1
Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
Dissolved Corporate (5 parents)
Officer
2001-01-23 ~ dissolved
IIF 19 - Director → ME
2
Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
Dissolved Corporate (4 parents)
Officer
2005-12-07 ~ dissolved
IIF 14 - Director → ME
3
CENTRAL SCHOOLS TRUST - now
BALSALL COMMON PRIMARY SCHOOL
- 2016-08-11
08148546 Balsall Street East, Balsall Common, Coventry, England
Active Corporate (35 parents)
Officer
2012-07-18 ~ 2015-08-31
IIF 22 - Director → ME
4
Artisans House, 7 Queensbridge, Northampton, Northamptonshire
Dissolved Corporate (4 parents)
Officer
2002-07-27 ~ dissolved
IIF 39 - Director → ME
5
FLOOID HOLDINGS (INTERNATIONAL) LIMITED - now
PCMS HOLDINGS (INTERNATIONAL) LIMITED
- 2020-01-27
07962309CASTLEGATE 678 LIMITED
- 2014-02-14
07962309 Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
Active Corporate (15 parents, 1 offspring)
Officer
2012-11-09 ~ 2017-11-10
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2016-06-07
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
6
FLOOID HOLDINGS LIMITED - now
PCMS HOLDINGS LIMITED
- 2020-01-27
04156083 Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
Active Corporate (15 parents, 3 offsprings)
Officer
2001-02-07 ~ 2017-11-10
IIF 10 - Director → ME
7
FLOOID INTERNATIONAL HOLDINGS LIMITED - now
PCMS INTERNATIONAL HOLDINGS LIMITED
- 2020-01-27
10163798CASTLEGATE 750 LIMITED
- 2016-05-26
10163798 Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2016-05-18 ~ 2017-11-10
IIF 17 - Director → ME
Person with significant control
2016-05-18 ~ 2017-11-10
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
8
FLOOID LIMITED - now
THE PCMS GROUP LIMITED
- 2020-01-27
01459419THE PCMS GROUP PLC
- 2017-11-06
01459419P.C. MANAGEMENT SERVICES LIMITED
- 1991-04-30
01459419PRESTEC PROPERTIES LIMITED
- 1982-11-22
01459419 Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
Active Corporate (16 parents)
Officer
~ 2017-11-10
IIF 12 - Director → ME
9
P C M S House, Torwood Close, Westwood Business Park, Coventry
Dissolved Corporate (2 parents)
Officer
~ dissolved
IIF 18 - Director → ME
10
Heart Of England School Gipsy Lane, Balsall Common, Coventry
Active Corporate (24 parents)
Officer
2011-06-01 ~ 2015-09-01
IIF 15 - Director → ME
11
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2007-02-26 ~ dissolved
IIF 38 - Director → ME
2007-02-26 ~ dissolved
IIF 41 - Secretary → ME
12
MEAUJO (84) LIMITED
- 1998-12-02
02587281 Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
Dissolved Corporate (8 parents)
Officer
1991-04-29 ~ dissolved
IIF 11 - Director → ME
2009-06-30 ~ dissolved
IIF 36 - Secretary → ME
13
ESPRIT INTERNET TRADING LIMITED
- 2001-02-06
03354982ESPRITNET LIMITED - 1999-06-30
Pcms House Torwood Close, Westwood Business Park, Coventry, Warwickshire
Dissolved Corporate (9 parents)
Officer
2001-01-23 ~ dissolved
IIF 9 - Director → ME
14
PCMS MARKETING SERVICES LIMITED
- now 02587300MEAUJO (83) LIMITED
- 1998-02-24
02587300 Pcms House, Torwood Close, Westwood Business Park, Coventry, West Midlands
Dissolved Corporate (13 parents)
Officer
1991-04-29 ~ 2017-11-10
IIF 13 - Director → ME
15
Pcms House, Torwood Close, Westwood Business Park, Coventry West Midlands
Dissolved Corporate (4 parents)
Officer
2002-09-13 ~ dissolved
IIF 20 - Director → ME
16
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
Active Corporate (4 parents)
Officer
2005-02-23 ~ 2012-08-17
IIF 42 - Secretary → ME
17
88 Meeting House Lane, Balsall Common, Coventry, United Kingdom
Active Corporate (7 parents)
Officer
2018-07-18 ~ now
IIF 3 - Director → ME
18
R AND B INVESTMENTS (1997) LIMITED
12109391 The Mills, Canal Street, Derby, United Kingdom
Active Corporate (7 parents)
Officer
2019-07-17 ~ now
IIF 2 - Director → ME
Person with significant control
2020-06-11 ~ now
IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
19
R AND B INVESTMENTS (2012) LIMITED
- now 07962278CASTLEGATE 677 LIMITED
- 2021-08-23
07962278 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
Active Corporate (6 parents, 3 offsprings)
Officer
2013-04-16 ~ now
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
20
R AND B INVESTMENTS (2016) LIMITED
- now 10199882PCMS INVESTMENTS LIMITED
- 2021-07-21
10199882 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
Active Corporate (4 parents)
Officer
2016-05-25 ~ now
IIF 6 - Director → ME
Person with significant control
2016-05-25 ~ 2016-06-07
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
21
R AND B INVESTMENTS (2024) LIMITED
15671396 88 Meeting House Lane, Balsall Common, Coventry, England
Active Corporate (4 parents)
Officer
2024-04-23 ~ now
IIF 1 - Director → ME
Person with significant control
2024-04-23 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
22
R AND B INVESTMENTS HOLDINGS (2016) LIMITED
- now 10199890PCMS INVESTMENTS HOLDINGS LIMITED
- 2021-07-21
10199890 88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2016-05-25 ~ now
IIF 5 - Director → ME
Person with significant control
2016-06-21 ~ 2016-06-20
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
2016-06-21 ~ 2023-02-14
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
R AND B INVESTMENTS HOLDINGS (2022) LIMITED
14541063 88 Meeting House Lane, Balsall Common, Coventry, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-12-14 ~ now
IIF 23 - Director → ME
24
R AND B INVESTMENTS JERSEY LIMITED
FC040365 44 Esplanade, St Helier, Jersey
Active Corporate (2 parents)
Officer
2023-03-14 ~ now
IIF 35 - Director → ME
25
R AND B INVESTMENTS JERSEY LIMITED
OE017085 44 Esplanade, St Helier, Jersey
Removed Corporate (2 parents)
Beneficial owner
2007-06-27 ~ now
IIF 40 - Ownership of voting rights - More than 25% → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares - More than 25% → OE
IIF 40 - Has significant influence or control → OE
26
R AND B PROPERTY (2024) LIMITED
15946431 88 Meeting House Lane, Balsall Common, Coventry, Warwickshire, England
Active Corporate (5 parents)
Officer
2024-09-10 ~ now
IIF 8 - Director → ME
27
88 Meeting House Lane, Balsall Common, Coventry, England, England
Active Corporate (4 parents, 3 offsprings)
Officer
2018-06-29 ~ now
IIF 4 - Director → ME
Person with significant control
2018-06-29 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
28
95, 2a Lord Street, Douglas, Isle Of Man
Active Corporate (3 parents)
Officer
2022-03-18 ~ now
IIF 34 - Director → ME
29
FABRIC CHOICE LIMITED - 2000-03-13
Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands
Dissolved Corporate (7 parents)
Officer
2001-01-23 ~ dissolved
IIF 21 - Director → ME
30
47 High Street, Dunsville, Doncaster, South Yorkshire
Dissolved Corporate (4 parents)
Officer
2012-08-18 ~ dissolved
IIF 25 - Director → ME
2011-02-04 ~ 2012-08-18
IIF 24 - Director → ME