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

Mr Michael James Halford

    Related profiles found in government register
  • Mr Michael James Halford
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 3
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 4
    • icon of address 9, High Street, Madeley, Telford, TF7 5AQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Michael Halford
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 14
    • icon of address Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 15 IIF 16
  • Mr Michael James Halford
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 18
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 19 IIF 20
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 21
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 22
  • Michael James Halford
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 23
  • Halford, Michael James
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 24
  • Halford, Michael James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15400611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 15435060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15435101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15435108 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 15435109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 15435111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 15435112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 15435116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15461205 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 36
  • Mr Michael Halford
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 25, Birch Avenue, Chatteris, PE16 6JJ, United Kingdom

      IIF 38 IIF 39
    • icon of address Suite 5/6 Hawkesyard Hall, Armitage Road, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 40
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 41
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 42
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 43
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 44
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 45
  • Halford, Michael
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 46
  • Halford, Michael James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 47
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 48
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 49
  • Halford, Michael James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 50
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 51
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 52
    • icon of address 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 53
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 54
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 55
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 56 IIF 57
    • icon of address Suite 4, Hawkesyard Hall, Armitage Road, Armitage, Rugeley, Staffs, WS15 1PU, United Kingdom

      IIF 58
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 59
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 60
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 61
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 62
  • Halford, Michael
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 63 IIF 64
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 65
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 66
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 67
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 68
  • Halford, Michael
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Halford, Michael James

    Registered addresses and corresponding companies
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 70 IIF 71
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 72
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 73
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 74
  • Halford, Michael

    Registered addresses and corresponding companies
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 75
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 76 IIF 77 IIF 78
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 80
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 81
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 82
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 83
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 84
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 85
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Academy Of Performing Arts Russell Square, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-08-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 66 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    icon of address 4385, 15435116 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    icon of address Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-09-26 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2022-04-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15461205 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 4385, 15435112 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    MARGOT RECRUITMENT SUPPORT LTD - 2021-07-06
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,906 GBP2020-09-30
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 15435111 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address 4385, 15435109 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address 4385, 15435060 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 15
    CITRUS ORANGE SERVICES LIMITED - 2022-05-30
    icon of address 4385, 13433754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-02-18 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15435110 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 4385, 15435108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    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
  • 20
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Officer
    icon of calendar 2016-09-24 ~ now
    IIF 64 - Director → ME
    icon of calendar 2016-09-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    121 CONTRACTING LTD - 2015-03-05
    icon of address Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 15461037 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 25
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 4385, 15435101 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address 4385, 15400611 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    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
  • 28
    MARGARET'S FARM @ THE BUTTERCROSS LIMITED - 2021-11-19
    TBMD LIMITED - 2022-11-29
    icon of address Office 2, Tollegate House Farm Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,914 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-06-30 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2014-01-14
    IIF 58 - Director → ME
  • 2
    PURE TECHNICAL & ENGINEERING RECRUITMENT LIMITED - 2018-07-04
    BREATHE MANAGEMENT LIMITED - 2020-04-28
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,470 GBP2019-09-30
    Officer
    icon of calendar 2017-12-29 ~ 2020-05-11
    IIF 65 - Director → ME
    icon of calendar 2017-12-29 ~ 2020-05-11
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2020-05-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2018-10-05
    IIF 78 - Secretary → ME
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-01-06
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MARKET DRAYTON TRADERS CIC - 2023-03-31
    icon of address C/o Micks Mill, Prees Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2022-10-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-10-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    icon of address 44 Leighswood Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-06
    IIF 68 - Director → ME
    icon of calendar 2017-09-19 ~ 2019-12-06
    IIF 85 - Secretary → ME
  • 7
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    KENECT FRANCHISING LIMITED - 2021-02-23
    icon of address 4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,871 GBP2024-09-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-11-19
    IIF 46 - Director → ME
    icon of calendar 2019-11-19 ~ 2019-11-20
    IIF 61 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-11-19
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-12-05
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2013-05-31 ~ 2019-11-20
    IIF 47 - Director → ME
  • 9
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-03-30
    IIF 36 - Director → ME
  • 10
    JOHNSON AND SPECTRE LIMITED - 2021-05-03
    icon of address 29 Park Street, Chatteris, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-04
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-30 ~ 2021-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2019-01-21
    IIF 63 - Director → ME
    icon of calendar 2018-04-17 ~ 2019-01-21
    IIF 76 - Secretary → ME
  • 12
    KENECT RECRUITMENT (NORTH WEST) LIMITED - 2020-10-05
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,052 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 60 - Director → ME
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-03-30
    IIF 52 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 51 - 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.