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

Markou, Demetrios

    Related profiles found in government register
  • Markou, Demetrios
    British

    Registered addresses and corresponding companies
  • Markou, Demetrios
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 8
  • Markou, Demetrios
    British chartered accountant

    Registered addresses and corresponding companies
  • Markou, Demetrios
    British director

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 64
  • Markou, Andrew Demetrios
    British

    Registered addresses and corresponding companies
  • Markou, Andrew Demetrios
    British director

    Registered addresses and corresponding companies
  • Markou, Andrew Demetrios
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 25 Saville Road, Chiswick, London, W4 5HG

      IIF 79
  • Markou, Andrew Demetrios
    British managing director

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

      IIF 80
  • Markou, Andrew Demetrios
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 25 Saville Road, Chiswick, London, W4 5HG

      IIF 81
  • Markou, Andrew Demetrios
    British student

    Registered addresses and corresponding companies
    • icon of address 25 Saville Road, Chiswick, London, W4 5HG

      IIF 82
  • Markou, Demetrios

    Registered addresses and corresponding companies
  • Markou, Marcus
    British

    Registered addresses and corresponding companies
  • Markou, Marcus Demetrios
    British

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbldon, London, SW20 0RN, England

      IIF 116
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 117
  • Markou, Marcus Demetrios
    British journalist

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 118
  • Markou, Marcus Demetrios
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 119
  • Markou, Marcus Demetrios
    British managing director

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, United Kingdom

      IIF 120
  • Markou, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 121
  • Markou, Andrew
    British director born in August 1974

    Registered addresses and corresponding companies
  • Markou, Andrew
    British student born in August 1974

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 126
  • Markou, Marcus
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 3 Aslett St, Wandsworth, London, SW18 2BE

      IIF 127
  • Markou, Demetrios
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 School Road, Hockley Heath, West Midlands, B94 6RB, England

      IIF 128 IIF 129
  • Markou, Demetrios
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 School Road, Hockley Heath, West Midlands, B94 6RB, England

      IIF 130 IIF 131
  • Markou, Constantine

    Registered addresses and corresponding companies
    • icon of address 142, School Road, Hockley Heath, Solihull, West Midlands, B96 6RB

      IIF 132
    • icon of address 7 Rockingham Close, Dorridge, Solihull, West Midlands, B93 8EH, England

      IIF 133
    • icon of address Ryland House, 142, School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 134 IIF 135 IIF 136
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, England

      IIF 139
  • Markou, Andrew Demetrios

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, London, EC1Y 0SW, England

      IIF 140
  • Markou, Marcus

    Registered addresses and corresponding companies
  • Markou, Marcus Demetrios

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, United Kingdom

      IIF 144
  • Markou, Andrew

    Registered addresses and corresponding companies
    • icon of address 25, Saville Road, London, W4 5HG, England

      IIF 145
    • icon of address 70, Park Road, London, W4 3HL, England

      IIF 146
    • icon of address Dynamis House, 6 - 8 Sycamore Street, London, EC1Y 0SW, England

      IIF 147
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 151
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, England

      IIF 152
  • Markou, Andrew
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Markou, Andrew
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Markou, Andrew Demetrios
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Markou, Andrew Demetrios
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Markou, Andrew Demetrios
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 256
    • icon of address Dynamis House, 6-8, Sycamore Street, London, EC1Y 0SW, England

      IIF 257
  • Markou, Andrew Demetrios
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 258
    • icon of address 107, High Street, Winchester, SO23 9AH, England

      IIF 259
  • Markou, Demetrios
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, School Road, Hockley Heath, West Midlands, B94 6RB, England

      IIF 260
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, England

      IIF 261
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, B94 6RB, England

      IIF 262
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 263
  • Markou, Demetrios
    British 070244 born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 264
  • Markou, Demetrios
    British accountant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markou, Demetrios
    British cac born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 281
  • Markou, Demetrios
    British chartered aacoutant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 282
  • Markou, Demetrios
    British chartered accountant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markou, Demetrios
    British chartered accountants born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 357 IIF 358
  • Markou, Demetrios
    British chartered accoutant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 359
  • Markou, Demetrios
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 360
  • Markou, Demetrios
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markou, Marcus Demetrios
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, London, SW20 0RN, United Kingdom

      IIF 368 IIF 369
    • icon of address 20 Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 370 IIF 371 IIF 372
    • icon of address Dynamis House, 6 - 8 Sycamore Street, London, EC1Y 0SW, England

      IIF 373
    • icon of address Dynamis House 6-8, Sycamore Street, London, EC1Y 0SW, England

      IIF 374 IIF 375
    • icon of address Dynamis House, 6-8 Sycamore Street, London, Greater London, EC1Y 0SW, England

      IIF 376 IIF 377
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 378
  • Markou, Marcus Demetrios
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theatre503, 503 Battersea Park Road, London, SW11 3BW

      IIF 379
  • Markou, Marcus Demetrios
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 380 IIF 381 IIF 382
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 383
  • Markou, Marcus Demetrios
    British journalist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 384 IIF 385
  • Markou, Marcus Demetrios
    British management consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Markou, Marcus Demetrios
    British publisher born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Holland Avenue, West Wimbledon, London, SW20 0RN, England

      IIF 389
  • Markou, Marcus Demetrios
    British writer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Holland Avenue, West Wimbledon, London, SW20 0RN, Great Britain

      IIF 390
  • Markou, Constantine
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB, England

      IIF 391
    • icon of address Rylandhouse 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 392
  • Markou, Constantine
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Ralph Road, Shirley, Solihull, West Midlands, B90 3LE, England

      IIF 393
    • icon of address Rylandhouse 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 394 IIF 395
  • Markou, Constantine
    British surveyor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rylandhouse 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 396 IIF 397
  • Markou, Andrew
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Park Road, London, W4 3HL, United Kingdom

      IIF 398
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 399 IIF 400
  • Markou, Constantine Demetrios
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Vicarage Road, Edgbaston, Birmingham, B15 3EZ, England

      IIF 401
    • icon of address Dynamis House, 6 - 8 Sycamore Street, London, EC1Y 0SW, England

      IIF 402
    • icon of address 7, Rockingham Close, Dorridge, Solihull, B93 8EH, England

      IIF 403 IIF 404
    • icon of address 7 Rockingham Close, Dorridge, Solihull, West Midlands, B93 8EH, England

      IIF 405 IIF 406
  • Markou, Constantine Demetrios
    British business administrator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rockingham Close, Dorridge, Solihull, West Midlands, B93 8EH, England

      IIF 407
  • Markou, Constantine Demetrios
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 36 - 38 Bristol Street, Birmingham, B5 7AA, England

      IIF 408
    • icon of address 7, Rockingham Close, Dorridge, Solihull, B93 8EH, England

      IIF 409
  • Mr Demetrios Makou
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, England

      IIF 410
  • Mr Andrew Markou
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Bristol Street, Birmingham, B5 7AA, England

      IIF 411
  • Ms Andrew Markou
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 412
  • Markou, Marcus Demetrios
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

      IIF 413
    • icon of address Dynamis House, 6-8 Sycamore Street, London, London, EC1Y 0SW, England

      IIF 414
  • Markou, Marcus Demetrios
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Lavenham Road, London, SW18 5HF

      IIF 415
  • Markou, Marcus Demetrios
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Lavenham Road, London, SW18 5HF

      IIF 416
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC10SW, England

      IIF 417
  • Markou, Marcus Demetrios
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Lavenham Road, London, SW18 5HF

      IIF 418
  • Mr Andrew Demetrios Markou
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marcus Demetrios Markou
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

      IIF 449
    • icon of address Dynamis House 6-8, Sycamore Street, London, EC1Y 0SW, England

      IIF 450 IIF 451
    • icon of address Dynamis House, 6-8 Sycamore Street, London, London, EC1Y 0SW

      IIF 452
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 453
    • icon of address 107, High Street, Winchester, SO23 9AH, England

      IIF 454
  • Markov, Marcus Demetrius
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Lavenham Road, London, SW18 5HF

      IIF 455
  • Mr Andrew Markou
    English born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 456
  • Markou, Constantine Demetrios
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 457
  • Mr Andrew Markou
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 458
  • Mr Constantine Demetrios Markou
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynamis House, 6 - 8 Sycamore Street, London, EC1Y 0SW, England

      IIF 459
    • icon of address 7 Rockingham Close, Dorridge, Solihull, West Midlands, B93 8EH, England

      IIF 460
  • Mr Demetrios Markou
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 461
    • icon of address Dynamis House, 6 - 8 Sycamore Street, London, EC1Y 0SW, England

      IIF 462 IIF 463 IIF 464
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, England

      IIF 465 IIF 466
    • icon of address 142, School Road, Hockley Heath, Solihull, B94 6RB, England

      IIF 467
    • icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

      IIF 468
child relation
Offspring entities and appointments
Active 123
  • 1
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 437 - Has significant influence or controlOE
  • 2
    ADCOMPASS LTD - 2013-11-08
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 256 - Director → ME
  • 3
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 164 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 1 - Secretary → ME
  • 5
    ALLIED CATERING CLOTHING LIMITED - 1986-05-02
    icon of address Ryland Estates 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF 110 - Secretary → ME
  • 7
    CLOUD CHAMBERS LEGAL LIMITED - 2020-06-15
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -32,250 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 258 - Director → ME
  • 8
    CASH SAVINGS LIMITED - 1988-07-08
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    icon of address Bank House, 36-38 Bristol Street, Birmingham
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    229 GBP2017-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 388 - Director → ME
    icon of calendar 1993-11-01 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 1993-11-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 183 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 420 - Has significant influence or controlOE
  • 11
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 431 - Has significant influence or controlOE
  • 12
    LANDRETURN LIMITED - 1996-08-09
    icon of address C/o Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-01-24 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 430 - Has significant influence or controlOE
  • 15
    CHEQUE CLEARING CO. LTD. - 1994-07-15
    HALLMARQUE ASSISTANCE LIMITED - 1995-03-17
    CASHLINE LIMITED - 1993-02-05
    COMPUCASH LIMITED - 1991-03-15
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-01-24 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 161 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2016-01-18 ~ dissolved
    IIF 89 - Secretary → ME
  • 18
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 1999-01-24 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2000-10-26 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 433 - Has significant influence or controlOE
  • 19
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 260 - Director → ME
    icon of calendar 2011-01-19 ~ now
    IIF 93 - Secretary → ME
  • 20
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 177 - Director → ME
    icon of calendar 2011-01-31 ~ now
    IIF 88 - Secretary → ME
  • 21
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-01-05 ~ dissolved
    IIF 225 - Director → ME
    icon of calendar 2000-01-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 184 - Director → ME
    icon of calendar 2016-04-04 ~ now
    IIF 100 - Secretary → ME
  • 23
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 444 - Has significant influence or controlOE
  • 24
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 170 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 9 - Secretary → ME
  • 26
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 168 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 61 - Secretary → ME
  • 27
    TELECASH LIMITED - 1986-09-30
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 158 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 10 - Secretary → ME
  • 28
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 171 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 49 - Secretary → ME
  • 29
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 181 - Director → ME
    icon of calendar 2016-04-13 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 422 - Has significant influence or controlOE
  • 30
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 412 - Has significant influence or controlOE
  • 31
    FULHAM ROAD TRADING LIMITED - 2011-08-03
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 255 - Director → ME
  • 32
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 174 - Director → ME
    icon of calendar ~ now
    IIF 117 - Secretary → ME
  • 33
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2000-06-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 34
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 381 - Director → ME
  • 35
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 440 - Has significant influence or controlOE
  • 36
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 101 - Secretary → ME
  • 37
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 38
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 432 - Has significant influence or controlOE
  • 39
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 439 - Has significant influence or controlOE
  • 40
    icon of address Dynamis House, 6-8 Sycamore Street, London, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,171 GBP2024-11-30
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 414 - Director → ME
    IIF 195 - Director → ME
    icon of calendar 2011-03-17 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Dynamis House, 6-8 Sycamore Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 194 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 376 - Director → ME
  • 42
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    DYNAMIS PLC - 2012-05-17
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 1999-06-08 ~ now
    IIF 190 - Director → ME
    icon of calendar 2000-01-20 ~ now
    IIF 413 - Director → ME
    icon of calendar 2004-04-29 ~ now
    IIF 80 - Secretary → ME
  • 43
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 417 - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF 149 - Secretary → ME
  • 44
    icon of address Dynamis House, 6-8 Sycamore Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 193 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 377 - Director → ME
  • 45
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 169 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 15 - Secretary → ME
  • 46
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 434 - Has significant influence or controlOE
  • 47
    HAMSARD 2283 LIMITED - 2001-05-14
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-05-09 ~ dissolved
    IIF 209 - Director → ME
    IIF 387 - Director → ME
    icon of calendar 2001-05-09 ~ dissolved
    IIF 119 - Secretary → ME
  • 48
    TOPBID HOMES LIMITED - 2000-12-01
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 1999-10-27 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 436 - Has significant influence or controlOE
  • 49
    ALLIED CATERING MEGASTORE LIMITED - 1985-10-04
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 172 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 36 - Secretary → ME
  • 50
    GREEK ORTHODOX COMMUNITIES CENTRAL FUND LIMITED - 2011-08-30
    icon of address Thyateira House 5 Craven Hill, Bayswater, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 265 - Director → ME
  • 51
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 52
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2016-06-29 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 53
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 456 - Has significant influence or controlOE
  • 54
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 55
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 56
    GLOBAL CONNECTION LIMITED - 1995-09-08
    HEATHER PROPERTIES LIMITED - 1994-11-14
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 165 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 425 - Has significant influence or controlOE
  • 57
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,884 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 186 - Director → ME
    icon of calendar 2013-03-07 ~ now
    IIF 112 - Secretary → ME
  • 58
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 59
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 180 - Director → ME
    icon of calendar 2016-06-15 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2016-06-15 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2000-04-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 63
    icon of address 7 Rockingham Close, Dorridge, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 405 - Director → ME
    icon of calendar 2023-10-27 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 460 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 65
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 178 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 113 - Secretary → ME
  • 66
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 67
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 156 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 261 - Director → ME
    icon of calendar 2016-06-15 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 155 - Director → ME
    icon of calendar 2016-01-19 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1999-10-27 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 441 - Has significant influence or controlOE
  • 70
    TAXCARE LIMITED - 2013-03-05
    TAX CARE PUBLIC LIMITED COMPANY - 2005-02-14
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,962 GBP2023-03-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 263 - Director → ME
    icon of calendar 1997-02-14 ~ now
    IIF 159 - Director → ME
    icon of calendar 2000-06-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2001-02-16 ~ now
    IIF 378 - Director → ME
    icon of calendar 2005-09-05 ~ now
    IIF 167 - Director → ME
    icon of calendar 2004-06-09 ~ now
    IIF 120 - Secretary → ME
  • 72
    GATE NINETEEN LIMITED - 1991-02-14
    icon of address Ryland House 142 School Road, Hockley Heath, S, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 40 - Secretary → ME
  • 73
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,614 GBP2019-03-31
    Officer
    icon of calendar 2009-07-05 ~ dissolved
    IIF 275 - Director → ME
  • 74
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 75
    icon of address Dynamis House, Sycamore St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 416 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 76
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 435 - Has significant influence or controlOE
  • 77
    icon of address 40 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 401 - Director → ME
  • 78
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 79
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 80
    icon of address Bank House, 36 - 38 Bristol Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2016-01-18 ~ dissolved
    IIF 92 - Secretary → ME
  • 81
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 166 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 421 - Has significant influence or controlOE
  • 82
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197 GBP2024-07-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 191 - Director → ME
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Has significant influence or controlOE
    IIF 451 - Has significant influence or controlOE
  • 83
    CAROLINA PROPERTIES LIMITED - 2004-12-22
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-03-30 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 1995-03-31 ~ dissolved
    IIF 383 - Director → ME
    icon of calendar 1995-03-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 84
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 85
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-01-22 ~ now
    IIF 162 - Director → ME
    icon of calendar 2001-10-09 ~ now
    IIF 46 - Secretary → ME
  • 86
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 179 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 95 - Secretary → ME
  • 87
    icon of address Ryland House, 142 School Road, Hockley Heath, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 129 - Director → ME
    icon of calendar 2017-09-07 ~ now
    IIF 84 - Secretary → ME
  • 88
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 182 - Director → ME
  • 89
    CORPORATE SCENE UK LIMITED - 2005-11-18
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,192 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 262 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 11 - Secretary → ME
  • 90
    MILLENIUM DEVELOPMENTS LIMITED - 2008-04-23
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    207,031 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 160 - Director → ME
    IIF 370 - Director → ME
    icon of calendar 2008-07-03 ~ now
    IIF 403 - Director → ME
    icon of calendar 2008-06-13 ~ now
    IIF 79 - Secretary → ME
  • 91
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,980 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 391 - Director → ME
    icon of calendar 2012-09-06 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 459 - Has significant influence or controlOE
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    RYLAND ESTATES (BS) LTD - 2021-11-23
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    36,313 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 406 - Director → ME
    IIF 185 - Director → ME
    IIF 371 - Director → ME
    icon of calendar 2018-04-04 ~ now
    IIF 146 - Secretary → ME
  • 93
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    138,613 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 404 - Director → ME
    icon of calendar 1993-11-01 ~ now
    IIF 372 - Director → ME
    IIF 173 - Director → ME
    icon of calendar 1993-11-01 ~ now
    IIF 75 - Secretary → ME
  • 94
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 400 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 458 - Has significant influence or controlOE
  • 95
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 176 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 37 - Secretary → ME
  • 96
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    7,226 GBP2024-03-31
    Officer
    icon of calendar 1995-01-16 ~ now
    IIF 368 - Director → ME
    icon of calendar 2001-01-10 ~ now
    IIF 392 - Director → ME
    IIF 163 - Director → ME
    icon of calendar 1995-01-17 ~ now
    IIF 81 - Secretary → ME
  • 97
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,889 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 402 - Director → ME
    icon of calendar 2019-01-11 ~ now
    IIF 187 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 373 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 147 - Secretary → ME
  • 98
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 189 - Director → ME
    icon of calendar 2015-07-07 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 217 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 100
    MARCUS & CO LTD - 2013-03-05
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 188 - Director → ME
    icon of calendar 2013-02-26 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 443 - Has significant influence or controlOE
  • 102
    icon of address 7 Rockingham Close, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 408 - Director → ME
  • 103
    CASH LOAN LIMITED - 1988-10-27
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 104
    THE ORIGINAL BIB COMPANY LTD - 2015-04-22
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 429 - Has significant influence or controlOE
  • 105
    icon of address 20 Holland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 390 - Director → ME
  • 106
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 457 - Director → ME
    IIF 399 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 150 - Secretary → ME
  • 107
    icon of address Dynamis House 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,989 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 192 - Director → ME
    icon of calendar 2020-09-13 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2020-09-13 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 108
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,544 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 369 - Director → ME
    IIF 398 - Director → ME
  • 109
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 380 - Director → ME
  • 110
    SUPREME CONFECTIONERS LIMITED - 1986-10-28
    DYNAMIS LIMITED - 1996-02-23
    SHARE CARE LIMITED - 1995-07-25
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 1997-10-01 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 111
    VERRICLE GROUP LIMITED - 1996-02-23
    DYNAMIS LIMITED - 2001-05-18
    VERRICLE LIMITED - 1985-01-15
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    562,992 GBP2017-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 1993-11-01 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 1997-07-18 ~ dissolved
    IIF 407 - Director → ME
    icon of calendar 1993-11-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 113
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 2016-05-25 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 447 - Has significant influence or controlOE
  • 114
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2016-05-25 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 442 - Has significant influence or controlOE
  • 115
    icon of address Dynamis House 6-8, Sycamore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 257 - Director → ME
  • 116
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 117
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 118
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 119
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-04-24 ~ now
    IIF 175 - Director → ME
    icon of calendar 1999-12-10 ~ now
    IIF 20 - Secretary → ME
  • 120
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 157 - Director → ME
    icon of calendar 2000-01-05 ~ now
    IIF 7 - Secretary → ME
  • 121
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 122
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 123
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-04-24 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 1999-12-10 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 111
  • 1
    icon of address Windy Hollow, Sheepdrove Road, Lambourn, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-10-31 ~ 1991-11-04
    IIF 317 - Director → ME
  • 2
    LEXBRIDGE PLANT HIRE LIMITED - 1997-11-05
    THINKING OF YOU LIMITED - 1995-06-12
    icon of address A1 House 22b Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    237,083 GBP2025-03-31
    Officer
    icon of calendar 1994-11-24 ~ 1997-01-22
    IIF 268 - Director → ME
  • 3
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1997-09-12 ~ 1999-04-26
    IIF 300 - Director → ME
  • 4
    ADCOMPASS ADVERTISING LTD - 2013-11-08
    icon of address 3rd Floor, 86-89 Paul Street Shoreditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126,811 GBP2016-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-07-04
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-07-04
    IIF 454 - Has significant influence or control OE
    IIF 448 - Has significant influence or control OE
  • 5
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-01-04 ~ 1999-04-26
    IIF 341 - Director → ME
  • 6
    LOANSATHOME4U LIMITED - 2016-03-08
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-10-06
    IIF 325 - Director → ME
    icon of calendar 2008-09-08 ~ 2008-10-06
    IIF 136 - Secretary → ME
  • 7
    FREEDOM4UCARD LTD - 2012-12-04
    LOANSATHOMEFORYOU LIMITED - 2012-11-19
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-10-06
    IIF 345 - Director → ME
    icon of calendar 2008-09-08 ~ 2008-10-06
    IIF 138 - Secretary → ME
  • 8
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1993-03-30 ~ 1999-04-26
    IIF 282 - Director → ME
    icon of calendar ~ 1992-06-17
    IIF 339 - Director → ME
    icon of calendar 1993-03-31 ~ 1999-04-23
    IIF 121 - Secretary → ME
  • 9
    ALLIED CATERING CLOTHING LIMITED - 1986-05-02
    icon of address Ryland Estates 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 359 - Director → ME
  • 10
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2016-04-07
    IIF 348 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-04-07
    IIF 152 - Secretary → ME
  • 11
    CASH SAVINGS LIMITED - 1988-07-08
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 321 - Director → ME
  • 12
    icon of address Bank House, 36-38 Bristol Street, Birmingham
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    229 GBP2017-04-30
    Officer
    icon of calendar ~ 1991-10-23
    IIF 340 - Director → ME
  • 13
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2016-04-07
    IIF 295 - Director → ME
    icon of calendar 2000-05-05 ~ 2016-04-07
    IIF 69 - Secretary → ME
  • 14
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2016-04-07
    IIF 305 - Director → ME
    icon of calendar 2000-05-05 ~ 2016-04-07
    IIF 68 - Secretary → ME
  • 15
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-02-25 ~ 2016-04-07
    IIF 271 - Director → ME
    icon of calendar 2000-02-25 ~ 2016-04-07
    IIF 70 - Secretary → ME
  • 16
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1995-09-21 ~ 1999-04-26
    IIF 304 - Director → ME
  • 17
    CHEQUE CLEARING CO. LTD. - 1994-07-15
    HALLMARQUE ASSISTANCE LIMITED - 1995-03-17
    CASHLINE LIMITED - 1993-02-05
    COMPUCASH LIMITED - 1991-03-15
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 292 - Director → ME
  • 18
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-03-22 ~ 1999-04-26
    IIF 296 - Director → ME
  • 19
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-12
    IIF 131 - Director → ME
  • 20
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 1996-11-04 ~ 1999-04-26
    IIF 346 - Director → ME
    icon of calendar 2000-04-19 ~ 2000-10-25
    IIF 55 - Secretary → ME
  • 21
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2016-04-04
    IIF 343 - Director → ME
    icon of calendar 2004-02-12 ~ 2016-04-04
    IIF 73 - Secretary → ME
  • 22
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-04-19 ~ 2016-04-12
    IIF 290 - Director → ME
    icon of calendar 2000-08-03 ~ 2016-04-12
    IIF 71 - Secretary → ME
  • 23
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1994-02-22 ~ 1999-04-26
    IIF 318 - Director → ME
  • 24
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 327 - Director → ME
  • 25
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 337 - Director → ME
  • 26
    TELECASH LIMITED - 1986-09-30
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 293 - Director → ME
  • 27
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 347 - Director → ME
  • 28
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2016-04-13
    IIF 309 - Director → ME
    icon of calendar 2000-05-05 ~ 2016-04-13
    IIF 66 - Secretary → ME
  • 29
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1995-11-20 ~ 1999-04-26
    IIF 324 - Director → ME
  • 30
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 323 - Director → ME
    icon of calendar 1999-12-10 ~ 2000-06-08
    IIF 48 - Secretary → ME
  • 31
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1999-04-26
    IIF 303 - Director → ME
  • 32
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1997-08-20 ~ 1999-04-26
    IIF 291 - Director → ME
  • 33
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-05-12 ~ 1999-04-26
    IIF 320 - Director → ME
    icon of calendar 2000-05-15 ~ 2016-04-18
    IIF 366 - Director → ME
    icon of calendar 1995-07-25 ~ 2000-05-17
    IIF 126 - Director → ME
    icon of calendar 1999-12-10 ~ 2016-04-18
    IIF 82 - Secretary → ME
  • 34
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-02-15 ~ 1999-04-26
    IIF 273 - Director → ME
  • 35
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-08-02 ~ 1999-04-26
    IIF 269 - Director → ME
  • 36
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-08-02 ~ 1999-04-26
    IIF 316 - Director → ME
  • 37
    icon of address Dynamis House, 6-8 Sycamore Street, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-03-20
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
  • 38
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    DYNAMIS PLC - 2012-05-17
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 1999-09-03 ~ 2000-03-16
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2025-03-20
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Dynamis House, 6-8 Sycamore Street, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-03-20
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Hagley Court 40 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,477 GBP2021-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-03-25
    IIF 361 - Director → ME
    icon of calendar 2014-11-17 ~ 2015-03-25
    IIF 90 - Secretary → ME
  • 41
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-06-12 ~ 1999-04-26
    IIF 278 - Director → ME
  • 42
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 1994-09-17 ~ 1999-04-26
    IIF 328 - Director → ME
  • 43
    icon of address 260 Hipswell Highway, Wyken, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -102,485 GBP2024-04-30
    Officer
    icon of calendar 2010-04-19 ~ 2010-06-09
    IIF 266 - Director → ME
    icon of calendar 2010-04-19 ~ 2010-06-09
    IIF 83 - Secretary → ME
  • 44
    ALLIED CATERING MEGASTORE LIMITED - 1985-10-04
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 288 - Director → ME
  • 45
    ACCIDENT HELP LIMITED - 1995-04-04
    GATE FORTY TWO LIMITED - 1992-02-10
    SPEEDICHEF LIMITED - 1994-07-15
    icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-18
    IIF 354 - Director → ME
  • 46
    icon of address 170 Honeypot Lane, Stanmore, Middlesex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-05-09 ~ 1997-09-11
    IIF 333 - Director → ME
  • 47
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 311 - Director → ME
  • 48
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2016-06-29
    IIF 335 - Director → ME
    IIF 397 - Director → ME
    icon of calendar 2008-10-24 ~ 2016-06-29
    IIF 132 - Secretary → ME
  • 49
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2016-12-01
    IIF 344 - Director → ME
    IIF 396 - Director → ME
    icon of calendar 2008-12-01 ~ 2016-12-01
    IIF 134 - Secretary → ME
  • 50
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-02-23 ~ 1999-04-26
    IIF 342 - Director → ME
  • 51
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-02-16 ~ 1999-04-26
    IIF 274 - Director → ME
  • 52
    GLOBAL CONNECTION LIMITED - 1995-09-08
    HEATHER PROPERTIES LIMITED - 1994-11-14
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 1994-10-24 ~ 1999-04-26
    IIF 297 - Director → ME
  • 53
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,884 GBP2024-03-31
    Officer
    icon of calendar 2008-07-25 ~ 2013-03-07
    IIF 330 - Director → ME
    icon of calendar 1997-11-18 ~ 2005-04-30
    IIF 125 - Director → ME
    icon of calendar 1995-12-18 ~ 1997-11-20
    IIF 319 - Director → ME
    icon of calendar 2006-09-14 ~ 2013-03-07
    IIF 144 - Secretary → ME
    icon of calendar 2005-04-26 ~ 2006-09-15
    IIF 8 - Secretary → ME
    icon of calendar 1999-09-03 ~ 2005-04-30
    IIF 142 - Secretary → ME
  • 54
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-12-20 ~ 1999-04-26
    IIF 365 - Director → ME
  • 55
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1997-06-17 ~ 1999-04-26
    IIF 281 - Director → ME
  • 56
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2016-06-15
    IIF 352 - Director → ME
    icon of calendar 2009-02-27 ~ 2016-06-15
    IIF 135 - Secretary → ME
  • 57
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2016-06-15
    IIF 322 - Director → ME
    icon of calendar 2009-02-27 ~ 2016-06-15
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 445 - Has significant influence or control OE
  • 58
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1999-01-06 ~ 1999-04-26
    IIF 353 - Director → ME
  • 59
    icon of address 2 Sheene Road, Gorse Hill Industrial Estate, Beaumont Leys, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    3,903,238 GBP2024-09-30
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-17
    IIF 310 - Director → ME
  • 60
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-10-17 ~ 1999-04-26
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-07-16
    IIF 446 - Has significant influence or control OE
  • 61
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2016-04-07
    IIF 351 - Director → ME
    icon of calendar 2014-04-16 ~ 2016-04-07
    IIF 145 - Secretary → ME
  • 62
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1994-05-06 ~ 1999-04-26
    IIF 270 - Director → ME
  • 63
    icon of address Community Base, 113 Queens Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,381 GBP2024-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2022-02-09
    IIF 455 - Director → ME
  • 64
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2000-02-25 ~ 2016-06-15
    IIF 279 - Director → ME
    icon of calendar 2000-02-25 ~ 2016-06-15
    IIF 72 - Secretary → ME
  • 65
    TAXCARE LIMITED - 2013-03-05
    TAX CARE PUBLIC LIMITED COMPANY - 2005-02-14
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,962 GBP2023-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1999-04-26
    IIF 312 - Director → ME
  • 66
    TDP ONLINE LIMITED - 2014-10-23
    icon of address Bennett House, The Dean, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ 2011-07-01
    IIF 418 - Director → ME
  • 67
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2000-06-23 ~ 2001-02-19
    IIF 286 - Director → ME
    icon of calendar 2000-07-17 ~ 2001-02-19
    IIF 143 - Secretary → ME
  • 68
    GATE NINETEEN LIMITED - 1991-02-14
    icon of address Ryland House 142 School Road, Hockley Heath, S, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1991-12-16
    IIF 329 - Director → ME
    icon of calendar 1994-01-01 ~ 1999-04-26
    IIF 302 - Director → ME
    icon of calendar 1991-12-09 ~ 1994-01-06
    IIF 114 - Secretary → ME
  • 69
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,614 GBP2019-03-31
    Officer
    icon of calendar ~ 2012-02-15
    IIF 415 - Director → ME
  • 70
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    10,288 GBP2024-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2024-03-28
    IIF 382 - Director → ME
  • 71
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-02-16 ~ 2016-06-30
    IIF 277 - Director → ME
  • 72
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-05-05 ~ 2016-07-06
    IIF 315 - Director → ME
    icon of calendar 2000-07-27 ~ 2016-07-06
    IIF 116 - Secretary → ME
  • 73
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-04-23 ~ 1999-04-26
    IIF 264 - Director → ME
  • 74
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-04-10 ~ 1999-04-26
    IIF 267 - Director → ME
  • 75
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1996-10-30 ~ 1999-04-26
    IIF 332 - Director → ME
  • 76
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-02-23 ~ 1999-04-26
    IIF 299 - Director → ME
  • 77
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-01-20 ~ 1997-01-23
    IIF 276 - Director → ME
    icon of calendar 1997-01-22 ~ 2001-11-10
    IIF 151 - Secretary → ME
    icon of calendar 1999-12-10 ~ 2000-11-20
    IIF 23 - Secretary → ME
  • 78
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2016-04-07
    IIF 298 - Director → ME
  • 79
    icon of address 26 The Green, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2000-03-02
    IIF 124 - Director → ME
    icon of calendar 1999-12-10 ~ 2001-02-12
    IIF 59 - Secretary → ME
  • 80
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2016-04-07
    IIF 314 - Director → ME
  • 81
    CORPORATE SCENE UK LIMITED - 2005-11-18
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,192 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-07-28
    IIF 245 - Director → ME
    icon of calendar 1999-04-24 ~ 2006-01-24
    IIF 122 - Director → ME
    icon of calendar 1997-04-23 ~ 1999-04-26
    IIF 301 - Director → ME
    icon of calendar 2021-01-29 ~ 2021-03-31
    IIF 409 - Director → ME
    icon of calendar 2006-01-23 ~ 2016-04-27
    IIF 394 - Director → ME
    icon of calendar 2016-04-27 ~ 2021-01-29
    IIF 242 - Director → ME
  • 82
    MILLENIUM DEVELOPMENTS LIMITED - 2008-04-23
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    207,031 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2019-03-25
    IIF 331 - Director → ME
    icon of calendar 2006-03-31 ~ 2008-06-13
    IIF 395 - Director → ME
    icon of calendar 2006-03-31 ~ 2008-06-13
    IIF 5 - Secretary → ME
  • 83
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    138,613 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2019-03-25
    IIF 355 - Director → ME
    icon of calendar ~ 1997-11-20
    IIF 349 - Director → ME
  • 84
    S & U PLC
    - now
    S. & U. STORES PLC - 1992-06-16
    icon of address 2 Stratford Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 1999-04-22 ~ 2023-10-02
    IIF 283 - Director → ME
  • 85
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ 2015-08-04
    IIF 284 - Director → ME
  • 86
    icon of address 51 Pinfold Street, Suite 110, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,975 GBP2017-03-31
    Officer
    icon of calendar 1997-01-20 ~ 1997-01-22
    IIF 360 - Director → ME
  • 87
    icon of address 115-117 Golden Hillock Road, Small Heath, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    150,301 GBP2024-08-31
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-27
    IIF 367 - Director → ME
  • 88
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1993-03-29 ~ 1999-04-26
    IIF 306 - Director → ME
  • 89
    PHASELUCKY LIMITED - 1993-10-15
    icon of address 78 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 334 - Director → ME
  • 90
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    7,226 GBP2024-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-02-15
    IIF 127 - Director → ME
    IIF 123 - Director → ME
    icon of calendar ~ 1992-01-25
    IIF 336 - Director → ME
    icon of calendar ~ 1994-02-15
    IIF 115 - Secretary → ME
  • 91
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,889 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ 2019-03-25
    IIF 363 - Director → ME
    icon of calendar 2015-07-14 ~ 2019-04-10
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2019-04-10
    IIF 463 - Ownership of shares – 75% or more OE
  • 92
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2019-03-25
    IIF 364 - Director → ME
  • 93
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-04-26 ~ 1999-04-26
    IIF 313 - Director → ME
  • 94
    MARCUS & CO LTD - 2013-03-05
    icon of address Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2016-04-27
    IIF 362 - Director → ME
  • 95
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1996-09-24 ~ 1999-04-26
    IIF 350 - Director → ME
  • 96
    CASH LOAN LIMITED - 1988-10-27
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ 1999-04-26
    IIF 285 - Director → ME
  • 97
    THE ORIGINAL BIB COMPANY LTD - 2015-04-22
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2016-05-04
    IIF 393 - Director → ME
  • 98
    icon of address Theatre503, 503 Battersea Park Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    126,971 GBP2024-03-31
    Officer
    icon of calendar 2013-01-22 ~ 2020-02-14
    IIF 379 - Director → ME
  • 99
    WAX SEAL LIMITED - 2012-08-03
    TOTAL CD SECURITY SYSTEMS LIMITED - 2010-03-03
    icon of address 19 Abbots Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-16 ~ 2008-04-14
    IIF 272 - Director → ME
  • 100
    SUPREME CONFECTIONERS LIMITED - 1986-10-28
    DYNAMIS LIMITED - 1996-02-23
    SHARE CARE LIMITED - 1995-07-25
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 289 - Director → ME
  • 101
    VERRICLE GROUP LIMITED - 1996-02-23
    DYNAMIS LIMITED - 2001-05-18
    VERRICLE LIMITED - 1985-01-15
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    562,992 GBP2017-04-30
    Officer
    icon of calendar ~ 1991-10-23
    IIF 287 - Director → ME
  • 102
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1999-04-26
    IIF 280 - Director → ME
  • 103
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2016-05-25
    IIF 384 - Director → ME
    icon of calendar 2006-09-15 ~ 2016-05-25
    IIF 67 - Secretary → ME
  • 104
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2016-05-25
    IIF 385 - Director → ME
    icon of calendar 2006-09-15 ~ 2016-05-25
    IIF 65 - Secretary → ME
  • 105
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1997-06-20 ~ 1999-04-26
    IIF 326 - Director → ME
  • 106
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Officer
    icon of calendar 1997-02-25 ~ 1999-04-26
    IIF 356 - Director → ME
  • 107
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-12-20 ~ 1999-04-26
    IIF 308 - Director → ME
  • 108
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-02-26 ~ 1999-04-26
    IIF 358 - Director → ME
  • 109
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1999-04-26
    IIF 294 - Director → ME
  • 110
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1998-05-08 ~ 1999-04-26
    IIF 307 - Director → ME
  • 111
    icon of address Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1998-05-08 ~ 1999-04-26
    IIF 357 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.