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

Sellman, Nicholas James

    Related profiles found in government register
  • Sellman, Nicholas James
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 17
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 18
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 19
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 20 IIF 21 IIF 22
  • Sellman, Nicholas James
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Compton Road, London, N1 2PB

      IIF 175
  • Sellman, Nicholas James
    British property developer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, Nicholas James
    British property investor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 199
    • icon of address 268, Highbridge, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 200 IIF 201
  • Sellman, Nicholas James
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 202
  • Sellman, Nicholas James
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 203
  • Sellman, Nicholas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 204
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 205
  • Sellman, Nicholas James
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, B735RB, England

      IIF 206
  • Sellman, Nicholas James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 207
  • Sellman, Nicholas James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Sellman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 211
  • Mr Nicholas James Sellman
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas James Sellman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 274
  • Mr Nicholas James Sellman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 275
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 178 - Director → ME
  • 2
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 275 - Has significant influence or controlOE
  • 3
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 268 Highbridge Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 206 - LLP Designated Member → ME
  • 5
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 181 - Director → ME
  • 6
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 204 - Director → ME
  • 7
    icon of address 6 Martins Court, Hindley, Wigan, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 267 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    R PRESTIGE AUTOS LTD - 2022-07-06
    GLAMIFY FASHION IP LIMITED - 2020-10-23
    icon of address Riverside House High Street, 27d, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 166 - Director → ME
  • 11
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 179 - Director → ME
  • 12
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 182 - Director → ME
  • 13
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 14
    icon of address 118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 177 - Director → ME
  • 15
    icon of address 268 Highbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address 6 Martins Court, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    EQUIPOINT DEVELOPMENTS 3 LTD - 2018-03-28
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,806 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 213 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    NICKS HOLDINGS LTD - 2018-04-13
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-05-31
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 20
    icon of address 268 Highbridge Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 22
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Vincent Court Vincent Court, B6 4ba, Aston Lock, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 25
    UV-SC DEVELOPMENTS LTD - 2020-09-18
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 208 - Director → ME
  • 26
    icon of address 67/68 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,597 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Has significant influence or controlOE
  • 27
    icon of address 6 Martins Court, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 200 - Director → ME
  • 28
    icon of address 268 Highbridge Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 20 - Director → ME
Ceased 179
  • 1
    UVEE STAFFORD DEVELOPMENTS LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,200 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-05-17
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-05-17
    IIF 270 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    WFC HORSHAM LTD - 2020-10-29
    icon of address Suite 501, Unit 2 Wycliffe Road, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 36 - Director → ME
  • 3
    STORNOWAY DEVELOPMENTS LTD - 2017-02-13
    HIGHBRIDGES DEVELOPMENTS LTD - 2015-05-07
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,598 GBP2024-01-31
    Officer
    icon of calendar 2015-04-08 ~ 2017-05-15
    IIF 44 - Director → ME
  • 4
    UV DEVELOPMENTS HANLEY LIMITED - 2023-10-27
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-01-03
    IIF 106 - Director → ME
  • 5
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,375 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-10-23
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-12-01
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 6
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,476 GBP2024-01-31
    Officer
    icon of calendar 2016-03-15 ~ 2023-11-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 257 - Ownership of shares – 75% or more OE
  • 7
    TYBURN RD DEVELOPMENTS LTD - 2018-03-28
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-02-09 ~ 2022-11-16
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 232 - Has significant influence or control OE
  • 8
    UV CARE ERDINGTON LIMITED - 2023-10-31
    URBAN VILLAGE CARE ERDINGTON LTD - 2020-09-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2024-01-31
    Officer
    icon of calendar 2020-02-13 ~ 2023-09-07
    IIF 203 - Director → ME
  • 9
    UV CARE HASTINGS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,717 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-09-07
    IIF 125 - Director → ME
  • 10
    UV CARE HELLINGLY LIMITED - 2023-11-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ 2023-09-07
    IIF 157 - Director → ME
  • 11
    UV CARE HIGH WYCOMBE LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,867 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 102 - Director → ME
  • 12
    UV CARE TELFORD LIMITED - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-09-07
    IIF 143 - Director → ME
  • 13
    UV LONGBUCKBY HOLDINGS LIMITED - 2023-10-31
    UV CARE LONGBUCKBY LTD - 2021-10-25
    LONGMORE PROPERTY DEVELOPMENT LIMITED - 2020-04-22
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -439,258 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-09-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-10-01
    IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    TAMEWAY DEVELOPMENTS LTD - 2019-04-12
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,850 GBP2023-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2023-05-01
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-12-07
    IIF 211 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-09-04 ~ 2021-12-01
    IIF 5 - Director → ME
  • 16
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-12-17
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 223 - Has significant influence or control OE
  • 17
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2023-07-31
    IIF 163 - Director → ME
  • 18
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    451,789 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CAPITAL COMMERCIAL CLEANING LIMITED - 2021-07-08
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-01-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-07-07
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-07-07
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 20
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-16
    IIF 195 - Director → ME
  • 21
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-10-01
    IIF 145 - Director → ME
  • 22
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,729 GBP2022-01-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-10-17
    IIF 16 - Director → ME
  • 23
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212,572 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CROWN HOUSE DEVELOPMENTS 102 LTD - 2015-12-14
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,997 GBP2023-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2023-01-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 234 - Has significant influence or control OE
  • 25
    CROWN HOUSE DEVELOPMENTS 104 LTD - 2015-12-14
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,902 GBP2023-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2023-01-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 259 - Has significant influence or control OE
  • 26
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,444 GBP2023-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2023-01-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 242 - Ownership of shares – 75% or more OE
  • 27
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-08-04
    IIF 25 - Director → ME
  • 28
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2021-05-14
    IIF 205 - Director → ME
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2020-12-01
    IIF 18 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-02
    IIF 183 - Director → ME
  • 30
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,479 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 40 - Director → ME
  • 31
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    257,867 GBP2021-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 43 - Director → ME
  • 32
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,624,130 GBP2024-01-31
    Officer
    icon of calendar 2014-04-14 ~ 2020-12-01
    IIF 176 - Director → ME
  • 33
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    340 GBP2024-01-31
    Officer
    icon of calendar 2017-02-22 ~ 2020-12-01
    IIF 41 - Director → ME
  • 34
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    113,447 GBP2023-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2021-12-17
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    885,487 GBP2023-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2021-12-17
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    724,641 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2021-12-17
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ABACAS INVESTMENTS LTD - 2023-12-22
    OFP HORSHAM LTD - 2020-10-29
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 35 - Director → ME
  • 38
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-08-31
    Officer
    icon of calendar 2013-09-12 ~ 2021-12-17
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BB BLACKBURN HOLDINGS LTD - 2024-10-04
    UV BLACKBURN HOLDINGS LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-09-07
    IIF 114 - Director → ME
  • 40
    BB BURNTWOOD HOLDINGS LIMITED - 2024-10-09
    UV BURNTWOOD HOLDINGS LIMITED - 2023-10-31
    UV CARE BURNTWOOD LIMITED - 2021-10-25
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -471,928 GBP2023-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2023-09-07
    IIF 150 - Director → ME
  • 41
    BB CARE BLACKBURN LIMITED - 2024-10-04
    UV CARE BLACKBURN LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,205 GBP2023-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-09-07
    IIF 129 - Director → ME
  • 42
    BB CARE BURNTWOOD LIMITED - 2024-10-09
    UV CARE BURNTWOOD LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2023-09-07
    IIF 113 - Director → ME
  • 43
    BRACEBRIDGE CARE GROUP LIMITED - 2024-10-03
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-05-12
    IIF 139 - Director → ME
  • 44
    BB CARE RANDLAY LIMITED - 2024-10-04
    UV CARE RANDLAY LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,059 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2023-09-07
    IIF 141 - Director → ME
  • 45
    BB CARE RUBERY LIMITED - 2024-10-04
    UV CARE RUBERY LIMITED - 2023-10-31
    UV SC ROCHDALE LIMITED - 2021-06-08
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,642 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-09-07
    IIF 158 - Director → ME
  • 46
    BB CARE WHITCHURCH-ON-THAMES LTD - 2024-10-09
    UV CARE WHITCHURCH-ON-THAMES LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-09-07
    IIF 116 - Director → ME
  • 47
    BB CARE WIGAN LTD - 2024-10-04
    UV CARE WIGAN LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,824 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-07
    IIF 140 - Director → ME
  • 48
    BRACEBRIDGE OPERATIONS BLACKBURN LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-05-12
    IIF 207 - Director → ME
  • 49
    BRACEBRIDGE OPERATIONS LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,239,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2023-05-12
    IIF 161 - Director → ME
  • 50
    BRACEBRIDGE OPERATIONS RANDLAY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -277,091 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-04-10
    IIF 124 - Director → ME
  • 51
    BRACEBRIDGE OPERATIONS RUBERY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,994 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2023-05-12
    IIF 147 - Director → ME
  • 52
    BRACEBRIDGE OPERATIONS WHITCHURCH-ON-THAMES LIMITED - 2024-10-09
    UV CARE ACTON LTD - 2022-06-21
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-05-12
    IIF 90 - Director → ME
  • 53
    BRACEBRIDGE OPERATIONS WIGAN LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -448,604 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-05-12
    IIF 122 - Director → ME
  • 54
    BB RANDLAY HOLDINGS LIMITED - 2024-10-04
    UV RANDLAY HOLDINGS LIMITED - 2023-10-31
    UV CARE 2 LIMITED - 2021-10-25
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,479,539 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2023-09-07
    IIF 160 - Director → ME
  • 55
    BB RUBERY HOLDINGS LIMITED - 2024-10-04
    RUBERY HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street 46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    -517,025 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-09-07
    IIF 70 - Director → ME
  • 56
    BB WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2024-10-09
    UV WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2023-10-31
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,126,408 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-09-07
    IIF 104 - Director → ME
  • 57
    BB WIGAN HOLDINGS LIMITED - 2024-10-04
    UV WIGAN HOLDINGS LIMITED - 2023-10-31
    UV CARE 1 LIMITED - 2021-10-25
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -231,446 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-09-07
    IIF 153 - Director → ME
  • 58
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,665,243 GBP2024-05-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-10-25
    IIF 39 - Director → ME
    icon of calendar 2018-10-09 ~ 2020-09-14
    IIF 80 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-03-10
    IIF 32 - Director → ME
  • 59
    MICANOPY PROPERTY LIMITED - 2018-03-28
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,720 GBP2024-05-31
    Officer
    icon of calendar 2018-10-09 ~ 2021-03-10
    IIF 100 - Director → ME
  • 60
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-01-03
    IIF 75 - Director → ME
  • 61
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,306,630 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2023-05-01
    IIF 62 - Director → ME
    icon of calendar 2017-10-06 ~ 2020-09-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-09-14
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    NORTHAMPTON DEVELOPMENTS LIMITED - 2022-06-06
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2023-10-01
    IIF 66 - Director → ME
  • 63
    EQUIPOINT PROPERTY LTD - 2021-10-25
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -129,952 GBP2022-01-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-01-03
    IIF 76 - Director → ME
  • 64
    EQU-POINT PROPERTY MANAGEMENT LTD - 2020-08-17
    EQUIPOINT DEVELOPMENTS 4 LTD - 2018-03-28
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379,023 GBP2022-01-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-01-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2020-11-02
    IIF 231 - Ownership of shares – 75% or more as a member of a firm OE
  • 65
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322,345 GBP2021-01-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 272 - Has significant influence or control OE
  • 66
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,703 GBP2021-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2023-01-03
    IIF 91 - Director → ME
  • 67
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2023-10-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 230 - Has significant influence or control OE
  • 68
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,023 GBP2023-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2023-01-03
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 262 - Has significant influence or control OE
  • 69
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -184,140 GBP2024-06-30
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-23
    IIF 53 - Director → ME
  • 70
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -350,852 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2020-12-01
    IIF 42 - Director → ME
  • 71
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,219 GBP2023-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2023-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-07
    IIF 238 - Has significant influence or control OE
  • 72
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-10-15 ~ 2023-10-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-10-14
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 73
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-19
    IIF 130 - Director → ME
  • 74
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2021-12-17
    IIF 185 - Director → ME
  • 75
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,065 GBP2023-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2021-12-17
    IIF 191 - Director → ME
  • 76
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,168,784 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    NORTHWOOD STREET HOLDINGS LTD - 2019-11-13
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2024-01-31
    Officer
    icon of calendar 2018-08-21 ~ 2023-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-10-01
    IIF 256 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 78
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,739 GBP2024-01-31
    Officer
    icon of calendar 2016-09-26 ~ 2023-10-01
    IIF 68 - Director → ME
  • 79
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,734 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-10-01
    IIF 65 - Director → ME
  • 80
    LEICA DEVELOPMENTS LIMITED - 2017-03-24
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2023-01-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    IIF 240 - Ownership of shares – 75% or more OE
  • 81
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-07-27 ~ 2018-09-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-09-04
    IIF 265 - Has significant influence or control OE
  • 82
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    icon of calendar 2019-08-03 ~ 2023-02-04
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-03 ~ 2023-02-04
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 83
    LOMBARD HOUSE DEVELOPMENTS LIMITED - 2017-08-15
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,538 GBP2024-01-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-04-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 227 - Has significant influence or control OE
  • 84
    icon of address C/o Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -86,950 GBP2022-01-31
    Officer
    icon of calendar 2017-05-31 ~ 2023-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-10-20
    IIF 239 - Has significant influence or control OE
  • 85
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,544 GBP2021-01-31
    Officer
    icon of calendar 2019-09-17 ~ 2023-01-03
    IIF 30 - Director → ME
  • 86
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,579,268 GBP2023-02-28
    Officer
    icon of calendar 2020-07-01 ~ 2023-05-01
    IIF 88 - Director → ME
    icon of calendar 2015-02-13 ~ 2016-03-01
    IIF 197 - Director → ME
  • 87
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-12-17
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2021-12-22
    IIF 225 - Has significant influence or control OE
  • 89
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    78,130 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-10-16
    IIF 60 - Director → ME
  • 90
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-08-09
    IIF 81 - Director → ME
  • 91
    NORTHWOOD STREET DEVELOPMENTS LIMITED - 2019-12-09
    icon of address Suite 203 Trinity Point New Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,630 GBP2024-01-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-05-10
    IIF 28 - Director → ME
  • 92
    WILLIAMS ST DEVELOPMENTS LTD - 2017-12-15
    icon of address Suite 209 Trinity Point New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,693 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-04-30
    IIF 127 - Director → ME
  • 93
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,829 GBP2023-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-04-30
    IIF 128 - Director → ME
  • 94
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2023-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-04-08
    IIF 243 - Has significant influence or control OE
  • 95
    FESTIVAL MALVERN DEVELOPMENTS LIMITED - 2021-04-07
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-04-06
    IIF 209 - Director → ME
  • 96
    UV SC RUGELEY LIMITED - 2023-11-24
    UV HS RUGELEY LIMITED - 2020-09-10
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,253 GBP2024-01-31
    Officer
    icon of calendar 2020-08-02 ~ 2023-08-01
    IIF 152 - Director → ME
  • 97
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    316,943 GBP2024-01-31
    Officer
    icon of calendar 2019-07-16 ~ 2023-10-23
    IIF 78 - Director → ME
  • 98
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -20 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2023-08-01
    IIF 74 - Director → ME
  • 99
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -177 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2023-09-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2023-10-20
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 100
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -952,375 GBP2023-01-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-08-01
    IIF 71 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-07-01
    IIF 17 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-06-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-06-12
    IIF 269 - Ownership of shares – 75% or more as a member of a firm OE
  • 101
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2021-12-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-10-07
    IIF 253 - Ownership of shares – 75% or more as a member of a firm OE
  • 102
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,125 GBP2021-01-31
    Officer
    icon of calendar 2020-06-23 ~ 2023-01-03
    IIF 31 - Director → ME
  • 103
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-03
    IIF 101 - Director → ME
  • 104
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,017 GBP2024-01-31
    Officer
    icon of calendar 2016-08-01 ~ 2023-01-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    IIF 237 - Has significant influence or control OE
  • 105
    EQUIPOINT DEVELOPMENTS 3 LTD - 2018-03-28
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,806 GBP2024-01-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-01-03
    IIF 7 - Director → ME
  • 106
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-21
    IIF 194 - Director → ME
  • 107
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-12-17
    IIF 193 - Director → ME
  • 108
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,622 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-14
    IIF 57 - Director → ME
  • 109
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2021-12-17
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    icon of address 31 Compton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2014-06-24
    IIF 175 - Director → ME
  • 111
    URBAN VILLAGE GROUP LIMITED - 2021-09-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,562 GBP2022-01-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-04-01
    IIF 61 - Director → ME
  • 112
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2023-01-03
    IIF 19 - Director → ME
  • 113
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,752 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2020-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 261 - Has significant influence or control OE
  • 114
    AWFP HORSHAM LTD - 2020-10-29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-07-16
    IIF 37 - Director → ME
  • 115
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -73,643 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2023-01-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 258 - Has significant influence or control OE
  • 116
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2014-10-01
    IIF 167 - Director → ME
  • 117
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,585 GBP2023-01-31
    Officer
    icon of calendar 2019-09-24 ~ 2022-12-01
    IIF 126 - Director → ME
  • 118
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-10-01
    IIF 73 - Director → ME
  • 119
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700,679 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2021-12-17
    IIF 186 - Director → ME
  • 120
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-09-10 ~ 2020-09-14
    IIF 138 - Director → ME
  • 121
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-09-10 ~ 2023-05-01
    IIF 142 - Director → ME
  • 122
    LIME TREE AVENUE DEVELOPMENTS LIMITED - 2020-12-17
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2023-05-01
    IIF 159 - Director → ME
  • 123
    UV CARE SERIES 1 LIMITED - 2022-11-29
    THREADNEEDLE HOUSE MANAGEMENT COMPANY LTD - 2021-02-26
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,854 GBP2024-01-31
    Officer
    icon of calendar 2019-09-01 ~ 2023-05-01
    IIF 96 - Director → ME
  • 124
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -146,219 GBP2023-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2021-12-17
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,219 GBP2023-07-31
    Officer
    icon of calendar 2016-09-30 ~ 2021-12-17
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2021-12-17
    IIF 224 - Has significant influence or control OE
  • 126
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -509,284 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2023-11-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-06-12
    IIF 264 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 127
    NORTHWOOD OFFICES LIMITED - 2019-05-24
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-11-06
    IIF 34 - Director → ME
    icon of calendar 2018-08-03 ~ 2018-09-24
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-09-24
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 128
    NORTHWOOD STREET PROPERTY MANAGEMENT LTD - 2019-12-09
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-03-25
    IIF 29 - Director → ME
  • 129
    TRINITY POINT EAST LTD - 2019-05-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,709 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-03-25
    IIF 210 - Director → ME
  • 130
    CHRIS JAMES HOLDINGS LTD - 2020-02-24
    P2P RESIDENTIAL HUDDERSFIELD LTD - 2018-08-06
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,366 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-09-01
    IIF 271 - Has significant influence or control OE
  • 131
    PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,297,102 GBP2024-01-31
    Officer
    icon of calendar 2018-10-03 ~ 2023-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-05-16
    IIF 246 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 132
    NSSC HOLDINGS LIMITED - 2021-02-03
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-08-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-02-02
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 133
    URBAN VILLAGE CAP3 LIMITED - 2021-08-23
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2023-08-02
    IIF 94 - Director → ME
  • 134
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2023-08-02
    IIF 89 - Director → ME
  • 135
    UV MARKETING LIMITED - 2022-10-19
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2023-07-31
    IIF 21 - Director → ME
  • 136
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,894 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-09-07
    IIF 136 - Director → ME
  • 137
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2023-07-31
    IIF 103 - Director → ME
  • 138
    UV CARE SUNBURY LTD - 2021-12-16
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-07-31
    IIF 99 - Director → ME
  • 139
    UV SC RANDLAY LIMITED - 2020-12-07
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2023-07-31
    IIF 156 - Director → ME
  • 140
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,317 GBP2022-01-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-10-05
    IIF 151 - Director → ME
  • 141
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2023-09-07
    IIF 162 - Director → ME
  • 142
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2023-07-31
    IIF 121 - Director → ME
  • 143
    UV CARE ST. HELENS LIMITED - 2022-07-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2023-09-07
    IIF 97 - Director → ME
  • 144
    UV CARE PORTISHEAD LTD - 2022-07-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 92 - Director → ME
  • 145
    UV CARE HIGH WYCOMBE HOLDINGS LIMITED - 2022-09-06
    UV CARE LEAMINGTON SPA LIMITED - 2022-09-05
    UV SC LOUGHBOROUGH LIMITED - 2021-06-08
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-31
    IIF 137 - Director → ME
  • 146
    VENTURE DEVELOPMENT LIMITED - 2018-01-17
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,621 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2022-11-20
    IIF 67 - Director → ME
  • 147
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-08-01
    IIF 146 - Director → ME
  • 148
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2023-07-31
    IIF 117 - Director → ME
  • 149
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2023-09-07
    IIF 164 - Director → ME
  • 150
    UV KIDDERMINSTER DEVELOPMENTS LIMITED - 2020-12-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,115 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-01-03
    IIF 149 - Director → ME
  • 151
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-07-31
    IIF 131 - Director → ME
  • 152
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2023-07-31
    IIF 154 - Director → ME
  • 153
    UV SC TELFORD LIMITED - 2021-10-25
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,498 GBP2023-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-09-07
    IIF 132 - Director → ME
  • 154
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,540 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-11-03
    IIF 134 - Director → ME
  • 155
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-08-02
    IIF 105 - Director → ME
  • 156
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ 2023-07-31
    IIF 111 - Director → ME
  • 157
    URBAN VILLAGE CAPITAL LIMITED - 2024-07-05
    KNIGHTS HOUSE HOLDINGS LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-01-31
    Officer
    icon of calendar 2016-08-10 ~ 2023-10-01
    IIF 27 - Director → ME
  • 158
    icon of address Touthill Place, Touthill Close, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,377 GBP2023-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-08-26
    IIF 180 - Director → ME
  • 159
    icon of address 6 Martins, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-10-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    icon of address 186 Lythalls Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2019-03-05
    IIF 171 - Director → ME
  • 161
    icon of address Unit 29 Maple View, White Moss Business Park, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-10
    IIF 55 - Director → ME
  • 162
    NICK SELLMAN (HOLDINGS) LIMITED - 2021-08-26
    icon of address Suite 0234 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,463,855 GBP2022-01-31
    Officer
    icon of calendar 2023-05-30 ~ 2023-12-01
    IIF 86 - Director → ME
    icon of calendar 2013-08-29 ~ 2023-05-30
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-16
    IIF 263 - Has significant influence or control OE
    icon of calendar 2023-05-30 ~ 2023-12-01
    IIF 245 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 245 - Has significant influence or control OE
  • 163
    UV CAP3 - SITE 1 LTD - 2023-10-31
    UV PETERBOROUGH DEVELOPMENTS LTD - 2021-06-28
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -894,457 GBP2024-01-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-09-07
    IIF 155 - Director → ME
  • 164
    UV CHEETHAM HILL DEVELOPMENTS LIMITED - 2023-10-31
    UV CARE EGHAM LTD - 2022-06-22
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,862 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-07
    IIF 79 - Director → ME
  • 165
    UV CHEETHAM HILL HOLDINGS LIMITED - 2023-10-31
    UV CARE CROWBOROUGH LIMITED - 2022-06-22
    UV SC BEESTON LIMITED - 2021-06-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -553,006 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-09-07
    IIF 148 - Director → ME
  • 166
    UV DEVELOPMENTS MK1 LIMITED - 2023-11-09
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-07
    IIF 108 - Director → ME
  • 167
    UV DEVELOPMENTS MK 2 LIMITED - 2023-11-09
    icon of address 6 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-07
    IIF 165 - Director → ME
  • 168
    URBAN VILLAGE HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -166,419 GBP2023-12-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-09-07
    IIF 109 - Director → ME
  • 169
    UV MILTON KEYNES DEVELOPMENTS LIMITED - 2023-11-09
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,392 GBP2023-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-09-07
    IIF 133 - Director → ME
  • 170
    UV MK HOLDINGS LIMITED - 2023-11-09
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,069,716 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-09-07
    IIF 112 - Director → ME
  • 171
    UV PETERBOROUGH COMMERCIAL LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-07
    IIF 118 - Director → ME
  • 172
    UV PETERBOROUGH DEVELOPMENTS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,101 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-09-07
    IIF 107 - Director → ME
  • 173
    UV PETERBOROUGH HOLDINGS LTD - 2023-10-31
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-07
    IIF 115 - Director → ME
  • 174
    UV SC PRESTON LIMITED - 2024-06-18
    BB PRESTON LIMITED - 2023-11-01
    UV SC PRESTON LIMITED - 2023-10-31
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,443 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-09-07
    IIF 64 - Director → ME
  • 175
    UV REAL ESTATE HOLDINGS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -966,002 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-09-07
    IIF 123 - Director → ME
  • 176
    UV STRATEGIC DEVELOPMENTS LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-09-07
    IIF 93 - Director → ME
  • 177
    ZX HEALTHCARE LIMITED - 2023-11-02
    URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
    CURA SALUTIS HOLDINGS LIMITED - 2021-07-22
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    -105,925 GBP2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-07
    IIF 38 - Director → ME
  • 178
    URBAN VILLAGE MANAGEMENT LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,579,164 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-09-07
    IIF 120 - Director → ME
  • 179
    UV STRATEGIC OPERATIONS LIMITED - 2023-10-31
    icon of address 46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-09-07
    IIF 110 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.