logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lambert Yankam, Yoyo

    Related profiles found in government register
  • Lambert Yankam, Yoyo
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lambert Yankam, Yoyo
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 37
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 38
  • Lambert Yankam, Yoyo
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 39
  • Yankam, Yoyo Lambert
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 40 IIF 41 IIF 42
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 43
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 44
  • Yankam, Yoyo Lambert
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 45
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Lambert Yankam, Yoyo

    Registered addresses and corresponding companies
  • Mr Yoyo Lambert Yankam
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 118
    • icon of address 42-46, Hagley Road, Neville House, Birmingham, B16 8PE, England

      IIF 119
  • Yankam, Yoyo Lambert

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambnert

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 122
  • Yankam, Yoyo Lambert
    British transport, removal & courier service born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Neville House (suite 106), Birmingham, West Midlands, B16 8PE

      IIF 123
  • Mr Yoyo Lambert Yankam
    Cameroonian born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 124
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 42-46 Hagley Road, Neville House (suite 106), Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 123 - Director → ME
  • 3
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 4
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,952 GBP2023-03-31
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2024-11-06 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    GRAPHENE ELECTRONICS RESEARCH LTD - 2015-10-29
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-12-29 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 7
    DYSON ELECTRIC CARS LTD - 2018-07-19
    AG2R LTD. - 2017-11-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,341 GBP2023-06-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-10-26 ~ now
    IIF 121 - Secretary → ME
  • 9
    BMC RACING TEAM LTD - 2020-05-21
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    BMC AUTO PARTS LTD - 2021-05-13
    MTN-QHUBEKA, LTD - 2015-11-30
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 10
    CFC LTD
    - now
    JD CLASSIC CARS LTD - 2019-03-30
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-06-10 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address 86 Javelin Avenue, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 13
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    KATUSHA ALPECIN LTD - 2018-11-08
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 14
    FERGY TRACTORS LIMITED - 2014-09-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    RAPHA CC LTD - 2018-11-08
    FERGUSON PLOUGHS LTD - 2015-07-17
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    BURCHILL & CO. LTD. - 2020-02-25
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-05-29 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 86 Javelin Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    FORAGED LIMITED - 2019-12-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 13 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 18 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    BIL LTD
    - now
    ASTANA LTD - 2020-01-13
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 30 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 4
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 5
    TINKOFF LTD - 2017-05-12
    UAE TEAM EMIRATES LTD - 2018-11-08
    CAMBRIDGE LAW LTD - 2020-05-26
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 26 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 6
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    CAMBRIDGE GRAIN LTD - 2020-05-20
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 19 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 7
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    GOOGLE CAR LTD - 2018-11-08
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 22 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    HETCHINS CYCLES LTD - 2016-03-13
    OAKLEY INVESTMENTS LTD - 2014-09-23
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 32 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 9
    TOUR DE FRANCE LTD - 2019-10-28
    icon of address 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 1 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    BIRDITT & CO LTD - 2016-04-04
    TESLA DESIGN STUDIO LTD - 2018-11-07
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 16 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    DISSS LTD
    - now
    TEAM KATUSHA LTD - 2017-05-15
    PINARELLO BICYCLES LTD - 2020-01-13
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 9 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    F11XXY LTD - 2019-02-22
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    OUR ISLES LIMITED - 2019-02-20
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 23 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    FILLL LTD
    - now
    OUR ISLES LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 11 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 14
    PORSCHE 911 LTD - 2018-11-08
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 3 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Right to appoint or remove directors OE
  • 15
    GOLLF LTD
    - now
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    OUR ISLES LTD - 2018-01-18
    BIANCHI LTD - 2020-02-12
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 35 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 10 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    HJBB LTD
    - now
    EUROTECH LTD - 2007-09-14
    ETIXX LTD - 2016-08-23
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    QUICK-STEP FLOORS LTD - 2019-10-25
    ETIXX-QUICK STEP LTD - 2017-02-28
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 36 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 12 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 24 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 125 - Has significant influence or control as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 20
    LONDON HOUSES FOR SALE LTD - 2020-05-21
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 7 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 21
    MILLL LTD
    - now
    WAYMO LTD - 2019-10-16
    MMIILLL LTD - 2019-11-29
    MIILLL LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 37 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 22
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    AG2R LA MONDIALE LTD - 2019-03-15
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 38 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 4 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Has significant influence or control as a member of a firm OE
  • 24
    FERGUSON TRAILERS LTD - 2015-09-11
    IAM CYCLING LTD - 2017-05-12
    JDC RESTORATION LTD - 2019-01-07
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 8 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Has significant influence or control as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 25
    WFE LTD
    - now
    ADVANET LTD - 2015-11-30
    CANNONDALE CYCLING TEAM LTD - 2019-12-16
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 28 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 26
    WILLL LTD
    - now
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    MOVISTAR TEAM LTD - 2020-01-13
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 2 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 27
    MAX PHOTOGRAPHY LTD - 2014-01-20
    NEAVE'S FARM LTD - 2020-05-20
    HETCHINS LTD - 2019-11-29
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 29 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.