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

Morris, Tamsin Mary

    Related profiles found in government register
  • Morris, Tamsin Mary
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 2
  • Morris, Tamsin Mary
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 3
    • icon of address First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 4
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 5
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 6 IIF 7
    • icon of address Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 8
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 9
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 10
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 11 IIF 12
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 13
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14 IIF 15
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 16
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 17
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 20
    • icon of address 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 21
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 22
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 23
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 24
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 25
    • icon of address Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 35
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 36
    • icon of address Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 37 IIF 38
  • Morris, Tamsin Mary
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 39
    • icon of address Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41 IIF 42
  • Morris, Tamsin Mary
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darent Mead, 37, Dartford, DA4 9EH, United Kingdom

      IIF 43
  • Miss Tamsin Mary Morris
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 44
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 45
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 46
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 47
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 48
    • icon of address 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 49
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 50 IIF 51
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 52
    • icon of address Unit 3, 22 Westgate, Grantham, NG31 6LU, United Kingdom

      IIF 53
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 54
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 55
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 56 IIF 57
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 58
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 59 IIF 60
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 61
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 62 IIF 63
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64 IIF 65
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 66
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 67
    • icon of address 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 68
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 69
    • icon of address 6, Straight Ln, Goldthorpe, Rotherham, S63 9DW, United Kingdom

      IIF 70
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 71
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 72
    • icon of address Suite 3, 41 Manchester Road, Warrington, WA1 4AE

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 3, 41 Manchester Road, Warrington, WA1 4AE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 82
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 83
    • icon of address Suite 3a, Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, WV7 3AU, United Kingdom

      IIF 84 IIF 85
  • Morris, Tamsin Mary

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4385, 11942340: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2019-02-21 ~ 2019-11-08
    IIF 42 - Director → ME
    icon of calendar 2019-02-21 ~ 2019-11-08
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-11-08
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office No 8300 Office No 8300, 182-184 High Street, East Ham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,009 GBP2023-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-07-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-07-07
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-06-20
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    BLOSSOMCOOKIE LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    FIRESPITTINGSOUL LTD - 2020-08-07
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,604 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    ELYARIATH INVALID ENDING - 2019-07-24
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-12-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Cheveley Court, Belmont, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2021-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657 GBP2021-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-11-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-04-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,307 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-04-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-08-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    BELLESWEETIE LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-04-05
    Officer
    icon of calendar 2021-11-24 ~ 2022-02-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-02-09
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 21
    icon of address Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,386 GBP2024-04-05
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-04-05
    Officer
    icon of calendar 2022-04-19 ~ 2022-07-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-07-04
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2021-11-26 ~ 2022-04-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-04-04
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 3a Willow House, Kingswood Business Park, Holyhead Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2021-11-29 ~ 2022-04-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-04-04
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 25
    icon of address Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,952 GBP2024-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,743 GBP2024-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-05
    Officer
    icon of calendar 2022-04-21 ~ 2022-07-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-07-05
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-04-05
    Officer
    icon of calendar 2022-04-21 ~ 2022-07-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-07-05
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 29
    icon of address Suite 3 41 Manchester Road, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-07-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-07-05
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 4 11-15 Coventry Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    705 GBP2024-04-05
    Officer
    icon of calendar 2022-04-25 ~ 2022-06-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-06-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 31
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-22
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 4385, 11942340: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 4 - Director → ME
  • 33
    GAZERBRIAR LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    545 GBP2021-04-05
    Officer
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-29 ~ 2019-07-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-07-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 35
    icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-02
    IIF 3 - Director → ME
  • 36
    icon of address 45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 37
    icon of address First Floor, 18 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2021-02-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-02-19
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    BITTEREARMUFFS LTD - 2020-10-05
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,418 GBP2024-04-05
    Officer
    icon of calendar 2020-06-12 ~ 2020-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-10-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ 2024-07-18
    IIF 43 - Director → ME
  • 40
    icon of address Suite 1140 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-11-06
    IIF 40 - Director → ME
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2025-01-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 42
    BLOSSOMFLUTTER LTD - 2020-11-03
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    BITTERWONDER LTD - 2020-10-05
    icon of address 50 Sidley Road, Eastbourne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-11-12
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.