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

Mr Saul Muchenje

    Related profiles found in government register
  • Mr Saul Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 1
  • Mr Saul Muchenje
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 2
    • icon of address 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 3
    • icon of address 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 4
  • Mrs Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 5
    • icon of address 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 6 IIF 7
    • icon of address Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN

      IIF 8
  • Muchenje, Saul
    Zimbabwean born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 9
  • Muchenje, Ronnia Alletar
    Zimbabwean accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 10
    • icon of address 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 14
  • Muchenje, Ronnia Alletar
    Zimbabwean director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 15 IIF 16
    • icon of address 35, Chatsworth Road, Corby, NN18 8PE, United Kingdom

      IIF 17
    • icon of address 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 18
  • Muchenje, Ronnia Alletar
    Zimbabwean healthcare assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 19
  • Mr Saul Muchenje
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 20
    • icon of address 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 21
  • Ms Ronnia Alletah Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 22
  • Ms Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 23
    • icon of address 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 24
  • Muchenje, Saul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 25
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 30
    • icon of address 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 31
  • Muchenje, Saul
    British certified chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 32
  • Muchenje, Saul
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 33
  • Muchenje, Saul
    British chartered accountant and business consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 34
  • Muchenje, Saul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 35
    • icon of address 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 36
  • Ms Ronnia Alletar Muchenje
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Muchenje, Ronnia Alletar
    British

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 47
  • Muchenje, Saul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Grosvenor House, Corby, NN17 1QB, England

      IIF 48
  • Muchenje, Saul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 49
  • Muchenje, Ronnia Alletar

    Registered addresses and corresponding companies
    • icon of address 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 50
  • Muchenje, Ronnia Alletar
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 51 IIF 52 IIF 53
    • icon of address Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 56
  • Muchenje, Ronnia Alletar
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Grosvenor House, Corby, NN17 1QB, England

      IIF 57 IIF 58
  • Muchenje, Ronnia Alletar
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 59
  • Muchenje, Ronnia Alletar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cotswold Close, Corby, NN18 8GN, England

      IIF 60
    • icon of address 6th Floor, Grosvenor House, Corby, NN17 1QB, England

      IIF 61 IIF 62
  • Muchenje, Ronnia

    Registered addresses and corresponding companies
    • icon of address Studio 8 The Phoenix Studios, 253-255, Leicester, LE1 3HU, England

      IIF 63
  • Muchenje, Saul

    Registered addresses and corresponding companies
    • icon of address 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 64
    • icon of address 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    icon of address 6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-02-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 24 Walpole Street Walpole Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Chatsworth Road, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    HIBISCUS CARE LIMITED - 2025-10-22
    icon of address Blaby Business Centre Leicester Road, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,537 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 7
    icon of address 6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address 6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address 6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 10
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    icon of address 6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 24 Martin Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2023-11-30
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Corby Borough Council, Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,525 GBP2024-10-31
    Officer
    icon of calendar 2017-11-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-10-13 ~ now
    IIF 56 - Director → ME
    icon of calendar 2014-10-13 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 40 Millward Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    SRM TRANSPORT AND LOGISTICS LIMITED - 2020-05-05
    icon of address 32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    icon of address 32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2017-05-25 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 32 Cotswold Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 19
    icon of address 36 Warren Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 20
    icon of address 35 Chatsworth Road, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    icon of calendar 2017-12-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 10
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    icon of address 6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2017-10-10
    IIF 10 - Director → ME
    icon of calendar 2017-10-16 ~ 2019-07-02
    IIF 18 - Director → ME
    icon of calendar 2015-05-06 ~ 2017-10-10
    IIF 50 - Secretary → ME
  • 2
    icon of address 32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2020-08-29
    IIF 48 - Director → ME
  • 3
    icon of address 24 Walpole Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,451 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2021-11-04
    IIF 49 - Director → ME
    icon of calendar 2020-04-16 ~ 2021-11-04
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2021-11-17
    IIF 21 - Has significant influence or control OE
  • 4
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    icon of address 9 Highfield Rd, Norden, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    icon of calendar 2019-04-28 ~ 2025-11-12
    IIF 31 - Director → ME
    icon of calendar 2016-04-19 ~ 2019-04-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2021-08-07
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2021-08-09 ~ 2025-11-12
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    icon of address 6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2018-12-30
    IIF 17 - Director → ME
  • 6
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    icon of calendar 2016-12-27 ~ 2019-02-01
    IIF 16 - Director → ME
    icon of calendar 2014-04-28 ~ 2016-05-04
    IIF 19 - Director → ME
  • 7
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    icon of address 32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-04-19
    IIF 15 - Director → ME
  • 8
    icon of address 35 Chatsworth Road, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2017-12-01
    IIF 13 - Director → ME
  • 9
    icon of address 40 Milward Drive Millward Drive, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-04-01
    IIF 27 - Director → ME
  • 10
    icon of address 45 Kettering Road, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,026 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2023-09-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-09-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.