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

Butler, Antony

    Related profiles found in government register
  • Butler, Antony

    Registered addresses and corresponding companies
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 1 IIF 2
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 3 IIF 4
  • Butler, Antony Mark
    British

    Registered addresses and corresponding companies
    • icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

      IIF 5 IIF 6
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 7
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • icon of address 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 63 IIF 64
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • icon of address 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 65
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 72
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 73
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 74 IIF 75
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 76
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 77
  • Butler, Antony Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 78
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 79
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 80 IIF 81
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 82 IIF 83 IIF 84
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 85
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 86
    • icon of address Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 87
    • icon of address 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 88
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 89
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 90
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 91
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 92
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 93
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 94
    • icon of address 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 95
    • icon of address 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 96
    • icon of address 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 97
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 98
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 99 IIF 100 IIF 101
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 111
    • icon of address 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 112
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 113
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 114
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 115
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 121 IIF 122
    • icon of address 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 123
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 128
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 129
    • icon of address C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 130
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 131
    • icon of address C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 132
    • icon of address C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 133
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 134
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 135
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 136
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 137
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 138
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 139
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 140
    • icon of address 27, Park View Road, London, NW10 1AJ, England

      IIF 141
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 142
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 143
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 144
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 145 IIF 146
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 147
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 148
    • icon of address 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 149
    • icon of address 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 150
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 151
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 152
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 153
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 154
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 155
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 156
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 157
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 158 IIF 159
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 160
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 161
    • icon of address 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 162
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 163
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 164
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 165 IIF 166 IIF 167
    • icon of address 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 169 IIF 170
    • icon of address 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 171
    • icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 172
    • icon of address C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 173
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 174 IIF 175
    • icon of address 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 176
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 177 IIF 178
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 179
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 180
    • icon of address C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 181
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 182
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 183
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 184
    • icon of address 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 185
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 186
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 187
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 188
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 189
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 190
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 191 IIF 192 IIF 193
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 194
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 195
    • icon of address 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 196
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 197
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 198
    • icon of address 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 199
    • icon of address 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 200
    • icon of address 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 201
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 202 IIF 203 IIF 204
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 211 IIF 212 IIF 213
    • icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 217 IIF 218 IIF 219
    • icon of address Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 220
    • icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 221 IIF 222 IIF 223
    • icon of address Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 227
    • icon of address Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 228
    • icon of address C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 229
    • icon of address C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 230
    • icon of address Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 231
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 232 IIF 233
    • icon of address 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 234
    • icon of address 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 235
    • icon of address 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 236
    • icon of address 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 237
    • icon of address 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 238
    • icon of address 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 239
    • icon of address 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 240
    • icon of address 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 241
    • icon of address 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 242
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 243
    • icon of address 55, Agar Grove, London, NW1 9UE, England

      IIF 244
    • icon of address 72, Gladesmore Road, London, N15 6TD, England

      IIF 245
    • icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 246
    • icon of address Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 247
    • icon of address 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 248
  • Mr Antony Mark Butler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 249
    • icon of address 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 250
    • icon of address 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 251
    • icon of address 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 252 IIF 253
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 254
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 2
    icon of address 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 167 - Director → ME
  • 3
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 165 - Director → ME
  • 4
    icon of address 54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 173 - Director → ME
  • 6
    icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 170 - Director → ME
  • 7
    JAMM PUBLICATIONS LIMITED - 2014-08-01
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2024-08-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IAN CORNER CONSULTANCY LIMITED - 2020-02-26
    icon of address 69 Ingleside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,371 GBP2021-01-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,561 GBP2024-07-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 77 - Director → ME
  • 11
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 83 - Director → ME
  • 12
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 13
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 98 - Director → ME
  • 14
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 15
    icon of address 69 Ingleside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 16
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    icon of address 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 196 - Director → ME
  • 17
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    icon of address Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 227 - Has significant influence or controlOE
  • 19
    RIVERNOTE LIMITED - 2013-05-31
    icon of address 54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 171 - Director → ME
  • 20
    icon of address Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 21
    icon of address 4th Floor 20 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 22
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-04 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 197 - Has significant influence or controlOE
  • 23
    BUSINESS ASPIRE LTD - 2013-09-20
    icon of address 54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 169 - Director → ME
Ceased 171
  • 1
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-24
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-06-24
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    icon of address 27 Park View Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ 2019-09-27
    IIF 141 - Director → ME
  • 3
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-02
    IIF 33 - Nominee Director → ME
  • 4
    icon of address Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-05-08
    IIF 120 - Director → ME
  • 5
    icon of address 86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-27 ~ 2011-09-27
    IIF 178 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 55 - Nominee Director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    IIF 24 - Nominee Director → ME
  • 8
    icon of address 23 Long Hassocks, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-21
    IIF 53 - Nominee Director → ME
  • 9
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-04-04
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-04-04
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 10
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-02-10
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-10
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 11
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    icon of calendar 1997-06-30 ~ 1997-06-30
    IIF 8 - Nominee Director → ME
  • 12
    icon of address 149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-07-26
    IIF 113 - Director → ME
  • 13
    icon of address 46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 36 - Nominee Director → ME
  • 14
    icon of address 15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-10
    IIF 188 - Director → ME
  • 15
    icon of address Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    520,453 GBP2024-09-30
    Officer
    icon of calendar 1998-10-02 ~ 1998-10-02
    IIF 64 - Director → ME
  • 16
    icon of address 45 Chalky Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2023-03-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-03-01
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 17
    icon of address Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2019-03-09
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2019-03-09
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    icon of address Flat 179 Allesley Old Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 87 - Director → ME
  • 19
    icon of address 31 Swancote Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-16
    IIF 67 - Director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    icon of address 23 Elswick Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-01-09
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 18 - Nominee Director → ME
  • 22
    icon of address 72 Gladesmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2022-12-06
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-12-06
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 23
    1874 LIMITED - 2020-05-14
    icon of address 131 Hammersmith Grove, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2019-07-11
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-07-11
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 24
    icon of address 5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-18
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-08
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    icon of address Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 26
    icon of address Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 216 - Ownership of shares – 75% or more OE
  • 27
    icon of address Premier House, 2 Jubilee Way, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,077 GBP2017-03-31
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    IIF 35 - Nominee Director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    icon of address Riverside House, Kangley Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-29
    IIF 104 - Director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    icon of address Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ 2020-02-11
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-02-11
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    icon of address 153 Woodrow Lane, Catshill, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-09
    IIF 146 - Director → ME
  • 31
    icon of address 14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-11-05
    IIF 162 - Director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    icon of address 15 Wilton Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 33
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    icon of calendar 1997-08-26 ~ 1997-08-26
    IIF 70 - Director → ME
  • 34
    icon of address Margery Hall, Reigate Hill, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    icon of calendar 1998-02-02 ~ 1998-10-28
    IIF 62 - Nominee Director → ME
  • 35
    icon of address 84-86 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2016-05-27
    IIF 164 - Director → ME
  • 36
    icon of address 28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1997-12-16
    IIF 10 - Nominee Director → ME
  • 37
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2016-02-29
    IIF 132 - Director → ME
  • 38
    icon of address 4385, 11371595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-21
    IIF 121 - Director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    icon of address 95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-11-24
    IIF 186 - LLP Designated Member → ME
  • 40
    icon of address Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-02 ~ 2000-02-02
    IIF 38 - Nominee Director → ME
  • 41
    icon of address Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825,944 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 42
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ 2022-02-08
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-02-08
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 43
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 111 - Director → ME
  • 44
    icon of address 8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2019-03-12
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-03-12
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 45
    icon of address 2 Oatlands Close, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 22 - Nominee Director → ME
  • 46
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 131 - Director → ME
  • 47
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 99 - Director → ME
  • 48
    icon of address 11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 118 - Director → ME
  • 49
    icon of address 5 Swan Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-04-12
    IIF 20 - Nominee Director → ME
  • 50
    icon of address 22 Landor Road, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,589 GBP2023-12-31
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    IIF 57 - Nominee Director → ME
  • 51
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 181 - Director → ME
  • 52
    OWTL OIL LIMITED - 2019-03-18
    icon of address 158 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2019-03-18
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-03-18
    IIF 229 - Has significant influence or control OE
  • 53
    icon of address The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-09
    IIF 54 - Nominee Director → ME
  • 54
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-04-23
    IIF 105 - Director → ME
  • 55
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    icon of calendar 1999-03-24 ~ 2000-03-10
    IIF 23 - Nominee Director → ME
  • 56
    LANGHILL LTD - 2024-04-30
    icon of address 5a Boldmere Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-05-10
    IIF 149 - Director → ME
  • 57
    icon of address 2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 96 - Director → ME
  • 58
    icon of address 5 Royal Exchange Buildings, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,356 GBP2018-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-05-16
    IIF 5 - Secretary → ME
  • 59
    icon of address 5 Royal Exchange Buildings, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,687 GBP2018-12-31
    Officer
    icon of calendar 2004-03-04 ~ 2006-05-16
    IIF 6 - Secretary → ME
  • 60
    icon of address 37 Claremont Road Claremont Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,210 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 185 - Director → ME
  • 61
    icon of address The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    IIF 40 - Nominee Director → ME
  • 62
    BELL ISLE ESTATES LIMITED - 2009-07-07
    icon of address 20 Treorchy Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2009-07-06
    IIF 192 - Director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 19 - Nominee Director → ME
  • 64
    icon of address Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    IIF 45 - Nominee Director → ME
  • 65
    icon of address 162 Shaftesbury Avenue, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,076 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-12
    IIF 78 - Director → ME
  • 66
    icon of address County Ground Baldock Road, Letchworth, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,184,710 GBP2024-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2023-06-12
    IIF 73 - Director → ME
  • 67
    BKN BUILDERS LIMITED - 2010-06-01
    icon of address Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    IIF 14 - Nominee Director → ME
  • 68
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2016-02-24
    IIF 74 - Director → ME
  • 69
    REGIONAL SALES LTD - 2019-04-09
    icon of address 2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 70
    icon of address 33 Middleton Road, Heysham, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-01-05
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-01-05
    IIF 215 - Ownership of shares – 75% or more OE
  • 71
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    icon of address Omega Court, 362 Cemetery Road, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    IIF 66 - Director → ME
  • 72
    icon of address Intex House, 265 Coventry Road, Exhall, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-04
    IIF 69 - Director → ME
  • 73
    RYMAC GROUP LTD - 2024-03-16
    icon of address 55 Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-12
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 74
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2023-05-05
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-05-05
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 75
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    icon of address C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-19
    IIF 117 - Director → ME
  • 76
    icon of address 132 132 Gloucester Road North, Filton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    icon of calendar 1997-09-12 ~ 1997-09-12
    IIF 31 - Nominee Director → ME
  • 77
    icon of address Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 190 - Director → ME
  • 78
    ATRIUM VENTURES LTD - 2020-04-06
    icon of address 2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 79
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 1997-11-24
    IIF 51 - Nominee Director → ME
  • 80
    icon of address Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-04-15
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-04-15
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 81
    icon of address Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1993-11-03 ~ 1993-11-05
    IIF 4 - Nominee Secretary → ME
  • 82
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    icon of address 4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2014-06-20
    IIF 183 - Director → ME
    icon of calendar 2014-06-26 ~ 2015-01-21
    IIF 154 - Director → ME
  • 83
    icon of address Mayfields Cottage, Bishops Frome, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    IIF 71 - Director → ME
  • 84
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    icon of address 1 Abbotsford Drive, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 145 - Director → ME
  • 85
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    icon of address 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-06-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-05
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 86
    icon of address 67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1997-05-19
    IIF 13 - Nominee Director → ME
  • 87
    icon of address Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-05-19
    IIF 44 - Nominee Director → ME
  • 88
    LONDON EUROPEAN BROKERS LIMITED - 2015-06-16
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2022-03-09
    IIF 1 - Secretary → ME
  • 89
    LONDON AND EUROPEAN BROKERS LIMITED - 2015-06-18
    icon of address 69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437 GBP2022-06-30
    Officer
    icon of calendar 2017-09-18 ~ 2022-03-09
    IIF 76 - Director → ME
    icon of calendar 2015-06-16 ~ 2022-03-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-06-03
    IIF 250 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-02-03 ~ 1998-06-06
    IIF 9 - Nominee Director → ME
  • 91
    icon of address 29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-21
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 92
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    icon of address Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-22
    IIF 150 - Director → ME
  • 93
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    icon of address 23 Lorne Avenue, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-11-28
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 94
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    icon of address 312 Kingston Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    icon of calendar 2021-07-20 ~ 2023-05-15
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-05-15
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 95
    icon of address 37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-09 ~ 1999-12-09
    IIF 43 - Nominee Director → ME
  • 96
    icon of address Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-08-16
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-08-16
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 97
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-28 ~ 2012-11-27
    IIF 172 - Director → ME
  • 98
    icon of address 33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 122 - Director → ME
  • 99
    icon of address 33 Billesley Lane, Moseley, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    icon of calendar 1998-02-12 ~ 1998-02-12
    IIF 26 - Nominee Director → ME
  • 100
    icon of address 120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 60 - Nominee Director → ME
  • 101
    READSWEST LIMITED - 1999-06-14
    icon of address Mill Street, Barwell, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-06-15
    IIF 12 - Nominee Director → ME
  • 102
    icon of address 35 Little Lullaway, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-30 ~ 1997-09-30
    IIF 34 - Nominee Director → ME
  • 103
    icon of address Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 61 - Nominee Director → ME
  • 104
    icon of address 96 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2017-08-14
    IIF 174 - Director → ME
  • 105
    icon of address 3 Sickleholm Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-09-21 ~ 1999-09-21
    IIF 21 - Nominee Director → ME
  • 106
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    icon of address 12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-12-07
    IIF 180 - Director → ME
  • 107
    MLS GARAGE LIMITED - 2017-06-08
    icon of address 130 Foord Road, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 112 - Director → ME
  • 108
    icon of address 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ 2009-07-20
    IIF 189 - Director → ME
  • 109
    icon of address 674 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2023-05-10
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-05-10
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 110
    REDMEN SOLUTIONS LTD - 2012-01-23
    icon of address Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-15
    IIF 193 - Director → ME
  • 111
    icon of address Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-21 ~ 2000-02-21
    IIF 11 - Nominee Director → ME
  • 112
    icon of address 505 Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 113
    icon of address 7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2016-10-07
    IIF 114 - Director → ME
  • 114
    icon of address 182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    IIF 194 - Director → ME
  • 115
    icon of address 9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-11-20
    IIF 123 - Director → ME
  • 116
    icon of address Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-07-26
    IIF 254 - Has significant influence or control OE
  • 117
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    icon of address 1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-18
    IIF 195 - Director → ME
  • 118
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-10-24
    IIF 191 - Director → ME
  • 119
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    407,618 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-08-17
    IIF 58 - Nominee Director → ME
  • 120
    RICHARD & MAGGIES LIMITED - 2011-10-04
    icon of address 64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2011-09-21
    IIF 177 - Director → ME
  • 121
    icon of address 178 Elmdon Lane, Marston Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 49 - Nominee Director → ME
  • 122
    ELMDON GROUP LIMITED - 2022-08-02
    icon of address 32 St George's Road, Forest Gate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-08-02
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-08-02
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 123
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,141 GBP2024-05-31
    Officer
    icon of calendar 1996-12-27 ~ 1996-12-27
    IIF 47 - Nominee Director → ME
  • 124
    icon of address 1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-10-11
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-10-11
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 125
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-08 ~ 1994-02-25
    IIF 7 - Nominee Secretary → ME
  • 126
    icon of address 5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 176 - Director → ME
  • 127
    icon of address 127a Molyneux Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-01
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 128
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    icon of address 13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    icon of calendar 1997-12-23 ~ 1997-12-23
    IIF 50 - Nominee Director → ME
  • 129
    MENROSE LIMITED - 1999-01-08
    icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    icon of calendar 1994-03-22 ~ 1994-03-24
    IIF 3 - Nominee Secretary → ME
  • 130
    icon of address The Counting House 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,687 GBP2023-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 16 - Nominee Director → ME
  • 131
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    icon of address 11 St Vincent Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-07-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-07-20
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 132
    S B DESIGNS LIMITED - 2000-03-14
    icon of address 69a St Anns Hill, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 68 - Director → ME
  • 133
    NON STOP MARKETING LIMITED - 1998-07-28
    icon of address 6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    icon of calendar 1998-02-03 ~ 1998-07-17
    IIF 30 - Nominee Director → ME
  • 134
    icon of address Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,649,867 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-15
    IIF 42 - Nominee Director → ME
  • 135
    SECURELETS LIMITED - 2011-11-23
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    icon of calendar 1999-04-26 ~ 1999-04-26
    IIF 46 - Nominee Director → ME
  • 136
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1996-09-05
    IIF 59 - Nominee Director → ME
  • 137
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 138
    icon of address 1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,407 GBP2024-10-31
    Officer
    icon of calendar 1998-06-29 ~ 1998-06-29
    IIF 28 - Nominee Director → ME
  • 139
    icon of address 56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-14
    IIF 29 - Nominee Director → ME
  • 140
    icon of address 20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-08
    IIF 63 - Director → ME
  • 141
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    188,061 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-12-29 ~ 1998-12-29
    IIF 32 - Nominee Director → ME
  • 142
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1998-08-11
    IIF 15 - Nominee Director → ME
  • 143
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    icon of address 181a Broad Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-05
    IIF 65 - Director → ME
  • 144
    icon of address 12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,735 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-03-06
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 145
    icon of address Flat 118b City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-04-06
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 146
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 1998-12-17
    IIF 27 - Nominee Director → ME
  • 147
    icon of address 148 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 148
    icon of address 12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-04-22
    IIF 88 - Director → ME
  • 149
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-07-12
    IIF 130 - Director → ME
  • 150
    NACIONAL GROUP LIMITED - 2020-06-29
    icon of address 23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-12-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-12-15
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 151
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 93 - Director → ME
  • 152
    TEK RESPONSE LIMITED - 2014-03-07
    icon of address Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-22
    IIF 41 - Nominee Director → ME
  • 153
    JLM TRANSPORT LIMITED - 1998-12-23
    icon of address Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-10 ~ 1998-12-23
    IIF 52 - Nominee Director → ME
  • 154
    LOUJEN LIMITED - 1999-06-17
    icon of address 19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    icon of calendar 1999-03-24 ~ 1999-06-17
    IIF 48 - Nominee Director → ME
  • 155
    icon of address 8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    icon of calendar 1999-02-08 ~ 1999-02-08
    IIF 17 - Nominee Director → ME
  • 156
    icon of address 505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 106 - Director → ME
  • 157
    icon of address 15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-07-15
    IIF 56 - Nominee Director → ME
  • 158
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-24
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 159
    icon of address 85 St. Andrews Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-17
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-17
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 160
    icon of address 100 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,299 GBP2025-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    IIF 39 - Nominee Director → ME
  • 161
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    icon of address 32a Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2023-08-12
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-08-12
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 162
    icon of address Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-17
    IIF 220 - Has significant influence or control OE
  • 163
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-01-23
    IIF 133 - Director → ME
  • 164
    icon of address 558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-07-11
    IIF 182 - Director → ME
  • 165
    icon of address 39 Munro Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-08-21
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 166
    icon of address Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-06-16
    IIF 100 - Director → ME
  • 167
    icon of address 89 Selly Park Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    icon of calendar 1999-03-29 ~ 1999-03-29
    IIF 37 - Nominee Director → ME
  • 168
    icon of address 20 Charter Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2017-08-11
    IIF 175 - Director → ME
  • 169
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 25 - Nominee Director → ME
  • 170
    icon of address Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-07
    IIF 163 - Director → ME
  • 171
    Company number 07406197
    Non-active corporate
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 168 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.