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

Mr Michael Halford

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

    Resident in England

    Registered addresses and corresponding companies
    • 25, Birch Avenue, Chatteris, PE16 6JJ, United Kingdom

      IIF 1 IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 3
    • Suite 5/6 Hawkesyard Hall, Armitage Road, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 4
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 5
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 6
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 7
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 8
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 9
  • Mr Michael James Halford
    British born in June 1987

    Resident in England

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

      IIF 10
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 11
    • Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 12 IIF 13
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 14
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 15
  • Michael James Halford
    British born in June 1987

    Resident in England

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

      IIF 16
  • Mr Michael Halford
    British born in June 1987

    Resident in United Kingdom

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

      IIF 17
    • Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 18 IIF 19
  • Halford, Michael James
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 20
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 21
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 22
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 23
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

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

    Resident in England

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

      IIF 25
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 26
  • Halford, Michael James
    British director born in June 1987

    Resident in England

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

      IIF 27
    • 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 28
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 29
    • 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 30
    • Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 31 IIF 32
    • Suite 4, Hawkesyard Hall, Armitage Road, Armitage, Rugeley, Staffs, WS15 1PU, United Kingdom

      IIF 33
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 34
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 35
  • Halford, Michael
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 36
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 37
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 38
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 39
  • Halford, Michael
    British director born in June 1987

    Resident in England

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

      IIF 40
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 41
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 42
  • Mr Michael James Halford
    British born in June 1987

    Resident in United Kingdom

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

      IIF 43
    • 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 45
    • 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 46
    • 9, High Street, Madeley, Telford, TF7 5AQ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Halford, Michael James
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15435109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Halford, Michael James
    British company director born in June 1987

    Resident in United Kingdom

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

      IIF 57
  • Halford, Michael James
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 58
    • 15435060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 15435101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 15435108 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 15435111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 15435112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 15435116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 15461205 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 35, Ballards Lane, London, N3 1XW, England

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

    Resident in United Kingdom

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

      IIF 69
  • Halford, Michael James

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

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

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

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

      IIF 74
  • Halford, Michael

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

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

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

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

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

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

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

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

      IIF 85
child relation
Offspring entities and appointments 39
  • 1
    121 PAYROLL SOLUTIONS LTD
    08694685
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 26 - Director → ME
    2013-09-18 ~ 2014-01-14
    IIF 33 - Director → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    7 ACADEMY (NORTH WEST) LIMITED
    15044059
    7 Academy Of Performing Arts Russell Square, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ dissolved
    IIF 57 - Director → ME
    2023-08-02 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BLACKSTONE BUSINESS GROUP LIMITED
    10959262
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2017-09-12 ~ now
    IIF 39 - Director → ME
    2017-09-12 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BPL SERVICES LIMITED
    - now 11127335 10743175
    BREATHE MANAGEMENT LIMITED
    - 2020-04-28 11127335
    PURE TECHNICAL & ENGINEERING RECRUITMENT LIMITED
    - 2018-07-04 11127335
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-29 ~ 2020-05-11
    IIF 38 - Director → ME
    2017-12-29 ~ 2020-05-11
    IIF 81 - Secretary → ME
    Person with significant control
    2017-12-29 ~ 2020-05-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BURNT ONION RECRUITMENT LIMITED
    11261732
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ 2018-10-05
    IIF 78 - Secretary → ME
  • 6
    C W RECRUITMENT SOLUTIONS LIMITED
    11123849
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 41 - Director → ME
    2017-12-22 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2017-12-22 ~ 2019-01-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CENTURY NIGHTCLUB LIMITED
    15435116
    4385, 15435116 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 8
    CLEAN & SPARKLY LIMITED
    11149958
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    COMPACT SURFACING LIMITED
    10981660
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-09-26 ~ now
    IIF 21 - Director → ME
    2017-09-26 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    COMPLETE DRIVEWAYS LIMITED
    14073859
    Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 35 - Director → ME
    2022-04-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    CORNERSTONE SHREWSBURY LIMITED
    15461205
    4385, 15461205 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 12
    CURETONS SHREWSBURY LIMITED
    15435112
    4385, 15435112 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 13
    DRAYTON MESSENGER CIC - now
    MARKET DRAYTON TRADERS CIC
    - 2023-03-31 12863556
    C/o Micks Mill, Prees Green, Whitchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-13 ~ 2022-10-04
    IIF 30 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-10-04
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FARLEY & JONES RECRUITMENT SUPPORT LIMITED
    - now 09124722
    MARGOT RECRUITMENT SUPPORT LTD
    - 2021-07-06 09124722
    The Nook Blithbury Road, Trent Valley, Rugeley, England
    Active Corporate (7 parents)
    Officer
    2018-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FRANKWELL GARDENS LIMITED
    15435111
    4385, 15435111 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 16
    FRANKWELL HOUSE LIMITED
    15435109
    4385, 15435109 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 17
    HAVANA SHREWSBURY LIMITED
    15435060
    4385, 15435060 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 18
    KENECT PROFESSIONAL LIMITED
    - now 10971675 12887776
    RECRUIT PERSONNEL LIMITED
    - 2019-10-01 10971675
    44 Leighswood Road, Walsall, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-19 ~ 2019-12-06
    IIF 42 - Director → ME
    2017-09-19 ~ 2019-12-06
    IIF 85 - Secretary → ME
  • 19
    KENECT RECRUITMENT GROUP LIMITED - now
    KENECT FRANCHISING LIMITED
    - 2021-02-23 10869427 15293699
    OAK TREE SUPPLIES LIMITED
    - 2019-02-26 10869427
    4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 34 - Director → ME
    2017-07-17 ~ 2019-11-19
    IIF 69 - Director → ME
    2017-07-17 ~ 2019-11-19
    IIF 84 - Secretary → ME
    Person with significant control
    2017-07-17 ~ 2019-12-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    KENECT RECRUITMENT LTD
    08072550 12338085... (more)
    Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2013-05-31 ~ 2019-11-20
    IIF 25 - Director → ME
  • 21
    M&R RECRUITMENT LIMITED
    - now 13433754
    CITRUS ORANGE SERVICES LIMITED
    - 2022-05-30 13433754
    4385, 13433754 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    MJH CONSULTANCY SOLUTIONS LIMITED
    13925854
    Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 31 - Director → ME
    2022-02-18 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    MOMO NO KI LIMITED
    15435110
    4385, 15435110 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 24
    PALMWOOD BUSINESS SOLUTIONS LTD
    11371872
    Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-06 ~ 2021-03-30
    IIF 68 - Director → ME
  • 25
    PLAYERS SHREWSBURY LIMITED
    15435108
    4385, 15435108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 26
    PMKR LIMITED
    10530456
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PRISM ACCOUNTS LIMITED
    10392847
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-24 ~ now
    IIF 37 - Director → ME
    2016-09-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PRISM BACK OFFICE LIMITED
    12711543
    Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 32 - Director → ME
    2020-07-01 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 29
    PRISM BUSINESS SOLUTIONS LIMITED
    - now 09071954
    121 CONTRACTING LTD - 2015-03-05
    Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 30
    PRISM PAYROLL LIMITED
    10419584
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2016-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RC RECRUITMENT LTD
    - now 13290480
    JOHNSON AND SPECTRE LIMITED
    - 2021-05-03 13290480
    29 Park Street, Chatteris, Cambridgeshire, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-14 ~ 2021-12-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-30 ~ 2021-05-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SHARMAHARRISON LIMITED
    11313229
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-17 ~ 2019-01-21
    IIF 40 - Director → ME
    2018-04-17 ~ 2019-01-21
    IIF 76 - Secretary → ME
  • 33
    SHIRE HOSPITALITY LIMITED
    15461037
    4385, 15461037 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 34
    THE ANDERSON HALFORD GROUP LIMITED
    15921653
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    THE PEACH TREE SHREWSBURY LIMITED
    15435101
    4385, 15435101 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 36
    THE SHIRE COLLECTION HOLDING LTD
    15400611
    4385, 15400611 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    2024-01-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THESHIRECOLLECTION LIMITED
    - now 13485628
    TBMD LIMITED
    - 2022-11-29 13485628
    MARGARET'S FARM @ THE BUTTERCROSS LIMITED
    - 2021-11-19 13485628
    Office 2, Tollegate House Farm Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-30 ~ now
    IIF 22 - Director → ME
    2021-06-30 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 38
    UK DEVELOPMENT SERVICES LIMITED
    - now 10590357
    KENECT RECRUITMENT (NORTH WEST) LIMITED
    - 2020-10-05 10590357
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2017-01-30 ~ 2020-11-01
    IIF 23 - Director → ME
    2017-01-30 ~ 2020-11-01
    IIF 80 - Secretary → ME
    Person with significant control
    2017-01-30 ~ 2020-11-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 39
    UK PROFESSIONAL SOLUTIONS LIMITED
    10599021
    30 Old Bailey, London
    Liquidation Corporate (6 parents, 5 offsprings)
    Officer
    2020-08-14 ~ 2021-03-30
    IIF 29 - Director → ME
    2020-07-01 ~ 2020-07-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

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