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

Connor, David

    Related profiles found in government register
  • Connor, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 1
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 2
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 3
    • icon of address Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 4
    • icon of address Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 5
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 6
  • Connor, David
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 7
  • Conner, David
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 8
  • Connor, David Martin
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 9
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 10
  • Connor, David Martin
    English director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 11
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 12
  • Connor, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 13
  • Connor, David Martin
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 14
    • icon of address 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 15 IIF 16
  • Connor, David Martin
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 17
  • Connor, David Martin
    British marketing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 18
  • Connor, David Martin
    British self employed born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 19 IIF 20
  • Conner, David
    English company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 21
  • Conner, David Martin
    British sales and marketing born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 22
  • Mr David Conner
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 23
  • Mr David Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 24
    • icon of address Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 25
  • Connor, David M
    British entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 26
  • Mr David Martin Connor
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 27
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road Shirley, Solihull, B90 4ND, United Kingdom

      IIF 28
  • Connor, David Martin
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 29
  • Connor, David Martin
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 30
  • Connor, David Martin
    British music production born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address N/a, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 34
    • icon of address Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 38
  • Conner, David Martin
    British sales and marketing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 39
  • Mr David Martin Connor
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 40
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 41
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 42
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 43
    • icon of address 94, Pailton Road, Shirley, Solihull, B90 3NZ, England

      IIF 44 IIF 45
  • Mr David Conner
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 46
  • Mr David Connor
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 47
  • Connor, Eileen Marie
    British teacher born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 48
    • icon of address 94, Pailton Road, Shirley, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Not Applicable, 275 Manningford Road, Druids Heath, Birmingham, West Midlands, B90 3NZ, United Kingdom

      IIF 55
    • icon of address 94, Pailton Road, Shirley, Solihull, West Midlands, B90 3NZ, United Kingdom

      IIF 56
  • Mr David M Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 57
  • Mr David Martin Connor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308 The Green House, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 58
    • icon of address 308 The Greenhouse, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 59
  • Abbott, Nora Theresa
    British nurse born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5NU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,037 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 1301 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 308 The Green House Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 12561134: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 94 Pailton Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 38 - Director → ME
    IIF 56 - Director → ME
  • 8
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Centre Court Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    icon of address Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Unit 3 Rear Of Pmj House, Highlands Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,402 GBP2025-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 12570458: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    icon of calendar 2019-12-28 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address 94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 20
    GOLD ALCOHOL LIMITED - 2023-09-29
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 308 The Greenhouse Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 94 Pailton Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    icon of calendar 2019-12-28 ~ 2021-08-27
    IIF 3 - Director → ME
  • 2
    BLACK CARD PUBLISHING LIMITED - 2013-09-10
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-03
    IIF 53 - Director → ME
  • 3
    icon of address N/a, N/a, N/a 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2012-10-04
    IIF 55 - Director → ME
  • 4
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2012-11-18
    IIF 37 - Director → ME
    icon of calendar 2012-10-02 ~ 2012-10-04
    IIF 52 - Director → ME
  • 5
    DISINFECTION PRODUCTS LTD - 2023-07-13
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,433 GBP2024-12-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-04-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-12-31
    IIF 42 - Has significant influence or control OE
  • 6
    BIOSAN LTD - 2021-10-27
    icon of address Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-08-14
    IIF 5 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-08-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2012-11-11
    IIF 60 - Director → ME
    icon of calendar 2012-11-18 ~ 2012-11-20
    IIF 48 - Director → ME
  • 8
    GOLD ALCOHOL LIMITED - 2023-09-29
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-12-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-12-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of address Not Applicable 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-02
    IIF 54 - Director → ME
    icon of calendar 2012-10-01 ~ 2012-11-18
    IIF 36 - Director → ME
  • 11
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    BONZI GAMES LTD. - 2023-09-26
    icon of address Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,928 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-07
    IIF 9 - Director → ME
    icon of calendar 2020-08-04 ~ 2022-01-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-01-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address 275 Manningford Road, Druids Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2012-11-20
    IIF 51 - Director → ME
  • 13
    SANIFY DISINFECTION PRODUCTS LTD - 2022-09-27
    LINK DAY PROGRAMME LIMITED - 2020-05-06
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-05-01
    IIF 22 - Director → ME
  • 14
    SANIFY MANUFACTURING LTD - 2022-09-27
    icon of address 5 Bowes House, High Street, Ongar, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-06-01
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.