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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Thomas Rogers

    Related profiles found in government register
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 2
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 6
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 7
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 8 IIF 9
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 10
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 11
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 18
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 19 IIF 20
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 21
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 22 IIF 23 IIF 24
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 32
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 33
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 34
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 35 IIF 36
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 37 IIF 38
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 39
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 40
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 41
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 42
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 44
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 45
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 46
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 47
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 48
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 49
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 50
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 51
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 52
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 53 IIF 54
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 55
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 57
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 58
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 59
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 60
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 61 IIF 62
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 63
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 64 IIF 65
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 72 IIF 73 IIF 74
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 75 IIF 76 IIF 77
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 85
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 86 IIF 87
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 88 IIF 89
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 90
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 91
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 97
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 101
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 102 IIF 103 IIF 104
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 105
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 106 IIF 107
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 108
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 109
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 110
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 111
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 112
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 113
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 114
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 115
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 117
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 118
  • Rogers, William
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 119
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 120
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 121
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 122
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 123
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 124
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 126
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 127 IIF 128 IIF 129
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 130
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 131
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 135
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 136
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 137
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 138
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 139
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 140
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 141
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 142 IIF 143
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 144
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 145
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 146
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 150
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 151
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 153
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 154
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 155
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 156 IIF 157
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 158
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 159
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 160
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 161
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 162 IIF 163 IIF 164
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 165
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 166
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 169
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 170
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 171 IIF 172
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 173
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 174
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 175
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 176
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 177
  • Rogers, William

    Registered addresses and corresponding companies
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 178
child relation
Offspring entities and appointments
Active 73
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 153 - director → ME
  • 4
    6 Circular Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 58 - director → ME
  • 5
    84 Broad Green Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    St James House, Central Park, Telford, England
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Officer
    2021-03-17 ~ now
    IIF 162 - director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    PAY CHECK GROUP LIMITED - 2024-04-16
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 116 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 10
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 140 - director → ME
  • 12
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 94 - director → ME
  • 17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 21
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 90 - director → ME
  • 22
    Not Available
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 23
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 24
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 156 - director → ME
  • 27
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 160 - director → ME
  • 28
    St James House, Central Park, Telford, Shropshire, England
    Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 158 - director → ME
  • 29
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 150 - director → ME
  • 30
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 164 - director → ME
  • 31
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 163 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    2020-10-06 ~ now
    IIF 165 - director → ME
  • 33
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 176 - director → ME
  • 34
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 35
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 36
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 37
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 38
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-06-26 ~ now
    IIF 109 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 39
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 40
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 41
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 42
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 43
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 177 - director → ME
  • 44
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 45
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 46 - Has significant influence or controlOE
  • 46
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 47
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 48
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 49
    83 Cole Park Road, Twickenham, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 112 - director → ME
  • 50
    62 Beauchamp Place, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 51
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 19 - Has significant influence or controlOE
  • 52
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 166 - director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 55
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 106 - director → ME
  • 56
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 57
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 58
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 42 - Has significant influence or controlOE
  • 59
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 161 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 62
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 63
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 65
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 66
    12a Alderley Road Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 123 - director → ME
    2015-09-17 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 67
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 69
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 71
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 73
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 121 - director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 120 - director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,508 GBP2023-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 113 - director → ME
  • 4
    St James House, Central Park, Telford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 68 - director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 149 - director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 141 - director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 64 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 40 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -134,485 GBP2024-02-29
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 83 - director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 31 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 71 - director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,494 GBP2023-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 105 - director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 53 - director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 145 - director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 147 - director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 54 - director → ME
    2013-04-06 ~ 2013-04-06
    IIF 178 - secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 171 - director → ME
    2011-08-03 ~ 2013-05-20
    IIF 167 - director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 174 - director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 172 - director → ME
    2011-08-05 ~ 2013-05-20
    IIF 168 - director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 110 - director → ME
    2020-10-15 ~ 2021-04-29
    IIF 169 - director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 92 - director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    396 GBP2022-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 154 - director → ME
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -218,062 GBP2022-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 155 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2021-03-11 ~ 2022-05-09
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 148 - director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 119 - director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -33,750 GBP2021-12-31
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 173 - director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 143 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2023-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 59 - director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 107 - director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -734,482 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 111 - director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 151 - director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 146 - director → ME
    2020-08-13 ~ 2024-12-12
    IIF 72 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 51 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 87 - director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 34 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 81 - director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 57 - director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 103 - director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 108 - director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 65 - director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 76 - director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 104 - director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 55 - director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 96 - director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 77 - director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 122 - director → 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.