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

Azad, Harvinder Singh

    Related profiles found in government register
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 1 IIF 2
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 3
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 4
  • Azad, Harvinder Singh
    English chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 5
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 55
    • icon of address Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 56 IIF 57
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 58 IIF 59
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 60 IIF 61
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 68 IIF 69
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 70
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 71
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 72
    • icon of address Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 73
    • icon of address London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 74
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 75
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 76 IIF 77
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 78
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 79 IIF 80 IIF 81
    • icon of address 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 82
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 83
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Clwyd, LL20 7PG, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 121 IIF 122
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 123
    • icon of address Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 124
  • Azad, Harvinder Singh
    British managing director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 125
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • icon of address 13a Wellesley Road, Ilford, Essex, IG1 4JT

      IIF 126
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 127
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 128
  • Azad, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 129
  • Azad, Harvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 26 Clarendon Gardens, Ilford, Essex, IG1 3JN

      IIF 130
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 131 IIF 132
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 133
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 134 IIF 135
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 136
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 137
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Maesmawr Road, 14 Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 138
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Azad, Harvinder

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 235
    • icon of address Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 236
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Maesmawr Road, Llangollen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 2
    ATTICUS BUSINESS SERVICES LTD - 2017-07-03
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 235 - Secretary → ME
  • 7
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    icon of address 88 Wood Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Has significant influence or controlOE
  • 8
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    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
  • 10
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    icon of address 17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 236 - Secretary → ME
  • 11
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG LIMITED - 2005-05-11
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    LECTURE MEDIA LIMITED - 2005-04-22
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    icon of address Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 84 - Director → ME
  • 12
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 222 - Secretary → ME
Ceased 64
  • 1
    REFURB ONE LTD - 2015-09-22
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 9 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 105 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 195 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 157 - Secretary → ME
  • 2
    icon of address 14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-01-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 94 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 46 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 178 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-23
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2017-06-01
    IIF 123 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 12 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 172 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 205 - Secretary → ME
  • 5
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 14 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 91 - Director → ME
    icon of calendar 2014-03-31 ~ 2018-03-13
    IIF 216 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 184 - Secretary → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-31
    IIF 234 - Secretary → ME
  • 7
    GELERT LIMITED - 1998-10-15
    icon of address Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 117 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 142 - Secretary → ME
  • 8
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 26 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 3 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 166 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 212 - Secretary → ME
  • 9
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 32 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 78 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 153 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 133 - Ownership of shares – 75% or more OE
  • 10
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 5 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 29 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 169 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 127 - Ownership of shares – 75% or more OE
  • 11
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-10-09
    IIF 28 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 76 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 180 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 131 - Ownership of shares – 75% or more OE
  • 12
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 24 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 93 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 191 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 170 - Secretary → ME
  • 13
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 20 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 114 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 188 - Secretary → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 135 - Ownership of shares – 75% or more OE
  • 14
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 22 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 77 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-06-01
    IIF 149 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 134 - Ownership of shares – 75% or more OE
  • 15
    DARWIN GROUP LTD - 2017-12-18
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 16 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 168 - Secretary → ME
  • 16
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 96 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 13 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 182 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 204 - Secretary → ME
  • 17
    icon of address Old Police Station, Bringsty Common, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 1998-07-31
    IIF 130 - Secretary → ME
  • 18
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-08-19
    IIF 126 - Director → ME
  • 19
    icon of address London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-06-01
    IIF 99 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 19 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 162 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 35 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 2 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 164 - Secretary → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 53 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 110 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 203 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 181 - Secretary → ME
  • 22
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2018-03-14
    IIF 111 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 44 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 98 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 173 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 43 - Director → ME
    icon of calendar 2016-01-20 ~ 2017-06-01
    IIF 112 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 176 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 215 - Secretary → ME
  • 25
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 40 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 189 - Secretary → ME
  • 26
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 49 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 183 - Secretary → ME
  • 27
    BUILT OFFSITE LIMITED - 2017-12-18
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2020-10-09
    IIF 47 - Director → ME
    icon of calendar 2012-11-27 ~ 2017-06-01
    IIF 75 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 202 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 165 - Secretary → ME
  • 28
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 39 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 177 - Secretary → ME
  • 29
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-10-09
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-10-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 15 - Director → ME
    icon of calendar 2018-11-09 ~ 2020-10-09
    IIF 237 - Secretary → ME
  • 31
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 11 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 186 - Secretary → ME
  • 32
    PENNYGOLD LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 102 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 10 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 213 - Secretary → ME
    icon of calendar 2015-07-10 ~ 2017-06-01
    IIF 196 - Secretary → ME
  • 33
    PENNYGOLD ONE LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 34 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 101 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 211 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 194 - Secretary → ME
  • 34
    BREEZE BUSINESS SOLUTIONS LTD. - 2012-06-25
    CORNERSTONE BUSINESS SERVICES LTD - 2012-05-28
    icon of address 10 Squirrel Green, Freshfield, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-06-19
    IIF 71 - Director → ME
    icon of calendar 2012-05-04 ~ 2012-06-19
    IIF 145 - Secretary → ME
  • 35
    icon of address Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 119 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 143 - Secretary → ME
  • 36
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,477,049 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 18 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-03-31
    IIF 97 - Director → ME
    icon of calendar 2015-03-25 ~ 2017-06-01
    IIF 83 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 199 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 167 - Secretary → ME
  • 37
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 52 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 90 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 179 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 192 - Secretary → ME
  • 38
    GELERT LTD - 2013-06-25
    BRYNCIR PRODUCTS LIMITED - 1998-10-15
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 120 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 141 - Secretary → ME
  • 39
    SALEWA U.K. LIMITED - 2011-02-03
    icon of address Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 118 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 140 - Secretary → ME
  • 40
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-02-18 ~ 2017-06-01
    IIF 121 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 37 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 201 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 214 - Secretary → ME
  • 41
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    icon of address 17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2017-02-14
    IIF 108 - Director → ME
    icon of calendar 2015-11-26 ~ 2018-04-24
    IIF 146 - Secretary → ME
  • 42
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 51 - Director → ME
    icon of calendar 2016-01-12 ~ 2017-06-01
    IIF 100 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 139 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 229 - Secretary → ME
  • 43
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG LIMITED - 2005-05-11
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    LECTURE MEDIA LIMITED - 2005-04-22
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    icon of address Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-06-01 ~ 2013-09-30
    IIF 72 - Director → ME
  • 44
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 27 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 7 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-11-20
    IIF 223 - Secretary → ME
  • 45
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2017-06-01
    IIF 8 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 38 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 225 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 46
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-10-09
    IIF 109 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-08-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 33 - Director → ME
    icon of calendar 2016-11-11 ~ 2017-06-01
    IIF 4 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 230 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-06-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 48
    DARWIN MINOR WORKS LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 25 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 175 - Secretary → ME
  • 49
    DARWIN CONTRACTING LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 23 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 174 - Secretary → ME
  • 50
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 31 - Director → ME
    icon of calendar 2015-07-30 ~ 2017-06-01
    IIF 113 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 226 - Secretary → ME
  • 51
    DAVARK LTD - 2019-07-25
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-09
    IIF 115 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-08-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 52
    DAVARK ONE LIMITED - 2019-07-25
    icon of address London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-10-09
    IIF 116 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-10-09
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-08-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 53
    icon of address London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-01
    IIF 95 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 41 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 190 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 231 - Secretary → ME
  • 54
    FOSTER PIERCE GROUP LTD - 2016-03-09
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 103 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 48 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 219 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 198 - Secretary → ME
  • 55
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2017-06-01
    IIF 122 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 50 - Director → ME
    icon of calendar 2013-11-15 ~ 2014-03-31
    IIF 92 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 220 - Secretary → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 200 - Secretary → ME
  • 56
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    REFURB ONE LIMITED - 2022-10-31
    icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,033,194 GBP2025-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-12-09
    IIF 124 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-06
    IIF 42 - Director → ME
    icon of calendar 2018-10-12 ~ 2019-11-20
    IIF 155 - Secretary → ME
    icon of calendar 2015-07-10 ~ 2016-12-09
    IIF 233 - Secretary → ME
  • 57
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 1 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 21 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 148 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 58
    RAPIDENTIAL BUILDING SYSTEMS LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 30 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-01
    IIF 128 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 150 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-31
    IIF 132 - Ownership of shares – 75% or more OE
  • 59
    STORE MY STUFF LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 17 - Director → ME
    icon of calendar 2015-06-23 ~ 2017-06-01
    IIF 106 - Director → ME
    icon of calendar 2015-06-23 ~ 2017-06-01
    IIF 193 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 218 - Secretary → ME
  • 60
    1ROOM365 LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 45 - Director → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 104 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 228 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2017-06-01
    IIF 197 - Secretary → ME
  • 61
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 74 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 227 - Secretary → ME
    icon of calendar 2014-10-15 ~ 2014-10-24
    IIF 163 - Secretary → ME
  • 62
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-06-01
    IIF 6 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 36 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 217 - Secretary → ME
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-01
    IIF 89 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 54 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-06-01
    IIF 206 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-10-09
    IIF 224 - Secretary → ME
  • 64
    OIKOS PROJECTS LIMITED - 2010-02-10
    icon of address Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2009-10-10
    IIF 88 - Director → ME
    icon of calendar 2010-02-07 ~ 2010-05-31
    IIF 73 - Director → ME
    icon of calendar 2009-09-24 ~ 2009-11-27
    IIF 129 - Secretary → ME
    icon of calendar 2010-02-07 ~ 2010-05-31
    IIF 144 - Secretary → 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.