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

Roe, Thomas

    Related profiles found in government register
  • 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 1
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 2
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

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

      IIF 4
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 5
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 9
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 10
  • 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 11
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 13
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 14
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 15
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 16 IIF 17
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 24
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 25
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 29
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 30 IIF 31
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 32
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 33
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 37
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 38
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 39
    • Third Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, England

      IIF 40
  • 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 41
  • 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 42 IIF 43
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 44
  • 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 45
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 46
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 47
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

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

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 60
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 64
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 65
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 76
  • 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 77
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 78
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 79
  • 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 80
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 81 IIF 82
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 83
  • 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 84
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 85
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 86
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 87
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 88 IIF 89
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 90
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 91 IIF 92
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 98 IIF 99
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 100 IIF 101 IIF 102
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 110
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 111 IIF 112
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 113 IIF 114
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 115
  • 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 116
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • 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
  • 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 124
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 130
  • 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 131 IIF 132
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 133 IIF 134
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 135
  • 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 136
  • 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 137
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 138
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 139 IIF 140 IIF 141
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 142
    • Level 1, Mayfair Place, London, W1J 8AJ, England

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

      IIF 144 IIF 145
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

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

      IIF 147
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 148 IIF 149 IIF 150
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 154
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 155 IIF 156
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 157
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 158 IIF 159 IIF 160
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 168
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

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

      IIF 170
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 171 IIF 172
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 173 IIF 174
  • Rogers, William

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

      IIF 175
  • Rogers, William Thomas

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

      IIF 176
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 177
  • 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 178
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 179
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 180
  • 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 181
child relation
Offspring entities and appointments
Active 74
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 59 - Director → ME
    2025-08-01 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 3
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 4
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 86 - Director → ME
  • 6
    84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 7
    St James House, Central Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 6 - Director → ME
  • 9
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 10
    PAY CHECK GROUP LIMITED - 2024-04-16
    Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 178 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 11
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 12
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 55 - Director → ME
  • 13
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 16
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 119 - Director → ME
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 19
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 22
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 115 - Director → ME
  • 23
    Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 24
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 28
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    2019-07-22 ~ now
    IIF 4 - Director → ME
  • 29
    St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 2 - Director → ME
  • 30
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    2023-09-27 ~ now
    IIF 1 - Director → ME
  • 31
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 8 - Director → ME
  • 32
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-10-06 ~ now
    IIF 9 - Director → ME
  • 34
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 35
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 36
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 38
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2020-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 41
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 42
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 43
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 44
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 57 - Director → ME
  • 45
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 123 - Has significant influence or controlOE
  • 47
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 48
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 49
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
  • 50
    83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 48 - Director → ME
  • 51
    62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 155 - Has significant influence or controlOE
  • 53
    34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 54
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 55
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 133 - Director → ME
  • 57
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 58
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 59
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 181 - Has significant influence or controlOE
  • 60
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2021-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    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% as a member of a firmOE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directors as a member of a firmOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 63
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 64
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 66
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 160 - Has significant influence or controlOE
  • 67
    12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 70 - Director → ME
    2015-09-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 68
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 70
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 72
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 161 - Has significant influence or controlOE
  • 74
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 52 - Director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 51 - Director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -48,980 GBP2024-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 49 - Director → ME
  • 4
    St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 95 - Director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 63 - Director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 56 - Director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 91 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 124 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,373 GBP2025-02-28
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 108 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 167 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 78 - Director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,632 GBP2024-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 130 - Director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 81 - Director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 27 - Director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 61 - Director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 82 - Director → ME
    2013-04-06 ~ 2013-04-06
    IIF 175 - Secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2011-08-03 ~ 2013-05-20
    IIF 10 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 21 - Director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 24 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2011-08-05 ~ 2013-05-20
    IIF 19 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 22 - Director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 46 - Director → ME
    2020-10-15 ~ 2021-04-29
    IIF 20 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 117 - Director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,304 GBP2023-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 14 - Director → ME
  • 26
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,810,944 GBP2023-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 15 - Director → ME
    Person with significant control
    2021-03-11 ~ 2022-05-09
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-25 ~ 2020-02-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 62 - Director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 69 - Director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,893 GBP2024-06-29
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 23 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 77 - Director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 134 - Director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 47 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 11 - Director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 54 - Director → ME
    2020-08-13 ~ 2024-12-12
    IIF 79 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 67 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 112 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 170 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 106 - Director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 85 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 154 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 129 - Director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 135 - Director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 92 - Director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 101 - Director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 132 - Director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 83 - Director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 121 - Director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 102 - Director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.