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

Jaroslav Gurgul

    Related profiles found in government register
  • Jaroslav Gurgul
    Slovak born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF

      IIF 2
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 3 IIF 4 IIF 5
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 9
    • Flat 3, 51 Folkestone Road, Dover, CT17 9RZ

      IIF 10
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11 IIF 12
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 13
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 16
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 17
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 18
  • Gurgul, Jaroslav
    Slovak consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 19
    • Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF

      IIF 20
    • 405, Coggeshall Road, Braintree, CM77 8AA

      IIF 21 IIF 22 IIF 23
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 27
    • Flat 3, 51 Folkestone Road, Dover, CT17 9RZ

      IIF 28
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 29 IIF 30
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 31
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 32
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 33
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 34
    • 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 35
    • 68, Petworth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 36
  • Jaroslav Gurgul
    Slovak born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 37
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 38
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 39
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 40
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 41
    • 53a, College St, Camborne, TR14 7LA

      IIF 42
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

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

      IIF 44 IIF 45
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 46
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 47
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 48
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 49
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 50
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 51
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 52
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 53
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 54
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 55 IIF 56
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 57
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB

      IIF 58
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 59
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 60
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 61
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 62
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 63
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 64
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 65
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 66
  • Gurgul, Jaroslav
    Slovak consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 67
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 68
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 69
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 70
    • 53a, College St, Camborne, TR14 7LA

      IIF 71
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 72
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 73 IIF 74
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 75
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 76
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 77
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 78
    • 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 79
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 80
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 81
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 82
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 83
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 84
    • 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 85 IIF 86
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 87
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB

      IIF 88
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 89
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 90
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 91
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 92
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 93
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 94
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 95
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 96
child relation
Offspring entities and appointments
Active 5
  • 1
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    Larch Suite Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2020-04-05
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,112 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 76 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-04-05
    Officer
    2020-02-10 ~ 2020-03-12
    IIF 87 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,110 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 94 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-25
    IIF 88 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 92 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-09 ~ 2019-05-14
    IIF 80 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    446 GBP2022-10-31
    Officer
    2021-10-12 ~ 2021-11-05
    IIF 82 - Director → ME
    Person with significant control
    2021-10-12 ~ 2021-11-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    Unit 4 Mill Park, Martindale Industrial Estate, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2022-10-31
    Officer
    2021-10-13 ~ 2021-11-09
    IIF 81 - Director → ME
    Person with significant control
    2021-10-13 ~ 2021-11-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2022-10-31
    Officer
    2021-10-14 ~ 2021-11-09
    IIF 78 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-11-09
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    53a College St, Camborne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2022-10-31
    Officer
    2021-10-15 ~ 2021-11-09
    IIF 71 - Director → ME
    Person with significant control
    2021-10-15 ~ 2021-11-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2022-10-31
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 85 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-12-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2022-10-31
    Officer
    2021-10-19 ~ 2021-12-15
    IIF 86 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-12-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,247 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-07
    IIF 91 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,490 GBP2024-04-05
    Officer
    2020-08-06 ~ 2020-09-15
    IIF 68 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,268 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-11
    IIF 74 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-28
    IIF 79 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-11-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,048 GBP2024-04-05
    Officer
    2020-08-04 ~ 2020-09-10
    IIF 73 - Director → ME
    Person with significant control
    2020-08-04 ~ 2020-09-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2024-04-05
    Officer
    2020-07-29 ~ 2020-09-02
    IIF 84 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-17
    IIF 72 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-18
    IIF 75 - Director → ME
  • 21
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-12 ~ 2019-10-24
    IIF 90 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-24
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 77 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-07 ~ 2019-10-22
    IIF 96 - Director → ME
    Person with significant control
    2019-10-07 ~ 2020-01-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    CHOSENPRANCER LTD - 2020-08-07
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    608 GBP2024-04-05
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 95 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 25
    14 Kingsbridge Road, Harold Hill, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    2019-12-18 ~ 2020-01-17
    IIF 35 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 32 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 34 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    Larch Suite Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-05-02
    IIF 69 - Director → ME
  • 29
    4385, 11941506: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ 2019-04-24
    IIF 70 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-04
    IIF 20 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103 GBP2021-04-05
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 28 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2024-04-05
    Officer
    2020-01-22 ~ 2020-02-18
    IIF 36 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-06-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 33
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-10
    IIF 83 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 93 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 89 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,214 GBP2024-04-05
    Officer
    2020-08-20 ~ 2020-09-17
    IIF 24 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-09-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 37
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,437 GBP2024-04-05
    Officer
    2020-08-26 ~ 2020-09-17
    IIF 22 - Director → ME
    Person with significant control
    2020-08-26 ~ 2020-09-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 38
    405 Coggeshall Road, Braintree
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    2020-08-27 ~ 2020-09-17
    IIF 26 - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-09-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 39
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,718 GBP2024-04-05
    Officer
    2020-08-21 ~ 2020-09-17
    IIF 21 - Director → ME
    Person with significant control
    2020-08-21 ~ 2020-09-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,974 GBP2024-04-05
    Officer
    2020-08-25 ~ 2020-09-17
    IIF 25 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-09-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-15
    IIF 33 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 42
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    2019-06-06 ~ 2019-07-15
    IIF 19 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 43
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,174 GBP2024-04-05
    Officer
    2020-08-28 ~ 2020-09-17
    IIF 23 - Director → ME
    Person with significant control
    2020-08-28 ~ 2020-09-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-29
    IIF 29 - Director → ME
  • 45
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2020-04-05
    Officer
    2019-05-08 ~ 2019-05-17
    IIF 30 - Director → ME
  • 46
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 31 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 47
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -455 GBP2021-04-05
    Officer
    2019-04-11 ~ 2019-05-10
    IIF 27 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-05-10
    IIF 9 - 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.