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

Rogers, William Thomas

    Related profiles found in government register
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 1
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 2
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 3
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 4
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 5
  • Rogers, William Thomas
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 6
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cranley Gardens, London, London, SW7 3DD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Rogers, William Thomas
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 11
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 12
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 13
  • Rogers, William Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 14
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 15
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 16
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 17
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 18 IIF 19
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 20
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 22
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 23
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 24
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25 IIF 26
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 27
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 28 IIF 29
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 35 IIF 36
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 37 IIF 38 IIF 39
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 47
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 48 IIF 49
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 50 IIF 51
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 52
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 53
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Roe, Thomas
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 59
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 60
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 61
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 62
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 63
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 67
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 68
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 71
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 72
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 73
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 74 IIF 75
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 76
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 77
  • Roe, Thomas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 78
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 79
  • Rogers, William Thomas
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 80
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 81
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 82 IIF 83
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 84 IIF 85
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 86
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 87
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 88
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 89
  • Roe, Tom
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 90
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 91
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 92
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 93
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 94
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 95
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 99
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 100
  • Rogers, William
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 101
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 103
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 104 IIF 105
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 106
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 107
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 111
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 112
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 113
    • Third Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, England

      IIF 114
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 115
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 116 IIF 117
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 118
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 120
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 121
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 122
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 123
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 125
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 129
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 130
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 131 IIF 132
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 133
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 134
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 135 IIF 136 IIF 137
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 141
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 142 IIF 143
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 144
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 145 IIF 146 IIF 147
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 155
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 156
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 157
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 158 IIF 159
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 160 IIF 161
  • Roe, Thomas
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 162
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 163
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 164
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 165
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 166
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 167
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 168
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 170
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 171
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 172
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 173
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 174
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 176
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 177
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 178
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 179
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 180
  • Rogers, William

    Registered addresses and corresponding companies
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 181
child relation
Offspring entities and appointments 97
  • 1
    16A LDN LTD
    13137325
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    21 7LB LTD
    13985959
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 4 - Director → ME
  • 3
    65 DEANSGATE LTD
    13792012
    94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 3 - Director → ME
  • 4
    ACHELOIS GROUP LTD
    12695801
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 166 - Director → ME
  • 5
    ADVERTS.AI LTD
    16621002
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 10 - Director → ME
    2025-08-01 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 6
    AINTREE DEVELOPMENTS ONE LIMITED
    11068476
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 146 - Has significant influence or control OE
  • 7
    ARETE PARTNERSHIP LTD
    07414868
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 71 - Director → ME
  • 8
    BAMBOOO SERVICES LIMITED
    07123230
    6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BAXDAT I.T. LIMITED
    08887201
    84 Broad Green Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 10
    BELGRAVIA CAPITAL INVESTMENTS LTD
    14896992
    St James House, Central Park, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BELGRAVIA HEALTHCARE LTD
    13273757
    St James House, Central Park, Telford, England
    Active Corporate (6 parents)
    Officer
    2021-03-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BELGRAVIA PROPERTY CARE LIMITED
    13194427
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 32 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 13
    BELGRAVIA PROPERTY CARE N W LIMITED
    - now 14872194
    PAY CHECK GROUP LIMITED
    - 2024-04-16 14872194
    Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 175 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 14
    BENTLEY GLOBAL BUILDING SERVICES LTD
    11259369
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
  • 15
    BEST PRICE BUILDERS LIMITED
    08439731
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 1 - Director → ME
  • 16
    BIDSDON 1 CONSTRUCTION LIMITED
    10742113 13163344
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 145 - Has significant influence or control OE
  • 17
    BOLTON LAND LIMITED
    15089558
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 9 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    BRYTRAX INVESTMENTS LIMITED
    08887527
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 173 - Has significant influence or control OE
  • 19
    BUTTERSTILE CLOSE LTD
    11701151
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 2 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CALEY HOLDINGS LIMITED
    09829718 14541432
    32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (5 parents)
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 28 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 171 - Has significant influence or control OE
  • 21
    CHILDWALL VALLEY DEVELOPMENTS LIMITED - now
    WILLIAM PRIVATE CONSULTING LTD
    - 2021-03-10 11227960
    19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 45 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 154 - Has significant influence or control OE
  • 22
    CITY BODYGUARD ELITE LTD
    14006510
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 23
    CITY BODYGUARD LIMITED
    13258018
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 24
    COFFEE FORTUNA LIMITED
    13145556
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 15 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 25
    COSY HOLIDAY WORLD LTD
    13784311
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 26
    CWC PROPERTIES LIMITED
    09878985
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 81 - Director → ME
  • 27
    EARLE ROAD MANAGEMENT COMPANY LIMITED
    10281723
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 159 - Has significant influence or control OE
  • 28
    EZIHOWELLS LIMITED
    08356719
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 18 - Director → ME
  • 29
    FINANCE4DIAMONDS.COM LIMITED
    08844844
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 52 - Director → ME
  • 30
    FOREST TRINITY LIMITED
    10873502
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 158 - Has significant influence or control OE
  • 31
    GMA 001 LIMITED
    - now 07480542 07480570... (more)
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1314 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 12 - Director → ME
  • 32
    HALAL PROTEIN.COM LTD
    15146590
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 7 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    HARLESCOTT GROUP LTD
    13362563 13328870
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HARLESCOTT HOUSE LTD
    13333110
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HARLESCOTT PROPERTY HOLDINGS LTD
    13367635
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 74 - Director → ME
  • 36
    HUNTER GREEN LIMITED
    08103708
    43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 19 - Director → ME
    2013-04-06 ~ 2013-04-06
    IIF 181 - Secretary → ME
  • 37
    KARE PLUS FRANCHISING LIMITED
    07309400
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2011-08-03 ~ 2013-05-20
    IIF 68 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 90 - Director → ME
  • 38
    KARE PLUS INTERNATIONAL LTD
    11300228
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 93 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    KARE PLUS NATIONAL LIMITED
    - now 07527386
    KAREPLUS WEST MIDLANDS LIMITED
    - 2017-02-25 07527386
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 91 - Director → ME
    2011-08-05 ~ 2013-05-20
    IIF 77 - Director → ME
  • 40
    KOMPLEX CARE LIMITED
    12116144
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (7 parents)
    Officer
    2019-07-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 41
    KOMPLEX CASE MANAGEMENT LTD
    15660194
    St James House, Central Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 60 - Director → ME
  • 42
    KOMPLEX COMMUNITY LTD
    12955231
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (6 parents)
    Officer
    2020-10-15 ~ 2021-04-29
    IIF 78 - Director → ME
    2021-04-29 ~ 2022-04-28
    IIF 163 - Director → ME
    2023-09-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    KOMPLEX DIRECT LTD
    - now 12508043 12508749
    KOMPLEX SERVICES LTD
    - 2022-07-25 12508043
    KOMPLEX HOLDINGS LTD
    - 2021-08-20 12508043
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    KOMPLEX GROUP LTD
    - now 11516139
    CARE BRANDS LTD
    - 2021-09-09 11516139
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-08-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    KOMPLEX HEALTH LTD
    - now 12932672
    WESTMINSTER HEALTHCARE LTD
    - 2021-01-25 12932672
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    KPHC LTD
    09773819
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 95 - Director → ME
  • 47
    KTW PROPERTIES LIMITED
    05468526
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Right to appoint or remove directors as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 48
    LE BOTTI LTD
    13999508
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 54 - Director → ME
    2023-03-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    LEEDS DEVELOPMENTS ONE LIMITED
    10531073
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 155 - Has significant influence or control OE
  • 50
    LESCOTT HOMES GROUP LTD
    - now 13328870
    HARLESCOTT GROUP LTD
    - 2021-04-26 13328870 13362563
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    LITOSE GROUP LIMITED
    12620890
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-06-26 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MAYFAIR INVESTOR ONE LIMITED
    10638630
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 152 - Has significant influence or control OE
  • 53
    MAYFAIR INVESTOR ONE TWO LTD
    11280535
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 149 - Has significant influence or control OE
  • 54
    MEDIC CITIES LIMITED
    13118659
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 55
    MR SANITIZER STATIONS LIMITED
    12651421
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 143 - Has significant influence or control OE
  • 56
    NAKANOJO MARYLEBONE LTD
    - now 14039586
    KNIGHTSBRIDGE RESTAURANT LTD
    - 2022-09-20 14039586
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 57
    NURTURED FUTURE LIVING CARTREFI LTD
    - now 13586062
    NURTURED FUTURE LIVING CWMRU LTD
    - 2021-10-13 13586062
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 72 - Director → ME
  • 58
    NURTURED FUTURE LIVING LIMITED
    12226672
    79 Caroline Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 73 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    2021-03-11 ~ 2022-05-09
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    ONLY INFLUENCERS LTD
    15135200
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 8 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    ORIEL STREET ONE LIMITED
    10636723
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 101 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 123 - Has significant influence or control OE
  • 61
    OSCARS LONDON LIMITED
    - now 12840795
    BRIT CAPITAL NORTHAMPTON LIMITED
    - 2021-09-27 12840795
    BRIT CAPITAL NOTTINGHAM LIMITED
    - 2020-08-31 12840795
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 133 - Has significant influence or control OE
  • 62
    PARADOR CARE SUPPORT LIMITED
    - now 12508749
    PARADOR CARE SUPPORT LIMITED LIMITED
    - 2022-07-26 12508749
    KOMPLEX DIRECT LTD
    - 2022-07-25 12508749 12508043
    KOMPLEX CARE TRAINING ACADEMY LTD
    - 2021-03-17 12508749
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (5 parents)
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 92 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 117 - Ownership of shares – 75% or more OE
  • 63
    QATAR PROPERTY (JWS) LIMITED
    10377954
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 14 - Director → ME
  • 64
    RAINBOW FLOWER MARKET LIMITED
    13763539
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 65
    REVIVE SCAFFOLDING SERVICES LTD
    09807210
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 85 - Director → ME
  • 66
    ROCK LIVING LIMITED
    13843610
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
  • 67
    ROLA PROPERTY LIMITED
    - now 12776894
    ROLA HEALTHCARE LTD
    - 2022-05-10 12776894
    82 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 164 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    RWP HOLDINGS LTD
    12684167
    83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2020-06-26 ~ now
    IIF 165 - Director → ME
  • 69
    SECRET HOSPITALITY LIMITED
    13765931
    62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SEND PROTECT LTD
    15555546
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 69 - Director → ME
  • 71
    SHOP COSY LIMITED
    12810590
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Officer
    2020-08-13 ~ 2024-12-12
    IIF 16 - Director → ME
    2020-08-13 ~ 2020-08-13
    IIF 6 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 89 - Has significant influence or control OE
    2020-08-13 ~ now
    IIF 142 - Has significant influence or control OE
  • 72
    STICK OR TWIST CONSULTANCY LIMITED
    09156957
    34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 76 - Director → ME
  • 73
    SWIFTY ENERGY LIMITED
    13145423
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 74
    SYLVESTER DEVELOPMENTS TWO LIMITED
    10865540
    2 B Sandown Lane, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 49 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 157 - Has significant influence or control OE
  • 75
    SYLVESTER ONE LIMITED
    10636693
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 43 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    T.A. WEATHERWEAR (ALDERLEY ROAD) LIMITED - now
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED
    - 2017-06-02 09959204
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 141 - Ownership of shares – 75% or more OE
  • 77
    THE BIG CROWD LTD
    09803281
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 84 - Director → ME
  • 78
    ULTIMATE CAR RENTALS NW LIMITED
    10600171
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 150 - Has significant influence or control OE
  • 79
    ULTIMATE GLOBAL SALES LTD
    11283684
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 153 - Has significant influence or control OE
  • 80
    ULTIMATE SERVICE CHARGE UK LTD
    10922112
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 80 - Director → ME
    2017-08-18 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 174 - Has significant influence or control OE
  • 81
    ULTIMATE UK HOMES LIMITED
    10142527
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 86 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    W1A MEDIA LTD
    13561936
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    WAHID MOBILE LTD
    14832864
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 84
    WAVERTREE GROUP LIMITED
    - now 10501900
    PRESTWICH DEVELOPMENTS ONE LIMITED
    - 2021-08-27 10501900
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 29 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 134 - Has significant influence or control OE
  • 85
    WESTON BENTLEY PROPERTIES LTD
    10323425
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    WESTON LODGE LTD
    12339184
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 87
    WILLIAM CONSTRUCTION LONDON LIMITED
    11415356
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 38 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 147 - Has significant influence or control OE
  • 88
    WILLIAM CONSTRUCTION NW LIMITED
    09782353
    12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 120 - Director → ME
    2015-09-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 89
    WILLIAM DEVELOPMENTS - CHARLES STREET LIMITED
    09279701
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    WILLIAM DEVELOPMENTS - GREAT DUCIE STREET LIMITED
    09306342
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 91
    WILLIAM DEVELOPMENTS HALIFAX LIMITED
    09823694
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 83 - Director → ME
  • 92
    WILLIAM DEVELOPMENTS LIMITED
    08843528
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 48 - Director → ME
    2014-01-14 ~ 2014-06-30
    IIF 20 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    WILLS ESTATES LIMITED
    08078836
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 94
    WILMA DEVELOPMENTS LIMITED
    08696295
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    WOOLTON DEVELOPMENTS ONE LIMITED
    11068612
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 39 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 148 - Has significant influence or control OE
  • 96
    WSCO W11 3BU LTD
    14157211
    94 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 5 - Director → ME
  • 97
    YOUR MONEYSHOP.COM LIMITED
    13193474
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.