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

Harris, Michael

    Related profiles found in government register
  • Harris, Michael
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • High Meadows, Gatherley Road, Brompton-on-swale, Richmond, North Yorkshire, DL10 7JH

      IIF 1
  • Harris, Michael Wilson
    British general manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Loweswater Crescent, Stockton-on-tees, TS18 4PY, England

      IIF 2
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Michael Keith
    British computer consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 10
  • Harris, Michael
    British

    Registered addresses and corresponding companies
    • High Meadows, Gatherley Road, Brompton-on-swale, Richmond, North Yorkshire, DL10 7JH

      IIF 11
  • Harris, Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Border Chase, Princes Oak, Alberbury, Shrewsbury, SY5 9AN

      IIF 12
  • Harris, Michael
    British mechanic born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Doris Road, Ashford, Middlesex, TW15 1LS

      IIF 13
  • Harris, Michael Keith
    British

    Registered addresses and corresponding companies
    • The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 14
  • Harris, Michael Keith
    British computer consultant

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 15
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 16
  • Harris, Michael Keith
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, England

      IIF 17
  • Mr Michael Harris
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Burtons Road, Hampton Hill, Middlesex, TW12 1DA

      IIF 18
  • Harris, Michael Keith
    British communications consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 19
  • Harris, Michael Keith
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 20
    • Enterprise House, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 21
    • Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 22
    • Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8NS

      IIF 23
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 24
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 25
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 26 IIF 27 IIF 28
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 35 IIF 36
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 37 IIF 38 IIF 39
    • Hollis House, Maesbury Road, Telford, Shropshire, SY10 8NR, United Kingdom

      IIF 42
  • Harris, Michael Keith
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Gray’s Inn Road, London, WC1X 8UE, United Kingdom

      IIF 43
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 44 IIF 45
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Tns Building, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 51
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 52
    • The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 53
    • The Dingle, Middletown, Welshpool, Powys, SY21 8EJ, England

      IIF 54
  • Harris, Michael Keith
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 55
    • The Dingle, Middletown, Welshpool, Powys, SY21 8EJ

      IIF 56
  • Harris, Michael Keith
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 57
  • Mr Michael Keith Harris
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 58
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 59
  • Mr Michael Wilson Harris
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Loweswater Crescent, Stockton-on-tees, TS18 4PY, England

      IIF 60
  • Harris, Michael Wilson
    British director born in September 1961

    Resident in North Yorkshire

    Registered addresses and corresponding companies
    • The Old Papermill, Mill Lane, Richmond, North Yorkshire, DL10 4HN, United Kingdom

      IIF 61
  • Mr Michael Keith Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR

      IIF 62 IIF 63
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 64
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Unit Mo33, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, England

      IIF 71
    • Column House, London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 72
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 73
  • Mr. Michael Keith Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 45
  • 1
    Units 1 And 2 Brompton Business Park, Station Road, Brompton On Swale, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-08-30 ~ dissolved
    IIF 1 - director → ME
    2007-08-30 ~ dissolved
    IIF 11 - secretary → ME
  • 2
    Hollis House, Maesbury Road, Oswestry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-06-20 ~ now
    IIF 34 - director → ME
  • 3
    2 Burtons Road, Hampton Hill, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2002-09-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    -4,015 GBP2023-12-31
    Officer
    2020-03-05 ~ now
    IIF 20 - director → ME
  • 5
    VC WIRELESS LIMITED - 2019-09-23
    Hollis House, Maesbury Road, Oswestry, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2010-09-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 6
    27 Loweswater Crescent, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-08 ~ now
    IIF 47 - director → ME
  • 8
    NGHOT INVESTMENT LIMITED - 2016-06-12
    Hollis House, Maesbury Road, Oswestry, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    -6,436 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 55 - director → ME
  • 9
    Hollis House, Maesbury Road, Oswestry, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    34,645 GBP2023-11-30
    Officer
    2005-05-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
  • 10
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 11
    THE VENUE PRODUCTION LIMITED - 2019-02-21
    OLD BAILEY LIMITED - 2016-03-17
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2015-10-21 ~ now
    IIF 4 - director → ME
  • 12
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -58,472 GBP2023-12-31
    Officer
    2023-05-29 ~ now
    IIF 46 - director → ME
  • 13
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-13 ~ now
    IIF 33 - director → ME
  • 14
    HARRIS LAND PORTFOLIO LIMITED - 2020-04-03
    THE VENUE (2016) LIMITED - 2019-02-21
    FALL OUT MOVIE LIMITED - 2016-03-17
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,141,618 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 7 - director → ME
  • 15
    Shalom, Trewern, Welshpool, Powys
    Corporate (2 parents)
    Officer
    ~ now
    IIF 19 - director → ME
    ~ now
    IIF 14 - secretary → ME
  • 16
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-09-13 ~ now
    IIF 50 - director → ME
  • 18
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2023-12-31
    Officer
    2022-11-01 ~ now
    IIF 49 - director → ME
  • 19
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    643,320 GBP2023-12-31
    Officer
    2015-12-16 ~ now
    IIF 5 - director → ME
  • 20
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,213 GBP2019-11-30
    Officer
    2011-11-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 1 Castle Works, Hendomen, Montgomery, Powys
    Corporate (5 parents)
    Equity (Company account)
    -64,286 GBP2024-03-31
    Officer
    2024-08-29 ~ now
    IIF 17 - director → ME
  • 22
    SIFI NETWORKS LIMITED - 2021-01-05
    Hollis House, Maesbury Road, Oswestry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    519,057 GBP2023-12-31
    Officer
    2020-03-05 ~ now
    IIF 16 - director → ME
  • 23
    Hollis House, Maesbury Road, Oswestry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    28,616 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 32 - director → ME
  • 24
    Units 1 & 2 Brompton Buisness Park, Station Road, Brompton On Swale, North Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,833 GBP2016-09-30
    Officer
    2012-09-04 ~ dissolved
    IIF 61 - director → ME
  • 25
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-05 ~ now
    IIF 43 - director → ME
  • 26
    PLANET HIPPO LIMITED - 2012-05-21
    Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Officer
    2014-11-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,444 GBP2021-01-01 ~ 2021-12-31
    Officer
    2020-03-05 ~ now
    IIF 35 - director → ME
  • 28
    SEWER INFRASTRUCTURE FIBRE INSTALLATION LIMITED - 2015-03-28
    SU-FI GLOBAL LIMITED - 2013-06-18
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    630,582 GBP2018-07-01 ~ 2019-06-30
    Officer
    2019-08-22 ~ now
    IIF 36 - director → ME
  • 29
    SIFI NETWORKS OPERATIONS LIMITED - 2021-08-16
    Hollis House, Maesbury Road, Oswestry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    57,037 GBP2023-12-31
    Officer
    2019-08-22 ~ now
    IIF 24 - director → ME
  • 30
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 6 - director → ME
  • 31
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PINTRICAL LIMITED - 2019-01-28
    BAILEY HARRIS INSPIRE LIMITED - 2017-01-05
    7 The Close, Norwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 3 - director → ME
  • 33
    THE SAINTS FC FOUNDATION LIMITED - 2013-03-05
    Tns Building, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2013-02-11 ~ now
    IIF 51 - director → ME
  • 34
    TOTAL NETWORK SOLUTIONS FC LIMITED - 2006-06-09
    Hollis House, Maesbury Road, Oswestry, Shropshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -13,288 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-08-20 ~ now
    IIF 26 - director → ME
  • 35
    7 The Close, Norwich, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2015-10-23 ~ now
    IIF 9 - director → ME
  • 36
    CARADOG FILMS LIMITED - 2024-06-11
    7 The Close, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 8 - director → ME
  • 37
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,829 GBP2019-11-30
    Officer
    2011-11-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 38
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,154 GBP2018-05-31
    Officer
    2011-11-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 39
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,377 GBP2019-11-30
    Officer
    2011-11-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 40
    Hollis House, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 48 - director → ME
  • 41
    Hollis House, Maesbury Road, Oswestry, Shropshire
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -508,169 GBP2022-12-31
    Officer
    2015-06-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 42
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    27,983 GBP2016-09-01 ~ 2017-08-31
    Officer
    2006-10-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 43
    VOX TELECOM LIMITED - 2010-08-18
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2010-10-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 44
    E DISTI LIMITED - 2005-12-02
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -330,191 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 45
    Column House, London Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 41 - director → ME
Ceased 14
  • 1
    The Pavilion, Vale Resort, Hensol, Vale Of Glamorgan, Wales
    Corporate (11 parents, 3 offsprings)
    Officer
    2007-08-30 ~ 2010-02-03
    IIF 12 - director → ME
  • 2
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ 2016-01-28
    IIF 40 - director → ME
  • 3
    HUETOOTH LIMITED - 2008-08-05
    Flat 3 Littlemere Court, Ashley Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-20 ~ 2012-11-13
    IIF 23 - director → ME
  • 4
    FORCEBURST LIMITED - 2003-03-25
    81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,233 GBP2023-08-31
    Officer
    2014-11-30 ~ 2016-12-16
    IIF 37 - director → ME
  • 5
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,486 GBP2023-10-31
    Officer
    2015-02-09 ~ 2017-12-31
    IIF 52 - director → ME
  • 6
    Enterprise House Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved corporate
    Officer
    2005-05-27 ~ 2016-03-29
    IIF 22 - director → ME
  • 7
    29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ 2013-08-20
    IIF 54 - director → ME
  • 8
    29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2006-08-02 ~ 2013-08-20
    IIF 53 - director → ME
  • 9
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    2013-05-31 ~ 2016-12-16
    IIF 21 - director → ME
  • 10
    11-12 Neptune Court, Vanguard Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2003-06-08 ~ 2005-05-21
    IIF 56 - director → ME
  • 11
    Castle Court Castle Street, Whittington, Oswestry, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,515 GBP2023-10-31
    Officer
    ~ 2023-08-31
    IIF 10 - director → ME
    ~ 2023-08-31
    IIF 15 - secretary → ME
  • 12
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    2014-09-25 ~ 2016-12-16
    IIF 39 - director → ME
  • 13
    TOTAL NETWORK SOLUTIONS FC LIMITED - 2006-06-09
    Hollis House, Maesbury Road, Oswestry, Shropshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -13,288 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    E DISTI LIMITED - 2005-12-02
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -330,191 GBP2017-08-31
    Officer
    2000-09-27 ~ 2018-05-21
    IIF 45 - 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.