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

Ramzan, Mohammed

    Related profiles found in government register
  • Ramzan, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 86, Runnymede Road, Birmingham, B11 3BW

      IIF 1
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL

      IIF 11
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 12
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 16
  • Ramzan, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 17
  • Ramzan, Mohammed
    British finance director born in October 1971

    Registered addresses and corresponding companies
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 24
  • Ramazan, Mohammed
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 25
  • Ramzan, Mohammed
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 26
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 27
  • Ramzan, Mohammed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 32
  • Ramzan, Mohammed
    British chief financial officer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 33
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 34 IIF 35
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 36
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 37 IIF 38
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 39
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 44 IIF 45 IIF 46
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 51
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 52
    • icon of address 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 53
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 54
    • icon of address Inprova Group, 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 55
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 56
    • icon of address Inprova Group, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 57
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 58
  • Ramzan, Mohammed
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 59
  • Ramzan, Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Green Lane, Birmingham, B13 8ND, United Kingdom

      IIF 60
    • icon of address 12 Moor Green Lane, Birmingham, West Midlands, B13 8ND, England

      IIF 61
    • icon of address Bleaklow House, Victoria Street, Glossop, Derbyshire, SK13 8HT, United Kingdom

      IIF 62
    • icon of address 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 63 IIF 64
    • icon of address 5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 65
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ

      IIF 66
    • icon of address Maltacourt House, Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ, United Kingdom

      IIF 67
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England

      IIF 71
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 79
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 80
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 81 IIF 82 IIF 83
    • icon of address Unit 2, Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 87
  • Ramzan, Mohammed
    British non executive investment director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bleaklow House Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HT

      IIF 88
  • Ramzan, Mohammed
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

      IIF 89
    • icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 90
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

      IIF 91
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op Building, 11 Railway Street, Glossop, SK13 7AG, England

      IIF 92
    • icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Lancashire, M2 5GB, United Kingdom

      IIF 93
    • icon of address 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 94
    • icon of address Unit 2 Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 95
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, WA2 0YL, England

      IIF 96
    • icon of address Unit 2, Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL, England

      IIF 97
  • Mr Mohammed Ramzan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Moor Green Lane, Moseley, Birmingham, B13 8ND, United Kingdom

      IIF 98
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • icon of address 2nd Floor, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 100
    • icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 101
    • icon of address Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 22
  • 1
    HS 622 LIMITED - 2013-11-04
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 2
    BRAINSTORM CORPORATION LIMITED - 2021-02-23
    OSCM LIMITED - 2015-11-12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    1,569,850 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Director → ME
  • 3
    CEL TRANSFORM LIMITED - 2010-11-17
    HS 515 LIMITED - 2010-10-11
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    HS 461 LIMITED - 2008-11-24
    TECHNOLOGY FOR HOUSING LIMITED - 2009-09-16
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2008-11-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROCUREMENT FOR HOUSING LIMITED - 2011-06-08
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2008-10-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HS 525 LIMITED - 2011-03-17
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    R H FAMILY LTD - 2023-12-16
    HS 568 LIMITED - 2023-05-19
    icon of address 2nd Floor 6 Commercial Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 89 - Director → ME
  • 11
    LISTER SQUARE (NO.6) LIMITED - 2010-10-04
    HOME PASSPORT LIMITED - 2012-08-21
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor Freetrade Exchange, 37 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    NEWINCCO 1133 LIMITED - 2011-11-25
    DUNCARY78 LIMITED - 2012-06-19
    icon of address Lynton House, Tavistock Square, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 29 - Director → ME
  • 17
    HS 565 LIMITED - 2012-08-21
    HOME PASSPORT LIMITED - 2013-02-01
    icon of address Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2017-09-30
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-08-09 ~ dissolved
    IIF 16 - Secretary → ME
  • 18
    icon of address 2nd Floor Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 71 - Director → ME
  • 21
    Company number 06787497
    Non-active corporate
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 85 - Director → ME
  • 22
    Company number 06796391
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 83 - Director → ME
Ceased 57
  • 1
    icon of address Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-12-19
    IIF 24 - Director → ME
  • 2
    EMELROPE LIMITED - 2008-03-05
    APRICOT TRADING LIMITED - 2011-02-15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 48 - Director → ME
  • 3
    THE DISABLED LIVING CENTRES COUNCIL - 2005-04-22
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 81 - Director → ME
  • 4
    TRUSTED ASSESSOR LIMITED - 2010-10-07
    icon of address Redbank House, 4 St Chads Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2011-02-18
    IIF 1 - Secretary → ME
  • 5
    HS 527 LIMITED - 2011-03-10
    icon of address The Old Coop Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,554 GBP2019-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-05-23
    IIF 91 - Director → ME
  • 6
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    CEL TRAINING LIMITED - 2012-01-06
    icon of address Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 62 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-12-05
    IIF 17 - Secretary → ME
  • 7
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 45 - Director → ME
  • 8
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 39 - Director → ME
  • 9
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 20 - Director → ME
  • 10
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 18 - Director → ME
  • 11
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2010-02-22
    REDSTONE I4E LIMITED - 2016-06-24
    XPERT SYSTEMS LIMITED - 2005-11-01
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 22 - Director → ME
  • 12
    icon of address 12 Brookbridge Close, Walton-le-dale, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,979 GBP2025-03-31
    Officer
    icon of calendar 2013-09-01 ~ 2024-07-03
    IIF 59 - Director → ME
  • 13
    HS 452 LIMITED - 2008-09-22
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 75 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 13 - Secretary → ME
  • 14
    BESTFAWN LIMITED - 1987-06-17
    icon of address 22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 77 - Director → ME
    icon of calendar 2008-10-24 ~ 2017-05-23
    IIF 15 - Secretary → ME
  • 15
    TYROLESE (689) LIMITED - 2012-11-09
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 34 - Director → ME
  • 16
    DCS EINTEGRATION LIMITED - 2003-07-01
    MEREBRONZE LIMITED - 1983-11-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 33 - Director → ME
  • 17
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 35 - Director → ME
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,858,183 GBP2022-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-01-19
    IIF 46 - Director → ME
  • 19
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 36 - Director → ME
  • 20
    icon of address C/o Interpath Ltd Suite 203-207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 52 - Director → ME
  • 21
    icon of address C/o Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 51 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 50 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-19
    IIF 47 - Director → ME
  • 24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 56 - Director → ME
  • 25
    SECKLOE 274 LIMITED - 2010-02-25
    ECM UTILITIES LIMITED - 2011-08-12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 55 - Director → ME
  • 26
    UTILITY AUDITING LIMITED - 2010-03-30
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2018-12-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-12-31
    IIF 64 - Director → ME
  • 28
    BETTERMENT SECURITIES LIMITED - 2015-02-10
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 40 - Director → ME
  • 29
    E-VOLVE BUSINESS CONSULTANCY LIMITED - 2002-12-05
    EVOLVE BUSINESS CONSULTANCY LIMITED - 2014-12-16
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 42 - Director → ME
  • 30
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 78 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 14 - Secretary → ME
  • 31
    icon of address The Old Co-op Building, 11 Railway Street, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 74 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-05
    IIF 8 - Secretary → ME
  • 32
    HS 536 LIMITED - 2011-06-22
    MALTACOURT GROUP LIMITED - 2020-05-01
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-29
    IIF 66 - Director → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,488 GBP2022-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-01-19
    IIF 44 - Director → ME
  • 34
    icon of address Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 23 - Director → ME
  • 35
    icon of address Unit 2 Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2017-05-31
    IIF 27 - LLP Designated Member → ME
  • 36
    GARDENATTEND LIMITED - 1995-01-23
    icon of address Unit 2 Olympic Way, Birchwood, Warrington
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 72 - Director → ME
    icon of calendar 2008-10-24 ~ 2018-12-31
    IIF 10 - Secretary → ME
  • 37
    UES ENERGY LIMITED - 2016-05-03
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    icon of address Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 70 - Director → ME
  • 38
    HS 558 LIMITED - 2012-01-20
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 63 - Director → ME
    icon of calendar 2012-02-23 ~ 2018-12-31
    IIF 11 - Secretary → ME
  • 39
    CEL PROCUREMENT GROUP LIMITED - 2015-03-26
    PROJECT NERJA NEWCO LIMITED - 2014-03-10
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    HS 514 LIMITED - 2010-10-11
    CEL PROCUREMENT LIMITED - 2015-03-26
    icon of address Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 90 - Director → ME
    icon of calendar 2010-10-28 ~ 2018-12-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-12-06
    IIF 103 - Has significant influence or control OE
  • 41
    HS 537 LIMITED - 2011-06-30
    icon of address 22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2014-11-01
    IIF 88 - Director → ME
  • 42
    icon of address Mioc Suite 3d, Mioc, Styal Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,604,206 GBP2024-12-31
    Officer
    icon of calendar 2012-06-21 ~ 2012-11-29
    IIF 67 - Director → ME
  • 43
    SKILLBRING LIMITED - 2000-09-11
    PASPORTE LIMITED - 2012-06-19
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-28
    IIF 41 - Director → ME
  • 44
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    icon of calendar 2014-09-16 ~ 2016-01-06
    IIF 61 - Director → ME
  • 45
    THAT LITTLE BIT OF HELP - 2007-11-07
    DIGITAL OUTREACH LTD - 2016-01-14
    icon of address 11 Railway Street, Glossop, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -9,051 GBP2019-06-30
    Officer
    icon of calendar 2009-01-29 ~ 2018-06-30
    IIF 3 - Secretary → ME
  • 46
    icon of address 181 Townsend Lane, Clubmoor, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-11 ~ 2019-01-03
    IIF 57 - Director → ME
  • 47
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,969 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-04
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SHARPLES GROUP HOLDINGS LIMITED - 2006-03-24
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    860,690 GBP2021-10-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-01-19
    IIF 49 - Director → ME
  • 49
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 38 - Director → ME
  • 50
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ 2021-07-28
    IIF 37 - Director → ME
  • 51
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2018-12-31
    IIF 68 - Director → ME
  • 53
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 84 - Director → ME
    icon of calendar 2008-10-24 ~ 2015-09-30
    IIF 6 - Secretary → ME
  • 54
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-12-31
    IIF 54 - Director → ME
  • 55
    VALUE WORKS LIMITED - 2012-12-14
    THE VALUE WORKS CONSULTING CO LIMITED - 2000-06-16
    RFBCO 106 LIMITED - 2000-02-15
    THE VALUE WORKS LIMITED - 2001-12-14
    icon of address 2 Olympic Way, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-31
    IIF 53 - Director → ME
  • 56
    BRABCO NO:111 (2001) LIMITED - 2001-03-23
    icon of address Third Floor One London Squae, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 19 - Director → ME
  • 57
    HS142 LIMITED - 2003-03-06
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2008-01-31
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

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

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