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

Halford, Michael

    Related profiles found in government register
  • Halford, Michael
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 1 IIF 2
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 3
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 4
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 5
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 6
  • Halford, Michael
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Halford, Michael James
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 8
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 9
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 10
  • Halford, Michael James
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 11
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 12
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 13
    • icon of address 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 14
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 15
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 16
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 17 IIF 18
    • icon of address Suite 4, Hawkesyard Hall, Armitage Road, Armitage, Rugeley, Staffs, WS15 1PU, United Kingdom

      IIF 19
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 20
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 21
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 22
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 23
  • Halford, Michael
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 24
  • Mr Michael Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 25, Birch Avenue, Chatteris, PE16 6JJ, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 5/6 Hawkesyard Hall, Armitage Road, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 28
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 29
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 30
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 31
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 32
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 33
  • Halford, Michael James
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 34
  • Halford, Michael James
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15400611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 15435060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 15435101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 15435108 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 15435109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 15435111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 15435112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 15435116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 15461205 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 46
  • Halford, Michael James

    Registered addresses and corresponding companies
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 47 IIF 48
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 49
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 50
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 51
  • Halford, Michael

    Registered addresses and corresponding companies
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 52
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 53 IIF 54 IIF 55
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 57
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 58
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 59
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 60
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 61
    • icon of address 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 62
  • Michael James Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 63
  • Mr Michael James Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 64
    • icon of address Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 65
    • icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 66 IIF 67
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 68
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 69
  • Mr Michael Halford
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 70
    • icon of address Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 71 IIF 72
  • Mr Michael James Halford
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 75
    • icon of address 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 76
    • icon of address 9, High Street, Madeley, Telford, TF7 5AQ, United Kingdom

      IIF 77 IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Academy Of Performing Arts Russell Square, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-08-02 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    icon of address 4385, 15435116 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 6
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-09-26 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-04-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15461205 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 10
    icon of address 4385, 15435112 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 11
    MARGOT RECRUITMENT SUPPORT LTD - 2021-07-06
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,906 GBP2020-09-30
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 15435111 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 13
    icon of address 4385, 15435109 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 81 - Has significant influence or controlOE
  • 14
    icon of address 4385, 15435060 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 15
    CITRUS ORANGE SERVICES LIMITED - 2022-05-30
    icon of address 4385, 13433754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-02-18 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15435110 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 18
    icon of address 4385, 15435108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 19
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Officer
    icon of calendar 2016-09-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-09-24 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    121 CONTRACTING LTD - 2015-03-05
    icon of address Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 15461037 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 25
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 4385, 15435101 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 27
    icon of address 4385, 15400611 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MARGARET'S FARM @ THE BUTTERCROSS LIMITED - 2021-11-19
    TBMD LIMITED - 2022-11-29
    icon of address Office 2, Tollegate House Farm Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,914 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-06-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2014-01-14
    IIF 19 - Director → ME
  • 2
    PURE TECHNICAL & ENGINEERING RECRUITMENT LIMITED - 2018-07-04
    BREATHE MANAGEMENT LIMITED - 2020-04-28
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,470 GBP2019-09-30
    Officer
    icon of calendar 2017-12-29 ~ 2020-05-11
    IIF 3 - Director → ME
    icon of calendar 2017-12-29 ~ 2020-05-11
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2020-05-12
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2018-10-05
    IIF 55 - Secretary → ME
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-01-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MARKET DRAYTON TRADERS CIC - 2023-03-31
    icon of address C/o Micks Mill, Prees Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2022-10-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-10-04
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    icon of address 44 Leighswood Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-06
    IIF 6 - Director → ME
    icon of calendar 2017-09-19 ~ 2019-12-06
    IIF 62 - Secretary → ME
  • 7
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    KENECT FRANCHISING LIMITED - 2021-02-23
    icon of address 4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,871 GBP2024-09-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-11-19
    IIF 24 - Director → ME
    icon of calendar 2019-11-19 ~ 2019-11-20
    IIF 22 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-11-19
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-12-05
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2013-05-31 ~ 2019-11-20
    IIF 8 - Director → ME
  • 9
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-03-30
    IIF 46 - Director → ME
  • 10
    JOHNSON AND SPECTRE LIMITED - 2021-05-03
    icon of address 29 Park Street, Chatteris, Cambridgeshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,267 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-30 ~ 2021-05-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2019-01-21
    IIF 1 - Director → ME
    icon of calendar 2018-04-17 ~ 2019-01-21
    IIF 53 - Secretary → ME
  • 12
    KENECT RECRUITMENT (NORTH WEST) LIMITED - 2020-10-05
    icon of address Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,052 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 21 - Director → ME
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-11-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-03-30
    IIF 13 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.