1
ARC SPECIALIST ENGINEERING PROPERTIES LIMITED - now
BOWMAN YELLOW LIMITED
- 2013-04-17
08453743 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
Dissolved Corporate (6 parents)
Officer
2013-03-20 ~ 2013-04-02
IIF 29 - Director → ME
2
2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
80 GBP2024-04-30
Officer
2021-04-26 ~ now
IIF 7 - Director → ME
Person with significant control
2021-04-26 ~ now
IIF 55 - Ownership of shares – More than 50% but less than 75% → OE
IIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 55 - Right to appoint or remove directors → OE
3
2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
80 GBP2024-12-31
Officer
2023-08-31 ~ now
IIF 11 - Director → ME
Person with significant control
2023-08-31 ~ now
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
4
2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
80 GBP2024-12-31
Officer
2023-08-31 ~ now
IIF 9 - Director → ME
Person with significant control
2023-08-31 ~ now
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
5
22 Baker Street, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2019-11-27 ~ now
IIF 2 - Director → ME
Person with significant control
2019-11-06 ~ now
IIF 45 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
6
North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - More than 25% → OE
IIF 62 - Has significant influence or control → OE
IIF 62 - Ownership of shares - More than 25% → OE
7
6 Snow Hill, London
Dissolved Corporate (12 parents, 1 offspring)
Officer
2016-05-17 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-05-31 ~ dissolved
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
8
22 Baker Street, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2020-09-16 ~ now
IIF 3 - Director → ME
Person with significant control
2020-09-16 ~ now
IIF 44 - Ownership of shares – More than 50% but less than 75% → OE
IIF 44 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 44 - Right to appoint or remove directors → OE
9
COOPER COATED COIL LIMITED - now
BOWMAN GREEN LIMITED
- 2013-04-17
08453794 Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
Active Corporate (9 parents)
Equity (Company account)
360,193 GBP2024-12-31
Officer
2013-03-20 ~ 2013-04-02
IIF 33 - Director → ME
10
COOPER COATED COIL MANAGEMENT LIMITED - now
BOWMAN BIRMINGHAM LIMITED
- 2013-04-17
08453509 Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
Active Corporate (12 parents, 7 offsprings)
Equity (Company account)
-43,967 GBP2024-12-31
Officer
2013-03-20 ~ 2017-07-28
IIF 24 - Director → ME
11
James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
150,915 GBP2015-06-30
Officer
2011-02-11 ~ 2012-12-11
IIF 40 - Director → ME
12
2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents)
Officer
2025-06-18 ~ now
IIF 12 - Director → ME
13
FIRST CIRCLE PACKAGING LIMITED
- now 00400002NAMPAK PLASTICS EUROPE LIMITED
- 2020-10-07
00400002NAMPAK PLC - 2003-06-03
PLYSU P L C - 2001-03-30
Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
Active Corporate (50 parents, 1 offspring)
Officer
2019-12-13 ~ now
IIF 16 - Director → ME
14
2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
80 GBP2024-12-31
Officer
2023-08-31 ~ now
IIF 13 - Director → ME
Person with significant control
2023-08-31 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
15
22 Baker Street, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
274,805 GBP2025-03-31
Officer
2010-04-28 ~ now
IIF 43 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Right to surplus assets - 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove members → OE
16
GREYBULL CORPORATE PARTNER LIMITED
08138638 Resolve Partners Limited One America Square, Crosswall, London
Dissolved Corporate (2 parents, 1 offspring)
Officer
2012-07-11 ~ dissolved
IIF 37 - Director → ME
17
HAMILTON SUPPORT SERVICES LIMITED
11730254 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2018-12-17 ~ now
IIF 14 - Director → ME
Person with significant control
2018-12-17 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
18
HAPPICH WBH LIMITED - now
WESTON BODY HARDWARE LIMITED - 2024-06-05
BOWMAN RED LIMITED
- 2013-04-17
08453799 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
Active Corporate (13 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
2,787,278 GBP2024-12-31
Officer
2013-03-20 ~ 2013-04-02
IIF 28 - Director → ME
19
3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 65 - Ownership of voting rights - More than 25% → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares - More than 25% → OE
IIF 65 - Has significant influence or control → OE
20
3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 64 - Ownership of shares - More than 25% → OE
IIF 64 - Has significant influence or control → OE
IIF 64 - Ownership of voting rights - More than 25% → OE
IIF 64 - Right to appoint or remove directors → OE
21
3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 60 - Has significant influence or control → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares - More than 25% → OE
IIF 60 - Ownership of voting rights - More than 25% → OE
22
3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 61 - Ownership of voting rights - More than 25% → OE
IIF 61 - Ownership of shares - More than 25% → OE
IIF 61 - Has significant influence or control → OE
IIF 61 - Right to appoint or remove directors → OE
23
INOVIA INTERNATIONAL LIMITED
- now 12624694SHOO 640 LIMITED
- 2021-02-05
12624694 05751905, 06742025, 09664800, 12625235, 12624347, 10303407, 12625063, 05395744, 09917882, 03958925, 09086602, 12624413, 06278441, 13356289, 14335111, 03974892, 06406685, 05044038, 07670994, 12624406Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
Dissolved Corporate (8 parents)
Officer
2021-01-26 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-29
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
24
North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
Registered Corporate (2 parents)
Beneficial owner
2025-05-08 ~ now
IIF 63 - Ownership of shares - More than 25% → OE
IIF 63 - Has significant influence or control → OE
IIF 63 - Ownership of voting rights - More than 25% → OE
IIF 63 - Right to appoint or remove directors → OE
25
22 Baker Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2023-08-30 ~ now
IIF 4 - Director → ME
Person with significant control
2023-08-30 ~ 2023-09-02
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
26
MAL AUTOMOTIVE LIMITED
- 2024-07-26
15251759 Block E, Dukes Court, Duke Street, Woking, England
Active Corporate (8 parents)
Officer
2023-11-01 ~ now
IIF 19 - Director → ME
27
Block E Dukes Court, Duke Street, Woking, United Kingdom
Active Corporate (6 parents)
Officer
2025-12-24 ~ now
IIF 20 - Director → ME
28
MA CORPORATE HOLDINGS LIMITED
- now 13158267HASHMAL HOLDINGS LIMITED
- 2024-07-15
13158267 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
0 GBP2023-12-31
Officer
2021-01-26 ~ now
IIF 6 - Director → ME
Person with significant control
2021-01-26 ~ now
IIF 52 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – More than 50% but less than 75% → OE
29
MA MICRO HOLDINGS LIMITED
- now 13358028 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
80 GBP2024-04-30
Officer
2021-04-26 ~ now
IIF 8 - Director → ME
Person with significant control
2021-04-26 ~ now
IIF 50 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – More than 50% but less than 75% → OE
30
22 Baker Street, London, England
Active Corporate (11 parents, 1 offspring)
Profit/Loss (Company account)
-5,907,249 GBP2023-01-01 ~ 2023-12-31
Officer
2022-01-14 ~ now
IIF 1 - Director → ME
31
MA SOLAR ITALY LIMITED
- 2025-01-28
14763876 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
-213,823 GBP2024-01-01 ~ 2024-12-31
Officer
2023-03-28 ~ now
IIF 10 - Director → ME
Person with significant control
2024-12-16 ~ now
IIF 53 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
32
Bath House, 6-8 Bath Street, Bristol
Dissolved Corporate (3 parents)
Officer
2008-10-16 ~ dissolved
IIF 31 - Director → ME
33
Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
Dissolved Corporate (6 parents)
Officer
2015-10-21 ~ dissolved
IIF 22 - Director → ME
34
MONARCH HOLDINGS PLC - 2011-10-31
COSMOS TOURS (U.K.) LIMITED - 1989-01-24
15 Canada Square, London
Dissolved Corporate (28 parents, 4 offsprings)
Officer
2015-01-02 ~ dissolved
IIF 23 - Director → ME
35
MCLAREN APPLIED LIMITED
- 2025-07-03
02322992MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
SHOTPART LIMITED - 1988-12-22
Block E, Dukes Court, Duke Street, Woking, England
Active Corporate (29 parents, 4 offsprings)
Officer
2021-08-04 ~ now
IIF 18 - Director → ME
36
SHOO 641 LIMITED
- 2021-02-17
12624406 06406650, 06787954, 06406685, 12328854, 04963111, 12624347, 12625063, 12624694, 10126903, 12625235, 05819088, 12624413, 15181233, 05403310, 13355413, 09689294, 05044038, 03974892, 09151027, 07723757Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
-127,999 GBP2021-05-31
Officer
2021-01-26 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2021-01-26 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
37
TIMESUPPORT LIMITED - 1994-04-26
175 St. John Street, London, England
Active Corporate (64 parents, 1 offspring)
Officer
1997-04-01 ~ 2014-09-16
IIF 21 - Director → ME
38
PLESSEY GROUP HOLDINGS LIMITED
- now 07125852JSFM CONSULTING (HOLDINGS) LIMITED
- 2013-12-18
07125852 Tamerton Road, Roborough, Plymouth, Devon
Active Corporate (11 parents, 3 offsprings)
Officer
2011-04-20 ~ 2017-12-05
IIF 26 - Director → ME
39
PLESSEY SEMICONDUCTORS LIMITED
- now 04129612X-FAB U.K. LTD. - 2010-01-14
Tamerton Road, Roborough, Plymouth, Devon
Active Corporate (22 parents, 2 offsprings)
Officer
2011-04-20 ~ 2011-10-17
IIF 30 - Director → ME
40
R REALISATIONS 2 LIMITED - now
REDEEM HOLDINGS LIMITED
- 2020-11-05
07501710TBCHPP LIMITED - 2011-02-16
C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
Liquidation Corporate (25 parents, 6 offsprings)
Officer
2018-09-20 ~ 2019-06-28
IIF 15 - Director → ME
41
32 Sloane Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-14 ~ dissolved
IIF 42 - Director → ME
42
ACRAMAN (1001) LIMITED - 2012-11-19
RILEYS SPORTS BARS LIMITED - 2012-11-13
4385, 08287595 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2012-11-23 ~ 2015-08-03
IIF 38 - Director → ME
43
RILEYS SPORTS CLUBS LIMITED
- now 08289543ACRAMAN (1002) LIMITED - 2012-11-19
RILEYS SPORTS CLUBS LIMITED - 2012-11-13
Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
Dissolved Corporate (5 parents)
Officer
2012-12-18 ~ dissolved
IIF 39 - Director → ME
44
RSL CITYSPACE LIMITED - now
KIZOOM LIMITED - 2011-10-05
12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (27 parents, 1 offspring)
Officer
1996-03-11 ~ 2008-08-31
IIF 32 - Director → ME
45
No 1 Dorset Street, Southampton, Hampshire
Dissolved Corporate (7 parents)
Officer
2014-02-10 ~ 2015-01-21
IIF 36 - Director → ME
46
SLB 2020 LIMITED - now
LONGS STEEL UK LIMITED
- 2016-06-01
09438207 2 St Peter's Square, Manchester, England
Liquidation Corporate (19 parents, 5 offsprings)
Officer
2016-05-31 ~ 2017-11-01
IIF 27 - Director → ME
47
32 Sloane Street, London, United Kingdom
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2018-04-03 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2018-04-03 ~ dissolved
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
48
TOOLSPEC MANUFACTURING COMPANY LIMITED - now
BOWMAN BLUE LIMITED
- 2013-04-17
08453720 Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
Dissolved Corporate (13 parents)
Officer
2013-03-20 ~ 2013-04-02
IIF 35 - Director → ME
49
TATA STEEL UK RAIL CONSULTANCY LIMITED
- 2016-06-16
03033290CORUS RAIL CONSULTANCY LTD - 2010-09-27
CEDG LIMITED - 2000-03-20
CEDG YORK LIMITED - 1998-03-30
CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED - 1995-09-18
C D G YORK LIMITED - 1995-05-12
Meridian House, The Crescent, York, Yorkshire
Active Corporate (37 parents)
Equity (Company account)
2 GBP2024-12-30
Officer
2016-05-31 ~ 2019-08-28
IIF 25 - Director → ME