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

Harris, Michael Keith

    Related profiles found in government register
  • Harris, Michael Keith
    British communications consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 1
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 2
    • icon of address Enterprise House, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 3
    • icon of address Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 4
    • icon of address Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8NS

      IIF 5
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 6
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Hollis House, Maesbury Road, Telford, Shropshire, SY10 8NR, United Kingdom

      IIF 24
  • Harris, Michael Keith
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Gray’s Inn Road, London, WC1X 8UE, United Kingdom

      IIF 25
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 26 IIF 27
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 33
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 34
    • icon of address The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 35
    • icon of address The Dingle, Middletown, Welshpool, Powys, SY21 8EJ, England

      IIF 36
  • Harris, Michael Keith
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 37
    • icon of address The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 38
  • Harris, Michael Keith
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 39
  • Harris, Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Border Chase, Princes Oak, Alberbury, Shrewsbury, SY5 9AN

      IIF 40
  • Harris, Michael
    British mechanic born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Doris Road, Ashford, Middlesex, TW15 1LS

      IIF 41
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Michael Keith
    British computer consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 49
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 50
  • Harris, Michael Keith
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, England

      IIF 51
  • Mr Michael Keith Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 52 IIF 53
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 54
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit Mo33, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, England

      IIF 61
    • icon of address Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 62
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 63
  • Mr. Michael Keith Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 64
  • Harris, Michael
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Meadows, Gatherley Road, Brompton-on-swale, Richmond, North Yorkshire, DL10 7JH

      IIF 65
  • Harris, Michael Keith
    British

    Registered addresses and corresponding companies
    • icon of address The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 66
  • Harris, Michael Keith
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 67
  • Harris, Michael Wilson
    British general manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Loweswater Crescent, Stockton-on-tees, TS18 4PY, England

      IIF 68
  • Harris, Michael Wilson
    British director born in September 1961

    Resident in North Yorkshire

    Registered addresses and corresponding companies
    • icon of address The Old Papermill, Mill Lane, Richmond, North Yorkshire, DL10 4HN, United Kingdom

      IIF 69
  • Mr Michael Harris
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burtons Road, Hampton Hill, Middlesex, TW12 1DA

      IIF 70
  • Harris, Michael
    British

    Registered addresses and corresponding companies
    • icon of address High Meadows, Gatherley Road, Brompton-on-swale, Richmond, North Yorkshire, DL10 7JH

      IIF 71
  • Mr Michael Keith Harris
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 72
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 73
  • Mr Michael Wilson Harris
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Loweswater Crescent, Stockton-on-tees, TS18 4PY, England

      IIF 74
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Units 1 And 2 Brompton Business Park, Station Road, Brompton On Swale, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-08-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,068 GBP2024-12-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 2 Burtons Road, Hampton Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,095 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 2 - Director → ME
  • 5
    VC WIRELESS LIMITED - 2019-09-23
    icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Loweswater Crescent, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 29 - Director → ME
  • 8
    NGHOT INVESTMENT LIMITED - 2016-06-12
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,870 GBP2025-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Hollis House, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    302,031 GBP2024-11-30
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    OLD BAILEY LIMITED - 2016-03-17
    THE VENUE PRODUCTION LIMITED - 2019-02-21
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,472 GBP2023-12-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 13 - Director → ME
  • 14
    FALL OUT MOVIE LIMITED - 2016-03-17
    THE VENUE (2016) LIMITED - 2019-02-21
    HARRIS LAND PORTFOLIO LIMITED - 2020-04-03
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,141,618 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Shalom, Trewern, Welshpool, Powys
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 66 - Secretary → ME
  • 16
    icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    643,320 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,213 GBP2019-11-30
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1 Castle Works, Hendomen, Montgomery, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    -63,840 GBP2025-03-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 51 - Director → ME
  • 22
    SIFI NETWORKS LIMITED - 2021-01-05
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    871,810 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 50 - Director → ME
  • 23
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,141 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Units 1 & 2 Brompton Buisness Park, Station Road, Brompton On Swale, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,833 GBP2016-09-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 69 - Director → ME
  • 25
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 25 - Director → ME
  • 26
    PLANET HIPPO LIMITED - 2012-05-21
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-12-31
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,444 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 17 - Director → ME
  • 28
    SEWER INFRASTRUCTURE FIBRE INSTALLATION LIMITED - 2015-03-28
    SU-FI GLOBAL LIMITED - 2013-06-18
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    630,582 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 18 - Director → ME
  • 29
    SIFI NETWORKS OPERATIONS LIMITED - 2021-08-16
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    395,654 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PINTRICAL LIMITED - 2019-01-28
    BAILEY HARRIS INSPIRE LIMITED - 2017-01-05
    icon of address 7 The Close, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 42 - Director → ME
  • 33
    THE SAINTS FC FOUNDATION LIMITED - 2013-03-05
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 33 - Director → ME
  • 34
    TOTAL NETWORK SOLUTIONS FC LIMITED - 2006-06-09
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,010,020 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-08-20 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 48 - Director → ME
  • 36
    CARADOG FILMS LIMITED - 2024-06-11
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2019-11-30
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,154 GBP2018-05-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2019-11-30
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 30 - Director → ME
  • 41
    icon of address Hollis House, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -508,169 GBP2022-12-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    27,983 GBP2016-09-01 ~ 2017-08-31
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 43
    VOX TELECOM LIMITED - 2010-08-18
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    E DISTI LIMITED - 2005-12-02
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -330,191 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Column House, London Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address The Pavilion, Vale Resort, Hensol, Vale Of Glamorgan, Wales
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2010-02-03
    IIF 40 - Director → ME
  • 2
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2016-01-28
    IIF 22 - Director → ME
  • 3
    HUETOOTH LIMITED - 2008-08-05
    icon of address Flat 3 Littlemere Court, Ashley Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2012-11-13
    IIF 5 - Director → ME
  • 4
    FORCEBURST LIMITED - 2003-03-25
    icon of address 81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,934 GBP2024-08-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-12-16
    IIF 19 - Director → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,486 GBP2024-10-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-12-31
    IIF 34 - Director → ME
  • 6
    icon of address Enterprise House Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-27 ~ 2016-03-29
    IIF 4 - Director → ME
  • 7
    icon of address 29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2013-08-20
    IIF 36 - Director → ME
  • 8
    icon of address 29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ 2013-08-20
    IIF 35 - Director → ME
  • 9
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    icon of calendar 2013-05-31 ~ 2016-12-16
    IIF 3 - Director → ME
  • 10
    icon of address 11-12 Neptune Court, Vanguard Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-08 ~ 2005-05-21
    IIF 38 - Director → ME
  • 11
    icon of address Castle Court Castle Street, Whittington, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,349 GBP2024-10-31
    Officer
    icon of calendar ~ 2023-08-31
    IIF 49 - Director → ME
    icon of calendar ~ 2023-08-31
    IIF 67 - Secretary → ME
  • 12
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    icon of calendar 2014-09-25 ~ 2016-12-16
    IIF 21 - Director → ME
  • 13
    TOTAL NETWORK SOLUTIONS FC LIMITED - 2006-06-09
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,010,020 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    E DISTI LIMITED - 2005-12-02
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -330,191 GBP2017-08-31
    Officer
    icon of calendar 2000-09-27 ~ 2018-05-21
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.