1
ALBANY COURT (CROMER) FREEHOLD LIMITED
05264940 12 Church Street, Cromer, Norfolk
Active Corporate (17 parents)
Officer
2024-05-04 ~ now
IIF 25 - Director → ME
2
66 Prescot Street, London
Dissolved Corporate (13 parents)
Officer
2000-05-16 ~ 2003-04-03
IIF 27 - Director → ME
2000-05-16 ~ 2001-11-29
IIF 43 - Secretary → ME
3
Applicado Ltd, 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2013-02-12 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED
- now 02876277PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
- 2006-03-31
02876277BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
12 Cranmore Drive, Shirley, Solihull, West Midlands
Active Corporate (50 parents)
Officer
2006-01-04 ~ 2015-06-03
IIF 80 - Director → ME
5
C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
Liquidation Corporate (6 parents)
Officer
2018-12-18 ~ 2020-09-16
IIF 22 - Director → ME
Person with significant control
2019-08-31 ~ 2020-09-16
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-05-19 ~ 2018-01-20
IIF 70 - Director → ME
Person with significant control
2016-05-19 ~ 2017-12-12
IIF 39 - Ownership of shares – 75% or more → OE
7
CARMALOR MAINTENANCE LIMITED
- 2005-10-20
04496446 C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (6 parents, 2 offsprings)
Officer
2002-07-26 ~ now
IIF 72 - Director → ME
2002-07-26 ~ now
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
8
64 Lincoln Road, Bassingham, Lincoln, England
Active Corporate (8 parents)
Officer
2003-07-09 ~ 2025-06-30
IIF 73 - Director → ME
2003-07-09 ~ 2025-06-30
IIF 50 - Secretary → ME
9
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (6 parents)
Officer
2002-07-26 ~ dissolved
IIF 75 - Director → ME
2002-07-26 ~ dissolved
IIF 51 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
10
57 Queens Dock Avenue, Hull, England
Dissolved Corporate (2 parents)
Officer
2022-04-06 ~ 2024-01-22
IIF 61 - Director → ME
Person with significant control
2022-04-06 ~ 2024-01-22
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
11
4 Adderbury Grove, Hull, England
Dissolved Corporate (2 parents)
Officer
2021-01-29 ~ 2022-11-03
IIF 60 - Director → ME
Person with significant control
2021-01-29 ~ 2022-11-03
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
12
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-03 ~ now
IIF 56 - Director → ME
Person with significant control
2024-10-03 ~ now
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
13
Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
Active Corporate (8 parents)
Officer
2002-01-01 ~ 2019-05-20
IIF 77 - Director → ME
2015-08-01 ~ 2019-05-20
IIF 82 - Secretary → ME
Person with significant control
2016-04-06 ~ 2019-01-03
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2016-04-06
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
14
CARMALOR CONSTRUCTION LIMITED
- 2018-10-30
04495577 64 Lincoln Road, Bassingham, Lincoln, England
Active Corporate (6 parents)
Officer
2002-07-25 ~ now
IIF 71 - Director → ME
2002-07-25 ~ now
IIF 55 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
15
34 Coundon Road, Coventry, England
Active Corporate (2 parents)
Officer
2019-04-23 ~ 2021-04-12
IIF 58 - Director → ME
Person with significant control
2019-04-23 ~ 2021-04-12
IIF 36 - Ownership of shares – 75% or more → OE
16
E.TAYLOR & SONS (SOUTHWELL) LIMITED
00666511 Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
Dissolved Corporate (10 parents)
Officer
2004-06-14 ~ dissolved
IIF 76 - Director → ME
2003-07-24 ~ dissolved
IIF 52 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 57 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
18
Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
Active Corporate (2 parents)
Officer
2021-10-06 ~ 2024-01-15
IIF 62 - Director → ME
Person with significant control
2021-10-06 ~ 2024-01-15
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
19
21 Chiltington Close, Brighton, England
Active Corporate (1 parent)
Officer
2023-11-06 ~ now
IIF 45 - Director → ME
Person with significant control
2023-11-06 ~ now
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
20
FIELD BOXMORE BOURNE (HOLDINGS) LIMITED - now
TUDOR LABELS (HOLDINGS) LIMITED
- 2000-05-02
02829948 Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
Active Corporate (27 parents, 1 offspring)
Officer
1993-06-24 ~ 1999-05-14
IIF 74 - Director → ME
1993-06-24 ~ 1997-08-07
IIF 83 - Secretary → ME
21
FIELD BOXMORE BOURNE LIMITED - now
TUDOR LABELS LIMITED
- 2000-05-02
01821587 C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
Dissolved Corporate (25 parents)
Officer
1992-05-14 ~ 1999-05-14
IIF 78 - Director → ME
1995-09-06 ~ 1997-08-07
IIF 53 - Secretary → ME
22
4385, 13533388 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-07-27 ~ 2023-01-31
IIF 47 - Director → ME
Person with significant control
2021-07-27 ~ 2023-01-31
IIF 30 - Ownership of shares – 75% or more → OE
23
HALLMARK SUPPLEMENTS LIMITED
- now 09605008 Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2015-05-22 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
24
HENGISTBURY HOUSE MANAGEMENT COMPANY LIMITED
05990069 Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
Active Corporate (13 parents)
Officer
2017-11-29 ~ now
IIF 24 - Director → ME
25
JALAPENO BUSINESS SERVICES NEWARK LTD
07570768 Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
Active Corporate (4 parents)
Officer
2018-03-26 ~ 2024-05-01
IIF 21 - Director → ME
Person with significant control
2018-03-01 ~ 2024-05-01
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
26
Diss Business Hub, Hopper Way, Diss, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-18 ~ 2016-04-01
IIF 65 - Director → ME
27
94 Longhill Road, Brighton, England
Dissolved Corporate (3 parents)
Officer
2018-04-30 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
28
M B GLASS HOLDINGS LIMITED
- now 09451862BRMCO (210) LIMITED - 2015-05-19
Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
Active Corporate (6 parents, 1 offspring)
Officer
2015-05-31 ~ 2019-05-23
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-23
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
29
4385, 14461550 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 18 - Right to appoint or remove directors as a member of a firm → OE
IIF 18 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 18 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 18 - Ownership of shares – 75% or more → OE
30
30 Calderwood Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2019-03-24
IIF 67 - Director → ME
31
201 Sunbridge Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2022-04-07 ~ 2023-06-02
IIF 69 - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-02
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
32
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
33
4385, 11675491 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2018-11-13 ~ 2020-06-14
IIF 64 - Director → ME
34
MB DEVELOPMENTS (CHESTERFIELD) LIMITED
06006537 The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
Dissolved Corporate (3 parents)
Officer
2006-11-22 ~ dissolved
IIF 15 - Director → ME
35
Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
Active Corporate (7 parents)
Officer
~ 2019-05-23
IIF 17 - Director → ME
36
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-21 ~ 2018-12-29
IIF 66 - Director → ME
37
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
38
PEVLER & BROWN LUXURY TRAVEL LIMITED
06827845 16 Torgate Lane, Bassingham, Lincoln, England
Dissolved Corporate (1 parent)
Officer
2009-02-24 ~ dissolved
IIF 79 - Director → ME
39
35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-09 ~ dissolved
IIF 42 - Director → ME
40
2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 13 - Director → ME
Person with significant control
2022-04-26 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
41
STYLEHOUSE DEVELOPMENTS LIMITED
15729273 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-19 ~ now
IIF 14 - Director → ME
Person with significant control
2024-05-19 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
TIMEACTION LIMITED - 1989-10-16
5 The Square, Bagshot, Surrey, England
Active Corporate (72 parents)
Officer
1993-10-27 ~ 1994-05-25
IIF 26 - Director → ME
43
Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-29 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 23 - Ownership of shares – More than 50% but less than 75% → OE
44
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2023-03-03 ~ now
IIF 49 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
45
WATSON & BROWN AGRICULTURAL CONTRACTORS LIMITED
- now 08313400WATSON & BROWN LIMITED
- 2012-12-03
08313400 Church Farm, Morton Bagot, Studley, Warwickshire
Active Corporate (3 parents)
Officer
2012-11-29 ~ now
IIF 84 - Director → ME
Person with significant control
2021-11-01 ~ now
IIF 11 - Has significant influence or control → OE