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 Mark Murphy

    Related profiles found in government register
  • Mr Mark Murphy
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Ground Floor Offices, 16a Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 1
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 2
    • 21, The Chimes, Hoo, Rochester, ME3 9JF, England

      IIF 3
    • Office 5, The Windmill, Ratcliffe Highway, Hoo, Rochester, ME3 8QB, England

      IIF 4
  • Murphy, Mark
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Ground Floor Offices, 16a Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 5
  • Murphy, Mark
    British medical practitioner born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Chime, Hoo, Rochester, ME3 9JF, United Kingdom

      IIF 6
  • Murphy, Mark
    British paramedic born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Chimes, Hoo, Rochester, ME3 9JF, England

      IIF 7
  • Murphy, Mark
    British paramedic practitioner born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Chimes, Hoo, Rochester, ME3 9JF, England

      IIF 8
  • Mr Mark Murphy
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Swindon Road, Horsham, West Sussex, RH12 2HQ

      IIF 9
    • Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, United Kingdom

      IIF 10
  • Mr Mark Murphy
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mark Murphy
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 12
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 13
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT, United Kingdom

      IIF 14
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 15
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 16
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 17
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 18
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 19 IIF 20
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 21 IIF 22
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 23
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR

      IIF 24
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 25
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 26
    • 57, Park Road, Ratby, Leicester, LE6 0JL, United Kingdom

      IIF 27
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 28
    • 43, Poplar Avenue, Hollins, Oldham, OL8 3TZ, United Kingdom

      IIF 29
    • 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 30
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 31
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 32
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 33
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 34 IIF 35
  • Mr Mark Anthony Murphy
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bainbridge Close, Consett, Durham, DH8 7EG, England

      IIF 36 IIF 37
    • 152, City Road, Kemp House, London, EC1V 2NX

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Murphy, Mark
    British consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 40
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 41
    • 3, Haygrove Park Road, Bridgwater, TA6 7BT, United Kingdom

      IIF 42
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 43
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 44
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 45
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB

      IIF 46 IIF 47
    • Flat 5, 21 Enys Road, Eastbourne, BN21 2DG

      IIF 48
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 49 IIF 50
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR

      IIF 51
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 52
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD, United Kingdom

      IIF 53
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 54
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 55
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 56
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 57
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 58
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 59
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 60
    • 325, Waskerley Road, Barmston, Washington, NE38 8HA

      IIF 61
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 62 IIF 63
  • Murphy, Mark
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Swindon Road, Horsham, RH12 2HQ, England

      IIF 64
  • Murphy, Mark
    British food & beverage manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Swindon Road, Horsham, West Sussex, RH12 2HQ, United Kingdom

      IIF 65
  • Murphy, Mark
    British hospitality consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, United Kingdom

      IIF 66
  • Murphy, Mark
    British owner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Murphy, Mark Anthony
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX

      IIF 68
  • Murphy, Mark Anthony
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bainbridge Close, Consett, Durham, DH8 7EG, England

      IIF 69 IIF 70
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 71 IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Murphy, Mark Anthony

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX

      IIF 74
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 75
  • Murphy, Mark

    Registered addresses and corresponding companies
    • 14, Bainbridge Close, Consett, Durham, DH8 7EG, England

      IIF 76 IIF 77
    • Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, United Kingdom

      IIF 78
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 10
  • 1
    Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,785 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 66 - Director → ME
    2023-03-14 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    16a Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,463 GBP2023-08-31
    Officer
    2015-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    16a Ground Floor Offices, 16a Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    21 The Chimes, Hoo, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,159 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAZY DAZE LTD - 2020-08-13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 73 - Director → ME
    2022-06-06 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    14 Bainbridge Close, Consett, Durham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,198 GBP2019-08-13
    Officer
    2018-08-09 ~ now
    IIF 70 - Director → ME
    2018-08-09 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    CREAM AND COUNTRY FOODS LIMITED - 2017-12-21
    YUMMI FOODS LTD - 2014-05-13
    60 Swindon Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -100,245 GBP2018-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Has significant influence or controlOE
  • 9
    Office 5, The Windmill Ratcliffe Highway, Hoo, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,345 GBP2023-05-31
    Officer
    2020-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QWP REAL ESTATE LIMITED - 2021-08-11
    14 Bainbridge Close, Consett, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 69 - Director → ME
    2020-05-01 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2017-11-20 ~ 2020-12-01
    IIF 64 - Director → ME
  • 2
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-04-05
    Officer
    2020-07-27 ~ 2020-08-27
    IIF 50 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -581 GBP2021-04-05
    Officer
    2020-08-04 ~ 2020-09-08
    IIF 56 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 54 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 52 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-04-05
    Officer
    2019-04-03 ~ 2019-04-23
    IIF 60 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-04-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-04-05
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 61 - Director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,392 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 55 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,064 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 48 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2021-04-05
    Officer
    2019-04-16 ~ 2019-06-14
    IIF 40 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 43 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-03 ~ 2019-06-22
    IIF 41 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,527 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 44 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-31
    IIF 49 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-10-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54 GBP2024-04-05
    Officer
    2019-05-16 ~ 2019-06-27
    IIF 45 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-27
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-08-07
    IIF 62 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-24 ~ 2019-08-10
    IIF 63 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,104 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-01
    IIF 53 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    152 City Road, Kemp House, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,113 GBP2016-10-31
    Officer
    2016-11-09 ~ 2017-02-01
    IIF 68 - Director → ME
    2016-06-06 ~ 2016-11-08
    IIF 72 - Director → ME
    2014-10-30 ~ 2015-05-22
    IIF 71 - Director → ME
    2016-11-09 ~ 2017-02-01
    IIF 74 - Secretary → ME
    2016-06-06 ~ 2016-11-08
    IIF 75 - Secretary → ME
    2014-10-30 ~ 2015-05-22
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    1 Hamilton Close, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2021-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 58 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,847 GBP2024-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 59 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 46 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-16
    IIF 47 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    GLOSSBRUSH LTD - 2020-09-23
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,052 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-03
    IIF 42 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    MONSTROUSHAIRY LTD - 2020-09-15
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    385 GBP2024-04-05
    Officer
    2020-03-11 ~ 2020-06-15
    IIF 51 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    TWARO LTD
    - now
    MONSTROUSGIANT LTD - 2020-10-14
    75 The Fairways, Royton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 57 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 29 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.