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

Birditt, Gary

    Related profiles found in government register
  • Birditt, Gary

    Registered addresses and corresponding companies
  • Birditt, Gary
    English company director born in May 1952

    Resident in England

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

      IIF 58
    • icon of address Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 59
    • icon of address 7, Glebe Road, Cambridge, CB1 7TF, England

      IIF 60 IIF 61 IIF 62
  • Birditt, Gary
    English consuktant born in May 1952

    Resident in England

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

      IIF 63
  • Birditt, Gary
    English consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary
    English consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 85
  • Mr Gary Birditt
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 138
  • Birditt, Gary Richard
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, Cambridge, CB21 5LU, United Kingdom

      IIF 139
    • icon of address 16, High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU, England

      IIF 140
  • Birditt, Gary Richard
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British management consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, Cambridge, CB21 5LU, England

      IIF 175
  • Gary Birditt
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, CB21 5LU, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 3
  • 1
    ARM CAMBRIDGE LTD - 2020-02-26
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 84 - Director → ME
    icon of calendar 2016-10-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 61 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
Ceased 59
  • 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 2016-07-07 ~ 2020-06-01
    IIF 170 - Director → ME
    icon of calendar 2016-07-07 ~ 2020-06-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-06-01
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 2
    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 2013-01-10 ~ 2020-05-19
    IIF 150 - Director → ME
    icon of calendar 2013-01-10 ~ 2020-05-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 3
    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 2019-12-10 ~ 2020-05-28
    IIF 65 - Director → ME
    icon of calendar 2019-12-10 ~ 2020-05-28
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-05-28
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 4
    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 2019-02-20 ~ 2020-05-10
    IIF 72 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-21
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-05-21
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    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 2015-07-13 ~ 2020-05-28
    IIF 167 - Director → ME
    icon of calendar 2015-07-13 ~ 2020-05-28
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 97 - Has significant influence or control OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 6
    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 2017-05-30 ~ 2020-06-02
    IIF 70 - Director → ME
    icon of calendar 2017-05-30 ~ 2020-06-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2020-06-02
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    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 2015-04-15 ~ 2020-05-28
    IIF 166 - Director → ME
    icon of calendar 2015-04-15 ~ 2020-05-28
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    CAMBRIDGE LAW LTD - 2020-05-26
    UAE TEAM EMIRATES LTD - 2018-11-08
    TINKOFF LTD - 2017-05-12
    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 2015-05-18 ~ 2020-05-21
    IIF 158 - Director → ME
    icon of calendar 2015-05-18 ~ 2020-05-21
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-21
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 9
    BMC AUTO PARTS LTD - 2021-05-13
    BMC RACING TEAM LTD - 2020-05-21
    MTN-QHUBEKA, LTD - 2015-11-30
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    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 2009-11-23 ~ 2020-05-20
    IIF 160 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    CAMBRIDGE GRAIN LTD - 2020-05-20
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    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 2015-06-22 ~ 2020-05-18
    IIF 169 - Director → ME
    icon of calendar 2015-06-22 ~ 2020-05-16
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    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 2020-05-12 ~ 2020-06-10
    IIF 59 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-12
    IIF 74 - Director → ME
  • 12
    GOOGLE CAR LTD - 2018-11-08
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    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 2014-09-29 ~ 2020-05-21
    IIF 143 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 13
    LIBERTY MEDIA F1 LTD - 2017-05-15
    F-PACE LTD - 2016-11-16
    OAKLEIGH ASSOCIATES LTD. - 2016-06-27
    icon of address Suite 507 City House 131, Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-06-25 ~ 2019-10-01
    IIF 147 - Director → ME
    icon of calendar 2016-06-25 ~ 2019-10-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 111 - Has significant influence or control OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    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 2014-04-25 ~ 2020-05-27
    IIF 141 - Director → ME
    icon of calendar 2014-02-05 ~ 2020-05-27
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 15
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-04-25
    IIF 151 - Director → ME
    icon of calendar 2012-09-14 ~ 2013-04-25
    IIF 31 - Secretary → ME
  • 16
    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 2015-05-19 ~ 2020-05-27
    IIF 157 - Director → ME
    icon of calendar 2015-05-19 ~ 2020-05-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    TESLA DESIGN STUDIO LTD - 2018-11-07
    BIRDITT & CO LTD - 2016-04-04
    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 2011-11-12 ~ 2020-05-20
    IIF 156 - Director → ME
    icon of calendar 2014-09-01 ~ 2020-05-20
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    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
  • 18
    DISSS LTD
    - now
    PINARELLO BICYCLES LTD - 2020-01-13
    TEAM KATUSHA LTD - 2017-05-15
    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 2016-07-05 ~ 2020-05-21
    IIF 146 - Director → ME
    icon of calendar 2016-07-05 ~ 2020-05-21
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-05-21
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Has significant influence or control OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 19
    EUROTECH UK SPA LTD - 2010-12-10
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-09-27
    IIF 161 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-09-23
    IIF 39 - Secretary → ME
  • 20
    €UROTEC LTD - 2010-12-15
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-09-27
    IIF 154 - Director → ME
  • 21
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-09-27
    IIF 155 - Director → ME
  • 22
    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 2019-01-30 ~ 2020-05-14
    IIF 73 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-29
    IIF 58 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-29
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-05-29
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 23
    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 2019-11-20 ~ 2020-05-29
    IIF 71 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-05-29
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-29
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 2016-11-14 ~ 2020-05-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-05-27
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 25
    GOLLF LTD
    - now
    BIANCHI LTD - 2020-02-12
    OUR ISLES LTD - 2018-01-18
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    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 2016-05-31 ~ 2020-05-23
    IIF 144 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-05-23
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-05-23
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    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 2012-12-31 ~ 2020-05-27
    IIF 149 - Director → ME
    icon of calendar 2012-12-31 ~ 2020-05-27
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 104 - Has significant influence or control as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 27
    HJBB LTD
    - now
    ETIXX LTD - 2016-08-23
    ETIXX-QUICK STEP LTD - 2017-02-28
    QUICK-STEP FLOORS LTD - 2019-10-25
    EUROTECH LTD - 2007-09-14
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    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 2007-07-27 ~ 2020-05-20
    IIF 163 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-20
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 120 - Has significant influence or control OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 28
    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 2019-02-22 ~ 2020-05-29
    IIF 69 - Director → ME
    icon of calendar 2019-02-22 ~ 2020-05-29
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-05-29
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    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 2019-02-20 ~ 2020-05-28
    IIF 67 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ 2020-05-28
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 30
    NEAVE FARM LTD - 2019-11-04
    JAGUAR I-PACE LTD - 2017-12-22
    D'ARCY DESIGN COMPANY LTD - 2017-06-20
    icon of address Flat 3, 368 Caldedonian Road N1 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2019-11-02
    IIF 153 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-11-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-02
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 31
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    KATUSHA ALPECIN LTD - 2018-11-08
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    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 2011-11-07 ~ 2020-05-19
    IIF 77 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-05-19
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 32
    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 2015-03-27 ~ 2020-05-20
    IIF 139 - Director → ME
    icon of calendar 2015-03-27 ~ 2020-05-20
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 33
    icon of address Belvedere Salisbury Road, Ower, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2013-08-09
    IIF 80 - Director → ME
  • 34
    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 2011-09-13 ~ 2020-05-23
    IIF 140 - Director → ME
    icon of calendar 2011-09-13 ~ 2020-05-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 94 - Has significant influence or control OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 35
    icon of address Harehill House Muse Lane, Boylestone, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2012-11-07
    IIF 81 - Director → ME
  • 36
    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 2011-11-07 ~ 2020-05-23
    IIF 79 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-05-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    MILLL LTD
    - now
    MIILLL LTD - 2019-11-29
    MMIILLL LTD - 2019-11-29
    WAYMO LTD - 2019-10-16
    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 2017-01-19 ~ 2020-05-27
    IIF 64 - Director → ME
    icon of calendar 2017-01-19 ~ 2020-05-27
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-05-27
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 38
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    AG2R LA MONDIALE LTD - 2019-03-15
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    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 2017-03-14 ~ 2020-05-27
    IIF 63 - Director → ME
    icon of calendar 2017-03-17 ~ 2020-05-27
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2020-05-27
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 39
    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 2012-12-21 ~ 2020-05-28
    IIF 148 - Director → ME
    icon of calendar 2012-12-21 ~ 2020-05-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 40
    FERGY LTD - 2025-05-29
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2025-05-27
    IIF 62 - Director → ME
    icon of calendar 2020-11-10 ~ 2025-05-27
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2025-05-27
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 41
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    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 2018-10-29 ~ 2020-05-23
    IIF 76 - Director → ME
    icon of calendar 2018-10-29 ~ 2020-05-23
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-23
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 42
    PHEASANT LTD - 2020-02-03
    OYSLANS RETAIL TECHNOLOGY LIMITED - 2020-02-20
    OYSLANS ENGINEERING LIMITED - 2020-09-16
    FORECOURT ENGINEERING LIMITED - 2021-03-24
    CHEFFINS LTD - 2019-06-17
    icon of address 242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,245 GBP2023-12-31
    Officer
    icon of calendar 2019-10-05 ~ 2019-10-27
    IIF 14 - Secretary → ME
  • 43
    THE AVIATOR LTD - 2020-02-21
    icon of address 82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-07-12 ~ 2020-02-19
    IIF 85 - Director → ME
    icon of calendar 2017-07-12 ~ 2020-02-20
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-02-19
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 44
    BIRDITT & CO. LTD - 2025-02-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-02-10
    IIF 83 - Director → ME
    icon of calendar 2022-03-07 ~ 2025-02-10
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-02-10
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 45
    ADAM ASHLEY'S LETTINGS LTD - 2021-03-26
    STONELEIGH LTD - 2020-09-22
    SURREY HOUSES FOR SALE LTD - 2019-11-07
    TEAM SKY LTD - 2018-11-07
    WARWICK DESIGN AND ENGINEERING LTD. - 2015-07-30
    icon of address 78 Huddersfield Road, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 75 - Director → ME
    icon of calendar 2009-11-11 ~ 2019-01-05
    IIF 162 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-01-05
    IIF 45 - Secretary → ME
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-01-05
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 46
    REED LTD
    - now
    ALLIED INGREDIENTS LIMITED - 2002-08-15
    icon of address 121 Lark Lane, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2013-05-01
    IIF 138 - Director → ME
    icon of calendar 2013-11-28 ~ 2015-03-25
    IIF 175 - Director → ME
    icon of calendar 2013-11-28 ~ 2015-03-25
    IIF 17 - Secretary → ME
  • 47
    BECHET DESIGN LTD - 2025-01-06
    icon of address Unit 141 10 London Road, Morden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,601 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 82 - Director → ME
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 48
    CAMBRIDGE CARS LTD - 2021-04-27
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    icon of address Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2020-02-02
    IIF 159 - Director → ME
    icon of calendar 2015-03-26 ~ 2020-02-02
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-02
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 49
    €UROTECH LTD - 2019-01-10
    icon of address 299 Munster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,033 GBP2019-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2019-01-07
    IIF 152 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-01-07
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 132 - Ownership of shares – 75% or more OE
  • 50
    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 2015-10-02 ~ 2020-05-29
    IIF 145 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-05-29
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    IIF 106 - Has significant influence or control OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 51
    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 2009-06-01 ~ 2020-05-29
    IIF 164 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-29
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 52
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-30
    IIF 172 - Director → ME
    icon of calendar 2015-04-14 ~ 2015-08-30
    IIF 53 - Secretary → ME
  • 53
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    JDC RESTORATION LTD - 2019-01-07
    IAM CYCLING LTD - 2017-05-12
    FERGUSON TRAILERS LTD - 2015-09-11
    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 2019-01-01 ~ 2020-05-29
    IIF 66 - Director → ME
    icon of calendar 2012-11-12 ~ 2017-11-17
    IIF 165 - Director → ME
    icon of calendar 2012-11-12 ~ 2017-11-17
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 54
    ORICA-BIKEEXCHANGE LTD - 2017-02-28
    ORICA SCOTT LTD - 2018-01-17
    ORICA-GREENEDGE LTD - 2016-08-22
    ABAKUS SOLAR LTD - 2015-11-30
    LIGHTHOUSE FILMS LTD - 2021-02-09
    MITCHELTON-SCOTT LTD - 2018-11-08
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2020-05-09
    IIF 168 - Director → ME
    icon of calendar 2015-04-13 ~ 2020-05-09
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-09
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 55
    WILD GARLIC PESTO LTD - 2020-06-20
    BIRDITT LTD - 2017-08-17
    ALPHABET INC LTD - 2017-08-14
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2020-05-07
    IIF 174 - Director → ME
    icon of calendar 2015-08-11 ~ 2020-05-07
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-07
    IIF 135 - Has significant influence or control OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 56
    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 2015-03-30 ~ 2020-05-23
    IIF 173 - Director → ME
    icon of calendar 2015-03-30 ~ 2020-05-23
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 57
    WILLL LTD
    - now
    MOVISTAR TEAM LTD - 2020-01-13
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    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 2015-06-22 ~ 2020-05-21
    IIF 171 - Director → ME
    icon of calendar 2015-06-22 ~ 2020-05-21
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-05-21
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 58
    NEAVE'S FARM LTD - 2020-05-20
    HETCHINS LTD - 2019-11-29
    MAX PHOTOGRAPHY LTD - 2014-01-20
    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 2014-09-30 ~ 2020-05-23
    IIF 142 - Director → ME
    icon of calendar 2014-09-30 ~ 2020-05-23
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 59
    TOUR OF YORKSHIRE LTD - 2019-01-14
    MASSEY FERGUSON TRAILERS LTD - 2016-02-18
    icon of address Unit 8 Factor House, Acorn Business Park, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-04 ~ 2020-05-03
    IIF 78 - Director → ME
    icon of calendar 2011-11-04 ~ 2020-05-03
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-03
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.