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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fowler, Mike

    Related profiles found in government register
  • Fowler, Mike
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 1
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 2
  • Fowler, Mike
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 3
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 4 IIF 5
    • 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 6
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 7
    • 19, Wimbledon Avenue, Suffolk, IP27 0NZ, United Kingdom

      IIF 8
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 9
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 10
  • Fowler, Mike
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 11
  • Fowler, Michael
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 12
  • Fowler, Michael
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 13
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 14
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 15
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 16
  • Fowler, Michael
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 17
  • Fowler, Michael Croft
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 18
  • Fowler, Michael Graham
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 19
  • Fowler, Michael Graham
    English company directof born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 20
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 21
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 22
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 23
    • 19, Wimbledon Avenue, Brandon, United Kingdom

      IIF 24
    • Harvey Adam Centre, Wimbledon Avenue, Unit 2, Brandon, IP27 0NZ, England

      IIF 25
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 26 IIF 27
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 28
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 29
    • Unit 2, Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 30
    • Unit 9, Harvey Adams Centre, Wimbledon Avenue, Brandon, IP27 0NZ

      IIF 31
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 32
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 33
    • 19 Mahoney Green, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 34
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 35
    • Suite 8 Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 36
    • Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 37
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 38
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 39
  • Fowler, Michael Graham
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom

      IIF 40
    • Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 41
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 42
  • Fowler, Mike
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 43
  • Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 44
  • Mr Mike Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 45
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 46
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 47
  • Fowler, Michael
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 48
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 49
  • Fowler, Michael
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 50
  • Mr Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 51
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 52
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 53
    • 16, Pmj House, Highlands Road, Solihull, B90 4ND, United Kingdom

      IIF 54
  • Fowler, Michael Graham Croft
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, B38 9PN, United Kingdom

      IIF 55
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 56
  • Fowler, Michael

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Harvey Adam House, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 57
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 58
  • Mr Michael Graham Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 59
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 60
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 61
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 62
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 63
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 64
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 65 IIF 66
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 67
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 68
  • Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 69
  • Mr Mike Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 70
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 71
  • Fowler, Michael Graham
    English company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 72
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 73
  • Fowler, Michael Graham
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 74
    • Unit 9 Harvey Adam House, Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk, IP27 0NZ, England

      IIF 75
  • Fowler, Michael Graham
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, England

      IIF 76 IIF 77
  • Mr Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 78
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 79
  • Mr Michael Fowler
    English born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 80
  • Mr Michael Fowqler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 81
  • Fowler, Michael Graham Croft
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 82
  • Fowler, Michael Graham Croft
    English accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 83
  • Fowler, Michael Graham Croft
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Calshot Road, Calshot Road, Great Barr, Birmingham, West Midlands, B42 2BZ, England

      IIF 84
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 85
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 86
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 87
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 88 IIF 89
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 90
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 91
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 95
  • Fowler, Michael Graham Croft
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 96
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, B38 9PN, United Kingdom

      IIF 97
  • Fowler, Michael Graham Croft
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 98
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 99
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 100
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 101
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 102
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 103
    • 3 Rear Of Pmj House, Highlands Road, Highlands Road, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 104
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 105 IIF 106
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 107
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 108
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 109
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 110
child relation
Offspring entities and appointments 67
  • 1
    08831198 LIMITED
    - now 08831198
    P1 CONSULTANCY LIMITED
    - 2019-10-07 08831198
    19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (2 parents)
    Officer
    2016-01-20 ~ 2017-01-21
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    1ST EUROPEAN INTERNATIONAL LIMITED
    09665254 16992464... (more)
    2 Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (8 parents)
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 6 - Director → ME
  • 3
    24 CARAT ALCOHOL LTD
    12473400 12355172
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-20 ~ 2021-05-19
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    810 THREADS LTD. - now
    B10 GAMING LTD - 2023-09-26
    BIOSAN DEVELOPMENTS LTD
    - 2022-10-25 12301894
    Hay Barn, Ash Lane, Hopwood, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2019-11-06 ~ 2021-07-01
    IIF 14 - Director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    A A T DEVELOPMENTS LTD
    - now 12355172
    LIQUID GOLD ALCOHOL LTD
    - 2021-03-30 12355172
    24 CARAT ALCOHOL LTD
    - 2020-01-24 12355172 12473400
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-09 ~ 2021-08-26
    IIF 96 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 6
    ABDUCT LIMITED
    08738624
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-18 ~ 2017-08-22
    IIF 4 - Director → ME
  • 7
    AFTER FRANKENSTEIN LIMITED
    09069794
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2017-08-22
    IIF 29 - Director → ME
    2018-07-09 ~ 2022-07-08
    IIF 32 - Director → ME
    2014-10-01 ~ 2015-10-01
    IIF 72 - Director → ME
  • 8
    ALOVER DEVELOPMENTS LIMITED
    - now 09922155
    ALOEVERA.PARTY LTD
    - 2017-01-26 09922155
    Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ 2017-03-24
    IIF 30 - Director → ME
  • 9
    AMARINE ENTERTAINMENT LIMITED
    08330858 09611401
    4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-11-01 ~ 2016-05-27
    IIF 34 - Director → ME
  • 10
    AQUA FIX CLEAN LTD
    15013141
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    B10 THREADS LTD
    15193543
    Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    B10SAN LTD
    - now 11493803
    B5PD LIMITED
    - 2019-12-17 11493803
    Unit 3, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 13
    BAJCO PRODUCTS LTD
    08551954
    Bajco House, Highbury Road, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 98 - Director → ME
  • 14
    BERKELEY SQUARE PROPERTY DEVELOPMENTS LTD
    09156002
    Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2014-07-31 ~ 2017-08-22
    IIF 21 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-09-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BESPOKE ARCHITECTURAL JOINERY CONTRACTORS LTD
    - now 07444071
    NELDSTAR LIMITED
    - 2013-05-31 07444071
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 99 - Director → ME
  • 16
    BLUSHWOOD SERVICES LTD
    - now 10937474
    BLUSHWOOD BERRY LTD
    - 2018-07-27 10937474
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-30 ~ 2018-07-01
    IIF 94 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 17
    CATHERINES COURT (SOLIHULL) MANAGEMENT COMPANY LIMITED
    10143064
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (13 parents)
    Officer
    2018-09-18 ~ 2021-12-01
    IIF 49 - Director → ME
    Person with significant control
    2018-09-18 ~ 2020-12-11
    IIF 79 - Has significant influence or control OE
  • 18
    CBD PRODUCT DEVELOPMENTS LTD
    - now 10874521
    REDSTOP LIMITED
    - 2019-11-08 10874521 12453750
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    CHECKMATE TV SHOW SEASON III LIMITED
    10239985 09801511
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (4 parents)
    Person with significant control
    2018-06-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CLEAN UP WATER LTD
    14545765
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ 2024-09-02
    IIF 43 - Director → ME
    Person with significant control
    2022-12-16 ~ 2024-09-02
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    DBC EURO DEVELOPMENTS LTD
    - now 12037189
    IONI WELLNESS LIMITED
    - 2021-06-30 12037189
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-06 ~ 2022-07-08
    IIF 87 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DDI GROUP LIMITED
    12033924
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2021-09-28
    IIF 15 - Director → ME
  • 23
    DEVIL AND THE FOG LTD
    08768273
    Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
    Dissolved Corporate (4 parents)
    Officer
    2014-11-01 ~ 2017-01-02
    IIF 31 - Director → ME
  • 24
    DON GELATO LTD
    08831785
    Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-02 ~ 2016-11-07
    IIF 25 - Director → ME
  • 25
    E A SUPPLIES (EURO) LTD
    - now 08768289
    EA TRANSPORT (EURO) LTD
    - 2015-10-06 08768289
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ 2017-03-08
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    EALING TECHNOLOGY LTD
    - now 10698513
    EALING BUILDING LTD
    - 2019-03-23 10698513
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 27
    EURO BRIDGING FINANCE LTD
    10939510
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-08-31 ~ 2019-08-30
    IIF 92 - Director → ME
  • 28
    EXCLUSIVE JOINERY SERVICES LIMITED
    09204258
    20 Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 77 - Director → ME
    IIF 76 - Director → ME
  • 29
    FALLEN EAGLE FILMS LIMITED
    08444033
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-14 ~ 2017-08-22
    IIF 27 - Director → ME
    2013-03-14 ~ 2016-03-01
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    FENTON KNIGHT LTD
    - now 09453865
    FENTON KNIGHT FRANCHISE LTD.
    - 2018-01-29 09453865
    FENTON KINIGHT FRANCISE LTD
    - 2015-03-03 09453865
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2015-02-23 ~ 2017-05-14
    IIF 73 - Director → ME
    2019-06-20 ~ dissolved
    IIF 35 - Director → ME
  • 31
    FRANKENSTEIN LIMITED
    11369479
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 85 - Director → ME
  • 32
    GIN MEDIA DEVELOPMENTS LTD
    11969015
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-04-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 33
    HIGHBURY PROPERTY LIMITED
    09229173
    Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2014-09-22 ~ 2016-09-20
    IIF 75 - Director → ME
  • 34
    HOCL H20 UK LTD
    - now 11394750
    BIOSAN LTD
    - 2021-10-27 11394750 11167379
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-12 ~ 2021-03-30
    IIF 84 - Director → ME
    2021-03-31 ~ 2022-03-20
    IIF 83 - Director → ME
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    K H (EURO) DEVELOPMENTS LTD - now
    KLIEN HAYES LTD
    - 2017-07-07 09401037 12212807
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ 2017-06-03
    IIF 13 - Director → ME
    Person with significant control
    2016-04-14 ~ 2017-06-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    KLIEN HAYES ASSOCIATES LTD.
    - now 08765496
    OFF BASE SUPPLIES LTD.
    - 2014-11-12 08765496
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2014-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 37
    KLIEN-HAYES LIMITED
    12212807 09401037
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    LABOURERS LIMITED
    11118977
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 39
    LARDEN EURO DEVELOPMENTS LTD - now
    LARDEN NEW HOMES LTD
    - 2018-12-07 11266581
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-21 ~ 2018-11-01
    IIF 38 - Director → ME
  • 40
    LEMONTE DEVELOPMENTS LTD - now
    LE MONTE HYGIENE SERVICES LIMITED
    - 2017-10-27 09965354
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-01-22 ~ 2017-01-12
    IIF 2 - Director → ME
  • 41
    LONDON DIGITAL MOVIE AND TV STUDIOS LTD
    10617537
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (8 parents)
    Officer
    2017-02-14 ~ 2017-08-22
    IIF 41 - Director → ME
    2018-04-30 ~ 2022-07-08
    IIF 33 - Director → ME
  • 42
    MADRID LIMITED
    11142969
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 93 - Director → ME
  • 43
    MALTA DIGITAL MEDIA LIMITED
    08410194
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 74 - Director → ME
    2013-02-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 44
    MOON DUST DEVELOPMENTS LTD
    - now 14512565
    GOLD ALCOHOL LIMITED
    - 2023-09-29 14512565
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-12-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    2022-11-29 ~ 2023-09-14
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MTTS DEVELOPMENTS LTD - now
    MIGHTIER THAN THE SWORD LTD
    - 2017-06-23 08641639
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 3 - Director → ME
  • 46
    NEENOR LTD
    10660917
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2018-11-13
    IIF 48 - Director → ME
    Person with significant control
    2017-03-09 ~ 2018-03-14
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    P I T D LTD - now
    LONDON DIGITAL MOVIE STUDIOS LIMITED
    - 2017-02-21 09104391
    LDM FILM STUDIOS LIMITED
    - 2015-04-01 09104391
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2015-04-01 ~ 2017-02-20
    IIF 26 - Director → ME
  • 48
    P1 TECHNOLOGY AND DEVELOPMENT LTD - now
    P1 CONSULTANTS LTD
    - 2017-11-09 09935499
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-05 ~ 2017-03-23
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 49
    PERFECT TEN SKINCARE LTD
    13853012
    Unit 4a Eskdale Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2022-05-11 ~ 2023-03-01
    IIF 10 - Director → ME
    Person with significant control
    2022-05-11 ~ 2023-08-04
    IIF 47 - Ownership of shares – 75% or more OE
  • 50
    PLUMBING CONTRACTORS LTD
    11119604
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 36 - Director → ME
  • 51
    PROBATEFORMS.INFO LTD
    10861244
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-05-03
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 52
    PURE CARE TECHNOLOGY LTD
    12580661
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-30 ~ 2021-08-01
    IIF 17 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-08-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 53
    PY CHAN DEVELOPMENTS LTD - now
    RADCAS (TAX CONSULTANTS) LTD
    - 2018-06-08 10497095
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-25 ~ 2018-05-01
    IIF 40 - Director → ME
  • 54
    RADCAS LTD
    09958507 11706919
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    RADTAX EUROPEAN LTD
    - now 11323091
    IST EUROPEAN INTERNATIONAL LTD
    - 2019-06-25 11323091
    Temple Row, Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ 2022-02-01
    IIF 20 - Director → ME
  • 56
    RADTAX LTD
    11673584
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 57
    RDTAXSERVICES LIMITED
    11668975
    Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 58
    RIYADH LIMITED
    11119487
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 22 - Director → ME
  • 59
    RUSTY TIGER PRODUCTIONS LTD
    - now 09647402
    ADDICTING GAME UK LTD
    - 2016-09-14 09647402
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-19 ~ 2024-02-02
    IIF 11 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-01-20
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SANIFY AQUA LTD
    13390691
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ 2023-01-14
    IIF 86 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 61
    TECNO DEVELOPMENTS LTD
    - now 09611401
    AMARINE ENTERTAIN ENT LTD.
    - 2016-08-18 09611401 08330858
    Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-28 ~ 2017-03-24
    IIF 23 - Director → ME
  • 62
    TESLATEK LTD
    10601958
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-02-05 ~ dissolved
    IIF 91 - Director → ME
  • 63
    TOBEX INTEGRATED CONSULTING LIMITED
    16888577
    Unit 3 Wharfdale Business Park, Ardath Road, Kings Norton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 64
    TRISOR UNITED DEVELOPMENTS LTD - now
    THE MOVIE INVESTOR LIMITED
    - 2018-07-27 08845170
    19 Wimbledon Avenue, Brandon, England
    Active Corporate (10 parents)
    Officer
    2014-01-14 ~ 2017-08-22
    IIF 1 - Director → ME
  • 65
    VIJLI DEVELOPMENTS LTD - now
    VIJLI THE MOVIE LTD.
    - 2018-11-09 10887779
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-07-28 ~ 2017-08-22
    IIF 68 - Director → ME
  • 66
    WIDNEY PLACE LTD
    11544500
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 67
    WORLD WIDE TECNOLOGIES LTD.
    09913446
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-11 ~ 2017-03-24
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.