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 Richard James Williams

    Related profiles found in government register
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 1 IIF 2
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 3
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 4
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 5 IIF 6 IIF 7
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 8
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 9
  • Mr Richard Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 10
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, United Kingdom

      IIF 11 IIF 12
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 13
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 14
  • Williams, Richard James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 15 IIF 16
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 17
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 18
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British chartered accoutnnat born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 31
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 47
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 48
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 49 IIF 50
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 51
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 52
    • 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 53
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 54 IIF 55
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 56
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 57
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 58
    • 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 59
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 60
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 61
    • The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 62
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 63
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 64
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 65
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 66
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 67 IIF 68
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 69
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 70
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 71
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 78
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 79
  • Williams, Richard
    British equine assistant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 80
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 81
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 82
  • Williams, Mark Richard
    British builder born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 83
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 84 IIF 85
    • 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 86
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 87
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 88
    • Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 89
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 90
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 91
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 92
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 93
  • Williams, Richard Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 94
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 95
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 115
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 116
  • Williams, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 117
  • Williams, Richard
    British software developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 118
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 119
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 120
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 121 IIF 122
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 123
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 124
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 125
    • Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 126 IIF 127
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 128 IIF 129
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 130
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 131
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 132
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 133 IIF 134
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 135
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 141
  • Williams, Richard Mark
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 142
  • Williams, Richard Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 143
  • Williams, Richard Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tyla Rhosyr, Cowbridge, Vale Of Glamorgan, CF71 7AU

      IIF 144
  • Williams, Richard Mark
    British md born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 145
  • Williams, Richard Mark
    British sales director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 146
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 147
  • Williams, Richard Mark
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 148
  • Williams, Richard Mark
    British shopfitter born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 149
  • Williams, Richard
    British careers advisor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 150
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 151
  • Williams, Richard

    Registered addresses and corresponding companies
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 152
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 153
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 154 IIF 155
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 156
    • Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 157
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 158
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 159
child relation
Offspring entities and appointments
Active 48
  • 1
    Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 81 - director → ME
  • 2
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 92 - director → ME
  • 4
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 69 - director → ME
    2008-10-31 ~ dissolved
    IIF 135 - secretary → ME
  • 5
    CLAY & PARTNERS LIMITED - 1982-06-23
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 106 - director → ME
  • 6
    2 Bushby Avenue, Rustington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    2018-10-11 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 7
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    11,595,067 GBP2023-12-30
    Officer
    2006-10-10 ~ now
    IIF 57 - director → ME
  • 8
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 105 - director → ME
  • 9
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 67 - director → ME
    2008-10-31 ~ dissolved
    IIF 131 - secretary → ME
  • 10
    ESSENTIAL LIGHTING LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 74 - director → ME
    2008-10-31 ~ dissolved
    IIF 140 - secretary → ME
  • 11
    ESSENTIAL LIGHTING GROUP LIMITED - 2009-01-12
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    2008-10-31 ~ dissolved
    IIF 68 - director → ME
    2008-10-31 ~ dissolved
    IIF 134 - secretary → ME
  • 12
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,871,418 GBP2024-03-31
    Officer
    2012-12-17 ~ now
    IIF 148 - director → ME
  • 13
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,065 GBP2024-03-31
    Officer
    2012-12-06 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    L E NELSON LTD - 2009-05-26
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 77 - director → ME
    2004-01-31 ~ dissolved
    IIF 126 - secretary → ME
  • 15
    Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2023-12-31
    Officer
    2010-11-09 ~ now
    IIF 142 - director → ME
  • 16
    4 Tyla Rhosyr, Cowbridge, Wales
    Corporate (1 parent)
    Equity (Company account)
    -32,987 GBP2023-01-31
    Officer
    2015-12-09 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    41 Upper Walthamstow Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2019-11-07 ~ dissolved
    IIF 87 - director → ME
  • 18
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 104 - director → ME
  • 19
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 107 - director → ME
  • 20
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-02-24 ~ dissolved
    IIF 156 - secretary → ME
  • 21
    18 Bryn Seiri Road, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VERACITY SEARCH LIMITED - 2023-10-13
    8 Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 150 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    7 Kilbirnie Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2014-10-01 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 14 - Has significant influence or controlOE
  • 24
    PRG EUROPE LIMITED - 2005-01-10
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 72 - director → ME
    2004-01-31 ~ dissolved
    IIF 127 - secretary → ME
  • 25
    BRIDGEFLAG LIMITED - 2007-11-26
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 70 - director → ME
    2008-10-31 ~ dissolved
    IIF 133 - secretary → ME
  • 26
    BREATHECO LTD - 2020-09-08
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2021-03-06 ~ dissolved
    IIF 158 - secretary → ME
  • 27
    FOURTH PHASE (LONDON) LIMITED - 2004-02-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-01-31 ~ dissolved
    IIF 123 - secretary → ME
  • 28
    MIDSOFT LIMITED - 1998-03-06
    OAKLAWN LIMITED - 1988-11-09
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2001-10-19 ~ dissolved
    IIF 50 - director → ME
    2001-06-12 ~ dissolved
    IIF 121 - secretary → ME
  • 29
    X L VIDEO LTD - 2002-04-22
    2 Eastman Way, Hemel Hempstead, Herts
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 54 - director → ME
  • 30
    PRG LIGHTING LIMITED - 2009-01-30
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ dissolved
    IIF 73 - director → ME
    2005-01-31 ~ dissolved
    IIF 137 - secretary → ME
  • 31
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 56 - director → ME
    2010-01-04 ~ dissolved
    IIF 155 - secretary → ME
  • 32
    BROOMCO (4167) LIMITED - 2009-05-26
    Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 66 - director → ME
    2008-10-31 ~ dissolved
    IIF 132 - secretary → ME
  • 33
    BROOMCO (4173) LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 71 - director → ME
    2008-12-10 ~ dissolved
    IIF 138 - secretary → ME
  • 34
    BROOMCO (2604) LTD - 2011-03-07
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LIMITED - 2002-07-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 75 - director → ME
    2002-07-03 ~ dissolved
    IIF 136 - secretary → ME
  • 35
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 147 - director → ME
    2010-01-05 ~ dissolved
    IIF 154 - secretary → ME
  • 36
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 153 - secretary → ME
  • 37
    4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    106,558 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-07-15 ~ now
    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
  • 38
    MOUNSOR CO 123 LIMITED - 2007-06-22
    Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    2015-06-03 ~ now
    IIF 53 - director → ME
  • 39
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,379 GBP2023-06-30
    Officer
    2015-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,920 GBP2023-11-30
    Officer
    2011-11-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 41
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 65 - director → ME
    2008-12-05 ~ dissolved
    IIF 130 - secretary → ME
  • 42
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 80 - director → ME
  • 43
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    2004-10-31 ~ dissolved
    IIF 49 - director → ME
    2004-10-31 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 44
    Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 62 - director → ME
  • 45
    NOCTURNE EUROPE LIMITED - 2002-04-22
    Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-08-28 ~ dissolved
    IIF 89 - director → ME
  • 47
    INNIT.ME LTD - 2019-03-18
    Old School Whitemill, Whitemill, Carmarthen, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-04-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 48
    Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 91 - director → ME
Ceased 66
  • 1
    45 Dulwich Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    ~ 1998-07-01
    IIF 93 - director → ME
    ~ 1993-03-02
    IIF 119 - secretary → ME
  • 2
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 32 - director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 33 - director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 34 - director → ME
  • 5
    17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    2000-08-22 ~ 2000-11-28
    IIF 94 - director → ME
    2000-08-22 ~ 2000-11-28
    IIF 128 - secretary → ME
  • 6
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 63 - director → ME
  • 7
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    2015-11-30 ~ 2017-07-06
    IIF 146 - director → ME
  • 8
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    Southbank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-02-01
    IIF 36 - director → ME
  • 9
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 39 - director → ME
  • 10
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2009-05-31
    IIF 151 - llp-member → ME
  • 11
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 101 - director → ME
  • 12
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 97 - director → ME
  • 13
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 98 - director → ME
  • 14
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 103 - director → ME
  • 15
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,967,000 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 112 - director → ME
  • 16
    20 St Thomas St, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    2022-03-02 ~ 2022-07-31
    IIF 117 - director → ME
  • 17
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-09 ~ 2022-07-31
    IIF 47 - director → ME
    2020-01-09 ~ 2022-07-31
    IIF 159 - secretary → ME
  • 18
    EENERGY GROUP LIMITED - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    2019-10-15 ~ 2022-07-31
    IIF 96 - director → ME
    Person with significant control
    2019-10-15 ~ 2020-03-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,792,000 GBP2023-06-30
    Officer
    2021-06-21 ~ 2022-07-31
    IIF 113 - director → ME
    2021-03-23 ~ 2021-04-18
    IIF 114 - director → ME
  • 20
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 44 - director → ME
  • 21
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 42 - director → ME
  • 22
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    2021-10-01 ~ 2022-07-31
    IIF 41 - director → ME
  • 23
    ELIGHT N.I. LTD - 2022-07-04
    19 Arthur Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    2020-09-14 ~ 2022-07-31
    IIF 45 - director → ME
  • 24
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-07-31
    IIF 108 - director → ME
  • 25
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    20 St. Thomas Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-31
    IIF 95 - director → ME
  • 26
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 110 - director → ME
  • 27
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2017-09-13 ~ 2019-02-01
    IIF 40 - director → ME
  • 28
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 35 - director → ME
  • 29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 37 - director → ME
  • 30
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,330,000 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 43 - director → ME
  • 31
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    2023-02-14 ~ 2024-01-31
    IIF 21 - director → ME
  • 32
    JCEV1 LTD - 2022-03-17
    Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 29 - director → ME
  • 33
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    Nexus House, 4 Gatwick Road, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 30 - director → ME
    2023-05-31 ~ 2024-01-31
    IIF 157 - secretary → ME
  • 34
    JCEV2 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 20 - director → ME
  • 35
    JCEV3 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 22 - director → ME
  • 36
    MIDNIGHT DESIGN LIMITED - 2004-02-03
    MIDNIGHT DESIGN LIMITED - 1987-03-04
    SANIBEL LIMITED - 1987-03-04
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    2009-01-01 ~ 2010-10-01
    IIF 76 - director → ME
    2001-09-30 ~ 2010-10-01
    IIF 125 - secretary → ME
    2001-05-14 ~ 2001-12-31
    IIF 129 - secretary → ME
  • 37
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-04-20 ~ 2020-06-01
    IIF 90 - director → ME
  • 38
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 102 - director → ME
  • 39
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 24 - director → ME
  • 40
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 19 - director → ME
  • 41
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 28 - director → ME
  • 42
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 26 - director → ME
  • 43
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 23 - director → ME
  • 44
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 27 - director → ME
  • 45
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 25 - director → ME
  • 46
    210b 210b Lawn Lane, Hemel Hempstead, England
    Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2005-10-14 ~ 2008-03-06
    IIF 82 - director → ME
  • 47
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 84 - director → ME
  • 48
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 85 - director → ME
  • 49
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 86 - director → ME
  • 50
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 100 - director → ME
  • 51
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 99 - director → ME
  • 52
    The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved corporate
    Officer
    2009-09-01 ~ 2009-11-17
    IIF 144 - director → ME
  • 53
    Landmark House, Station Road, Cheadle, England
    Corporate (10 parents, 1 offspring)
    Officer
    2017-10-25 ~ 2019-01-31
    IIF 46 - director → ME
    2013-06-20 ~ 2016-08-19
    IIF 48 - director → ME
  • 54
    BIRSABRE LIMITED - 1997-04-14
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-30 ~ 2019-02-01
    IIF 38 - director → ME
  • 55
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2024-01-31
    IIF 58 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 124 - secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-02-20
    IIF 7 - Has significant influence or control OE
  • 56
    AURORA LIGHTING NORTH LTD - 2020-02-13
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 61 - director → ME
  • 57
    PRG LIGHTING LTD. - 2011-03-07
    PRODUCTION RESOURCE GROUP UK LIMITED - 2011-01-19
    BROOMCO (4172) LIMITED - 2009-02-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-12-10 ~ 2024-01-31
    IIF 78 - director → ME
    2008-12-10 ~ 2025-01-23
    IIF 139 - secretary → ME
    Person with significant control
    2016-12-09 ~ 2022-12-11
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 58
    PRG LIGHTING LIMITED - 2011-01-19
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Corporate (3 parents)
    Officer
    2006-04-30 ~ 2025-01-23
    IIF 51 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 122 - secretary → ME
  • 59
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-10-30
    IIF 52 - director → ME
  • 60
    46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    2012-09-30 ~ 2016-10-28
    IIF 59 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 60 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 152 - secretary → ME
  • 61
    55-57 Sea Lane, Rustington, Littlehampton, West Sussex
    Corporate (15 parents)
    Equity (Company account)
    77,310 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-09-01
    IIF 115 - director → ME
  • 62
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    2021-10-22 ~ 2022-07-31
    IIF 111 - director → ME
  • 63
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-12-04
    IIF 141 - secretary → ME
  • 64
    2 New Mill Court 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Corporate (4 parents)
    Equity (Company account)
    -5,884 GBP2023-03-31
    Officer
    2020-12-03 ~ 2023-04-12
    IIF 143 - director → ME
    Person with significant control
    2020-12-03 ~ 2023-04-12
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 65
    VER-UK, LTD - 2013-02-04
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 64 - director → ME
  • 66
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 109 - 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.