logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Gore

    Related profiles found in government register
  • Mr Michael Gore
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Temple Street, Temple Street, Liverpool, L2 5RH, England

      IIF 1
    • icon of address Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 2 IIF 3
    • icon of address 1 Cross Lane Farm Cottage, Widnes Road, Cuerdley, Warrington, WA5 2UW, England

      IIF 4
    • icon of address 46, Alexandra Road, Stockton Heath, Warrington, WA4 2AN, England

      IIF 5
    • icon of address The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 6
    • icon of address Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 7
  • Gore, Michael
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 8
    • icon of address Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 9 IIF 10
    • icon of address 12 Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 11
    • icon of address The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 12
    • icon of address Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 13
  • Gore, Michael
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Gore
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Mare Street, London, E83RH, England

      IIF 31
    • icon of address 199, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 5, Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 33
    • icon of address 60, Station Road, London, E47BE, United Kingdom

      IIF 34
    • icon of address 68, Goldman Close, London, E26EF, England

      IIF 35
    • icon of address 68, Goldman Close, London, E26EF, United Kingdom

      IIF 36
  • Dore, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Brick Lane, London, E1 6QL, England

      IIF 37
    • icon of address 99, Kings Road, London, E4 7HP, England

      IIF 38
  • Dore, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 39
    • icon of address 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 40
    • icon of address 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 41
    • icon of address 60, Station Road, London, E4 7BE, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Broadhead, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, London, E4 6AB, England

      IIF 45
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 46
  • Broadhead, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 47
  • Broadhead, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bethnal Green Road, London, E2 6AB, England

      IIF 48
  • Broadhead, Paul
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kings Road, London, E4 7HP, England

      IIF 49
  • Broadhead, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Spanby Road, London, E3 4EW, England

      IIF 50
  • Broadhead, Paul
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bethnal Green Road, London, E2 6AB, England

      IIF 51
  • Mr Paul Broadhead
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JZ, England

      IIF 52
    • icon of address C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 53 IIF 54
  • Broadhead, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Cannock Road, Chase Terrace, Burntwood, WS7 1JZ, England

      IIF 55
  • Broadhead, Paul
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Chase Road, Burntwood, Staffordshire, WS7 0EB, United Kingdom

      IIF 56
    • icon of address Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 57
  • Gore, Michael
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 58 IIF 59
  • Gore, Michael
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 60
  • Gore, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Space Developments, 139 Oxford Road, Runcorn, Cheshire, WA7 4PA, United Kingdom

      IIF 61
  • Broadhead, Paul Broadhead
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Approach Road, London, E2 9NB, England

      IIF 62
    • icon of address 99, 99 Kings Road, London, E4 7HP, England

      IIF 63
  • Broadhead, Paul Broadhead
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 64
  • Broadhead, Paul Broadhead
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 65 IIF 66
    • icon of address 61, Station Road, London, E4 7BE, United Kingdom

      IIF 67
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 68
  • Broadhead, Paul Broadhead
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Brierly Gardens, London, E2 0TF, England

      IIF 69
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 70
  • Dore, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 71
    • icon of address 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 72
    • icon of address 29 Thomas Hollywood House, Approach Road, London, E2 9NB

      IIF 73
    • icon of address 4, Kings Road, Chingford, London, E47EY, England

      IIF 74
    • icon of address 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 78
    • icon of address 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 68, Goldman Close, London, E26EF, United Kingdom

      IIF 82
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Broadhead, Cassandra Paula
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 84
    • icon of address 64a, Station Road, London, E4 7BA, England

      IIF 85 IIF 86
  • Broadhead, Cassandra Paula
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Station Road, London, E4 7BE, United Kingdom

      IIF 87
    • icon of address 64a, Station Road, London, E4 7BA, England

      IIF 88
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 89
    • icon of address 99, Kings Road, London, E4 7HP, England

      IIF 90
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 91 IIF 92
    • icon of address 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 93
  • Broadhead, Cassandra Paula
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Station Road, London, E4 7BA, England

      IIF 94
  • Dore, Michael Joseph

    Registered addresses and corresponding companies
    • icon of address 60, Station Road, London, E4 7BE, England

      IIF 95
  • Miss Cassandra Paula Broadhead
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Station Road, London, E4 7BA, England

      IIF 96
  • Mr Paul Broadhead
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 97
    • icon of address 85, Brierly Gardens, London, E2 0TF, England

      IIF 98
    • icon of address 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 99
  • Hannon, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 100
  • Broadhead, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Mare Street, London, E83RH, England

      IIF 101
    • icon of address 29, Thomas Hollywood House, Approach Road, London, E29NB, England

      IIF 102
    • icon of address 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 103
    • icon of address 2nd Floor, 64 London Wall, London, EC2M 5TP, United Kingdom

      IIF 104
    • icon of address 60, Station Road, London, E4 7BE, United Kingdom

      IIF 105
    • icon of address 60, Station Road, London, E47BE, United Kingdom

      IIF 106
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 107
    • icon of address 85, Brierly Gardens, London, E2 0TF, England

      IIF 108
    • icon of address 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 109
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 110
  • Broadhead, Paul
    British electrician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XN, United Kingdom

      IIF 111
  • Broadhead, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 112
  • Dore, Michael Jamie

    Registered addresses and corresponding companies
    • icon of address 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 113
  • Hannon, Paul
    British local authority councillor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom

      IIF 114
  • Dore, Michael

    Registered addresses and corresponding companies
    • icon of address 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 115
    • icon of address 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 116 IIF 117
    • icon of address 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 118
    • icon of address 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 119
    • icon of address 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 120 IIF 121
    • icon of address 68, Goldman Close, London, E26EF, England

      IIF 122
    • icon of address 68, Goldman Close, London, E26EF, United Kingdom

      IIF 123
  • Broadhead, Cassandra

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, London, E4 6AB, United Kingdom

      IIF 124
    • icon of address 56, Goldman Close, London, London, E2 6EF, United Kingdom

      IIF 125
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 126
    • icon of address 99, Kings Road, London, E4 7HP, England

      IIF 127
    • icon of address 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 128
  • Broadhead, Cassandra Paula

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, London, E4 6AB, England

      IIF 129
    • icon of address 110, Station Road, London, E4 6AB, United Kingdom

      IIF 130 IIF 131
    • icon of address 12, Cheshire Street, London, E2 6EG, United Kingdom

      IIF 132
  • Broadhead, Cassandra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 133
  • Miss Cassandra Broadhead
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 134
  • Broadhead, Paul

    Registered addresses and corresponding companies
    • icon of address 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 135
    • icon of address 60, Station Road, London, E47BE, United Kingdom

      IIF 136
    • icon of address 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 137
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 138
    • icon of address Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-02 ~ dissolved
    IIF 65 - Director → ME
  • 3
    CHANGE HOSPITALITY HUB LTD - 2023-10-31
    icon of address 64 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 133 - Director → ME
    icon of calendar 2019-07-11 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 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
  • 5
    icon of address Dj Hospitality 60, Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 102 - Director → ME
  • 6
    icon of address 60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 95 - Secretary → ME
  • 7
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    icon of address 111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 48 - Director → ME
  • 8
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    icon of address 56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 125 - Secretary → ME
  • 9
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    icon of address 60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address 29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 64 - Director → ME
  • 12
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    icon of address 64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-15 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 57 - Director → ME
  • 15
    FALCONER CHESTER LIMITED - 2006-09-26
    icon of address 12 Temple Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,745,863 GBP2024-05-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 11 - Director → ME
  • 16
    BRABCO 1906 LIMITED - 2019-11-12
    icon of address 12 Temple Street Temple Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    87,502 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MEG DESIGN LIMITED - 2017-11-17
    icon of address Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,737 GBP2022-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 100 - Director → ME
  • 22
    icon of address 5 Kingswood, Cyprus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-04-04 ~ dissolved
    IIF 138 - Secretary → ME
  • 23
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    icon of address 60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 105 - Director → ME
  • 25
    icon of address 99 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 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
  • 27
    icon of address Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    GORMAC DEVELOPMENTS LIMITED - 2024-03-23
    icon of address Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    239,457 GBP2025-02-28
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 112 - Director → ME
  • 32
    icon of address 60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 135 - Secretary → ME
  • 33
    RATED TRADERS GROUP LTD - 2021-12-14
    icon of address 110 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 34
    icon of address 229 High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 111 - Director → ME
  • 35
    icon of address 29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 66 - Director → ME
  • 36
    icon of address 4 Kings Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 74 - Director → ME
  • 37
    icon of address The Barn Elms Farm Hobb Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Space Developments, 139 Oxford Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 61 - Director → ME
  • 39
    icon of address 85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 69 - Director → ME
  • 40
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 41
    icon of address 99 Kings Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2013-10-28 ~ dissolved
    IIF 127 - Secretary → ME
  • 42
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Bow Business Centre, Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-09
    IIF 80 - Director → ME
    icon of calendar 2012-07-05 ~ 2012-07-09
    IIF 121 - Secretary → ME
  • 2
    icon of address 29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-09 ~ 2013-04-14
    IIF 63 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-02-15
    IIF 76 - Director → ME
  • 3
    icon of address 29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-09-18
    IIF 35 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-09-18
    IIF 122 - Secretary → ME
  • 4
    icon of address 29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-20
    IIF 77 - Director → ME
    icon of calendar 2012-07-20 ~ 2012-09-02
    IIF 71 - Director → ME
    icon of calendar 2012-07-20 ~ 2012-07-20
    IIF 116 - Secretary → ME
  • 5
    icon of address 64d Glendower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-10-04
    IIF 107 - Director → ME
    icon of calendar 2019-07-11 ~ 2019-07-18
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-14
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 6
    EVOLUTION HOSPITALITY RECRUITMENT LTD - 2016-06-02
    icon of address 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-11-14
    IIF 85 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,000 GBP2017-11-30
    Officer
    icon of calendar 2018-02-11 ~ 2018-03-01
    IIF 94 - Director → ME
    icon of calendar 2017-05-18 ~ 2017-11-09
    IIF 86 - Director → ME
  • 8
    JUST HOSPITALITY GROUP LTD - 2021-02-08
    CHOICE RECRUITMENT GROUP LTD - 2021-03-31
    JUST HOSPITALITY GROUP LTD - 2022-08-22
    icon of address 2nd Floor 110 2nd Floor, 110 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ 2021-03-12
    IIF 124 - Secretary → ME
  • 9
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    icon of address Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2013-05-16
    IIF 114 - Director → ME
  • 10
    icon of address 60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2011-09-12
    IIF 44 - Director → ME
    icon of calendar 2011-09-06 ~ 2011-09-12
    IIF 32 - Director → ME
    icon of calendar 2011-09-05 ~ 2011-09-06
    IIF 41 - Director → ME
    icon of calendar 2011-09-05 ~ 2011-09-06
    IIF 118 - Secretary → ME
  • 11
    icon of address 140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-02-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2021-02-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    icon of address 111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-04-15
    IIF 109 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-12-14
    IIF 45 - Director → ME
    icon of calendar 2020-12-15 ~ 2021-06-17
    IIF 51 - Director → ME
    icon of calendar 2019-04-19 ~ 2019-10-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-10-07
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-08-17 ~ 2020-12-15
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 13
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    icon of address 56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2011-05-11
    IIF 91 - Director → ME
    icon of calendar 2011-01-13 ~ 2011-05-13
    IIF 132 - Secretary → ME
  • 14
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    icon of address 60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 42 - Director → ME
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 119 - Secretary → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ 2013-01-10
    IIF 81 - Director → ME
  • 16
    icon of address 29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-12
    IIF 31 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-02-26
    IIF 47 - Director → ME
    icon of calendar 2011-10-19 ~ 2011-10-19
    IIF 82 - Director → ME
    icon of calendar 2011-10-19 ~ 2011-11-01
    IIF 101 - Director → ME
    icon of calendar 2011-10-25 ~ 2012-02-01
    IIF 72 - Director → ME
  • 17
    icon of address Plaza, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-16
    IIF 110 - Director → ME
    icon of calendar 2011-11-15 ~ 2011-11-16
    IIF 139 - Secretary → ME
  • 18
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    icon of address 64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2018-12-13
    IIF 50 - Director → ME
  • 19
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-03-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-10-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2024-10-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 61 Goldman Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2014-10-17
    IIF 84 - Director → ME
  • 22
    KEYLANCE LTD - 2020-05-14
    CHANGE EXCHANGE HOSPITALITY LTD - 2020-03-10
    icon of address 4385, 12080685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-08-11 ~ 2019-10-11
    IIF 89 - Director → ME
    icon of calendar 2019-07-20 ~ 2020-07-06
    IIF 129 - Secretary → ME
  • 23
    icon of address 56 Cyprus Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-09 ~ 2014-04-05
    IIF 38 - Director → ME
  • 24
    icon of address Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-24 ~ 2012-09-20
    IIF 92 - Director → ME
  • 25
    icon of address 1 Queens Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2012-07-15
    IIF 79 - Director → ME
    icon of calendar 2012-06-07 ~ 2012-07-15
    IIF 120 - Secretary → ME
  • 26
    icon of address 11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2011-12-15
    IIF 39 - Director → ME
    icon of calendar 2011-12-15 ~ 2011-12-23
    IIF 33 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-05-11
    IIF 78 - Director → ME
    icon of calendar 2011-12-13 ~ 2011-12-15
    IIF 115 - Secretary → ME
  • 27
    icon of address 60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 43 - Director → ME
    icon of calendar 2011-02-28 ~ 2011-03-01
    IIF 113 - Secretary → ME
  • 28
    icon of address 91 Brick Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-17
    IIF 37 - Director → ME
  • 29
    icon of address 2nd Floor 64 London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-03-11
    IIF 104 - Director → ME
    icon of calendar 2012-01-17 ~ 2012-02-01
    IIF 36 - Director → ME
    icon of calendar 2012-01-17 ~ 2012-02-01
    IIF 123 - Secretary → ME
  • 30
    icon of address Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-20 ~ 2012-01-04
    IIF 40 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-11-20
    IIF 106 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-11-20
    IIF 136 - Secretary → ME
  • 31
    icon of address 4 Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-20 ~ 2012-11-19
    IIF 73 - Director → ME
  • 32
    RATED TRADERS LTD - 2021-11-10
    icon of address 33 Goldman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-16 ~ 2022-07-02
    IIF 131 - Secretary → ME
  • 33
    icon of address 60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-21
    IIF 34 - Director → ME
  • 34
    icon of address 4 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-25
    IIF 83 - Director → ME
  • 35
    icon of address 29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-20
    IIF 75 - Director → ME
    icon of calendar 2012-07-19 ~ 2012-07-20
    IIF 117 - Secretary → ME
  • 36
    icon of address 85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-06-15
    IIF 93 - Director → ME
    icon of calendar 2014-05-08 ~ 2014-06-17
    IIF 128 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.