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

Fisher, Daniel

    Related profiles found in government register
  • Fisher, Daniel
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Gwyn Street, Bedford, Bedfordshire, MK40 1HH, England

      IIF 1
    • icon of address 72, St. Loyes Street, Bedford, MK40 1EZ, England

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Racecourse Rd, Oakham, LE15 7TF, United Kingdom

      IIF 8
    • icon of address 7-9 Market Square, 7-9 Market Square, 7-9 Market Square, St Neots, PE19 2AR, England

      IIF 9
  • Fisher, Daniel
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Fisher, Daniel
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeleigh, Broadham Green Road, Oxted, Surrey, RH8 9PF, United Kingdom

      IIF 11 IIF 12
  • Fisher, Daniel
    British personal training born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, London, SE3 0XB, England

      IIF 13
  • Fisher, Daniel
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Fisher, Daniel
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Fisher, Daniel
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Fisher, Daniel
    British gas engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, RH4 1XA, United Kingdom

      IIF 18
  • Fisher, Daniel
    British roofing born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Fisher, Daniel
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104-106, Floodgate Street, Birmingham, B5 5SR, England

      IIF 20
    • icon of address Unit 2, 19 Pitsford Street, Unit 5, 19 Pitsford Street, Birmingham, Mainland Uk, B18 6LJ, England

      IIF 21
  • Fisher, Daniel
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, United Kingdom

      IIF 22
  • Fisher, Daniel
    American manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Yealm Road, Plymouth, PL8 1BQ, United Kingdom

      IIF 23
  • Fisher, Daniel John
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Market Place, Abridge, Essex, RM4 1BA, United Kingdom

      IIF 24
  • Fisher, Daniel, Mr.
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1920, The Cube West, Wharfside Street, Birmingham, England, B1 1RN, United Kingdom

      IIF 25
  • Fisher, Daniel
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Nesbitt Close, Blackheath, London, SE30XB, England

      IIF 26
  • Fisher, Daniel
    British director born in August 1982

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 27
  • Winwood, Andrew
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Brace Street, Bedford, MK40 1EZ, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 29
  • Fisher, Daniel
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Pynchbek, Bishops Stortford, Hertfordshire, CM23 4DH, England

      IIF 30
  • Mr Daniel Fisher
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Gwyn Street, Bedford, Bedfordshire, MK40 1HH, England

      IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address Barrat House, Kingsthorpe Rd, Northampton, NN2 6EZ, England

      IIF 37
    • icon of address 9, Racecourse Rd, Oakham, LE15 7TF, United Kingdom

      IIF 38
  • Winwood, Andrew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch House, Old Farm Lane, Lilleshall, Newport, West Midlands, TF10 9HB

      IIF 39
  • Winwood, Andrew
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Fisher, Daniel
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104-106, Floodgate Street, Digbeth, Birmingham, W Mids, B5 5SR

      IIF 41
    • icon of address 19, Pitsford Street, Birmingham, B18 6LJ, England

      IIF 42 IIF 43
  • Fisher, Daniel
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Newhall Street, Birmingham, B3 1SF, England

      IIF 44
    • icon of address 19, Pitsford Street, Birmingham, B18 6LJ, England

      IIF 45 IIF 46 IIF 47
    • icon of address 19, Pitsford Street, Birmingham, B18 6LJ, United Kingdom

      IIF 48 IIF 49
  • Mr Daniel Fisher
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nesbitt Close, London, SE3 0XB, England

      IIF 50
    • icon of address Homeleigh, Broadham Green Road, Oxted, RH8 9PF, United Kingdom

      IIF 51 IIF 52
  • Mr Daniel Fisher
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Fisher
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, RH4 1XA, United Kingdom

      IIF 55
  • Mr Daniel Fisher
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Daniel Fisher
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104-106, Floodgate Street, Birmingham, B5 5SR, England

      IIF 57
    • icon of address Unit 2, 19 Pitsford Street, Unit 5, 19 Pitsford Street, Birmingham, Mainland Uk, B18 6LJ, England

      IIF 58
  • Winwood, Andrew James
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr Daniel John Fisher
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Market Place, Abridge, Essex, RM4 1BA, United Kingdom

      IIF 60
  • Mr Daniel Fisher
    American born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Daniel Fisher Winwood
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Winwood, Andrew
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stone Drive, Shifnal, Shropshire, TF11 9LX, England

      IIF 63
  • Fisher, Daniel

    Registered addresses and corresponding companies
    • icon of address 104-106, Floodgate Street, Digbeth, Birmingham, W Mids, B5 5SR

      IIF 64
    • icon of address 104-108, Floodgate Street, Digbeth, Birmingham, West Midlands, B5 5SR, England

      IIF 65
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 66
    • icon of address Homeleigh, Broadham Green Road, Oxted, Surrey, RH8 9PF, United Kingdom

      IIF 67 IIF 68
  • Winwood, Andrew
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 69
  • Mr. Daniel Fisher
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowlands, 3 Southbrook, Sawbridgeworth, - Select -, CM21 9NS, United Kingdom

      IIF 70
  • Winwood, Andrew
    English manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 71
  • Mr Andrew Winwood
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Stone Drive, Shifnal, Shropshire, TF11 9LX, England

      IIF 72
  • Mr Daniel Fisher
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Winwood
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, England

      IIF 82
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    icon of address Barrat House, Kingsthorpe Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,152 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 104-106 Floodgate Street, Digbeth, Birmingham, W Mids
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    icon of address 97 Milborough Crescent, London, 97 Milborough Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,810 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-07-04 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Nesbitt Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,282 GBP2017-02-28
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 104-106 Floodgate Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    BARLEY MOW TRADING LIMITED - 2017-02-07
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    432,258 GBP2017-01-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 1920 The Cube West, Wharfside Street, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,345 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7 Arrow Industrial Estate, Straight Road, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,620 GBP2024-06-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    icon of address 71 Gwyn Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,002,500 GBP2017-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 St. Nicholas Close, Hayle, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Unit 5, Oakham Enterprise Park, Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    STERLING GROVE LTD - 2021-11-12
    icon of address Dashwood House Level 17, 69 Old Broad Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,433 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Chains Farm, Ide Hill Road, Ide Hill, Sevenoaks, Chains Farm, Ide Hill Road, Ide Hill, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,576 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-06-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,041 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 19 Pitsford Street, Unit 5, 19 Pitsford Street, Birmingham, Mainland Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,178 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 19 Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    icon of address 67 Gwyn Street Gwyn Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,843,200 GBP2017-12-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    WORLD FREIGHT AGENCIES LIMITED - 1989-06-21
    TRADEJOY LIMITED - 1985-03-15
    icon of address Lowlands, 3 Southbrook, Sawbridgeworth, - Select -, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    186,511 GBP2024-06-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2016-01-16
    IIF 39 - Director → ME
  • 2
    icon of address 9 Brace Street, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877,000 GBP2018-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-06
    IIF 28 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,814 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-07-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,152 GBP2020-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2021-10-12
    IIF 43 - Director → ME
    icon of calendar 2013-06-20 ~ 2021-10-12
    IIF 65 - Secretary → ME
  • 5
    BARLEY MOW TRADING LIMITED - 2017-02-07
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    432,258 GBP2017-01-31
    Officer
    icon of calendar 2016-05-27 ~ 2016-08-06
    IIF 14 - Director → ME
  • 6
    ENGINEERING ANALYTICS LTD - 2016-01-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-10-01
    IIF 7 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-10-01
    IIF 40 - Director → ME
  • 7
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ 2024-01-01
    IIF 71 - Director → ME
  • 8
    icon of address 71 Gwyn Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,002,500 GBP2017-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2019-09-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-09-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2019-05-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-11-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    icon of address 19 Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2021-10-12
    IIF 48 - Director → ME
  • 11
    icon of address Smithfield Garage, Meriden Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,273 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-05
    IIF 15 - Director → ME
  • 13
    icon of address Suite 8 Marks Mews, 37 Castle Lane, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,460 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-08-12
    IIF 2 - Director → ME
  • 14
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,041 GBP2020-10-31
    Officer
    icon of calendar 2018-05-11 ~ 2021-10-12
    IIF 42 - Director → ME
  • 15
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,178 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-10-12
    IIF 45 - Director → ME
  • 16
    icon of address 19 Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2021-10-12
    IIF 46 - Director → ME
  • 17
    icon of address 19 Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ 2021-10-12
    IIF 49 - Director → ME
  • 18
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-09
    IIF 27 - Director → ME
    icon of calendar 2014-08-18 ~ 2015-10-01
    IIF 10 - Director → ME
  • 19
    icon of address 611f, Jq Modern 120 Vyse Street, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,789 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-10-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-10-12
    IIF 74 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.