logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy Allen

    Related profiles found in government register
  • Mr Timothy Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1 IIF 2 IIF 3
  • Mr Timothy Lucas Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12274254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 12611441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 212 Stephendale Road, Stephendale Road, London, SW6 2PP, England

      IIF 6
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 9 IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11 IIF 12
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

      IIF 13
  • Mr Timonthy Lucas Allen
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 14
  • Mr Timothy Lucas Allen
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, St. Augustines Road, London, NW1 9RL, England

      IIF 15 IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Allen, Timothy Lucas
    British business man born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 225 Lillie Road, London, SW6 7LW

      IIF 18
  • Allen, Timothy Lucas
    British business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12611441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 20 IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Allen, Timothy Lucas
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12274254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 212 Stephendale Road, Stephendale Road, London, SW6 2PP, England

      IIF 24
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 25
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 26
  • Allen, Timothy Lucas
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 27
  • Allen, Timothy Lucas
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Lillie Road, London, SW6 7LW, England

      IIF 28
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29 IIF 30 IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 33
  • Allen, Timothy Lucus
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR, United Kingdom

      IIF 34
  • Allen, Timothy
    British business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Allen, Timothy
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Allen, Timothy
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37
  • Allen, Timothy Lucas
    English business person born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, St. Augustines Road, London, NW1 9RL, England

      IIF 38
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
  • Mr Timothy Allen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH

      IIF 40
    • icon of address 11, Paper Mill End Industrial Estate, Aldridge Road, Birmingham, B44 8NH

      IIF 41
    • icon of address 11, Paper Mill End Industrial Estate, Birmingham, B44 8NH, United Kingdom

      IIF 42
    • icon of address 6a, Little Aston Lane, Sutton Coldfield, B74 3UF, England

      IIF 43 IIF 44
  • Allen, Timothy
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 2 Aldford House, Park Street, London, W1K 7LQ

      IIF 45
  • Allen, Timothy
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 3 Boleyn Road, London, London, N16 8HR, United Kingdom

      IIF 46
    • icon of address Flat 12, 3 Boleyn Road, London, N16 8HR, United Kingdom

      IIF 47
  • Allen, Timothy
    British contracts director

    Registered addresses and corresponding companies
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 48
  • Allen, Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 49 IIF 50 IIF 51
    • icon of address No 2, Braeside Mews Alta Vista Road, Paignton, Devon, TQ4 6BY

      IIF 52
  • Allen, Timothy
    British managing director

    Registered addresses and corresponding companies
  • Allen, Timothy
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH

      IIF 56
    • icon of address 11, Paper Mill End Industrial Estate, Great Barr, Birmingham, West Midlands, B44 8NH, United Kingdom

      IIF 57
    • icon of address 628 Aldridge Road, Great Barr, Birmingham, West Midlands, B44 8NG

      IIF 58 IIF 59
    • icon of address No 2, Braeside Mews Alta Vista Road, Paignton, Devon, TQ4 6BY

      IIF 60
    • icon of address 6a, Little Aston Lane, Sutton Coldfield, B74 3UF, England

      IIF 61 IIF 62
  • Allen, Timothy
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Timothy

    Registered addresses and corresponding companies
    • icon of address 2 Aldford House, Park Street, London, W1K 7LQ

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    CPL RESPONSE LIMITED - 2019-10-18
    icon of address 6a Little Aston Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    SB 100 LIMITED - 2023-06-22
    icon of address 4385, 14283939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    OUTLYER HOLDINGS LIMITED - 2023-07-24
    icon of address 4385, 13215690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 1994-12-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address Ground Floor Charles House 5-11 Regent Street, St James's, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,118 GBP2015-01-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-17 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 1994-09-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    HOXTON SPIRITS LIMITED - 2023-06-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10a High Street, Chislehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,321,317 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,819 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Ground Floor, Charles House, 5-11 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 13
    icon of address 225 Lillie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Drayton Court, Drayton Road, Solihull, Wset Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2007-12-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    HOXHUB LIMITED - 2021-06-29
    WOORE INVESTMENTS LIMITED - 2021-01-22
    icon of address Nyk Music Limited, 10a High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address 13 Station Road, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2001-04-18 ~ now
    IIF 69 - Secretary → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,491 GBP2021-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 4385, 13915773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    LUCASALLEN LIMITED - 2018-05-29
    icon of address 212 Stephendale Road Stephendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address Flat 12 3 Boleyn Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-02-28
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address Flat 12 3 Boleyn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Ground Floor, 225 Lillie Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 26
    OUTLYER CONSULTING LIMITED - 2023-04-06
    OUTERINSIGHT HOLDINGS LIMITED - 2022-09-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address 45a St. Augustines Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    C.P.L. ELEMENTS LIMITED - 2009-09-11
    icon of address School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    328,033 GBP2024-03-30
    Officer
    icon of calendar 2002-08-23 ~ 2005-05-12
    IIF 68 - Director → ME
    icon of calendar 2002-08-23 ~ 2005-05-12
    IIF 53 - Secretary → ME
  • 2
    C.P.L. SHOPFITTING LIMITED - 2010-12-10
    DELUX SHOPFITTING LIMITED - 2004-09-22
    C.P.L. SHOPFITTING LIMITED - 2002-12-16
    icon of address Brook House The Cross, Childswickham, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-19 ~ 2005-05-12
    IIF 64 - Director → ME
    icon of calendar 1998-05-19 ~ 2005-05-12
    IIF 54 - Secretary → ME
  • 3
    C.P.L. INTERIORS LIMITED - 2006-04-18
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2005-11-07
    IIF 67 - Director → ME
    icon of calendar 1995-11-01 ~ 2005-05-12
    IIF 49 - Secretary → ME
  • 4
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2023-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-10-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-10-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DESIGNER APPAREL LIMITED - 2017-05-22
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,820 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-10-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-16
    IIF 41 - Has significant influence or control OE
  • 6
    CPL RESPONSE LIMITED - 2009-11-20
    icon of address Kingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,021 GBP2023-12-31
    Officer
    icon of calendar 2009-06-03 ~ 2020-10-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-09-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOXTON SPIRITS LIMITED - 2023-06-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-07-06
    IIF 59 - Director → ME
    icon of calendar 2006-08-31 ~ 2007-08-01
    IIF 50 - Secretary → ME
  • 9
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    In Administration Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    899,745 GBP2022-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    icon of address Forvis Mazars Llp 30, Old Bailey, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -1,052,728 GBP2022-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    ELEMENTS MECHANICAL & ELECTRICAL LIMITED - 2011-06-20
    C.P.L. STORAGE & HANDLING LIMITED - 2010-08-09
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-05-12
    IIF 66 - Director → ME
    icon of calendar 2002-01-09 ~ 2005-05-12
    IIF 55 - Secretary → ME
  • 12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-02-28
    Officer
    icon of calendar 2014-02-10 ~ 2016-12-29
    IIF 27 - 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.