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

Fowler, Michael Croft

    Related profiles found in government register
  • Fowler, Michael Croft
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 1
  • Fowler, Michael Graham
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 2
  • Fowler, Michael Graham
    English company directof born in June 1955

    Resident in England

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

      IIF 3
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 4
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 5
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 6
    • 19, Wimbledon Avenue, Brandon, United Kingdom

      IIF 7
    • Harvey Adam Centre, Wimbledon Avenue, Unit 2, Brandon, IP27 0NZ, England

      IIF 8
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 9 IIF 10
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 11
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 12
    • Unit 2, Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 13
    • Unit 9, Harvey Adams Centre, Wimbledon Avenue, Brandon, IP27 0NZ

      IIF 14
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 15
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 16
    • 19 Mahoney Green, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 17
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 18
    • Suite 8 Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 19
    • Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 20
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 21
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 22
  • Fowler, Michael Graham
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom

      IIF 23
    • Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 24
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 25
  • Fowler, Michael
    English born in June 1955

    Resident in England

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

      IIF 26
  • Fowler, Michael
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 27
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 28
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 29
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 30
  • Fowler, Michael
    English director born in June 1955

    Resident in England

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

      IIF 31
  • Fowler, Michael Graham Croft
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, B38 9PN, United Kingdom

      IIF 32
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 33
  • Fowler, Mike
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 34
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 35
  • Fowler, Mike
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 36
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 37 IIF 38
    • 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 39
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 40
    • 19, Wimbledon Avenue, Suffolk, IP27 0NZ, United Kingdom

      IIF 41
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 42
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 43
  • Fowler, Mike
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 44
  • Mr Michael Fowler
    English born in June 1955

    Resident in England

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

      IIF 45
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 46
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 47
    • 16, Pmj House, Highlands Road, Solihull, B90 4ND, United Kingdom

      IIF 48
  • Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 49
  • Fowler, Michael
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 50
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 51
  • Fowler, Michael
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 52
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 53
  • Mr Mike Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 54
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 55
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 56
  • Fowler, Michael Graham
    English company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 57
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 58
  • Fowler, Michael Graham Croft
    English born in June 1955

    Resident in United Kingdom

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

      IIF 59
  • Fowler, Michael Graham Croft
    English accountant born in June 1955

    Resident in United Kingdom

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

      IIF 60
  • Fowler, Michael Graham Croft
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Calshot Road, Calshot Road, Great Barr, Birmingham, West Midlands, B42 2BZ, England

      IIF 61
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 62
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 63
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 64
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 65 IIF 66
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 67
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 68
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 72
  • Fowler, Michael Graham Croft
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 73
  • Mr Michael Graham Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 74
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 75
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 76
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 77
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 78
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 79
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 80 IIF 81
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 82
  • Fowler, Michael Graham
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 83
    • Unit 9 Harvey Adam House, Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk, IP27 0NZ, England

      IIF 84
  • Fowler, Michael Graham
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, England

      IIF 85 IIF 86
  • Fowler, Mike
    English born in June 1955

    Resident in United Kingdom

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

      IIF 87
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, B38 9PN, United Kingdom

      IIF 88
  • Fowler, Michael Graham Croft
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 89
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 90
  • Mr Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 91
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 92
  • Fowler, Michael

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Harvey Adam House, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 93
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 94
  • Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 95
  • Mr Michael Fowler
    English born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 96
  • Mr Michael Fowqler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 97
  • Mr Mike Fowler
    English born in June 1955

    Resident in United Kingdom

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

      IIF 98
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 99
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in United Kingdom

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

      IIF 100
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 101
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 102
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 103
    • 3 Rear Of Pmj House, Highlands Road, Highlands Road, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 104
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 105 IIF 106
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 107
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 108
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 109
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 110
child relation
Offspring entities and appointments
Active 33
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Person with significant control
    2016-04-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    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
    2020-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 3
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24 12473400
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    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
    2023-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    B10SAN LTD
    - now
    B5PD LIMITED - 2019-12-17
    Unit 3, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 7
    Bajco House, Highbury Road, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 89 - Director → ME
  • 8
    NELDSTAR LIMITED - 2013-05-31
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 90 - Director → ME
  • 9
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 10
    REDSTOP LIMITED - 2019-11-08 12453750
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Person with significant control
    2018-06-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EALING BUILDING LTD - 2019-03-23
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    145,217 GBP2019-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    20 Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 86 - Director → ME
    IIF 85 - Director → ME
  • 15
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2019-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 17
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 62 - Director → ME
  • 18
    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
    2019-04-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    BIOSAN LTD - 2021-10-27 11167379
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    OFF BASE SUPPLIES LTD. - 2014-11-12
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,362 GBP2024-11-30
    Officer
    2014-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 23
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 70 - Director → ME
  • 24
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 83 - Director → ME
    2013-02-19 ~ dissolved
    IIF 93 - Secretary → ME
  • 25
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 33 - Director → ME
  • 26
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 67 - Director → ME
  • 27
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,834 GBP2019-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 29
    Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 30
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,060 GBP2019-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 68 - Director → ME
  • 32
    Unit 3 Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 33
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    2016-01-20 ~ 2017-01-21
    IIF 1 - Director → ME
  • 2
    2 Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320,925 GBP2018-07-31
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 39 - Director → ME
  • 3
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Person with significant control
    2020-02-20 ~ 2021-05-19
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    B10 GAMING LTD - 2023-09-26
    BIOSAN DEVELOPMENTS LTD - 2022-10-25
    Hay Barn, Ash Lane, Hopwood, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,345 GBP2023-11-30
    Officer
    2019-11-06 ~ 2021-07-01
    IIF 28 - Director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24 12473400
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-09 ~ 2021-08-26
    IIF 73 - Director → ME
  • 6
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    2013-10-18 ~ 2017-08-22
    IIF 37 - Director → ME
  • 7
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    2016-01-01 ~ 2017-08-22
    IIF 12 - Director → ME
    2018-07-09 ~ 2022-07-08
    IIF 15 - Director → ME
    2014-10-01 ~ 2015-10-01
    IIF 57 - Director → ME
  • 8
    ALOEVERA.PARTY LTD - 2017-01-26
    Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247,768 GBP2017-12-31
    Officer
    2015-12-18 ~ 2017-03-24
    IIF 13 - Director → ME
  • 9
    4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    917,297 GBP2018-03-31
    Officer
    2014-11-01 ~ 2016-05-27
    IIF 17 - Director → ME
  • 10
    Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,401 GBP2017-07-31
    Officer
    2014-07-31 ~ 2017-08-22
    IIF 4 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-09-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Officer
    2017-08-30 ~ 2018-07-01
    IIF 71 - Director → ME
  • 12
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-09-18 ~ 2021-12-01
    IIF 51 - Director → ME
    Person with significant control
    2018-09-18 ~ 2020-12-11
    IIF 92 - Has significant influence or control OE
  • 13
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,708 GBP2024-12-31
    Officer
    2022-12-16 ~ 2024-09-02
    IIF 87 - Director → ME
    Person with significant control
    2022-12-16 ~ 2024-09-02
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 14
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Officer
    2019-06-06 ~ 2022-07-08
    IIF 64 - Director → ME
  • 15
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ 2021-09-28
    IIF 29 - Director → ME
  • 16
    Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960,517 GBP2017-03-31
    Officer
    2014-11-01 ~ 2017-01-02
    IIF 14 - Director → ME
  • 17
    Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -144,583 GBP2018-01-31
    Officer
    2016-11-02 ~ 2016-11-07
    IIF 8 - Director → ME
  • 18
    EA TRANSPORT (EURO) LTD - 2015-10-06
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,584 GBP2016-11-30
    Officer
    2014-08-01 ~ 2017-03-08
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,532 GBP2019-08-31
    Officer
    2017-08-31 ~ 2019-08-30
    IIF 69 - Director → ME
  • 20
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    2013-03-14 ~ 2017-08-22
    IIF 10 - Director → ME
    2013-03-14 ~ 2016-03-01
    IIF 94 - Secretary → ME
  • 21
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2015-02-23 ~ 2017-05-14
    IIF 58 - Director → ME
  • 22
    Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,725 GBP2017-09-30
    Officer
    2014-09-22 ~ 2016-09-20
    IIF 84 - Director → ME
  • 23
    BIOSAN LTD - 2021-10-27 11167379
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2018-11-12 ~ 2021-03-30
    IIF 61 - Director → ME
    2021-03-31 ~ 2022-03-20
    IIF 60 - Director → ME
  • 24
    KLIEN HAYES LTD - 2017-07-07 12212807
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2015-01-22 ~ 2017-06-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-14 ~ 2017-06-03
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    LARDEN NEW HOMES LTD - 2018-12-07
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    825,761 GBP2019-03-31
    Officer
    2018-03-21 ~ 2018-11-01
    IIF 21 - Director → ME
  • 26
    LE MONTE HYGIENE SERVICES LIMITED - 2017-10-27
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2016-01-22 ~ 2017-01-12
    IIF 35 - Director → ME
  • 27
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    2017-02-14 ~ 2017-08-22
    IIF 24 - Director → ME
    2018-04-30 ~ 2022-07-08
    IIF 16 - Director → ME
  • 28
    GOLD ALCOHOL LIMITED - 2023-09-29
    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
    2024-06-01 ~ 2024-12-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    2022-11-29 ~ 2023-09-14
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MIGHTIER THAN THE SWORD LTD - 2017-06-23
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 36 - Director → ME
  • 30
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ 2018-11-13
    IIF 50 - Director → ME
    Person with significant control
    2017-03-09 ~ 2018-03-14
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    2015-04-01 ~ 2017-02-20
    IIF 9 - Director → ME
  • 32
    P1 CONSULTANTS LTD - 2017-11-09
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,244 GBP2018-01-31
    Officer
    2016-01-05 ~ 2017-03-23
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-23
    IIF 97 - Ownership of shares – 75% or more OE
  • 33
    Unit 4a Eskdale Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,636 GBP2025-01-31
    Officer
    2022-05-11 ~ 2023-03-01
    IIF 43 - Director → ME
    Person with significant control
    2022-05-11 ~ 2023-08-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 34
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 19 - Director → ME
  • 35
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-11 ~ 2019-05-03
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 36
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ 2021-08-01
    IIF 31 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 37
    RADCAS (TAX CONSULTANTS) LTD - 2018-06-08
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -282,074 GBP2017-11-30
    Officer
    2016-11-25 ~ 2018-05-01
    IIF 23 - Director → ME
  • 38
    IST EUROPEAN INTERNATIONAL LTD - 2019-06-25
    Temple Row, Temple Row, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    98,343 GBP2020-04-30
    Officer
    2018-04-23 ~ 2022-02-01
    IIF 3 - Director → ME
  • 39
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 5 - Director → ME
  • 40
    ADDICTING GAME UK LTD - 2016-09-14
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329,849 GBP2023-06-30
    Officer
    2015-06-19 ~ 2024-02-02
    IIF 44 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-01-20
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ 2023-01-14
    IIF 63 - Director → ME
  • 42
    AMARINE ENTERTAIN ENT LTD. - 2016-08-18
    Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,504 GBP2018-05-31
    Officer
    2015-05-28 ~ 2017-03-24
    IIF 6 - Director → ME
  • 43
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    2014-01-14 ~ 2017-08-22
    IIF 34 - Director → ME
  • 44
    VIJLI THE MOVIE LTD. - 2018-11-09
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    2017-07-28 ~ 2017-08-22
    IIF 53 - Director → ME
  • 45
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,537 GBP2017-12-31
    Officer
    2015-12-11 ~ 2017-03-24
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.