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

Roberts, Adrian Vincent

    Related profiles found in government register
  • Roberts, Adrian Vincent

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B1 1QA, United Kingdom

      IIF 1
  • Roberts, Adrian Vincent, Sir

    Registered addresses and corresponding companies
    • icon of address 223b, Stoubridge Road, Bromsgrove, B61 0AT

      IIF 2 IIF 3 IIF 4
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 5
  • Roberts, Adrian, Sir

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 6
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 7 IIF 8
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 9
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 10
  • Roberts, Adrian

    Registered addresses and corresponding companies
  • Roberts, Sir Adrian

    Registered addresses and corresponding companies
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 14
  • Roberts, Sir Adrian, Sir

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 15 IIF 16
  • Roberts, Adrian Vincent, Sir
    English

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English director

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English financier

    Registered addresses and corresponding companies
  • Roberts, Sir Adrian
    English administrator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Administrator For Insolvent Companies. Re 11282816, Shelton Street. Covent Garden., London, WC2H 9JQ, England

      IIF 26
  • Roberts, Sir Adrian
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 27
    • icon of address Maple Tree House, Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 31 IIF 32
  • Roberts, Sir Adrian
    English intermediary born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 33 IIF 34
  • Roberts, Sir Adrian
    English middleman intermediary born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 35
  • Roberts, Sir Adrian, Dr
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 36
    • icon of address 415-427 Stourbridge Road., Brierley Hill, West Midlands, DY5 1LB, England

      IIF 37
  • Roberts, Adrian Vincent, Sir
    English company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Christchurch Close, Birmingham, B15 3NE, United Kingdom

      IIF 38 IIF 39
  • Roberts, Adrian Vincent, Sir
    English director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Adrian Vincent, Sir
    English finance born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

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

      IIF 72
  • Roberts, Adrian Vincent, Sir
    English financer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 73 IIF 74
  • Roberts, Adrian Vincent, Sir
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Harborne Road. Sir Adrian Roberts 7th Floor, Chamber Of Commerce Building., Birmingham, B15 3DH, England

      IIF 75
    • icon of address Jamesons Building - Avr, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 76
    • icon of address Jamesons Building - Legal Section, 27-30, Birmingham, B19 3TN, England

      IIF 77
    • icon of address Jamesons Building - The Registrar, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 78
    • icon of address Jamesons Building, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 79
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 80
    • icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 81
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, England

      IIF 82 IIF 83 IIF 84
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 223b Stourbridge Road, Bromsgrove, Worcestershire, B61 0AT

      IIF 94
    • icon of address 223b, Stourbridge Road, Bromsgrove, Worcestershire, B61 0AT, England

      IIF 95
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 96 IIF 97
    • icon of address 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 98
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 99
    • icon of address Town Hall Office, High Street, Cheltenham, GL54 5LJ, United Kingdom

      IIF 100
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 101
    • icon of address 16-18, Whitehall Road, Halesowen, West Midlands, B63 3JR, Great Britain

      IIF 102
    • icon of address 71-75, Administrator For Insolvent Companies Re 11783295, Shelton Street, London, WC2H 9JQ, England

      IIF 103
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104 IIF 105
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 106
  • Roberts, Sir Adrian, Sir
    English financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Adrian, Sir
    British financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 109
  • Roberts, Adrian, Sir
    English administrator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, England

      IIF 110
  • Roberts, Adrian, Sir
    English financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 111
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 112
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 113
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 40 Newlands Close, Hagley, Stourbridge, DY9 0GY, England

      IIF 117
    • icon of address Suite 47 2nd Floor, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 118
  • Roberts, Adrian, Sir
    British financier born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223b, Stourbridge Road, Bromsgrove, B61 0AT, United Kingdom

      IIF 119
  • Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Harborne Road. Sir Adrian Roberts 7th Floor, Chamber Of Commerce Building., Birmingham, B15 3DH, England

      IIF 120
  • Roberts, Sir Adrian, Sir
    English financier born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, B60 2BG, United Kingdom

      IIF 121 IIF 122
    • icon of address 47, Newlands Close, Hagley, Worcestershire, DY90GY, United Kingdom

      IIF 123
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
  • Dr Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 125
  • Mr Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, Avr Company Registration Services, 2 Windsor Street., Bromsgrove, B60 2BG, United Kingdom

      IIF 126 IIF 127
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
    • icon of address 47, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 129
    • icon of address Suite 47, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 130 IIF 131
  • Roberts, Adrian Vincent, Sir
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hanover Street, Bromsgrove, B61 7JH, United Kingdom

      IIF 132 IIF 133
  • Sir Adrian Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, B60 2BG, England

      IIF 134
    • icon of address Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 135 IIF 136
    • icon of address 71-75, Administrator For Insolvent Companies Re 11783295, Shelton Street, London, WC2H 9JQ, England

      IIF 137
  • Adrian Roberts
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 138
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 139 IIF 140
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 141
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 146
  • Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, B15 3BU, England

      IIF 147
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 149
  • Adrian Vincent Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 150
  • Sir Adrian Vincent Roberts
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 151
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 152
    • icon of address Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, England

      IIF 153
    • icon of address Suite 35., Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 154
  • Sir Adrian Roberts
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 47, Newlands Close, Hagley, DY9 0GY, United Kingdom

      IIF 155
    • icon of address Suite 47 2nd Floor, Newlands Close, Hagley, Stourbridge, DY9 0GY, United Kingdom

      IIF 156
  • Sir Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, B60 2BG, United Kingdom

      IIF 157
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 158
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159 IIF 160 IIF 161
    • icon of address 40, Newlands Close, Hagley, Stourbridge, West Midlands, DY9 0GY, England

      IIF 162
  • Sir Sir Adrian Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, B60 2BG, United Kingdom

      IIF 163 IIF 164
    • icon of address 47, Newlands Close, Hagley, DY90GY, United Kingdom

      IIF 165
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
  • Sir Adrian Vincent Roberts
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 167
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Administrator For Insolvent Companies, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 47 Newlands Court, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 47 Newlands Close, Hagley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 109 - Director → ME
    icon of calendar 2022-12-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 223b Stourbridge Road, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 90 - Director → ME
  • 8
    icon of address Suite 47 Second Floor Newlands Close, Hagley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Buyer & Seller Middlemen Ltd. Limitless House Unit 14. Jubilee Business Park., Gorsey Lane. Coleshill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 108 - Director → ME
  • 12
    EMERGENCY & RESCUE MEDICAL SERVICES LTD - 2011-10-07
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 14
    icon of address B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 21
    icon of address Suite 47 Newlands Close, Hagley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 41 - Director → ME
  • 23
    TOBACCO LEAF (UNCUT) TRADE IMPORTS LTD - 2022-04-06
    icon of address 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 110 - Director → ME
  • 24
    icon of address 2 Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 27
    icon of address Suite 47 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Broadland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Maple Tree House Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 30
    icon of address Maple Tree House Avr Company Registration Services, 2 Windsor Street., Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-03-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 32
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 46 - Director → ME
  • 33
    RESCUE & EMERGENCY MEDICAL SERVICES LIMITED - 2009-10-29
    LIFESKILLS RESCUE & EMERGENCY MEDICAL SERVICES LTD - 2008-07-24
    icon of address Sir A.v.roberts, 223b Stourbridge Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-08-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 34
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 85 - Director → ME
  • 36
    icon of address Sir A.v.roberts, 223b Stourbridge Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 65 - Director → ME
  • 39
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Trade Vehicle Sales Ltd, 415 Stourbridge Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 151 - Has significant influence or control as a member of a firmOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 42
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 89 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 45
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 46
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 61
  • 1
    icon of address 10 Hanover Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2014-04-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Suite 47 Newlands Court, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2022-04-16
    IIF 9 - Secretary → ME
  • 3
    icon of address Christopher Tullett, 16 - 18, Whitehall Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2013-09-10
    IIF 48 - Director → ME
    icon of calendar 2009-09-28 ~ 2013-09-01
    IIF 2 - Secretary → ME
  • 4
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2016-06-01
    IIF 32 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-01-26
    IIF 14 - Secretary → ME
  • 5
    icon of address Mr C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2012-12-04
    IIF 93 - Director → ME
  • 6
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-26
    IIF 74 - Director → ME
  • 7
    icon of address Chamber Of Commerce Building, 75 Harborne Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-02
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-02
    IIF 152 - Has significant influence or control OE
  • 8
    icon of address Suite 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-12-16
    IIF 16 - Secretary → ME
  • 9
    icon of address 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-03 ~ 2013-12-20
    IIF 92 - Director → ME
  • 10
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-15 ~ 2014-12-16
    IIF 133 - Director → ME
  • 11
    icon of address 11 Falcon Close, Kidderminster, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-04 ~ 2018-07-26
    IIF 51 - Director → ME
  • 12
    icon of address 11 Falcon Close, Kidderminster, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-10 ~ 2018-07-26
    IIF 59 - Director → ME
  • 13
    LIFESKILLS MEDICAL LIMITED - 2009-07-28
    STAFFORD MEDICAL LIMITED - 2008-07-28
    LIFESKILLS MEDICAL LIMITED - 2008-06-18
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-05-30
    IIF 61 - Director → ME
    icon of calendar 2004-04-06 ~ 2009-08-01
    IIF 23 - Secretary → ME
  • 14
    icon of address Jamesonsbuilding : The Registrar, 27-30 Summer Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ 2016-12-07
    IIF 78 - Director → ME
  • 15
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-03 ~ 2017-01-13
    IIF 117 - Director → ME
  • 16
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-06-29
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 17
    icon of address C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ 2013-05-19
    IIF 56 - Director → ME
  • 18
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2015-10-01
    IIF 87 - Director → ME
    icon of calendar 2013-07-29 ~ 2014-12-16
    IIF 13 - Secretary → ME
  • 19
    icon of address B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-08-01
    IIF 80 - Director → ME
    icon of calendar 2017-07-18 ~ 2018-08-01
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 20
    icon of address 29 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,104 GBP2018-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-10-03
    IIF 38 - Director → ME
  • 21
    icon of address 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2013-12-20
    IIF 100 - Director → ME
  • 22
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2013-05-20
    IIF 47 - Director → ME
    icon of calendar 2009-03-11 ~ 2013-05-16
    IIF 19 - Secretary → ME
  • 23
    icon of address 415-427 Stourbridge Road. Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ 2016-12-07
    IIF 37 - Director → ME
  • 24
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-23 ~ 2021-07-01
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 25
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-13 ~ 2016-02-15
    IIF 86 - Director → ME
    icon of calendar 2013-08-13 ~ 2014-12-16
    IIF 11 - Secretary → ME
  • 26
    icon of address Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2018-10-26
    IIF 36 - Director → ME
  • 27
    icon of address 4 Eliza Gardens, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-26
    IIF 73 - Director → ME
  • 28
    icon of address Mr Christopher Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-06-28
    IIF 84 - Director → ME
  • 29
    icon of address Tyndale Bristol Road, Falfield, Wotton-under-edge, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2016-12-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-01-04
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-29 ~ 2018-08-01
    IIF 154 - Has significant influence or control as a member of a firm OE
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-01 ~ 2019-01-04
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 30
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2009-12-29
    IIF 58 - Director → ME
    icon of calendar 2007-03-10 ~ 2009-12-29
    IIF 22 - Secretary → ME
    icon of calendar 2004-03-31 ~ 2004-10-20
    IIF 25 - Secretary → ME
  • 31
    TOBACCO LEAF (UNCUT) TRADE IMPORTS LTD - 2022-04-06
    icon of address 40 Newlands Close, Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2022-08-03
    IIF 72 - Director → ME
    icon of calendar 2021-03-11 ~ 2022-02-08
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-08-03
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-10 ~ 2023-07-08
    IIF 162 - Ownership of shares – 75% or more OE
  • 32
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-16 ~ 2014-12-15
    IIF 40 - Director → ME
    icon of calendar 2012-08-16 ~ 2014-12-17
    IIF 1 - Secretary → ME
  • 33
    icon of address 2 Loans Of Last Resort Ltd : Sir Adrian Roberts, 2 Windsor Street. Maple Tree House., Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-01-04
    IIF 150 - Has significant influence or control OE
  • 34
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2018-09-12
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2021-07-01
    IIF 158 - Has significant influence or control OE
  • 35
    icon of address Suite 35 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-20 ~ 2018-08-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-08-01
    IIF 120 - Has significant influence or control OE
  • 36
    icon of address 4/20 Clent Way, Bartley Green, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-10 ~ 2014-08-12
    IIF 49 - Director → ME
  • 37
    icon of address 22 Greenbank, Barnt Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2013-10-06
    IIF 95 - Director → ME
  • 38
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-31 ~ 2009-11-22
    IIF 94 - Director → ME
    icon of calendar 2009-08-31 ~ 2009-11-22
    IIF 24 - Secretary → ME
  • 39
    icon of address 35-39 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2012-10-03
    IIF 39 - Director → ME
  • 40
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-02 ~ 2014-12-15
    IIF 82 - Director → ME
    icon of calendar 2013-09-02 ~ 2014-12-16
    IIF 12 - Secretary → ME
  • 41
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-12-07
    IIF 79 - Director → ME
  • 42
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-07
    IIF 31 - Director → ME
  • 43
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-15
    IIF 88 - Director → ME
    icon of calendar 2013-10-28 ~ 2014-12-15
    IIF 8 - Secretary → ME
  • 44
    icon of address 4385, 11282816 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -593,711 GBP2021-06-30
    Officer
    icon of calendar 2023-01-17 ~ 2023-01-19
    IIF 26 - Director → ME
  • 45
    RESCUE & EMERGENCY MEDICAL SERVICES LIMITED - 2011-09-23
    RESCUE MEDICAL SERVICES (TELFORD) LIMITED - 2009-10-29
    icon of address Mr C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2013-05-19
    IIF 102 - Director → ME
  • 46
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2011-07-21
    IIF 42 - Director → ME
  • 47
    icon of address C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2013-05-20
    IIF 63 - Director → ME
    icon of calendar 2009-05-05 ~ 2013-05-19
    IIF 4 - Secretary → ME
  • 48
    icon of address T.b.l.p, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-01
    IIF 132 - Director → ME
  • 49
    icon of address 47 Second Floor Administrator For Insolvent Companies Re 13634414, Temporary Address For Revenue Refund Ltd Insolvent, Hagley Near Stourbridge, Worcestershire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2024-08-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-08-05
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 50
    icon of address Maple Tree House Administrator For Insolvent Companies Re 11783295, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-08-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-08-03
    IIF 137 - Ownership of shares – 75% or more OE
  • 51
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-12-01
    IIF 70 - Director → ME
  • 52
    icon of address Merry Hill Building Legal Section, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2016-12-07
    IIF 76 - Director → ME
  • 53
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-05-08
    IIF 27 - Director → ME
  • 54
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-20 ~ 2015-09-30
    IIF 91 - Director → ME
  • 55
    icon of address Town Hall Office, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-21
    IIF 45 - Director → ME
  • 56
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-29 ~ 2014-12-16
    IIF 119 - Director → ME
  • 57
    TEAM SUPPORT STAFF LIMITED - 2013-08-01
    LIFESKILLS MEDI LIMITED - 2009-03-17
    icon of address Leonard Curtis 18 22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-01
    IIF 57 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ 2025-08-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-08-15
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-11
    IIF 68 - Director → ME
  • 60
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-03 ~ 2015-04-01
    IIF 83 - Director → ME
    icon of calendar 2014-01-03 ~ 2014-12-16
    IIF 7 - Secretary → ME
  • 61
    icon of address 3 Laurel Cottages Button Oak, Kinlet, Bewdley, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-04 ~ 2014-12-16
    IIF 107 - Director → ME
    icon of calendar 2013-11-04 ~ 2014-12-17
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.