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

Williams, Richard Mark

    Related profiles found in government register
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 1
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 2
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 3 IIF 4
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 5
    • Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 6
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 8
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 9
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 10
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 11 IIF 12
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 13
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 14
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 15
    • Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 16 IIF 17
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 18 IIF 19
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 20
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 21
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 22
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 23 IIF 24
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 25
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 31
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 32
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 33 IIF 34
    • 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 35
  • Williams, Richard Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 36
  • Williams, Richard

    Registered addresses and corresponding companies
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 37
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 38
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 39
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 40
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British chartered accoutnnat born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 53
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 69
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 70
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 71
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 72
    • Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 73
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 74
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 75
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 76 IIF 77
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 78
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 79
    • 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 80
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 81 IIF 82
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 83
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 84
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 85
    • 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 86
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 87
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 88
    • The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 89
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 90
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 91
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 92
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 93
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 94 IIF 95
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 96
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 97
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British equine assistant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 106
  • Williams, Richard James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 107 IIF 108
  • Williams, Mark Richard
    British builder born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 109
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 110
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 130
  • Williams, Richard Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 131
  • Williams, Richard Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tyla Rhosyr, Cowbridge, Vale Of Glamorgan, CF71 7AU

      IIF 132
  • Williams, Richard Mark
    British md born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 133
  • Williams, Richard Mark
    British sales director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 134
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 135
  • Williams, Richard Mark
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 136
  • Williams, Richard Mark
    British shopfitter born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 137
  • Williams, Richard
    British careers advisor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 138
  • Williams, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 139
  • Williams, Richard
    British software developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 140
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 141
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 142
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 143
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 144
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 145
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 146 IIF 147 IIF 148
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 149
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 150 IIF 151
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 152
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 153
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 154
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 155
  • Mr Richard Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 156
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, United Kingdom

      IIF 157 IIF 158
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 48
  • 1
    Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 38 - director → ME
  • 2
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 40 - director → ME
  • 4
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 96 - director → ME
    2008-10-31 ~ dissolved
    IIF 25 - secretary → ME
  • 5
    CLAY & PARTNERS LIMITED - 1982-06-23
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 121 - director → ME
  • 6
    2 Bushby Avenue, Rustington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    2018-10-11 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 7
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    11,595,067 GBP2023-12-30
    Officer
    2006-10-10 ~ now
    IIF 84 - director → ME
  • 8
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 120 - director → ME
  • 9
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 94 - director → ME
    2008-10-31 ~ dissolved
    IIF 21 - secretary → ME
  • 10
    ESSENTIAL LIGHTING LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 101 - director → ME
    2008-10-31 ~ dissolved
    IIF 30 - secretary → ME
  • 11
    ESSENTIAL LIGHTING GROUP LIMITED - 2009-01-12
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    2008-10-31 ~ dissolved
    IIF 95 - director → ME
    2008-10-31 ~ dissolved
    IIF 24 - secretary → ME
  • 12
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,871,418 GBP2024-03-31
    Officer
    2012-12-17 ~ now
    IIF 136 - director → ME
  • 13
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,065 GBP2024-03-31
    Officer
    2012-12-06 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    L E NELSON LTD - 2009-05-26
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 104 - director → ME
    2004-01-31 ~ dissolved
    IIF 16 - secretary → ME
  • 15
    Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2023-12-31
    Officer
    2010-11-09 ~ now
    IIF 130 - director → ME
  • 16
    4 Tyla Rhosyr, Cowbridge, Wales
    Corporate (1 parent)
    Equity (Company account)
    -32,987 GBP2023-01-31
    Officer
    2015-12-09 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 17
    41 Upper Walthamstow Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2019-11-07 ~ dissolved
    IIF 71 - director → ME
  • 18
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 119 - director → ME
  • 19
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 122 - director → ME
  • 20
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-02-24 ~ dissolved
    IIF 5 - secretary → ME
  • 21
    18 Bryn Seiri Road, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VERACITY SEARCH LIMITED - 2023-10-13
    8 Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 138 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 23
    7 Kilbirnie Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2014-10-01 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Has significant influence or controlOE
  • 24
    PRG EUROPE LIMITED - 2005-01-10
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 99 - director → ME
    2004-01-31 ~ dissolved
    IIF 17 - secretary → ME
  • 25
    BRIDGEFLAG LIMITED - 2007-11-26
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 97 - director → ME
    2008-10-31 ~ dissolved
    IIF 23 - secretary → ME
  • 26
    BREATHECO LTD - 2020-09-08
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2021-03-06 ~ dissolved
    IIF 7 - secretary → ME
  • 27
    FOURTH PHASE (LONDON) LIMITED - 2004-02-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-01-31 ~ dissolved
    IIF 13 - secretary → ME
  • 28
    MIDSOFT LIMITED - 1998-03-06
    OAKLAWN LIMITED - 1988-11-09
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2001-10-19 ~ dissolved
    IIF 77 - director → ME
    2001-06-12 ~ dissolved
    IIF 11 - secretary → ME
  • 29
    X L VIDEO LTD - 2002-04-22
    2 Eastman Way, Hemel Hempstead, Herts
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 81 - director → ME
  • 30
    PRG LIGHTING LIMITED - 2009-01-30
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ dissolved
    IIF 100 - director → ME
    2005-01-31 ~ dissolved
    IIF 27 - secretary → ME
  • 31
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 83 - director → ME
    2010-01-04 ~ dissolved
    IIF 4 - secretary → ME
  • 32
    BROOMCO (4167) LIMITED - 2009-05-26
    Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 93 - director → ME
    2008-10-31 ~ dissolved
    IIF 22 - secretary → ME
  • 33
    BROOMCO (4173) LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 98 - director → ME
    2008-12-10 ~ dissolved
    IIF 28 - secretary → ME
  • 34
    BROOMCO (2604) LTD - 2011-03-07
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LIMITED - 2002-07-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 102 - director → ME
    2002-07-03 ~ dissolved
    IIF 26 - secretary → ME
  • 35
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 135 - director → ME
    2010-01-05 ~ dissolved
    IIF 3 - secretary → ME
  • 36
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 2 - secretary → ME
  • 37
    4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    106,558 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 38
    MOUNSOR CO 123 LIMITED - 2007-06-22
    Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    2015-06-03 ~ now
    IIF 80 - director → ME
  • 39
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,379 GBP2023-06-30
    Officer
    2015-02-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,920 GBP2023-11-30
    Officer
    2011-11-03 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 41
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 92 - director → ME
    2008-12-05 ~ dissolved
    IIF 20 - secretary → ME
  • 42
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 106 - director → ME
  • 43
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    2004-10-31 ~ dissolved
    IIF 76 - director → ME
    2004-10-31 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 44
    Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 89 - director → ME
  • 45
    NOCTURNE EUROPE LIMITED - 2002-04-22
    Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-08-28 ~ dissolved
    IIF 73 - director → ME
  • 47
    INNIT.ME LTD - 2019-03-18
    Old School Whitemill, Whitemill, Carmarthen, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-04-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 75 - director → ME
Ceased 66
  • 1
    45 Dulwich Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    ~ 1998-07-01
    IIF 32 - director → ME
    ~ 1993-03-02
    IIF 9 - secretary → ME
  • 2
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 54 - director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 55 - director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 56 - director → ME
  • 5
    17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    2000-08-22 ~ 2000-11-28
    IIF 36 - director → ME
    2000-08-22 ~ 2000-11-28
    IIF 18 - secretary → ME
  • 6
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 90 - director → ME
  • 7
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    2015-11-30 ~ 2017-07-06
    IIF 134 - director → ME
  • 8
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    Southbank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-02-01
    IIF 58 - director → ME
  • 9
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 61 - director → ME
  • 10
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2009-05-31
    IIF 1 - llp-member → ME
  • 11
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 116 - director → ME
  • 12
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 112 - director → ME
  • 13
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 113 - director → ME
  • 14
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 118 - director → ME
  • 15
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,967,000 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 127 - director → ME
  • 16
    20 St Thomas St, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    2022-03-02 ~ 2022-07-31
    IIF 139 - director → ME
  • 17
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-09 ~ 2022-07-31
    IIF 69 - director → ME
    2020-01-09 ~ 2022-07-31
    IIF 8 - secretary → ME
  • 18
    EENERGY GROUP LIMITED - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    2019-10-15 ~ 2022-07-31
    IIF 111 - director → ME
    Person with significant control
    2019-10-15 ~ 2020-03-20
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 19
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,792,000 GBP2023-06-30
    Officer
    2021-06-21 ~ 2022-07-31
    IIF 128 - director → ME
    2021-03-23 ~ 2021-04-18
    IIF 129 - director → ME
  • 20
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 66 - director → ME
  • 21
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 64 - director → ME
  • 22
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    2021-10-01 ~ 2022-07-31
    IIF 63 - director → ME
  • 23
    ELIGHT N.I. LTD - 2022-07-04
    19 Arthur Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    2020-09-14 ~ 2022-07-31
    IIF 67 - director → ME
  • 24
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-07-31
    IIF 123 - director → ME
  • 25
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    20 St. Thomas Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-31
    IIF 110 - director → ME
  • 26
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 125 - director → ME
  • 27
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2017-09-13 ~ 2019-02-01
    IIF 62 - director → ME
  • 28
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 57 - director → ME
  • 29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 59 - director → ME
  • 30
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,330,000 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 65 - director → ME
  • 31
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    2023-02-14 ~ 2024-01-31
    IIF 43 - director → ME
  • 32
    JCEV1 LTD - 2022-03-17
    Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 51 - director → ME
  • 33
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    Nexus House, 4 Gatwick Road, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 52 - director → ME
    2023-05-31 ~ 2024-01-31
    IIF 6 - secretary → ME
  • 34
    JCEV2 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 42 - director → ME
  • 35
    JCEV3 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 44 - director → ME
  • 36
    MIDNIGHT DESIGN LIMITED - 2004-02-03
    MIDNIGHT DESIGN LIMITED - 1987-03-04
    SANIBEL LIMITED - 1987-03-04
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    2009-01-01 ~ 2010-10-01
    IIF 103 - director → ME
    2001-09-30 ~ 2010-10-01
    IIF 15 - secretary → ME
    2001-05-14 ~ 2001-12-31
    IIF 19 - secretary → ME
  • 37
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-04-20 ~ 2020-06-01
    IIF 74 - director → ME
  • 38
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 117 - director → ME
  • 39
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 46 - director → ME
  • 40
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 41 - director → ME
  • 41
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 50 - director → ME
  • 42
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 48 - director → ME
  • 43
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 45 - director → ME
  • 44
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 49 - director → ME
  • 45
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 47 - director → ME
  • 46
    210b 210b Lawn Lane, Hemel Hempstead, England
    Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2005-10-14 ~ 2008-03-06
    IIF 39 - director → ME
  • 47
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 33 - director → ME
  • 48
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 34 - director → ME
  • 49
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 35 - director → ME
  • 50
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 115 - director → ME
  • 51
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 114 - director → ME
  • 52
    The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved corporate
    Officer
    2009-09-01 ~ 2009-11-17
    IIF 132 - director → ME
  • 53
    Landmark House, Station Road, Cheadle, England
    Corporate (10 parents, 1 offspring)
    Officer
    2017-10-25 ~ 2019-01-31
    IIF 68 - director → ME
    2013-06-20 ~ 2016-08-19
    IIF 70 - director → ME
  • 54
    BIRSABRE LIMITED - 1997-04-14
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-30 ~ 2019-02-01
    IIF 60 - director → ME
  • 55
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2024-01-31
    IIF 85 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 14 - secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-02-20
    IIF 148 - Has significant influence or control OE
  • 56
    AURORA LIGHTING NORTH LTD - 2020-02-13
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 88 - director → ME
  • 57
    PRG LIGHTING LTD. - 2011-03-07
    PRODUCTION RESOURCE GROUP UK LIMITED - 2011-01-19
    BROOMCO (4172) LIMITED - 2009-02-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-12-10 ~ 2024-01-31
    IIF 105 - director → ME
    2008-12-10 ~ 2025-01-23
    IIF 29 - secretary → ME
    Person with significant control
    2016-12-09 ~ 2022-12-11
    IIF 146 - Has significant influence or control OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 58
    PRG LIGHTING LIMITED - 2011-01-19
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Corporate (3 parents)
    Officer
    2006-04-30 ~ 2025-01-23
    IIF 78 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 12 - secretary → ME
  • 59
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-10-30
    IIF 79 - director → ME
  • 60
    46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    2012-09-30 ~ 2016-10-28
    IIF 86 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 87 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 37 - secretary → ME
  • 61
    55-57 Sea Lane, Rustington, Littlehampton, West Sussex
    Corporate (15 parents)
    Equity (Company account)
    77,310 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-09-01
    IIF 142 - director → ME
  • 62
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    2021-10-22 ~ 2022-07-31
    IIF 126 - director → ME
  • 63
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-12-04
    IIF 31 - secretary → ME
  • 64
    2 New Mill Court 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Corporate (4 parents)
    Equity (Company account)
    -5,884 GBP2023-03-31
    Officer
    2020-12-03 ~ 2023-04-12
    IIF 131 - director → ME
    Person with significant control
    2020-12-03 ~ 2023-04-12
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 65
    VER-UK, LTD - 2013-02-04
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 91 - director → ME
  • 66
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 124 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.