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 director born in December 1980

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • 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 4
  • 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 5
  • Moore, Andrew
    British personal trainer born in October 1999

    Resident in United Kingdom

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

      IIF 6
  • Moore, Andrew
    British chartered accountant born in July 1975

    Resident in United Kingdom

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

      IIF 7
  • Moore, Andrew
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 8
  • Mr Andrew Moore
    British born in December 1980

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • 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 12
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 13
  • Andrew Moore
    British born in July 1975

    Resident in United Kingdom

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

      IIF 14
  • Mr Andrew Moore
    British born in October 1999

    Resident in United Kingdom

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

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 19
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 20
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 21
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 22 IIF 23 IIF 24
  • 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 25
    • icon of address 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 26
    • icon of address 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 37 IIF 38
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 39
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 40 IIF 41
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 42
    • icon of address 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 43
    • icon of address 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 44
    • icon of address 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 47 IIF 48
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

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

      IIF 50
  • 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 51
  • 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 52
    • icon of address 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 53
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 54 IIF 55
    • icon of address 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 56
    • icon of address 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 57
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 58
    • icon of address 12, Beacon Close, Anslow, Burton-on-trent, DE13 9UF, England

      IIF 59
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 60
    • icon of address 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 61
    • icon of address 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 62 IIF 63 IIF 64
    • icon of address 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 69
    • icon of address The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 70
  • 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 71
  • 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 72
    • icon of address 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 73
  • 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 74
  • 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 75
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 76
    • icon of address Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 77
  • 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 78 IIF 79
    • icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 80 IIF 81
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 82
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 83
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 84
    • icon of address 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 85
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 86
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
    • icon of address Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 88
    • icon of address 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 89
    • icon of address 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 90
  • Moore, Andrew

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

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

      IIF 92 IIF 93
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 94
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 95 IIF 96
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 97
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 98
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • 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 100
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - 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 89 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 27 - 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 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 88 - Has significant influence or controlOE
  • 8
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    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
  • 10
    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 55 - Director → ME
    icon of calendar 2008-11-04 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 11
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 91 - Secretary → ME
  • 13
    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 82 - Ownership of shares – 75% or moreOE
  • 14
    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 40 - Director → ME
    icon of calendar 2013-03-13 ~ dissolved
    IIF 95 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,405,930 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    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 43 - Director → ME
  • 18
    icon of address 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 45 - Director → ME
  • 20
    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 25 - 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 2022-03-14 ~ now
    IIF 18 - Director → ME
  • 22
    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 59 - Director → ME
  • 23
    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 19 - Director → ME
  • 24
    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 51 - Director → ME
  • 25
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1 Embankment Place, London
    Active Corporate (984 parents, 28 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 8 - LLP Member → ME
  • 27
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,815 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    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 73 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,043 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    258,385 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    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 56 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 70 - Director → ME
  • 34
    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 52 - Director → ME
  • 35
    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 31 - Director → ME
Ceased 32
  • 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 42 - Director → ME
  • 2
    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 32 - Director → ME
  • 3
    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 60 - Director → ME
  • 4
    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 16 - Director → ME
  • 5
    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 76 - LLP Designated Member → ME
  • 6
    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 67 - Director → ME
  • 7
    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 41 - Director → ME
    icon of calendar 2013-04-22 ~ 2015-05-01
    IIF 96 - Secretary → ME
  • 8
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-04-17
    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
  • 9
    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 17 - Director → ME
  • 10
    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 35 - Director → ME
    icon of calendar 2014-03-17 ~ 2015-01-01
    IIF 92 - Secretary → ME
  • 11
    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 71 - Director → ME
  • 12
    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 77 - LLP Designated Member → ME
  • 13
    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 61 - Director → ME
  • 14
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-07-22
    IIF 37 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-04-30
    IIF 94 - Secretary → ME
  • 15
    icon of address 140 Cheston Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-08-01
    IIF 53 - Director → ME
  • 16
    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 5 - Director → ME
  • 17
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-08-01
    IIF 84 - Has significant influence or control OE
  • 18
    icon of address 16 Brown Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-24
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    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 66 - Director → ME
  • 20
    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 69 - Director → ME
  • 21
    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 36 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-04-26
    IIF 93 - Secretary → ME
  • 22
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    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 38 - Director → ME
  • 23
    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 63 - Director → ME
  • 24
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-16 ~ 2001-01-01
    IIF 68 - Director → ME
    icon of calendar 2007-05-14 ~ 2007-12-01
    IIF 50 - Director → ME
    icon of calendar 2003-09-29 ~ 2007-01-12
    IIF 22 - Director → ME
  • 25
    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 48 - Director → ME
    icon of calendar 2023-09-28 ~ 2023-10-11
    IIF 47 - Director → ME
  • 26
    REX PLC. - 1999-06-10
    HOT GROUP PLC - 2004-05-05
    THE HOTGROUP PLC - 2006-02-16
    REXONLINE PLC - 2002-06-10
    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 23 - Director → ME
  • 27
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    THE WEATHER LOTTERY PLC - 2013-10-11
    TINTRA PLC - 2024-01-18
    FLATSELL LIMITED - 2004-11-11
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2003-05-26
    IIF 62 - Director → ME
    icon of calendar 2004-09-20 ~ 2011-08-01
    IIF 57 - Director → ME
  • 28
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    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 54 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-11-30
    IIF 39 - Director → ME
    icon of calendar 2011-08-03 ~ 2014-11-01
    IIF 98 - Secretary → ME
  • 29
    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 24 - Director → ME
  • 30
    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 65 - Director → ME
  • 31
    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 20 - Director → ME
  • 32
    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 64 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.