logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Chris Bateman

    Related profiles found in government register
  • Mr Chris Bateman
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 1
  • Christian Bateman
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, The Lodge, Tideswell, Derbyshire, SK17 8PH, England

      IIF 2
  • Bateman, Christopher
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 3
  • Bateman, Christian
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, The Lodge, Tideswell, Derbyshire, SK17 8PH, England

      IIF 4
  • Mr Christian Richard Bateman
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 5
  • Mr Christopher Neal Bateman
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Christian Richard
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW, England

      IIF 19
  • Bateman, Christopher Neal
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christian Richard Bateman
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Neal Bateman
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 60
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 61
  • Bateman, Christian

    Registered addresses and corresponding companies
    • icon of address 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 62
  • Bateman, Christian Richard
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 63
  • Bateman, Christian Richard
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bateman, Christian Richard
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, DE45 1EW, England

      IIF 67
    • icon of address Diamond House, Diamond Court, Bakewell, Deryshire, DE45 1EW, United Kingdom

      IIF 68 IIF 69
    • icon of address Southview, The Lodge, Tideswell, Buxton, Derbyshire, SK17 8PH, England

      IIF 70
    • icon of address The Bungalow South View, The Lodge, Tideswell, Buxton, SK178PH, United Kingdom

      IIF 71
    • icon of address 23 School Lane, Eaton Bray, LU6 2DT, England

      IIF 72
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 73 IIF 74
  • Bateman, Christopher

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 75
  • Bateman, Christopher Neal

    Registered addresses and corresponding companies
    • icon of address Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 76
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 77
  • Bateman, Christopher Neal
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 78
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 79
    • icon of address Suite 2 First Floor, Wira House, Leeds, West Yorkshire, LS16 6EB

      IIF 80
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 81
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 82 IIF 83
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 84
    • icon of address Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, LS16 6EB, United Kingdom

      IIF 85
    • icon of address 200-203, Strand, London, WC2R 1DJ, England

      IIF 86
    • icon of address 360 Insolvency Limited, 1 Castle Hill, Rochester, Kent, ME1 1LF

      IIF 87
    • icon of address 7, Kingsdown Close, Weston, Weston, CW2 5FX, United Kingdom

      IIF 88
    • icon of address Sycamore House, Port Royal, Holme Upon Spalding Moor, York, YO43 4DX, United Kingdom

      IIF 89
    • icon of address Sycamore House, Port Royal, Holme-on-spalding-moor, York, YO43 4DX, United Kingdom

      IIF 90
  • Bateman, Christopher Neal
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 91
child relation
Offspring entities and appointments
Active 29
  • 1
    COMMS INSTALLER LIMITED - 2019-08-09
    INSTALLER LIMITED - 2023-08-08
    icon of address 4385, 09788767 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    63,347 GBP2020-06-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 62 - Secretary → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sycamore House Port Royal, Holme-on-spalding-moor, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address Sycamore House Port Royal, Holme Upon Spalding Moor, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 89 - Director → ME
  • 7
    FLEWK ING FAST TRACK DAYS.COM LTD - 2019-09-25
    icon of address Middle Farm, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 8
    icon of address Suite 5, 2nd Floor, Preference House, 101 King Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 5, 2nd Floor, Preference House, 101 King Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    18,129,424 GBP2017-03-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,172 GBP2017-03-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GRAVITY RESORT GROUP LIMITED - 2015-12-10
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,560,496 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address South View The Lodge, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address South View The Lodge, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 25
    C. C. RESIDENTIAL LIMITED - 2015-04-23
    GRAVITY RESORT GROUP MANKERNI LIMITED - 2014-11-11
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 79 - Director → ME
  • 26
    EXCHANGE TECH LIMITED - 2015-12-16
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 27
    EXCHANGE TECHNOLOGIES LIMITED - 2015-12-16
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    45,406 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    GRAVITY GLOBAL INVESTMENTS LIMITED - 2014-11-12
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2015-03-02
    IIF 91 - Director → ME
  • 2
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-10-29
    IIF 71 - Director → ME
  • 3
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ 2018-04-30
    IIF 23 - Director → ME
  • 4
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ 2018-04-30
    IIF 33 - Director → ME
  • 5
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ 2018-04-30
    IIF 34 - Director → ME
  • 6
    PRIMUS ELDERLY CARE LTD - 2017-01-24
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2015-11-02
    IIF 86 - Director → ME
  • 7
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-31
    IIF 48 - Director → ME
  • 8
    CBRW LTD - 2015-04-01
    PRIMUS CHILDCARE LIMITED - 2017-08-11
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    icon of calendar 2014-08-29 ~ 2015-11-02
    IIF 84 - Director → ME
    icon of calendar 2016-12-14 ~ 2016-12-14
    IIF 45 - Director → ME
    icon of calendar 2017-02-27 ~ 2017-08-10
    IIF 30 - Director → ME
    icon of calendar 2014-08-29 ~ 2017-08-10
    IIF 75 - Secretary → ME
  • 9
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,523 GBP2018-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-31
    IIF 47 - Director → ME
  • 10
    E.T.C. TRAINING SERVICES LIMITED - 2005-07-12
    E.T.C. PARTNERSHIP LTD - 2003-04-08
    BRANKFIELD LTD - 2001-03-22
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721,898 GBP2018-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-06-02
    IIF 40 - Director → ME
  • 11
    GCC SERVICES LIMITED - 2015-06-10
    GRAVITY CHILD CARE LIMITED - 2015-07-23
    GRAVITY CHILD CARE LIMITED - 2015-04-16
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ 2015-11-02
    IIF 38 - Director → ME
  • 12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ 2017-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-01-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-23 ~ 2017-12-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-01-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    18,129,424 GBP2017-03-31
    Officer
    icon of calendar 2009-12-18 ~ 2022-08-22
    IIF 87 - Director → ME
  • 16
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,844 GBP2016-10-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-09-01
    IIF 42 - Director → ME
  • 17
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,172 GBP2017-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2013-07-25
    IIF 67 - Director → ME
    icon of calendar 2013-07-25 ~ 2014-08-31
    IIF 19 - Director → ME
  • 18
    GRAVITY RESORT GROUP LIMITED - 2015-12-10
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,560,496 GBP2016-07-31
    Officer
    icon of calendar 2015-04-20 ~ 2022-08-22
    IIF 81 - Director → ME
  • 19
    K&C REIT PLC - 2017-11-24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-29
    IIF 61 - Director → ME
  • 20
    icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2020-08-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-08-18
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -629 GBP2016-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2018-04-30
    IIF 41 - Director → ME
  • 22
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-06-01
    IIF 49 - Director → ME
  • 23
    icon of address 94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-12-02
    IIF 20 - Director → ME
  • 24
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,350 GBP2015-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-03-10
    IIF 80 - Director → ME
  • 25
    IWR CARIBBEAN LTD - 2017-09-19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2018-04-30
    IIF 46 - Director → ME
  • 26
    GRAVITY INTERNATIONAL LIMITED - 2016-01-27
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ 2016-01-04
    IIF 85 - Director → ME
  • 27
    IMPERIAL WORLD RESORTS PLC - 2017-09-19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-30
    IIF 44 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-04-30
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 16 - Has significant influence or control OE
  • 28
    IWR EUROPE LIMITED - 2017-09-19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2018-04-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-04-30
    IIF 13 - Has significant influence or control OE
  • 29
    PRIMUS CARE PLC - 2015-01-08
    icon of address Robertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2015-08-01
    IIF 78 - Director → ME
  • 30
    CALL REVIEW LIMITED - 2015-10-21
    icon of address Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2016-02-01
    IIF 88 - Director → ME
  • 31
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848 GBP2024-06-30
    Officer
    icon of calendar 2022-04-14 ~ 2023-05-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2023-05-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-04-04
    IIF 66 - Director → ME
  • 33
    icon of address 1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    45,406 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2023-04-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-19
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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