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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moore, Andrew

    Related profiles found in government register
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 2
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 3
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 4
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 5
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 6
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 7 IIF 8 IIF 9
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 10
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 11
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 22 IIF 23
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 24
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 25 IIF 26
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 27
    • icon of address 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 28
    • icon of address 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 29
    • icon of address 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 32 IIF 33
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 34
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 35
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 36
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 37
    • icon of address 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 38
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 39 IIF 40
    • icon of address 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 41
    • icon of address 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 42
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 43
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 44
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 45
    • icon of address 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 46
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 47 IIF 48 IIF 49
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 54
    • icon of address The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 55
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 56
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 57
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 58
    • icon of address Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 59
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 60
    • icon of address 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 61
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 62
    • icon of address 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 63 IIF 64
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 65
    • icon of address 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 66
  • Moore, Andrew Colin
    British director and company secretary born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 67
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 68 IIF 69
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 70 IIF 71
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 72
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 73
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 74
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 75
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
    • icon of address Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 78
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 79
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 80
  • Moore, Andrew
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 81
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 82
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 83
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 84
    • icon of address 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 85
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 86
    • icon of address 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 87 IIF 88 IIF 89
  • Moore, Andrew

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 90
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 91 IIF 92
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 93
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 94 IIF 95
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 96
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 97
    • icon of address 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 98
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 99
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 100
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 101
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 102
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 103
  • Moore, Lewis

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 104
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 105
  • Moore, Lewis Andrew
    British manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 106
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 107
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 108
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 109
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 110
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1592 High Street, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    icon of address Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or controlOE
  • 8
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 9
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 12
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 14
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-03-13 ~ dissolved
    IIF 94 - Secretary → ME
  • 16
    icon of address Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-08 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-01-14 ~ dissolved
    IIF 104 - Secretary → ME
  • 17
    icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    ELITELEVEL LIMITED - 2012-06-11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 21
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Union House, 111, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 77 Hertford Way, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 31
    MJM TRUSTEES LIMITED - 2016-04-13
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    icon of calendar 2020-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 33
    WESTWORLD CONSULTANTS LTD - 2011-03-17
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 34
    icon of address 50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 55 - Director → ME
  • 35
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    icon of address 8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address 221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 16 - Director → ME
Ceased 38
  • 1
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED - 2013-05-21
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-09-01
    IIF 27 - Director → ME
  • 2
    icon of address Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 107 - Director → ME
  • 3
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2015-09-02
    IIF 17 - Director → ME
  • 4
    icon of address 6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-14 ~ 2017-01-01
    IIF 45 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    icon of calendar 2015-03-22 ~ 2015-05-15
    IIF 1 - Director → ME
  • 6
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-08-31
    IIF 58 - LLP Designated Member → ME
  • 7
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    icon of calendar 2013-07-22 ~ 2014-08-01
    IIF 101 - Director → ME
  • 8
    icon of address 3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2002-08-14
    IIF 52 - Director → ME
  • 9
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2015-05-01
    IIF 26 - Director → ME
    icon of calendar 2013-04-22 ~ 2015-05-01
    IIF 95 - Secretary → ME
  • 10
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    icon of address Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2019-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-04-17
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 14-18 York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-21
    IIF 2 - Director → ME
  • 12
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-01-01
    IIF 20 - Director → ME
    icon of calendar 2014-03-17 ~ 2015-01-01
    IIF 91 - Secretary → ME
  • 13
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    icon of address 8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2014-04-01
    IIF 56 - Director → ME
  • 14
    icon of address Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-02-01
    IIF 102 - Director → ME
  • 15
    icon of address 122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2011-03-03
    IIF 59 - LLP Designated Member → ME
  • 16
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED - 2013-08-15
    icon of address Saxon House, Saxon Way, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2012-07-19
    IIF 46 - Director → ME
  • 17
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-07-22
    IIF 22 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-04-30
    IIF 93 - Secretary → ME
  • 18
    icon of address 140 Cheston Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-08-01
    IIF 38 - Director → ME
  • 19
    icon of address Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    icon of calendar 2015-05-13 ~ 2020-02-25
    IIF 82 - Director → ME
  • 20
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-01
    IIF 106 - Director → ME
  • 21
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    icon of address 12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-10
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-10 ~ 2020-08-01
    IIF 74 - Has significant influence or control OE
  • 22
    icon of address 16 Brown Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2005-03-07
    IIF 51 - Director → ME
  • 24
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-23
    IIF 54 - Director → ME
  • 25
    icon of address 2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2014-04-25
    IIF 21 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-04-26
    IIF 92 - Secretary → ME
  • 26
    icon of address Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 83 - Director → ME
  • 27
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    PAPA ENTERTAINMENT PLC - 2017-03-28
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-06
    IIF 23 - Director → ME
  • 28
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-06-25
    IIF 48 - Director → ME
  • 29
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-16 ~ 2001-01-01
    IIF 53 - Director → ME
    icon of calendar 2007-05-14 ~ 2007-12-01
    IIF 35 - Director → ME
    icon of calendar 2003-09-29 ~ 2007-01-12
    IIF 7 - Director → ME
  • 30
    icon of address Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-01
    IIF 105 - Director → ME
  • 31
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    icon of calendar 2024-10-21 ~ 2025-05-14
    IIF 33 - Director → ME
    icon of calendar 2023-09-28 ~ 2023-10-11
    IIF 32 - Director → ME
  • 32
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    THE HOTGROUP PLC - 2006-02-16
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2002-06-11
    IIF 8 - Director → ME
  • 33
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    THE WEATHER LOTTERY PLC - 2013-10-11
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2011-08-01
    IIF 42 - Director → ME
    icon of calendar 2002-11-14 ~ 2003-05-26
    IIF 47 - Director → ME
  • 34
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2010-03-31
    IIF 39 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-11-30
    IIF 24 - Director → ME
    icon of calendar 2011-08-03 ~ 2014-11-01
    IIF 97 - Secretary → ME
  • 35
    icon of address Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2007-02-28
    IIF 9 - Director → ME
  • 36
    CAB MEDIA LTD - 2005-06-17
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2005-10-10
    IIF 50 - Director → ME
  • 37
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2020-08-17
    IIF 5 - Director → ME
  • 38
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-11-16
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.