Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 130 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 143 - Secretary → ME
  • 44
    FOSTER PIERCE GROUP LIMITED
    - now 08593837 09643276
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED
    - 2016-03-09 08593837 09643276
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 28 - Director → ME
    2015-03-25 ~ 2017-06-01
    IIF 87 - Director → ME
    2013-11-15 ~ 2014-03-31
    IIF 85 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 167 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 199 - Secretary → ME
  • 45
    FREENERGY SOLUTIONS LTD
    07356355
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2016-12-22 ~ 2017-06-01
    IIF 102 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 75 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 192 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 179 - Secretary → ME
  • 46
    G01215928 REALISATIONS LIMITED - now
    GELERT LTD
    - 2013-06-25 01215928 03582903
    BRYNCIR PRODUCTS LIMITED - 1998-10-15
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (20 parents)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 131 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 141 - Secretary → ME
  • 47
    GELERT (UK) LTD
    - now 03443921
    SALEWA U.K. LIMITED
    - 2011-02-03 03443921
    Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 129 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 140 - Secretary → ME
  • 48
    GOLDFOSTER LIMITED
    05387578
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (27 parents, 10 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 60 - Director → ME
    2014-02-18 ~ 2017-06-01
    IIF 132 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 201 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 214 - Secretary → ME
  • 49
    GREGORY KING PERSONAL TRAINING LTD
    - now 09891276
    G & S PERSONAL TRAINING LTD
    - 2017-08-07 09891276
    DRAFT CHOPS LTD
    - 2017-02-14 09891276
    17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2015-11-26 ~ 2017-02-14
    IIF 119 - Director → ME
    2018-07-31 ~ now
    IIF 236 - Secretary → ME
    2015-11-26 ~ 2018-04-24
    IIF 146 - Secretary → ME
  • 50
    ITECH BUILDING SERVICES LIMITED
    09947451
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-12 ~ 2017-06-01
    IIF 111 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 74 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 229 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 139 - Secretary → ME
  • 51
    LLAN DESI LIMITED
    - now 02900913
    THE PHENOMENAL CORPORATION LIMITED
    - 2021-02-19 02900913
    CORNERSTONE BUSINESS SERVICES LTD.
    - 2021-02-17 02900913 08057921
    BREEZE BUSINESS SOLUTIONS LIMITED
    - 2012-05-28 02900913 08057921
    EGLWYSEG DESIGNS LIMITED
    - 2009-07-14 02900913
    EGLWYSEG LIMITED
    - 2005-05-11 02900913
    LECTURE MEDIA LIMITED
    - 2005-04-22 02900913
    H&G BUSINESS SERVICES LIMITED
    - 2001-07-26 02900913
    THE PHENOMENAL CORPORATION LIMITED
    - 1997-02-25 02900913
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (5 parents)
    Officer
    1994-06-01 ~ 2013-09-30
    IIF 89 - Director → ME
    2021-02-18 ~ now
    IIF 81 - Director → ME
  • 52
    MAINTAIN ONE LTD
    09643374
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 31 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 50 - Director → ME
    2018-10-01 ~ 2019-11-20
    IIF 223 - Secretary → ME
  • 53
    MOCKINGBIRD INVESTMENTS LTD
    10708429
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 95 - Director → ME
  • 54
    MODULAR TRANSFORMATION SERVICES LTD
    10025505
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-25 ~ 2017-06-01
    IIF 32 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 61 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 225 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 55
    OFFSITE BUILDING SYSTEMS LTD
    11822702
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-02-12 ~ 2020-10-09
    IIF 120 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 210 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-08-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 56
    OFFSITE CONSULTANCY LTD
    10474811
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 56 - Director → ME
    2016-11-11 ~ 2017-06-01
    IIF 27 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 161 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 230 - Secretary → ME
    Person with significant control
    2016-11-11 ~ 2017-06-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 57
    ON DEMAND HEALTHCARE SOLUTIONS LIMITED - now
    DARWIN MINOR WORKS LTD
    - 2024-10-29 10927834
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 48 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 175 - Secretary → ME
  • 58
    ON-DEMAND HEALTHCARE INFRASTRUCTURE SOLUTIONS LIMITED - now
    DARWIN CONTRACTING LTD
    - 2024-10-29 10927802
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 46 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 174 - Secretary → ME
  • 59
    PENNYFOSTER LIMITED
    09710845
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 54 - Director → ME
    2015-07-30 ~ 2017-06-01
    IIF 124 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 226 - Secretary → ME
  • 60
    PENNYGOLD LIMITED
    - now 11991631 09643245
    DAVARK LTD
    - 2019-07-25 11991631 09643245
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 126 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 232 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 61
    PENNYGOLD ONE LIMITED
    - now 11991364 09643240
    DAVARK ONE LIMITED
    - 2019-07-25 11991364 09643240
    London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 127 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 209 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 62
    PERMANENT FASTTRACK LTD
    07427408
    London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (12 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 64 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 107 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 190 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 231 - Secretary → ME
  • 63
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED
    - now 09643276 08593837... (more)
    FOSTER PIERCE GROUP LTD
    - 2016-03-09 09643276 08593837
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 114 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 71 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 198 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 219 - Secretary → ME
  • 64
    PIERCE DEVELOPMENTS LIMITED
    08593543
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2013-11-15 ~ 2014-03-31
    IIF 104 - Director → ME
    2015-10-15 ~ 2017-06-01
    IIF 133 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 73 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 200 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 220 - Secretary → ME
  • 65
    PROFESSIONAL PLUMBING SERVICES LTD
    10664324
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 222 - Secretary → ME
  • 66
    R1 CONSTRUCTION LIMITED - now
    REFURB ONE LIMITED
    - 2022-10-31 09288486 09643274... (more)
    ASB MODULAR SITE SERVICES LTD
    - 2015-09-22 09288486 09643274
    Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    2015-07-10 ~ 2016-12-09
    IIF 135 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 65 - Director → ME
    2018-10-12 ~ 2019-11-20
    IIF 155 - Secretary → ME
    2015-07-10 ~ 2016-12-09
    IIF 233 - Secretary → ME
  • 67
    RAPIDENTIAL LTD
    10529286
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-12-16 ~ 2017-06-01
    IIF 24 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 44 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 148 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 221 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 68
    SAFECLAD EUROPE LIMITED
    - now 10529355
    RAPIDENTIAL BUILDING SYSTEMS LTD
    - 2017-07-26 10529355
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 53 - Director → ME
    2016-12-16 ~ 2017-06-01
    IIF 6 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 208 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 150 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 69
    SAFECLAD LIMITED
    - now 09653628
    STORE MY STUFF LTD
    - 2017-07-26 09653628
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 41 - Director → ME
    2015-06-23 ~ 2017-06-01
    IIF 117 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 218 - Secretary → ME
    2015-06-23 ~ 2017-06-01
    IIF 193 - Secretary → ME
  • 70
    SAFECLAD SYSTEMS LIMITED
    - now 09643288
    1ROOM365 LTD
    - 2017-07-26 09643288
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 68 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 115 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 197 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 228 - Secretary → ME
  • 71
    SHAWBURY INDUSTRIAL ESTATE MANAGEMENT COMPANY LTD
    09266002
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Officer
    2014-10-15 ~ 2017-06-30
    IIF 86 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 227 - Secretary → ME
    2014-10-15 ~ 2014-10-24
    IIF 163 - Secretary → ME
  • 72
    THE EDUCATION BULLETIN LIMITED
    09947305
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-12 ~ 2017-06-01
    IIF 30 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 59 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 217 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 151 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 73
    THE EDUCATION HIRE COMPANY LTD
    08856993
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 77 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 101 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 224 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 206 - Secretary → ME
  • 74
    WOOLLY INNS LIMITED
    - now 07028818
    OIKOS PROJECTS LIMITED
    - 2010-02-10 07028818
    Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-02-07 ~ 2010-05-31
    IIF 90 - Director → ME
    2009-09-24 ~ 2009-10-10
    IIF 100 - Director → ME
    2009-09-24 ~ 2009-11-27
    IIF 137 - Secretary → ME
    2010-02-07 ~ 2010-05-31
    IIF 144 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.