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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Moore

    Related profiles found in government register
  • Mr Paul Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 1
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 2
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 3
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 9
  • Mr Paul William Moore
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt, Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, England

      IIF 10
    • 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 11
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 12
    • The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 13
  • Moore, Paul
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314/315f The Big Peg, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 14
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 15
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 19
    • Coppice House, Hatherton Park, Hatherton, Staffordshire, WS11 1RH

      IIF 20
    • 31-33, Chapel Hill, Huddersfield, HD1 3ED

      IIF 21
    • 31-33, Chapel Hill, Huddersfield, HD1 3ED, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • Coppergate House, 10 Whites Row, London, E1 7NF

      IIF 24
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 25
    • 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 26
  • Mr Paul Moore
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 27 IIF 28
    • 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 29
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 30
  • Moore, Paul William
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Elgy Road, Newcastle Upon Tyne, NE3 4UU, United Kingdom

      IIF 31
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 32
    • The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 33
  • Moore, Paul William
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Roundhouse Road, Faverdale East Business Park, Darlington, County Durham, DL3 0UR, Uk

      IIF 34
  • Moore, Paul William
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 35
  • Moore, Paul William
    British engineer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 36
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 37
  • Moore, Paul William
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Faverdale East Business Park, Darlington, Durham, DL3 0UR

      IIF 38
  • Moore, Paul
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, DH4 5QY, United Kingdom

      IIF 39
    • Evolve Business Centre, Cygnet Way, Houghton Le Spring, Durham, Tyne And Wear, DH4 5QY, United Kingdom

      IIF 40
  • Moore, Paul William
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewly Grange, Pity Me, Durham, DH1 5RS

      IIF 41 IIF 42
    • Dentist Direct, Evolve Business Centre, Cygnet Way Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 43
  • Moore, Paul
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 314/315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 44 IIF 45
    • 314-315f The Big Peg, 120 Vyse St, Birmingham, B18 6NF

      IIF 46
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 47
  • Moore, Paul
    British builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sarsen Heights, Walderslade, Chatham, Kent, ME5 9HW

      IIF 48
  • Moore, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 314-315, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 49
    • 314/315f, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 50
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 51
    • Pendragon House, Ridings Park, Eastern Way, Cannock, Staffs, WS11 7FD, England

      IIF 52
    • Suite 1 Point North, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 53
  • Moore, Paul William
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

      IIF 54
    • Regus House, 4 Admiral Way, Doxford Business Park, Sunderland, SR3 3XW, United Kingdom

      IIF 55
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 56
  • Moore, Paul
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • 25 Berry Hill, Hednesford, Staffordshire, WS12 5UJ

      IIF 57
  • Moore, Paul
    British director born in July 1969

    Registered addresses and corresponding companies
    • 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 58
  • Moore, Paul
    British engineer

    Registered addresses and corresponding companies
    • 36 Bramhall Drive, Rickleton, Washington, NE38 9DB

      IIF 59
  • Moore, Paul William
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Evolve Business Centre, Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, DH4 5QY, England

      IIF 60
    • 8, Osbourne Villas, Jesmond, Newcastle, NE2 1JU, United Kingdom

      IIF 61
  • Moore, Paul

    Registered addresses and corresponding companies
    • 314/315f, The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 62
    • 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 63
    • Suite 1, Point South Park Plaza, Heath Hayes, Cannock, WS12 2DB, United Kingdom

      IIF 64
    • 25 Berry Hill, Hednesford, Staffordshire, WS12 5UJ

      IIF 65
    • 31-33, Chapel Hill, Huddersfield, HD1 3ED

      IIF 66
    • 31-33 Chapel Hill, Huddersfield, W Yorkshire, HD1 3ED

      IIF 67
child relation
Offspring entities and appointments 43
  • 1
    4 SUGARS LTD
    10388089
    Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-10-01 ~ 2017-10-16
    IIF 52 - Director → ME
    2016-09-21 ~ 2017-10-16
    IIF 62 - Secretary → ME
  • 2
    ACACIA ASSOCIATES LIMITED
    04612088
    Unit 4 Saverdale Business Park, Round House Round, Darlington
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    ANSELL-MUNDEN ASSOCIATES LIMITED
    06583196
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (8 parents)
    Officer
    2017-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATG (MSP) LTD
    16871368
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BABY HUDSON LIMITED
    12042060
    4 Scar Bank, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2025-06-24
    IIF 14 - Director → ME
  • 6
    CAPTUS M&E SERVICES LIMITED
    - now 07268232
    DENTIST DIRECT LTD
    - 2012-06-07 07268232 08959682... (more)
    GLOBAL LOGISTICS FREIGHT LIMITED
    - 2011-03-02 07268232
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    2010-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 7
    CAPTUS PRONET LIMITED
    - now 06750384
    TMS MAINTENANCE LIMITED
    - 2010-05-13 06750384 07252716
    Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 8
    COLD STORE LOGISTICS LIMITED
    06778190
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CONCEPT RESTORATIONS LIMITED
    - now 10389473
    CONCEPT RESTORATION LIMITED
    - 2017-09-18 10389473
    JPK COFFEE LIMITED
    - 2017-09-06 10389473
    8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2017-09-06 ~ 2020-09-01
    IIF 53 - Director → ME
    2016-09-22 ~ now
    IIF 63 - Secretary → ME
  • 10
    ELYSIAN FUELS 12 LLP
    OC373681 OC351408... (more)
    30 Finsbury Square, London
    Dissolved Corporate (77 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 61 - LLP Member → ME
  • 11
    GRANGE FARM DENTAL PRACTICE LTD - now
    DENTIST DIRECT MILTON KEYNES PRACTICE LIMITED - 2016-07-21
    DENTIST DIRECT (GRANGE FARM) PRACTICE LIMITED
    - 2014-06-30 08230156
    27 Singleton Drive, Grange Farm, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2012-09-26 ~ 2012-10-16
    IIF 55 - Director → ME
  • 12
    HAPPIEST AT HOME LTD
    13857894
    10 Elgy Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HEART BUSINESS SYSTEMS LIMITED
    06841822
    4 Clews Road, Redditch, Worcestershire
    Active Corporate (5 parents)
    Officer
    2021-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 14
    HMS SERVICES LIMITED
    09773452
    Rmt Rmt, Gosforth Park Avenue, Newcastle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HUNTSMORE PRIVATE EQUITY LLP
    OC377003
    Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 16
    ICON EXHIBITIONS AND DISPLAY LTD
    03069372
    Unit 3 Watling Street Business Park, Watling Street, Cannock, Staffordshire
    Active Corporate (6 parents)
    Officer
    2001-10-01 ~ 2006-12-08
    IIF 57 - Director → ME
    2001-10-01 ~ 2006-12-08
    IIF 65 - Secretary → ME
  • 17
    IMMC LLP
    - now OC375188 08959682
    DENTIST DIRECT LLP
    - 2014-07-23 OC375188 07268232... (more)
    D DIRECT LLP
    - 2012-06-07 OC375188
    Evolve Business Centre Cygnet Way, Houghton Le Spring, Durham
    Dissolved Corporate (10 parents)
    Officer
    2012-05-15 ~ 2012-05-15
    IIF 39 - LLP Designated Member → ME
    2012-06-06 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 18
    J4MS DEVELOPMENTS LTD
    14588479
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    JCGL LIMITED - now
    ADVANCED INDUSTRIAL REWINDS LIMITED
    - 2021-05-11 04747414
    SOLUTIONS GROUP (HOLDINGS) LIMITED
    - 2004-12-16 04747414
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (7 parents)
    Officer
    2003-04-29 ~ 2007-02-05
    IIF 58 - Director → ME
  • 20
    JJP DEVELOPMENTS LTD
    14387046
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JOE HOLLINGSWORTH LIMITED
    06472281
    322 High Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    2019-11-19 ~ 2022-04-01
    IIF 20 - Director → ME
  • 22
    KCG LIMITED
    - now 09072207
    VMP MARKETING LIMITED
    - 2015-06-20 09072207
    314-315f The Big Peg 120 Vyse St, Birmingham
    Active Corporate (2 parents)
    Officer
    2014-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KERBURY BUSINESS CENTRE LTD
    - now 09399089
    GLEASON'S GYM LIMITED
    - 2017-08-31 09399089
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-12-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    LEGOFLIFE LTD - now
    TICKETTAPPER LIMITED
    - 2018-08-03 10069375
    Maydene, Lichfield Road, Cannock, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-06 ~ 2018-05-27
    IIF 23 - Director → ME
    Person with significant control
    2018-05-06 ~ 2018-05-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    LEWIS MOORE SALONS BLOXWICH LIMITED
    11176823
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-02-13 ~ 2019-04-30
    IIF 50 - Director → ME
    Person with significant control
    2019-02-13 ~ 2020-10-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    MOUNT VIEW MANAGEMENT COMPANY 2024 LTD
    15420394
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-01-17 ~ 2026-03-19
    IIF 18 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 27
    NBG LTD
    - now 02895088
    NETWORK COMPUTER BUYING LIMITED - 2006-06-01
    ULTIMATE LIMITED - 1994-12-02
    31-33 Chapel Hill, Huddersfield, W Yorkshire
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2018-08-01 ~ 2023-07-01
    IIF 26 - Director → ME
    2019-09-01 ~ 2023-07-01
    IIF 67 - Secretary → ME
  • 28
    NBG NETWORK GROUP LIMITED
    - now 14144396
    NGB NETWORK GROUP LIMITED
    - 2022-06-22 14144396
    31-33 Chapel Hill, Huddersfield, England
    Active Corporate (13 parents)
    Officer
    2022-05-31 ~ 2023-07-01
    IIF 22 - Director → ME
  • 29
    NETWORK 51 LLP
    - now OC337372 07186940... (more)
    TOTAL MAINTENANCE SOLUTIONS (FRANCHISING) LLP
    - 2010-10-05 OC337372
    Evolve Business Centre Cygnet Way, Rainton Bridge, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-16 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 30
    PMJ HOLDINGS LTD
    - now 11334752
    PMJ HAIR LTD
    - 2020-05-26 11334752
    WYRLEY CONSTRUCTION LIMITED
    - 2019-11-20 11334752
    Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (4 parents)
    Officer
    2019-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PRIME BUSINESS SYSTEMS LIMITED
    10907153
    Wood Farm Wood Lane, Gratwich, Uttoxeter, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-01 ~ 2019-04-10
    IIF 45 - Director → ME
    Person with significant control
    2018-05-01 ~ 2019-04-10
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 32
    SIDCUP AND DISTRICT MOTOR CYCLE CLUB LIMITED
    06172869
    12 Sarsen Heights, Walderslade, Chatham, Kent
    Active Corporate (31 parents)
    Officer
    2014-10-28 ~ 2015-10-26
    IIF 48 - Director → ME
  • 33
    TECHNOLOGY TO GO LIMITED
    07465303
    31-33 Chapel Hill, Huddersfield
    Active Corporate (11 parents)
    Officer
    2018-08-01 ~ 2024-04-30
    IIF 21 - Director → ME
    2019-09-01 ~ 2024-04-30
    IIF 66 - Secretary → ME
  • 34
    TENCO CSL LIMITED
    07941465
    Unit 4 Roundhouse Road, Faverdale East Business Park, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 34 - Director → ME
  • 35
    TMS BUSINESS SERVICES LLP
    OC315021
    Unit 4 Saverdale Business Park, Roundhouse Road, Darlington
    Dissolved Corporate (20 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 36
    TMS MANAGING SERVICES LTD
    - now 07252716
    TMS MAINTENANCE LTD - 2018-03-28
    FRESHROUTES LIMITED - 2014-08-12
    Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2021-07-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    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
  • 37
    TURNERS OF BOND STREET LIMITED
    - now 09780476
    WORKSPACE VENTURES LTD - 2017-01-19
    BAR WORKS (LONDON) LIMITED - 2016-03-15
    20 Bond Street, West Bromwich, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 49 - Director → ME
  • 38
    URBAN NETWORK UK LIMITED
    - now 04658491
    FUSION TECHNOLOGIES UK LTD - 2005-03-29
    Coppergate House, 10 Whites Row, London
    Active Corporate (7 parents)
    Officer
    2022-07-01 ~ 2025-12-14
    IIF 24 - Director → ME
  • 39
    URBANOLOGY LIMITED
    - now 13779577
    URBAN (PSP) LTD
    - 2022-09-06 13779577
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-03 ~ now
    IIF 19 - Director → ME
    2021-12-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 40
    WILLMORE MANAGEMENT LIMITED
    07416598 14714938
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2010-10-22 ~ dissolved
    IIF 56 - Director → ME
  • 41
    WILLMORE MANAGEMENT LTD
    14714938 07416598
    The Grainger Suite Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-08 ~ 2025-02-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    WORLD WIDE WRAP COMPANY LLP
    OC375388
    Begbies Traynor (central)llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2012-07-03 ~ 2013-02-14
    IIF 40 - LLP Designated Member → ME
  • 43
    YELLOW STONE MANUFACTURING LIMITED
    - now 03715346
    TOTAL MAINTENANCE SOLUTIONS LTD
    - 2009-04-16 03715346
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    1999-02-19 ~ dissolved
    IIF 36 - Director → ME
    1999-02-19 ~ 2003-02-28
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.