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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rogers, William

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

    Resident in England

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

      IIF 1
  • Rogers, William
    British director born in May 1974

    Resident in England

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

      IIF 2
  • Rogers, William
    British construction born in January 1955

    Resident in England

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

      IIF 3
  • Rogers, William
    British director born in January 1955

    Resident in England

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

      IIF 4
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 8
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 9 IIF 10
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 11
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

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

      IIF 12
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

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

      IIF 13
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 14
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

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

      IIF 15
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

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

      IIF 16
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 17 IIF 18
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 19
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

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

      IIF 20
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 21
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 22
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 23
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

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

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

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

      IIF 28 IIF 29
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 36 IIF 37 IIF 38
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 39 IIF 40 IIF 41
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 49
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 50 IIF 51
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 52 IIF 53
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 54
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

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

      IIF 55
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

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

      IIF 61
  • Roe, Thomas
    British director born in March 1977

    Resident in England

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

      IIF 62
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 63
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 64
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 65
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 66
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

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

      IIF 67
  • Rogers, William Thomas

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

      IIF 68
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

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

    Resident in England

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

      IIF 72
  • Rogers, William

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

      IIF 73
  • Mr William Rogers
    British born in January 1955

    Resident in England

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

      IIF 74
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

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

      IIF 75
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

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

      IIF 76
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

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

      IIF 77
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 78
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 79
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 80
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

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

      IIF 81
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

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

      IIF 82
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 83
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 84
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

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

      IIF 85
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 86
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 87
  • William Thomas Rogers
    British born in May 1984

    Resident in England

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

      IIF 88
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 89
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

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

      IIF 90
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

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

      IIF 91
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 92
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 96
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 97
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 98 IIF 99
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 100
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 101
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 108
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 109 IIF 110
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 111
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 112 IIF 113 IIF 114
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 122
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 123
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 124
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 125 IIF 126
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 127 IIF 128
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 129
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 130
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 133
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 134
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 135
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 136 IIF 137
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 138
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 139
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 140
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 141
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 142 IIF 143 IIF 144
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 145
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 146
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 149
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 150 IIF 151
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 152
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 153
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 154
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 155
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

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

      IIF 156
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 157 IIF 158
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 159
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

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

      IIF 163
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 164
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 165 IIF 166 IIF 167
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 168
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 169
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 170 IIF 171 IIF 172
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 173
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 174
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 175
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

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

      IIF 176
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

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

      IIF 177
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.