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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moore, Andrew

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

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

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

      IIF 2
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 3
    • 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 4
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 5 IIF 6
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

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

      IIF 8
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 9
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 10
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 11
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 12
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 13 IIF 14 IIF 15
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

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

      IIF 19
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

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

      IIF 20
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

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

      IIF 24
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 25
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 32 IIF 33 IIF 34
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 36 IIF 37
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 38
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 39 IIF 40
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 41
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 42
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 43
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 44
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 45
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

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

      IIF 46
  • Moore, Andrew
    British director born in March 1959

    Resident in England

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

      IIF 47
    • 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 48
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 49 IIF 50
    • 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 51
    • 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 52
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 53
    • 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 54
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 55 IIF 56 IIF 57
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 62
    • The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 63
  • Moore, Andrew
    British none born in March 1959

    Resident in England

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

      IIF 64
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 65
    • Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 66
  • Moore, Lewis Andrew
    British born in May 1990

    Resident in England

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

      IIF 67
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 68
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 69
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 70 IIF 71
  • Moore, Andrew
    British born in November 1984

    Resident in Wales

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

      IIF 72
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 73
  • Moore, Andrew Colin
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 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 United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 75
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

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

      IIF 76 IIF 77
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 78 IIF 79
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 80
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 81
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 82
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 83
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 84
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 85 IIF 86
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 87
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 88
  • Moore, Andrew
    British

    Registered addresses and corresponding companies
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 89
  • Moore, Andrew
    British born in November 1984

    Resident in United Kingdom

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

      IIF 90
    • Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 91
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

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

      IIF 92
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

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

      IIF 93
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 94
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 95
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 96 IIF 97 IIF 98
  • Moore, Andrew

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

      IIF 99
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 100 IIF 101
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 102
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 103 IIF 104
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 105
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 106 IIF 107
    • Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 108
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 109
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 111
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

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

      IIF 112
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 113
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 114
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

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

      IIF 115
  • Moore, Lewis

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 116
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 117
  • Moore, Lewis Andrew
    British born in November 1990

    Resident in United Kingdom

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

      IIF 118
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

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

      IIF 119
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

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

      IIF 120
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

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

      IIF 121
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

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

      IIF 122
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 123
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

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

      IIF 124
child relation
Offspring entities and appointments 78
  • 1
    4 CORNERS CAPITAL LIMITED - now
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED
    - 2013-05-21 08090643
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ 2012-09-01
    IIF 41 - Director → ME
  • 2
    7 GROUP PLC
    - now 03170817
    BON APPETIT DIRECT.COM PLC
    - 2001-01-24 03170817
    PORDUM FOODS PLC - 2000-06-01
    TIMEDMOVE PUBLIC LIMITED COMPANY - 1996-06-14
    Chiltern House, 24-30 King Street, Watford, Hertfordshire
    Dissolved Corporate (25 parents)
    Officer
    2000-09-29 ~ 2001-05-23
    IIF 18 - Director → ME
  • 3
    AIRLIFT INTERNATIONAL LIMITED
    09797380
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 4
    ALE ROOMS FRANCHISES LTD
    10981276
    1592 High Street, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARTHRO DYNAMIK LTD
    - now 08479540
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2015-03-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASO BOX LIMITED
    09269558
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 120 - Director → ME
  • 7
    AVENUE LEISURE LIMITED
    09747937
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2015-09-02
    IIF 31 - Director → ME
  • 8
    BLACK TAP BREW PUBS LTD
    10117384
    6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-14 ~ 2017-01-01
    IIF 53 - Director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BOUNDARY SOLUTIONS LIMITED - now
    ASKCHURCH LIMITED
    - 2006-10-23 05568691
    Bridge House Severn Bridge, Riverside North, Bewdley
    Dissolved Corporate (6 parents)
    Officer
    2005-09-20 ~ 2005-10-08
    IIF 14 - Director → ME
  • 10
    BUCKET LIST ADVENTURE TRAVEL LIMITED
    10586281
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BUDGET ACCOUNTS LIMITED
    07169810
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 111 - Director → ME
    2010-02-25 ~ dissolved
    IIF 116 - Secretary → ME
  • 12
    BUILDING SOLUTIONS (EU) LIMITED
    09375425
    Apex Bulding, 1 Water Vole Way, Doncaster, South Yorkshire
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2015-03-22 ~ 2015-05-15
    IIF 19 - Director → ME
  • 13
    BUSINESS GROWTH SHOW FRANCHISE LIMITED
    10771705
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 14
    CENTRAL CORPORATE CONSULTANTS LLP
    OC401491
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    CENTRAL CORPORATE FINANCE LLP
    OC324355
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-01 ~ 2013-08-31
    IIF 65 - LLP Designated Member → ME
    2013-07-22 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 16
    CENTRAL CORPORATE LIMITED
    09654177 13319942
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    CENTRAL CORPORATE LTD
    13319942 09654177
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CENTRAL CORPORATE RECOVERY LIMITED
    06740743
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ 2014-08-01
    IIF 113 - Director → ME
    2008-11-04 ~ dissolved
    IIF 50 - Director → ME
    2008-11-04 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 19
    CENTRAL DEVELOPMENTS (LONDON) LIMITED
    09944121
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 27 - Director → ME
  • 20
    CENTRAL HOMES PLC
    04226032
    3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (7 parents)
    Officer
    2001-07-18 ~ 2002-08-14
    IIF 60 - Director → ME
  • 21
    CENTRAL LG LIMITED
    09025729
    13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 25 - Director → ME
    2014-05-06 ~ dissolved
    IIF 99 - Secretary → ME
  • 22
    CENTRAL PR LIMITED
    08499234
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2015-05-01
    IIF 40 - Director → ME
    2013-04-22 ~ 2015-05-01
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 23
    CFC0095 LIMITED
    - now 11582411 11341672... (more)
    WEST MIDLANDS INVESTMENTS LIMITED
    - 2019-04-17 11582411 12011843... (more)
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-09-21 ~ 2019-04-17
    IIF 10 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-04-17
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    COUNTRY PARTNERS LTD
    12575240 11296879
    14-18 York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2024-10-21
    IIF 20 - Director → ME
  • 25
    CUBEWANO VENTURES LIMITED
    08941532
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 34 - Director → ME
    2014-03-17 ~ 2015-01-01
    IIF 100 - Secretary → ME
  • 26
    DATING OPTIONS LIMITED
    - now 07658713 08538827
    WHEN THE MUSIC STOPS LIMITED
    - 2013-09-02 07658713 08538827
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-06-27 ~ 2014-04-01
    IIF 64 - Director → ME
  • 27
    DATING SOLUTIONS LIMITED
    08443481
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 39 - Director → ME
    2013-03-13 ~ dissolved
    IIF 103 - Secretary → ME
  • 28
    ELITE LEVEL LIMITED
    08358754 04310434
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ 2014-02-01
    IIF 114 - Director → ME
    2014-03-08 ~ dissolved
    IIF 112 - Director → ME
    2013-01-14 ~ dissolved
    IIF 117 - Secretary → ME
  • 29
    EMERGING UK INVESTMENTS PLC
    - now 05138984
    CATALYST INVESTMENTS PLC
    - 2004-10-27 05138984
    20 Woodstock Crescent, Dorridge, Solihull, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2004-07-08 ~ 2005-12-30
    IIF 13 - Director → ME
  • 30
    EMPIRICAL INSOLVENCY LLP
    OC355497
    122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-06-08 ~ 2011-03-03
    IIF 66 - LLP Designated Member → ME
  • 31
    EVERTREK EVENTS LIMITED
    13751533
    Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 32
    FINDLAY JAMES LTD - now
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED
    - 2013-08-15 07695583
    Saxon House, Saxon Way, Cheltenham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2012-07-19
    IIF 54 - Director → ME
  • 33
    FRANCHISE OBJECTIVES LTD
    - now 04310434 10135057... (more)
    ELITELEVEL LIMITED
    - 2012-06-11 04310434 08358754
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 34
    FRANCHISE OBJECTIVES LTD
    10135057 04310434... (more)
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    GUARDIA PLC
    07734288
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (8 parents)
    Officer
    2011-08-09 ~ 2013-07-22
    IIF 36 - Director → ME
    2011-08-09 ~ 2012-04-30
    IIF 102 - Secretary → ME
  • 36
    HAYWARDBEFRIENDING FRANCHISES LTD
    11878905
    11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 37
    IFLY 7 LIMITED
    09237063
    140 Cheston Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-09-26 ~ 2015-08-01
    IIF 48 - Director → ME
  • 38
    INGMANTHORPE HALL LIMITED
    07492308
    Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Active Corporate (21 parents)
    Officer
    2015-05-13 ~ 2020-02-25
    IIF 91 - Director → ME
  • 39
    JUST 4 LTD
    09616131 05095687... (more)
    Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-06-01 ~ 2015-12-01
    IIF 118 - Director → ME
  • 40
    KIVE LIMITED
    - now 07330482
    FRANCHISE OBJECTIVES LIMITED
    - 2012-06-11 07330482 04310434... (more)
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 41
    LOCKFIT (C & W CONTRACTS) LTD
    13123367
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-01-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    LOCKFIT (COVENTRY) LTD
    12715582
    Union House, 111, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    LOCKFIT (MANAGEMENT) LTD
    - now 12715414
    LOCKFIT (LEAMINGTON) LTD
    - 2020-07-29 12715414
    12 Flint Avenue, Tatenhill, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2020-07-10 ~ 2020-08-01
    IIF 3 - Director → ME
    2022-03-14 ~ 2025-12-16
    IIF 5 - Director → ME
    2025-12-17 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2020-07-02 ~ 2020-07-10
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-07-10 ~ 2020-08-01
    IIF 82 - Has significant influence or control OE
  • 44
    LOCKFIT (OXFORD) LTD
    14567101
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    LOCKFIT (SUTTON/LICHFIELD/TAMWORTH) LIMITED
    15524948
    77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 69 - Director → ME
    2024-02-27 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    LOCKFIT (WALSALL) LTD
    12694419
    16 Brown Road, Wednesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ 2020-06-24
    IIF 4 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-06-24
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 47
    LOCKFIT (WARKS) LTD
    12715578
    77 Hertford Way, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    LOCKFIT FRANCHISES LIMITED
    11736122
    12 Flint Avenue, Tatenhill, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2019-12-10 ~ 2026-01-01
    IIF 6 - Director → ME
    2026-01-01 ~ now
    IIF 106 - Secretary → ME
  • 49
    LOCKFIT USA LIMITED
    16200949
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 7 - Director → ME
  • 50
    LONDON FORWARD LIMITED
    09625729
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 46 - Director → ME
  • 51
    LONGLIFE HEALTH LIMITED
    03852010
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (10 parents)
    Officer
    2004-08-27 ~ 2005-03-07
    IIF 59 - Director → ME
  • 52
    MATCH ME NOW HOLDINGS LIMITED - now
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC
    - 2012-01-23 06393137
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2009-11-26 ~ 2010-03-23
    IIF 62 - Director → ME
  • 53
    MEER LEISURE LIMITED
    08538510
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 35 - Director → ME
    2013-05-21 ~ 2014-04-26
    IIF 101 - Secretary → ME
  • 54
    MINISTRY 4X4 LIMITED
    09271929
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 92 - Director → ME
  • 55
    MJLM (BIRMINGHAM) LTD
    - now 09428113
    MJM TRUSTEES LIMITED
    - 2016-04-13 09428113
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    PAPA ENTERTAINMENT LIMITED - now
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED
    - 2011-09-08 07631345
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-07-25 ~ 2011-09-06
    IIF 37 - Director → ME
  • 57
    PAVILION INSURANCE NETWORK LIMITED - now
    PAVILION INSURANCE NETWORK PLC
    - 2008-10-02 05073219
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-06-03 ~ 2007-06-25
    IIF 56 - Director → ME
  • 58
    PENTOC LIMITED
    02606981
    64 New Cavendish Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-14 ~ 2007-12-01
    IIF 45 - Director → ME
    1991-05-16 ~ 2001-01-01
    IIF 61 - Director → ME
    2003-09-29 ~ 2007-01-12
    IIF 21 - Director → ME
  • 59
    ROCK BUSINESS FINANCE LIMITED - now
    CENTRAL CONSUMER FINANCE LIMITED
    - 2002-05-15 03333914
    221 Dickens Heath Road, Dickens Heath, Solihull, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    1997-06-13 ~ 2000-06-08
    IIF 17 - Director → ME
    1997-06-13 ~ 1998-02-19
    IIF 89 - Secretary → ME
  • 60
    RUGGED RIDES LTD
    12654606
    35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-21 ~ dissolved
    IIF 73 - Director → ME
  • 61
    SOFEAR LIMITED
    09271833
    Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 119 - Director → ME
  • 62
    THE COUNTY REGISTER LIMITED
    04750125
    35 Berkeley Square, London, England
    Active Corporate (8 parents)
    Officer
    2023-09-28 ~ 2023-10-11
    IIF 11 - Director → ME
    2024-10-21 ~ 2025-05-14
    IIF 43 - Director → ME
  • 63
    THE HOTGROUP LIMITED - now
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC
    - 2004-05-05 03236337
    REXONLINE PLC
    - 2002-06-10 03236337
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (38 parents, 12 offsprings)
    Officer
    2000-02-21 ~ 2002-06-11
    IIF 22 - Director → ME
  • 64
    TINTRA LIMITED - now
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC
    - 2013-10-11 04458947 08648931
    THE WEATHER LOTTERY LIMITED
    - 2006-05-19 04458947 08648931
    FLATSELL LIMITED
    - 2004-11-11 04458947
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (37 parents, 19 offsprings)
    Officer
    2004-09-20 ~ 2011-08-01
    IIF 52 - Director → ME
    2002-11-14 ~ 2003-05-26
    IIF 55 - Director → ME
  • 65
    TRACTION TECHNOLOGY PLC - now
    CATALYST NEW OPPORTUNITIES PLC
    - 2006-12-06 05138991
    Pearl Assurance House 31 Ballards Lane, North Finchley, London
    Dissolved Corporate (13 parents)
    Officer
    2004-06-24 ~ 2006-11-30
    IIF 15 - Director → ME
  • 66
    TRAFALGAR DISTRIBUTIONS LIMITED
    - now 07290246
    WESTWORLD CONSULTANTS LTD
    - 2011-03-17 07290246
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 51 - Director → ME
  • 67
    TRAFALGAR PROPERTY GROUP PLC - now
    TRAFALGAR NEW HOMES PLC
    - 2018-03-16 04340125 06003791
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY
    - 2013-07-15 04340125
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2010-11-30 ~ 2011-11-30
    IIF 38 - Director → ME
    2007-04-26 ~ 2010-03-31
    IIF 49 - Director → ME
    2011-08-03 ~ 2014-11-01
    IIF 108 - Secretary → ME
  • 68
    U-TAX FRANCHISES LIMITED
    09252031
    50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 63 - Director → ME
  • 69
    UBET2WIN PLC
    - now 04258789
    UBET2WIN LIMITED
    - 2005-06-06 04258789
    UBET2WIN PLC
    - 2005-06-02 04258789
    ENHANCE GROUP PLC
    - 2004-07-05 04258789
    TIGERHONEY PUBLIC LIMITED COMPANY - 2001-12-10
    3 Coroline Court 13 Caroline Street, St Paul's Square, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2003-07-20 ~ 2007-04-05
    IIF 16 - Director → ME
  • 70
    ULTIMATE ATTRACTION LIMITED
    09496356
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ 2026-02-23
    IIF 1 - Director → ME
  • 71
    UNITED KINGDOM INDEPENDENCE PARTY LIMITED
    05090691
    Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (101 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-02-28
    IIF 23 - Director → ME
  • 72
    VISION OUTDOOR LTD
    - now 05019463 05466551
    CAB MEDIA LTD
    - 2005-06-17 05019463 05446269
    340 Deansgate, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2005-01-26 ~ 2005-10-10
    IIF 58 - Director → ME
  • 73
    WEST MIDLANDS INVESTMENTS PLC
    12011843 11582411... (more)
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 9 - Director → ME
  • 74
    WHEN THE MUSIC STOPS EVENTS LTD
    - now 05961967
    SECURITY INTERNATIONAL HOLDINGS LIMITED
    - 2012-11-07 05961967
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 47 - Director → ME
  • 75
    WHO WANTS TO BE AN ENTREPRENEUR LIMITED
    05704182
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-02-09 ~ dissolved
    IIF 2 - Director → ME
  • 76
    YES APPLIANCE RENTALS (COVENTRY WEST) LIMITED
    11150669
    221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    YES APPLIANCE RENTALS FRANCHISES LIMITED
    10617205 10032372
    12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 78
    ZYZYGY PLC
    - now 04045179
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (18 parents)
    Officer
    2003-10-13 ~ 2004-11-16
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.