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

Davidson, Michael

    Related profiles found in government register
  • Davidson, Michael
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 2
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 4 IIF 5 IIF 6
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 8 IIF 9
    • Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 10
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 11
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 12
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13 IIF 14 IIF 15
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 18
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 19
    • 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 20
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 21
  • Davidson, Michael
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Tramlink Park, Deer Park Road, London, Surrey, SW19 3UA, England

      IIF 22
  • Davidson, Michael
    British accountant born in February 1971

    Registered addresses and corresponding companies
    • Painswick Cottage, Chesham Lane, Chalfont St Peter, Buckinghamshire, SL9 0LE

      IIF 23
  • Davidson, Michael
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 24 IIF 25
    • Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 26
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 27 IIF 28 IIF 29
    • Aissela, 46 High Street, Esher, KT10 9QY, England

      IIF 33
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 34 IIF 35
    • Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 36
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 37
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 38 IIF 39 IIF 40
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 41
    • 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 42
    • 178, Buckingham Avenue Slough, Slough, SL1 4RD, England

      IIF 43
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 44
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 45 IIF 46
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Davidson, Michael
    British certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 50
  • Davidson, Michael
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69 -73 Theobalds Road, London, WC1X 8TA, England

      IIF 51
  • Davidson, Michael
    British chartered certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 52
  • Davidson, Michael
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 53
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 54
  • Davidson, Michael
    British partner born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 55
  • Davidson, Michael
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 56
    • Unit 4 Tramlink Park, Deer Park Road, London, Surrey, SW19 3UA, England

      IIF 57
    • Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 58 IIF 59
    • Sandham House,boundary Business Court,92-94, Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 60
    • Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP

      IIF 61 IIF 62
    • Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP, United Kingdom

      IIF 63
  • Davidson, Michael
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Michael
    British executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 79
  • Davidson, Michael Anthony

    Registered addresses and corresponding companies
    • Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 80
    • Mb107, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG

      IIF 81
    • 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 82
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 83
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 84
  • Davidson, Michael

    Registered addresses and corresponding companies
    • 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 85
  • Davidson, Michael
    British

    Registered addresses and corresponding companies
    • The Firs, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HH

      IIF 86
    • 1 Chipperfield House, Hampden Road Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9DP

      IIF 87
    • 12 Earle Gardens, Kingston Upon Thames, Surrey, KT2 5TB

      IIF 88
  • Davidson, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 89 IIF 90
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 91
  • Davidson, Michael Anthony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 256, Picton Road, Wavertree, Liverpool, L15 4LP, England

      IIF 92
    • 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 93
  • Davidson, Michael Anthony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Higher Bridge Street, Bolton, BL1 2HE, United Kingdom

      IIF 94
    • Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 95
    • 163, Waterloo Warehouse, Liverpool, L3 0BH, United Kingdom

      IIF 96
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 97 IIF 98
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 99
    • 25, Reva Road, Liverpool, L14 6UA, United Kingdom

      IIF 100
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 101
    • Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 102
    • Mb107, Queens Dock, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 103
    • Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 104
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 105
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 106
  • Davidson, Michael Anthony
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BG

      IIF 107
  • Davidson, Michael
    British programmer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 108
  • Davidson, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 109
  • Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, CM13 3BE

      IIF 110
  • Mr Michael Davidson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Davidson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Swallow Barns, Loxwood Road, Rudgwick, Horsham, RH12 3BP, England

      IIF 125
    • C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 126
    • Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 127 IIF 128 IIF 129
    • Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, England

      IIF 133
    • St. George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 134 IIF 135
  • Mr Michael Anthony Davidson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 136
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 137
    • 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 138
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 139
    • Fishers Brothers Recycling Centre, Lansdowne Road, Manchester, M30 9PJ, United Kingdom

      IIF 140
    • 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 141
  • Mr Michael Davidson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Barns, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3BP, England

      IIF 142 IIF 143
    • Swallows Barn, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3BP, England

      IIF 144
child relation
Offspring entities and appointments
Active 59
  • 1
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 51 - director → ME
  • 2
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,611,550 GBP2023-12-31
    Officer
    2010-09-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Has significant influence or controlOE
  • 4
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Officer
    2010-09-08 ~ now
    IIF 57 - director → ME
  • 6
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,176 GBP2023-12-31
    Officer
    2010-09-29 ~ now
    IIF 63 - director → ME
  • 7
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    2017-02-13 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 8
    BROOKVEX HIGHWAYS & CIVILS LIMITED - 2023-03-14
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,528 GBP2023-12-31
    Officer
    2014-10-27 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 104 - director → ME
  • 10
    761 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 11
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Officer
    2017-08-09 ~ now
    IIF 2 - llp-designated-member → ME
  • 12
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Officer
    2014-05-13 ~ now
    IIF 55 - director → ME
  • 13
    HW FARNBOROUGH (2020) LIMITED - 2023-11-22
    HW (NEW) LIMITED - 2020-10-08
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 53 - director → ME
  • 14
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Person with significant control
    2019-11-18 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove membersOE
  • 15
    Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    2016-01-18 ~ now
    IIF 37 - director → ME
  • 16
    HW MIDTOWN LLP - 2023-11-22
    HAINES WATTS LONDON LLP - 2016-06-21
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2011-04-21 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    HW OXFORD (2021) LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Equity (Company account)
    45,332 GBP2024-03-31
    Officer
    2020-12-22 ~ now
    IIF 33 - director → ME
  • 18
    HW OXFORD LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 34 - director → ME
  • 19
    HW SLOUGH (2016) LIMITED - 2024-01-31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (4 parents)
    Officer
    2017-10-01 ~ now
    IIF 38 - director → ME
  • 20
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    Aissela, 46 High Street, Esher, Surrey, England
    Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    2015-09-15 ~ now
    IIF 8 - llp-designated-member → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 108 - director → ME
    2014-12-09 ~ dissolved
    IIF 85 - secretary → ME
  • 22
    SCORPION TECHNOLOGY LIMITED - 2023-11-08
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-06-24 ~ now
    IIF 78 - director → ME
  • 23
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    2020-12-02 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 27
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 27 - director → ME
  • 28
    178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2006-05-01 ~ dissolved
    IIF 41 - director → ME
  • 29
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    178 GBP2022-03-31
    Officer
    2013-05-20 ~ dissolved
    IIF 40 - director → ME
  • 30
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-12 ~ dissolved
    IIF 24 - director → ME
  • 32
    Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 25 - director → ME
  • 33
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 44 - director → ME
  • 34
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 45 - director → ME
  • 38
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Officer
    2011-03-30 ~ now
    IIF 39 - director → ME
  • 39
    Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 26 - director → ME
  • 40
    178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 46 - director → ME
  • 42
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (6 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 43
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-10 ~ now
    IIF 70 - director → ME
  • 44
    BROOKVEX ECO LIMITED - 2022-10-14
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 45
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2012-01-06 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 46
    Newtown House, Newtown Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,583,778 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 47
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 109 - director → ME
  • 48
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2021-04-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Has significant influence or control over the trustees of a trustOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 49
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 50
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 51
    SECUREVISION UK LIMITED - 1997-05-23
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ dissolved
    IIF 79 - director → ME
  • 52
    C/o Box Office Supplies, 12 Deer Park Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26,238 GBP2024-01-31
    Officer
    2024-01-29 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 53
    Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 98 - director → ME
    2007-07-30 ~ dissolved
    IIF 89 - secretary → ME
  • 54
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 68 - director → ME
  • 55
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 71 - director → ME
  • 56
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -8,027 GBP2023-12-31
    Officer
    2015-11-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 57
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove membersOE
  • 58
    Office 1 Unit 1 Colville Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2020-06-11 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 136 - Has significant influence or controlOE
  • 59
    Company number 07210620
    Non-active corporate
    Officer
    2010-03-31 ~ now
    IIF 60 - director → ME
Ceased 50
  • 1
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-27 ~ 2013-07-11
    IIF 77 - director → ME
  • 2
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-07-11
    IIF 74 - director → ME
  • 3
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-07-11
    IIF 76 - director → ME
  • 4
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-29 ~ 2013-07-11
    IIF 75 - director → ME
  • 5
    69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Officer
    2024-01-12 ~ 2024-09-30
    IIF 42 - director → ME
  • 6
    Unit 4 Tramlink Park, Deer Park Road, London, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-02-11
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 7
    Unit 4 Tramlink Park, 24 Deer Park Road, Merton, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,176 GBP2023-12-31
    Person with significant control
    2016-09-29 ~ 2022-02-11
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    ~ 2013-01-09
    IIF 61 - director → ME
    1994-01-13 ~ 1999-04-01
    IIF 88 - secretary → ME
  • 9
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ 2013-11-30
    IIF 10 - llp-designated-member → ME
  • 10
    63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    1,865 GBP2024-03-31
    Officer
    2000-01-20 ~ 2001-07-21
    IIF 23 - director → ME
    1996-06-25 ~ 2001-07-21
    IIF 87 - secretary → ME
  • 11
    32 Maypole Road, Ashurst Wood, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,326 GBP2022-03-31
    Officer
    2002-09-24 ~ 2003-05-01
    IIF 86 - secretary → ME
  • 12
    HW CLAYMAN & CO LLP - 2015-10-04
    Flat 9 47 Kings Terrace, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-29 ~ 2015-09-28
    IIF 18 - llp-designated-member → ME
  • 13
    43, Higher Bri, 43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2012-12-01
    IIF 94 - director → ME
  • 14
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Person with significant control
    2017-08-09 ~ 2021-09-10
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    HW BIRMINGHAM LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    2016-09-08 ~ 2017-01-31
    IIF 47 - director → ME
  • 16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    2011-09-21 ~ 2025-01-27
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 17
    HAINES WATTS BROMLEY LLP - 2023-11-22
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Officer
    2017-08-01 ~ 2020-06-21
    IIF 16 - llp-member → ME
    2011-12-20 ~ 2017-02-01
    IIF 7 - llp-member → ME
  • 18
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    2015-06-11 ~ 2018-04-01
    IIF 17 - llp-designated-member → ME
  • 19
    HW ESSEX (2020) LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    2020-11-11 ~ 2025-01-28
    IIF 35 - director → ME
  • 20
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    2019-11-18 ~ 2025-01-28
    IIF 9 - llp-designated-member → ME
  • 21
    HAINES WATTS KINGSTON LLP - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    2011-12-20 ~ 2017-04-27
    IIF 5 - llp-member → ME
    2019-10-01 ~ 2025-01-28
    IIF 15 - llp-member → ME
  • 22
    HW LONDON (2016) LIMITED - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    2017-09-25 ~ 2025-01-28
    IIF 43 - director → ME
  • 23
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    2018-08-08 ~ 2025-01-28
    IIF 14 - llp-designated-member → ME
  • 24
    HAINES WATTS SLOUGH LLP - 2023-11-22
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Officer
    2011-04-21 ~ 2023-05-15
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2023-05-15
    IIF 116 - Has significant influence or control OE
  • 25
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-01-29 ~ 2025-01-28
    IIF 28 - director → ME
  • 26
    HAINES WATTS TAX COMPLIANCE LLP - 2023-11-22
    HW TAX COMPLIANCE LLP - 2013-07-05
    5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    242,090 GBP2023-03-31
    Officer
    2011-06-13 ~ 2017-11-21
    IIF 1 - llp-designated-member → ME
  • 27
    HAINES WATTS ESSEX LLP - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    2013-06-24 ~ 2018-04-01
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 112 - Has significant influence or control OE
  • 28
    HW KINGSTON LIMITED - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    2016-01-19 ~ 2017-04-27
    IIF 49 - director → ME
  • 29
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,175 GBP2023-03-31
    Officer
    2014-10-22 ~ 2016-12-16
    IIF 100 - director → ME
    2016-12-16 ~ 2020-04-01
    IIF 82 - secretary → ME
    Person with significant control
    2016-10-31 ~ 2020-03-31
    IIF 138 - Ownership of shares – 75% or more OE
  • 30
    A1 REMOVALS LTD - 2015-04-09
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    761 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    54,453 GBP2023-09-30
    Officer
    2012-11-13 ~ 2014-10-01
    IIF 92 - director → ME
  • 31
    SCORPION TECHNOLOGY LIMITED - 2023-11-08
    St Mary's Cottage, Church Street, Petworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-19
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 32
    Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2011-03-31
    IIF 107 - director → ME
  • 33
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-29 ~ 2015-11-15
    IIF 30 - director → ME
  • 34
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ 2015-11-16
    IIF 4 - llp-member → ME
  • 35
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ 2015-11-16
    IIF 29 - director → ME
  • 36
    Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-03-26 ~ 2015-11-16
    IIF 32 - director → ME
  • 37
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-30 ~ 2023-11-21
    IIF 52 - director → ME
  • 38
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    2014-10-22 ~ 2023-09-01
    IIF 21 - llp-designated-member → ME
  • 39
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ 2015-11-16
    IIF 6 - llp-designated-member → ME
  • 40
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (3 parents)
    Officer
    2010-04-01 ~ 2023-04-01
    IIF 12 - llp-designated-member → ME
  • 41
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Corporate (4 parents)
    Officer
    2018-05-01 ~ 2023-11-21
    IIF 50 - director → ME
  • 42
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    2016-04-24 ~ 2017-05-16
    IIF 48 - director → ME
  • 43
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ 2015-11-16
    IIF 54 - director → ME
  • 44
    FRAMEMOVERS LIMITED - 2009-01-14
    Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2011-01-24
    IIF 102 - director → ME
    2010-01-21 ~ 2010-01-27
    IIF 103 - director → ME
    2010-02-10 ~ 2011-04-01
    IIF 80 - secretary → ME
    2010-01-21 ~ 2010-01-27
    IIF 81 - secretary → ME
  • 45
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-13 ~ 2011-10-19
    IIF 96 - director → ME
  • 46
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-02-09 ~ 2008-01-31
    IIF 62 - director → ME
  • 47
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2020-02-01 ~ 2021-02-01
    IIF 83 - secretary → ME
  • 48
    Fishers Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-15 ~ 2020-08-01
    IIF 106 - director → ME
    2020-06-01 ~ 2021-07-09
    IIF 84 - secretary → ME
    Person with significant control
    2018-11-15 ~ 2021-07-09
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
  • 49
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-07-30 ~ 2011-03-09
    IIF 97 - director → ME
    2007-07-30 ~ 2011-03-09
    IIF 90 - secretary → ME
  • 50
    The Store Room 671, Eccles New Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    5,804 GBP2023-03-31
    Officer
    2007-07-30 ~ 2015-01-02
    IIF 99 - director → ME
    2007-07-30 ~ 2011-03-09
    IIF 91 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.