1
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2021-06-24
IIF 159 - Director → ME
Person with significant control
2020-05-18 ~ 2021-06-24
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
2
1875 LTD - now
LAGRIA SEISACHTHIA AGENCIES LIMITED
- 2020-03-04
11848325 27 Park View Road, London, England
Dissolved Corporate (4 parents)
Officer
2019-02-26 ~ 2019-09-27
IIF 173 - Director → ME
3
7 PITTVILLE LAWN MAINTENANCE LIMITED
03219516 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
Active Corporate (9 parents)
Officer
1996-07-02 ~ 1996-07-02
IIF 26 - Nominee Director → ME
4
Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-08 ~ 2018-05-08
IIF 133 - Director → ME
5
A & M LEISURE (SCOTLAND) LIMITED
SC408247 86 Brucefield Avenue, Dunfermline, Fife, Scotland
Dissolved Corporate (4 parents)
Officer
2011-09-27 ~ 2011-09-27
IIF 123 - Director → ME
6
A I RENTAL LIMITED - now
Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
Dissolved Corporate (7 parents)
Officer
1997-11-24 ~ 1997-11-24
IIF 48 - Nominee Director → ME
7
ACCIDENT CLAIM PROTECT LIMITED - now
ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
ACCIDENT CLAIMS SERVICE LIMITED
- 2000-07-19
03644725 6th Floor 3 Hardman Street, Manchester
Dissolved Corporate (9 parents)
Officer
1998-10-06 ~ 1998-10-06
IIF 17 - Nominee Director → ME
8
23 Long Hassocks, Rugby, Warwickshire
Dissolved Corporate (4 parents)
Officer
1997-02-21 ~ 1997-02-21
IIF 46 - Nominee Director → ME
9
8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
Active Corporate (2 parents)
Officer
2019-03-04 ~ 2019-04-04
IIF 139 - Director → ME
Person with significant control
2019-03-04 ~ 2019-04-04
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
IIF 237 - Ownership of shares – 75% or more → OE
10
8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
Dissolved Corporate (2 parents)
Officer
2019-01-10 ~ 2019-02-10
IIF 109 - Director → ME
Person with significant control
2019-01-10 ~ 2019-02-10
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors → OE
11
ADVANTAGE FINANCE & LEASING LIMITED
03395285 Admiral House, Waterfront East, Brierley Hill, West Midlands, England
Active Corporate (12 parents)
Officer
1997-06-30 ~ 1997-06-30
IIF 1 - Nominee Director → ME
12
149 Grove Road, Houghton Regis, Bedfordshire
Dissolved Corporate (3 parents)
Officer
2011-10-28 ~ 2013-07-26
IIF 120 - Director → ME
13
46a Edgbaston Road, Birmingham, England
Active Corporate (7 parents)
Officer
1997-11-24 ~ 1997-11-24
IIF 29 - Nominee Director → ME
14
15 Whitehead Close, Dinnington, Sheffield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-02-08 ~ 2010-02-10
IIF 190 - Director → ME
15
Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
Active Corporate (5 parents)
Officer
1998-10-02 ~ 1998-10-02
IIF 57 - Director → ME
16
45 Chalky Road, Portslade, Brighton, England
Dissolved Corporate (2 parents)
Officer
2021-07-21 ~ 2023-03-01
IIF 160 - Director → ME
Person with significant control
2021-07-21 ~ 2023-03-01
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Right to appoint or remove directors → OE
17
Apartment 1 505, Hagley Road, Smethwick, England
Dissolved Corporate (2 parents)
Officer
2019-03-09 ~ 2019-03-09
IIF 184 - Director → ME
Person with significant control
2019-03-09 ~ 2019-03-09
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Right to appoint or remove directors → OE
IIF 265 - Ownership of shares – 75% or more → OE
18
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Officer
2021-11-10 ~ 2024-11-09
IIF 89 - Director → ME
Person with significant control
2021-11-10 ~ 2024-11-09
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of shares – 75% or more → OE
19
ALLESLEY SUPERSTORE LTD - now
BIRMINGHAM PROMOTERS LIMITED
- 2019-12-10
12105716 Flat 179 Allesley Old Road, Coventry, England
Dissolved Corporate (3 parents)
Officer
2019-11-11 ~ 2019-11-11
IIF 162 - Director → ME
20
31 Swancote Road, Stechford, Birmingham
Dissolved Corporate (6 parents)
Officer
1996-08-16 ~ 1996-08-16
IIF 60 - Director → ME
21
AVANTAGE BUSINESS COLLEGE LTD - now
ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
SHORELINE GROUP LTD
- 2020-05-30
11759128 23 Elswick Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-01-10 ~ 2020-01-09
IIF 70 - Director → ME
Person with significant control
2019-01-10 ~ 2020-01-09
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
22
B4U TELECOM LIMITED - now
Griffins Tavistock House South, Tavistock Square, London
Dissolved Corporate (11 parents)
Officer
1997-11-24 ~ 1997-11-24
IIF 11 - Nominee Director → ME
23
72 Gladesmore Road, London, England
Active Corporate (2 parents)
Officer
2022-08-23 ~ 2022-12-06
IIF 176 - Director → ME
Person with significant control
2022-08-23 ~ 2022-12-06
IIF 263 - Ownership of shares – 75% or more → OE
IIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of voting rights - 75% or more → OE
24
BANNERWOOD LTD - now
131 Hammersmith Grove, Hammersmith, London, England
Dissolved Corporate (2 parents)
Officer
2019-03-13 ~ 2019-07-11
IIF 172 - Director → ME
Person with significant control
2019-03-13 ~ 2019-07-11
IIF 260 - Ownership of shares – 75% or more → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Right to appoint or remove directors → OE
25
5 Boldmere Road, Sutton Coldfield, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2018-11-08 ~ 2018-11-18
IIF 186 - Director → ME
Person with significant control
2018-11-08 ~ 2018-11-08
IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
26
BELLMARK CREATIONS LTD - now
INSPIRE 2B CREATIVE LIMITED
- 2020-03-19
11958955 Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
Active Corporate (2 parents)
Officer
2019-04-23 ~ 2019-04-23
IIF 98 - Director → ME
Person with significant control
2019-04-23 ~ 2019-04-23
IIF 216 - Right to appoint or remove directors → OE
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
27
Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
Dissolved Corporate (5 parents)
Officer
2018-01-10 ~ 2018-01-10
IIF 108 - Director → ME
Person with significant control
2018-01-10 ~ 2018-01-10
IIF 229 - Ownership of shares – 75% or more → OE
28
Premier House, 2 Jubilee Way, Elland, England
Active Corporate (12 parents)
Officer
1999-03-10 ~ 1999-03-10
IIF 28 - Nominee Director → ME
29
BLASTONE HOLDINGS (UK) LTD - now
BLAST-ONE (UK) LTD
- 2024-08-27
08983403BLAST-0NE (UK) LTD
- 2014-04-29
08983403 Riverside House, Kangley Bridge Road, London, United Kingdom
Active Corporate (5 parents)
Officer
2014-04-07 ~ 2014-04-29
IIF 100 - Director → ME
30
BLUE TIDE HOLDINGS LTD - now
Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2019-01-22 ~ 2020-02-11
IIF 132 - Director → ME
Person with significant control
2019-01-22 ~ 2020-02-11
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
31
54 Charlbury Crescent, Yardley, Birmingham
Dissolved Corporate (1 parent)
Officer
2013-10-10 ~ dissolved
IIF 118 - Director → ME
32
BOAT SEA VIEW LTD - now
4385, 11056980 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2017-11-09 ~ 2017-11-09
IIF 178 - Director → ME
33
14 Pen-y Bryn Road, Holyhead, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-14 ~ 2020-11-05
IIF 166 - Director → ME
34
BOSTOCK COMMERCIAL LTD - now
SHELDON MANAGEMENT LTD
- 2024-03-16
15235784 15 Wilton Road, Hounslow, England
Dissolved Corporate (2 parents)
Officer
2023-10-25 ~ 2024-03-12
IIF 167 - Director → ME
Person with significant control
2023-10-25 ~ 2024-03-12
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Right to appoint or remove directors → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
35
Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2011-05-12 ~ dissolved
IIF 115 - Director → ME
36
BRILLIANT PROMOTIONS COMPANY LIMITED
03424508 The Town Hall Burnley Road, Padiham, Burnley, Lancashire
Dissolved Corporate (6 parents)
Officer
1997-08-26 ~ 1997-08-26
IIF 63 - Director → ME
37
Margery Hall, Reigate Hill, Reigate, Surrey
Active Corporate (9 parents)
Officer
1998-02-02 ~ 1998-10-28
IIF 55 - Nominee Director → ME
38
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2018-05-03 ~ now
IIF 134 - Director → ME
Person with significant control
2018-05-03 ~ now
IIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
39
C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
Dissolved Corporate (2 parents)
Officer
2014-08-29 ~ dissolved
IIF 149 - Director → ME
40
54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-06-14 ~ dissolved
IIF 130 - Director → ME
41
84-86 Blackburn Road, Accrington, England
Dissolved Corporate (2 parents)
Officer
2016-05-27 ~ 2016-05-27
IIF 80 - Director → ME
42
28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
Dissolved Corporate (4 parents)
Officer
1997-12-16 ~ 1997-12-16
IIF 3 - Nominee Director → ME
43
18 Manor House Lane, Yardley, Birmingham, England
Active Corporate (2 parents)
Officer
2016-02-29 ~ 2016-02-29
IIF 154 - Director → ME
44
4385, 11371595: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-05-21 ~ 2018-05-21
IIF 135 - Director → ME
45
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-14 ~ dissolved
IIF 65 - Director → ME
46
CHELSEA GARDEN CENTRE SUPPLIES LLP
- now OC323509SMARTLIFE CAPITAL RESOURCES LLP
- 2010-11-02
OC323509 95 Wilton Road, Suite 717, Victoria, London
Active Corporate (10 parents)
Officer
2010-10-27 ~ 2010-11-24
IIF 69 - LLP Designated Member → ME
47
Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
Dissolved Corporate (4 parents)
Officer
2000-02-02 ~ 2000-02-02
IIF 31 - Nominee Director → ME
48
Unit 1, Flat 2 219 Evering Road, London, England
Active Corporate (2 parents)
Officer
2024-04-14 ~ 2025-06-21
IIF 179 - Director → ME
49
Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
Active Corporate (6 parents)
Officer
2018-05-03 ~ 2018-05-03
IIF 141 - Director → ME
Person with significant control
2018-05-03 ~ 2018-05-03
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
50
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-25 ~ 2022-02-08
IIF 158 - Director → ME
Person with significant control
2021-08-25 ~ 2022-02-08
IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Right to appoint or remove directors → OE
51
505 Hagley Road, Smethwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-13 ~ 2017-07-13
IIF 113 - Director → ME
52
8 Morrab Court, Pargolla Road, Cornwall, England
Dissolved Corporate (2 parents)
Officer
2019-02-12 ~ 2019-03-12
IIF 128 - Director → ME
Person with significant control
2019-02-12 ~ 2019-03-12
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
53
2 Oatlands Close, Warborough, Wallingford, England
Dissolved Corporate (13 parents)
Officer
1997-04-17 ~ 1997-04-17
IIF 15 - Nominee Director → ME
54
18 Manor House Lane, Yardley, Birmingham, England
Active Corporate (2 parents)
Officer
2016-03-01 ~ 2016-03-01
IIF 153 - Director → ME
55
DEANSGATE ASSOCIATES LIMITED - now
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-01-24 ~ 2017-01-24
IIF 83 - Director → ME
56
11 Castlefields, Oswestry, United Kingdom
Active Corporate (3 parents)
Officer
2018-09-04 ~ 2018-09-04
IIF 131 - Director → ME
57
5 Swan Street, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
1999-03-24 ~ 1999-04-12
IIF 13 - Nominee Director → ME
58
22 Landor Road, Knowle, Solihull, West Midlands
Active Corporate (4 parents)
Officer
1999-12-03 ~ 1999-12-03
IIF 50 - Nominee Director → ME
59
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-20 ~ now
IIF 82 - Director → ME
Person with significant control
2024-01-20 ~ now
IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Ownership of shares – 75% or more → OE
60
18 Manor House Lane, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-06-30 ~ 2015-06-30
IIF 150 - Director → ME
61
DRAINAGE & BUILDING (EBM) LTD
- now 10602707ALL HANDS ON DECK INTERNATIONAL LIMITED
- 2023-04-05
10602707 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-04-03 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2023-04-03 ~ dissolved
IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
62
158 Uxbridge Road, Ealing, London, England
Dissolved Corporate (3 parents)
Officer
2019-02-19 ~ 2019-03-18
IIF 126 - Director → ME
Person with significant control
2019-02-19 ~ 2019-03-18
IIF 245 - Has significant influence or control → OE
63
The Lawns Business Centre, The Lawns Hinckley, Leicestershire
Active Corporate (5 parents)
Officer
1999-12-09 ~ 1999-12-09
IIF 47 - Nominee Director → ME
64
18 Manor House Lane, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-04-11 ~ 2018-04-23
IIF 105 - Director → ME
65
FACTORSAFE LIMITED - now
CHARTERBROOK SYSTEMS LIMITED
- 2000-06-29
03740353 Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
Dissolved Corporate (4 parents)
Officer
1999-03-24 ~ 2000-03-10
IIF 16 - Nominee Director → ME
66
FILTHY ANIMALS PROFESSIONAL VALET SERVICE LTD
10852188 Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
Dissolved Corporate (2 parents)
Officer
2017-07-05 ~ dissolved
IIF 78 - Director → ME
67
4385, 15674824 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-04-24 ~ 2024-05-10
IIF 187 - Director → ME
68
2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-04 ~ 2018-09-04
IIF 75 - Director → ME
69
GEOMETRIC FACILITIES MANAGEMENT SOLUTIONS LIMITED
11972214 37 Claremont Road Claremont Road, Smethwick, England
Active Corporate (3 parents)
Officer
2019-05-01 ~ 2019-05-01
IIF 183 - Director → ME
70
The Counting House, 61 Charlotte Street, Birmingham, West Midlands
Liquidation Corporate (4 parents)
Officer
1998-11-05 ~ 1998-11-05
IIF 33 - Nominee Director → ME
71
GO GO WOK LTD - now
BELL ISLE ESTATES LIMITED
- 2009-07-07
06904158 20 Treorchy Street, Cardiff, United Kingdom
Dissolved Corporate (6 parents)
Officer
2009-05-13 ~ 2009-07-06
IIF 194 - Director → ME
72
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-01 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2018-11-01 ~ dissolved
IIF 227 - Right to appoint or remove directors → OE
IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
73
GREEN PROPERTIES (WREKIN) LIMITED - now
Fairview Cottage Spout Lane, Leighton, Shrewsbury, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-03 ~ 2010-03-03
IIF 195 - Director → ME
74
GREENWOODS COLESHILL LIMITED - now
Ernst & Young Llp, 1 Colmore Square, Birmingham
Dissolved Corporate (7 parents)
Officer
1997-10-03 ~ 1997-10-03
IIF 12 - Nominee Director → ME
75
Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
Dissolved Corporate (6 parents)
Officer
1997-11-26 ~ 1997-11-26
IIF 38 - Nominee Director → ME
76
HOLTE DEVELOPMENTS LIMITED - now
BKN BUILDERS LIMITED
- 2010-06-01
03842526 Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
1999-09-16 ~ 1999-09-16
IIF 7 - Nominee Director → ME
77
IGNAS GROUP LTD - now
2234 Coventry Road, Sheldon, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-02-01 ~ 2019-02-01
IIF 74 - Director → ME
Person with significant control
2019-02-01 ~ 2019-02-01
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
78
33 Middleton Road, Heysham, Morecambe, England
Dissolved Corporate (4 parents)
Officer
2018-01-05 ~ 2018-01-05
IIF 110 - Director → ME
Person with significant control
2018-01-05 ~ 2018-01-05
IIF 228 - Ownership of shares – 75% or more → OE
79
INTERNATIONAL ORGANISATION DEVELOPMENT LTD. - now
INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD.
- 1999-01-25
03613839 Omega Court, 362 Cemetery Road, Sheffield
Active Corporate (26 parents, 1 offspring)
Officer
1998-08-12 ~ 1998-08-12
IIF 59 - Director → ME
80
Intex House, 265 Coventry Road, Exhall, Coventry
Active Corporate (5 parents)
Officer
1997-09-04 ~ 1997-09-04
IIF 62 - Director → ME
81
J COOPER CONSTRUCTION LTD - now
55 Agar Grove, London, England
Dissolved Corporate (2 parents)
Officer
2023-10-25 ~ 2024-03-12
IIF 175 - Director → ME
Person with significant control
2023-10-25 ~ 2024-03-12
IIF 262 - Right to appoint or remove directors → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Ownership of shares – 75% or more → OE
82
18 Manor House Lane, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-09-21 ~ 2023-05-05
IIF 73 - Director → ME
Person with significant control
2021-09-21 ~ 2023-05-05
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Right to appoint or remove directors → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
83
JAMGAN4 LTD - now
ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
C/o Kg 16 Moss Lane, Maghull, Liverpool, England
Active Corporate (4 parents, 1 offspring)
Officer
2014-02-19 ~ 2014-02-19
IIF 129 - Director → ME
84
JEAN CHRISTIAN PERFUMES LIMITED
03433578 132 132 Gloucester Road North, Filton, Bristol, England
Active Corporate (5 parents)
Officer
1997-09-12 ~ 1997-09-12
IIF 24 - Nominee Director → ME
85
JJR CONSTRUCTION SERVICES LIMITED
07229876 Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-04-21 ~ 2010-04-21
IIF 192 - Director → ME
86
JPC DOOR SETS LIMITED - now
ATRIUM VENTURES LTD
- 2020-04-06
11769697 6 Ferranti Court Gillette Close, Staffordshire Technology Park, Stafford, England
Active Corporate (5 parents)
Officer
2019-01-16 ~ 2019-01-16
IIF 76 - Director → ME
Person with significant control
2019-01-16 ~ 2019-01-16
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
87
46a Edgbaston Road, Balsall Heath, Birmingham, England
Active Corporate (6 parents)
Officer
1997-11-24 ~ 1997-11-24
IIF 44 - Nominee Director → ME
88
KNIGHTSBRIDGE LTD - now
LONDON KNIGHTSBRIDGE LTD - 2026-01-23
PCL - PREMIER CONSULTING LIMITED - 2022-07-27
ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
BAYPORT INDUSTRIES LIMITED
- 2003-05-09
03503206 124 City Road, London, England
Active Corporate (12 parents)
Officer
1998-02-03 ~ 1998-06-06
IIF 2 - Nominee Director → ME
89
Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
Active Corporate (3 parents)
Officer
2019-04-15 ~ 2019-04-15
IIF 90 - Director → ME
Person with significant control
2019-04-15 ~ 2019-04-15
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
90
Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
Active Corporate (4 parents)
Officer
1993-11-03 ~ 1993-11-05
IIF 68 - Nominee Secretary → ME
91
4b Rapyal House, Talbot Way, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2014-06-26 ~ 2015-01-21
IIF 77 - Director → ME
2013-05-23 ~ 2014-06-20
IIF 96 - Director → ME
92
Mayfields Cottage, Bishops Frome, Worcester, England
Active Corporate (7 parents)
Officer
1996-03-22 ~ 1996-03-22
IIF 64 - Director → ME
93
LEHAIFA LIMITED - now
VIRGIN INTERNATIONAL LIMITED
- 2018-03-06
10911699 1 Abbotsford Drive, Dudley, England
Dissolved Corporate (8 parents)
Officer
2017-08-11 ~ 2017-08-11
IIF 177 - Director → ME
94
GRANITE PAVING GROUP LIMITED
- 2020-05-14
11657257 8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
Dissolved Corporate (2 parents)
Officer
2018-11-02 ~ 2020-06-05
IIF 182 - Director → ME
Person with significant control
2018-11-02 ~ 2020-06-05
IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Right to appoint or remove directors → OE
95
67 Micklehome Drive, Alrewas, Staffordhsire
Dissolved Corporate (4 parents)
Officer
1997-05-19 ~ 1997-05-19
IIF 6 - Nominee Director → ME
96
Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
Active Corporate (4 parents)
Officer
1999-05-19 ~ 1999-05-19
IIF 37 - Nominee Director → ME
97
29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
Dissolved Corporate (2 parents)
Officer
2020-05-13 ~ 2021-01-21
IIF 88 - Director → ME
Person with significant control
2020-05-13 ~ 2021-01-21
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
98
LUXTON MIDLANDS LIMITED - now
Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-09-22 ~ 2015-09-22
IIF 188 - Director → ME
99
LUXURY CUSTOM MADE MODULAR LTD
- now 15518260FIRE DOOR SURVEYS & MAINTENANCE LTD
- 2024-11-28
15518260 209 Ainsworth Road, Radcliffe, Manchester, England
Active Corporate (5 parents)
Officer
2024-02-24 ~ 2024-11-28
IIF 163 - Director → ME
Person with significant control
2024-02-24 ~ 2024-11-28
IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Right to appoint or remove directors → OE
100
LYSI SOLUTIONS LTD - now
MEADOWGREEN DEVELOPMENTS LIMITED
- 2024-11-05
13521112 312 Kingston Road, Ewell, Epsom, England
Active Corporate (2 parents)
Officer
2021-07-20 ~ 2023-05-15
IIF 164 - Director → ME
Person with significant control
2021-07-20 ~ 2023-05-15
IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Right to appoint or remove directors → OE
101
MAB MANAGEMENT CONSULTANTS LIMITED
03891546 37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
Dissolved Corporate (4 parents)
Officer
1999-12-09 ~ 1999-12-09
IIF 36 - Nominee Director → ME
102
Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-09-23 ~ 2022-08-16
IIF 157 - Director → ME
Person with significant control
2021-09-23 ~ 2022-08-16
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of shares – 75% or more → OE
103
MACKAY MARINE SURVEYORS LIMITED
07579567 Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2011-03-28 ~ 2012-11-27
IIF 145 - Director → ME
104
33 Heathfield Lane West, Wednesbury, England
Dissolved Corporate (4 parents)
Officer
2018-05-24 ~ 2018-05-24
IIF 136 - Director → ME
105
33 Billesley Lane, Moseley, Birmingham
Active Corporate (6 parents)
Officer
1998-02-12 ~ 1998-02-12
IIF 19 - Nominee Director → ME
106
120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
Active Corporate (15 parents)
Officer
1998-11-27 ~ 1998-11-27
IIF 53 - Nominee Director → ME
107
MILL STREET MOTORS (2000) LIMITED
- now 03740102 Mill Street, Barwell, Leicester, Leicestershire
Active Corporate (4 parents)
Officer
1999-03-24 ~ 1999-06-15
IIF 5 - Nominee Director → ME
108
35 Little Lullaway, Basildon, Essex
Dissolved Corporate (5 parents)
Officer
1997-09-30 ~ 1997-09-30
IIF 27 - Nominee Director → ME
109
Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
Dissolved Corporate (5 parents)
Officer
1997-07-17 ~ 1997-07-17
IIF 54 - Nominee Director → ME
110
96 Oakham Road, Dudley, England
Dissolved Corporate (6 parents)
Officer
2017-08-14 ~ 2017-08-14
IIF 180 - Director → ME
111
3 Sickleholm Drive, Leicester, Leicestershire
Active Corporate (3 parents)
Officer
1999-09-21 ~ 1999-09-21
IIF 14 - Nominee Director → ME
112
JUMBLE TOTS LIMITED
- 2011-12-28
07841333JUMBLETOTS LIMITED
- 2011-12-09
07841333 12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-11-09 ~ 2012-12-07
IIF 147 - Director → ME
113
T J LABOUR SUPPLIES LTD - 2005-02-15
54 Charlbury Crescent, Yardley, Birmingham
Dissolved Corporate (6 parents, 110 offsprings)
Officer
2008-05-06 ~ dissolved
IIF 199 - Director → ME
114
Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Officer
2013-10-03 ~ now
IIF 117 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 244 - Ownership of shares – More than 50% but less than 75% → OE
115
CHEV INTERNATIONAL LIMITED
- 2020-06-02
10654358 Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Officer
2020-06-02 ~ now
IIF 144 - Director → ME
Person with significant control
2020-06-02 ~ now
IIF 243 - Has significant influence or control → OE
116
54 Charlbury Crescent, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2026-04-03 ~ now
IIF 111 - Director → ME
Person with significant control
2026-04-03 ~ now
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Right to appoint or remove directors → OE
117
MLS GARAGE LIMITED - 2017-06-08
130 Foord Road, Folkestone, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-09 ~ 2017-06-09
IIF 114 - Director → ME
118
132-134 Great Ancoats Street, Manchester
Dissolved Corporate (3 parents)
Officer
2009-07-20 ~ 2009-07-20
IIF 191 - Director → ME
119
674 Lea Bridge Road, London, England
Active Corporate (5 parents)
Officer
2021-09-01 ~ 2023-05-10
IIF 102 - Director → ME
Person with significant control
2021-09-01 ~ 2023-05-10
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
120
OFFICE INSTALL NORTHWEST LTD - now
REDMEN SOLUTIONS LTD
- 2012-01-23
06877383 Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
Dissolved Corporate (2 parents)
Officer
2009-04-15 ~ 2009-04-15
IIF 196 - Director → ME
121
ONAIR INTERNATIONAL COMMUNICATIONS LIMITED
03929996 Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
Dissolved Corporate (10 parents)
Officer
2000-02-21 ~ 2000-02-21
IIF 4 - Nominee Director → ME
122
505 Hagley Road, Smethwick, England
Dissolved Corporate (2 parents)
Officer
2019-04-10 ~ 2019-04-10
IIF 151 - Director → ME
Person with significant control
2019-04-10 ~ 2019-04-10
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
123
7 Bedford House, Sanda Croft, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2016-10-07 ~ 2016-10-07
IIF 121 - Director → ME
124
182 Halesowen Road, Oldhill, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-07-22 ~ 2010-07-22
IIF 197 - Director → ME
125
54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-05-24 ~ dissolved
IIF 137 - Director → ME
126
9 Norley Grove, Moseley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2017-11-20
IIF 138 - Director → ME
127
Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
Active Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-26
IIF 189 - Director → ME
Person with significant control
2023-12-09 ~ 2024-07-26
IIF 267 - Has significant influence or control → OE
128
PRICEDROP BARGAINS LTD - now
DEMOLITION & WASTE LTD
- 2010-04-11
06836530PRICEDROP BARGAINS LTD
- 2010-02-18
06836530 1 Trindle Road, Dudley, West Midlands, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-02-09 ~ 2010-02-18
IIF 198 - Director → ME
129
311 High Road, Loughton, Essex
Dissolved Corporate (6 parents)
Officer
2008-10-24 ~ 2008-10-24
IIF 193 - Director → ME
130
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (7 parents)
Officer
1998-02-03 ~ 1998-08-17
IIF 51 - Nominee Director → ME
131
R & M FISH BAR LTD - now
RICHARD & MAGGIES LIMITED
- 2011-10-04
07782066 64 High Street, Stanton Hill, Sutton In Ashfield, England
Dissolved Corporate (2 parents)
Officer
2011-09-21 ~ 2011-09-21
IIF 122 - Director → ME
132
178 Elmdon Lane, Marston Green, Birmingham
Active Corporate (4 parents)
Officer
1997-03-27 ~ 1997-03-27
IIF 42 - Nominee Director → ME
133
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-20 ~ now
IIF 86 - Director → ME
Person with significant control
2024-01-20 ~ now
IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
134
REAL ESTATE MANAGEMENT (DUBAI) LTD
- now 13769925ELMDON GROUP LIMITED
- 2022-08-02
13769925 32 St George's Road, Forest Gate, England
Dissolved Corporate (2 parents)
Officer
2021-11-29 ~ 2022-08-02
IIF 165 - Director → ME
Person with significant control
2021-11-29 ~ 2022-08-02
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of shares – 75% or more → OE
135
2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
Active Corporate (5 parents)
Officer
1996-12-27 ~ 1996-12-27
IIF 40 - Nominee Director → ME
136
70 Daisy Hill, Dewsbury, England
Dissolved Corporate (2 parents)
Officer
2022-09-01 ~ 2023-10-11
IIF 169 - Director → ME
Person with significant control
2022-09-01 ~ 2023-10-11
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of shares – 75% or more → OE
137
REFRESHMENT SOLUTIONS LIMITED - now
MULTIVEND (SALES) LIMITED
- 1996-08-21
02824889 East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
Dissolved Corporate (24 parents)
Officer
1993-06-08 ~ 1994-02-25
IIF 66 - Nominee Secretary → ME
138
5 Boldmere Road, Sutton Coldfield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-08-11 ~ 2017-08-11
IIF 185 - Director → ME
139
127a Molyneux Road, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2019-04-17 ~ 2019-12-01
IIF 171 - Director → ME
Person with significant control
2019-04-17 ~ 2019-12-01
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
140
RELEASE CAPITAL LTD - now
RELEASE CAPITOL LTD - 2007-01-02
ASTWOOD REALTOR LIMITED
- 2006-09-26
03485265 13 Church Green East, Redditch, Worcestershire, United Kingdom
Active Corporate (6 parents)
Officer
1997-12-23 ~ 1997-12-23
IIF 43 - Nominee Director → ME
141
RITE PRICE FURNITURE LTD - now
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
Active Corporate (6 parents)
Officer
1994-03-22 ~ 1994-03-24
IIF 67 - Nominee Secretary → ME
142
The Counting House 4a Moss Lane, Swinton, Manchester, England
Active Corporate (6 parents)
Officer
1997-10-03 ~ 1997-10-03
IIF 9 - Nominee Director → ME
143
SAHIRA BEAUTY THERAPY LTD
- now 12612043SHENSTONE CONSTRUCTION LTD
- 2021-07-20
12612043 11 St Vincent Gardens, Luton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-19 ~ 2021-07-20
IIF 97 - Director → ME
Person with significant control
2020-05-19 ~ 2021-07-20
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Right to appoint or remove directors → OE
IIF 213 - Ownership of shares – 75% or more → OE
144
SBD LIMITED - now
S B DESIGNS LIMITED
- 2000-03-14
03444590 69a St Anns Hill, Wandsworth, London
Dissolved Corporate (5 parents)
Officer
1997-10-03 ~ 1997-10-03
IIF 61 - Director → ME
145
SCALA AGENTUREN (UK) LIMITED - now
NON STOP MARKETING LIMITED
- 1998-07-28
03503072 6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
Dissolved Corporate (8 parents)
Officer
1998-02-03 ~ 1998-07-17
IIF 23 - Nominee Director → ME
146
Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
Active Corporate (6 parents)
Officer
1997-10-23 ~ 1997-12-15
IIF 35 - Nominee Director → ME
147
SECURELETS AT JEREMY AND CO LIMITED - now
SECURELETS LIMITED
- 2011-11-23
03759146 70 St. Mary Axe, London, England
Dissolved Corporate (14 parents)
Officer
1999-04-26 ~ 1999-04-26
IIF 39 - Nominee Director → ME
148
SEGRE U.K. LIMITED - now
DELTA ONE ASSOCIATES LIMITED
- 1997-02-14
03246121 35 Ludgate Hill, Birmingham
Dissolved Corporate (4 parents)
Officer
1996-09-05 ~ 1996-09-05
IIF 52 - Nominee Director → ME
149
VENOM FRANCHISES LTD
- 2025-09-10
09084902 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-20 ~ now
IIF 85 - Director → ME
Person with significant control
2025-11-23 ~ now
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of shares – 75% or more as a member of a firm → OE
150
Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-01-31 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2019-01-31 ~ dissolved
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Right to appoint or remove directors → OE
151
18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Officer
2024-03-16 ~ 2024-04-24
IIF 106 - Director → ME
Person with significant control
2024-03-16 ~ 2024-04-24
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Right to appoint or remove directors → OE
152
1 North Avenue, Shenley, Radlett, Hertfordshire, England
Active Corporate (4 parents)
Officer
1998-06-29 ~ 1998-06-29
IIF 21 - Nominee Director → ME
153
56 Park Street, Newhall, Swadlincote, Derbyshire
Dissolved Corporate (4 parents)
Officer
1997-10-14 ~ 1997-10-14
IIF 22 - Nominee Director → ME
154
20 Woodchester Road, Dorridge, Solihull, West Midlands
Dissolved Corporate (6 parents)
Officer
1997-08-08 ~ 1997-08-08
IIF 56 - Director → ME
155
The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
Active Corporate (9 parents)
Officer
1998-12-29 ~ 1998-12-29
IIF 25 - Nominee Director → ME
156
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
Dissolved Corporate (5 parents)
Officer
1998-08-11 ~ 1998-08-11
IIF 8 - Nominee Director → ME
157
SPH BOOKKEEPING SERVICES LTD - now
SPH COMPUTER SERVICES LIMITED
- 2012-01-19
03381889 181a Broad Lane, Hampton, Middlesex
Dissolved Corporate (4 parents)
Officer
1997-06-05 ~ 1997-06-05
IIF 58 - Director → ME
158
Flat 118b City Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2019-01-25 ~ 2019-04-06
IIF 140 - Director → ME
Person with significant control
2019-01-25 ~ 2019-04-06
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
159
STREETS AHEAD PROPERTIES LIMITED
03503141 Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
Active Corporate (6 parents)
Officer
1998-02-01 ~ 1998-12-17
IIF 20 - Nominee Director → ME
160
148 Darlaston Road, Walsall, England
Dissolved Corporate (2 parents)
Officer
2019-01-10 ~ 2019-01-10
IIF 112 - Director → ME
Person with significant control
2019-01-10 ~ 2019-01-10
IIF 224 - Ownership of voting rights - 75% or more → OE
IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of shares – 75% or more → OE
161
Unit 6, Factory Shop Center, Tundry Way, Blaydon-on-tyne, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-18 ~ 2024-04-22
IIF 168 - Director → ME
162
12 Heather Bank, Gobowen, Oswestry, Wales
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-07-12 ~ 2017-07-12
IIF 152 - Director → ME
163
SWISS ELITE LTD - now
NACIONAL GROUP LIMITED
- 2020-06-29
11768054 23 Elswick Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-01-15 ~ 2019-12-15
IIF 71 - Director → ME
Person with significant control
2019-01-15 ~ 2019-12-15
IIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
164
18 Manor House Lane, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-04-18 ~ 2018-04-18
IIF 72 - Director → ME
165
TEK-NOLOGY SOLUTIONS LIMITED - now
Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
Active Corporate (9 parents)
Officer
1999-02-22 ~ 1999-02-22
IIF 34 - Nominee Director → ME
166
JLM TRANSPORT LIMITED
- 1998-12-23
03629437 Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
Dissolved Corporate (6 parents)
Officer
1998-09-10 ~ 1998-12-23
IIF 45 - Nominee Director → ME
167
19 Delaware Road, Styvechale, Coventry, West Midlands
Dissolved Corporate (6 parents)
Officer
1999-03-24 ~ 1999-06-17
IIF 41 - Nominee Director → ME
168
8 Avenue Close, Dorridge, Solihull, West Midlands
Dissolved Corporate (5 parents)
Officer
1999-02-08 ~ 1999-02-08
IIF 10 - Nominee Director → ME
169
505 Hagley Road, Smethwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-14 ~ 2017-07-14
IIF 107 - Director → ME
170
15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
Active Corporate (7 parents)
Officer
1998-01-22 ~ 1998-07-15
IIF 49 - Nominee Director → ME
171
132 Woodruff Way, Walsall, England
Active Corporate (3 parents)
Officer
2024-03-16 ~ 2024-04-24
IIF 93 - Director → ME
Person with significant control
2024-03-16 ~ 2024-04-24
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Right to appoint or remove directors → OE
172
85 St. Andrews Avenue, Hornchurch, England
Active Corporate (2 parents)
Officer
2019-02-06 ~ 2019-09-17
IIF 170 - Director → ME
Person with significant control
2019-02-06 ~ 2019-09-17
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Right to appoint or remove directors → OE
173
4th Floor 20 Berkeley Square, London, England
Dissolved Corporate (1 parent)
Officer
2020-05-13 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2020-05-13 ~ dissolved
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Right to appoint or remove directors → OE
IIF 261 - Ownership of shares – 75% or more → OE
174
100 Grove Lane, Handsworth, Birmingham, England
Active Corporate (9 parents)
Officer
2000-01-20 ~ 2000-01-20
IIF 32 - Nominee Director → ME
175
UK FRB LTD - now
DUBAI INTERNATIONAL PROPERTIES LTD
- 2023-11-10
13770064 32a Church Road, Hove, England
Dissolved Corporate (4 parents)
Officer
2021-11-29 ~ 2023-08-12
IIF 95 - Director → ME
Person with significant control
2021-11-29 ~ 2023-08-12
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Right to appoint or remove directors → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
176
Berrow Court, Berrow Drive, Birmingham, England
Active Corporate (3 parents)
Officer
2019-07-01 ~ 2019-12-17
IIF 148 - Director → ME
Person with significant control
2019-07-01 ~ 2019-12-17
IIF 236 - Has significant influence or control → OE
177
V.S. HOSPITALITY LIMITED - now
Ashfield House, Illingworth Street, Ossett
Dissolved Corporate (2 parents)
Officer
2017-07-14 ~ 2018-01-23
IIF 156 - Director → ME
178
558a Coventry Road, Small Heath, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2014-01-31 ~ 2014-07-11
IIF 146 - Director → ME
179
39 Munro Mews, London, England
Dissolved Corporate (2 parents)
Officer
2019-01-30 ~ 2020-08-21
IIF 143 - Director → ME
Person with significant control
2019-01-30 ~ 2020-08-21
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of shares – 75% or more → OE
180
VANGUARD COMPANY ASSOCIATES LTD - now
LYNX SPORTS INTERNATIONAL LIMITED
- 2025-09-10
10618304 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2025-01-17
IIF 155 - Director → ME
Person with significant control
2025-01-17 ~ 2025-01-17
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
181
VENIN SPORTS INTERNATIONAL LIMITED
10579161 10579160, 10697827, 09673681Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Active Corporate (3 parents)
Officer
2025-06-18 ~ now
IIF 84 - Director → ME
Person with significant control
2025-06-18 ~ now
IIF 231 - Ownership of voting rights - 75% or more → OE
IIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Right to appoint or remove directors → OE
182
VENOM ELECTRICIAL LIMITED - 2015-06-03
Fairways House, Mount Pleasant Road, Southampton, England
Active Corporate (3 parents)
Officer
2025-01-20 ~ 2025-01-20
IIF 81 - Director → ME
Person with significant control
2025-01-20 ~ 2025-01-20
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Right to appoint or remove directors → OE
IIF 221 - Ownership of shares – 75% or more → OE
183
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2025-01-23 ~ 2025-01-23
IIF 87 - Director → ME
Person with significant control
2025-01-23 ~ 2025-01-23
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of shares – 75% or more → OE
184
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2025-08-01 ~ now
IIF 79 - Director → ME
Person with significant control
2025-08-01 ~ now
IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
185
READYMADE COMPANY SERVICES LTD
- 2020-07-22
12546115 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-04-04 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2020-04-04 ~ dissolved
IIF 200 - Has significant influence or control → OE
186
VENOM INTERNATIONAL LTD
09623792 10586903, 10524389, 10571071Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-21 ~ now
IIF 103 - Director → ME
Person with significant control
2024-01-21 ~ now
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
187
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-03 ~ now
IIF 91 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
188
VENOM SPORTS & LEISUREWEAR LIMITED
09059118 54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2025-01-20 ~ 2025-01-28
IIF 94 - Director → ME
Person with significant control
2025-01-20 ~ 2025-01-28
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
189
Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-06-15 ~ 2015-06-16
IIF 92 - Director → ME
190
NSO OIL GROUP LIMITED
- 2025-03-19
10620696 Unit 1a Woolston Road, Oswestry, Shropshire, England
Active Corporate (3 parents)
Officer
2025-02-21 ~ now
IIF 125 - Director → ME
Person with significant control
2025-02-21 ~ now
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Right to appoint or remove directors → OE
191
VNM GLOBAL LTD - now
VENOM SPORT LIMITED
- 2026-03-19
09060652 1 - 3 Robertson Street, Hastings, England
Active Corporate (3 parents)
Officer
2025-01-23 ~ 2025-01-23
IIF 124 - Director → ME
Person with significant control
2025-01-20 ~ 2025-01-23
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Right to appoint or remove directors → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
192
89 Selly Park Road, Birmingham, West Midlands
Active Corporate (6 parents)
Officer
1999-03-29 ~ 1999-03-29
IIF 30 - Nominee Director → ME
193
WESTLAKE MANAGEMENT DEVELOPMENTS LIMITED
- now 10600591SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
10 Coldstream Terrace, Cardiff, Wales
Active Corporate (3 parents)
Officer
2025-06-21 ~ 2025-08-07
IIF 161 - Director → ME
Person with significant control
2025-06-21 ~ 2025-08-07
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
IIF 252 - Right to appoint or remove directors → OE
194
20 Charter Road, Tipton, England
Dissolved Corporate (6 parents)
Officer
2017-08-11 ~ 2017-08-11
IIF 181 - Director → ME
195
WONDERSTORE DEVELOPMENTS LIMITED
03465409 118 Pall Mall, London, England
Dissolved Corporate (5 parents)
Officer
1997-11-13 ~ 1997-11-13
IIF 18 - Nominee Director → ME
196
61 Wordsworth Road, Small Heath, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-11-29 ~ 2010-11-29
IIF 119 - Director → ME
197
Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2011-07-06 ~ 2011-07-07
IIF 116 - Director → ME
198
54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-06-14 ~ dissolved
IIF 127 - Director → ME