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

Ryan, Jack

    Related profiles found in government register
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 1
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 2 IIF 3
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 4
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 8
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 9
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 10
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 35 IIF 36
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 66
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 67
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 68
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 78
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 79 IIF 80
  • Ryan, Jack
    English owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 81
  • Ryan, Jack
    English director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 82
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 83
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kirkwood Close, Cookridge, Leeds, LS16 7EW

      IIF 149
  • Ryan, Jack
    Northern Irish sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 150
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 155
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 156
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 157
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 158 IIF 159
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 160
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 161 IIF 162 IIF 163
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 164 IIF 165 IIF 166
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 167
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 128, City Road, London, EC1V 2NX, England

      IIF 172
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 173 IIF 174
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 175
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 176 IIF 177
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 180
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 181 IIF 182
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 183
  • Mr Jack Ryan
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 184
  • Ryan, Jack
    English director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 185
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 187 IIF 188
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 189
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 193 IIF 194 IIF 195
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 196 IIF 197
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 198 IIF 199
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 200 IIF 201 IIF 202
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 203
  • Mr Jack Ryan
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 204
child relation
Offspring entities and appointments
Active 40
  • 1
    7 Woodhill Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 184 - Has significant influence or controlOE
  • 2
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    226,534 GBP2023-02-28
    Officer
    2023-05-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 3
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    245,924 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 4
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-12-05 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 5
    JACK RYAN CAPITAL LIMITED - 2022-08-03
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,178 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 6
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    239,595 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 7
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-12-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 8
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 9
    Office One, 1 Coldbath Square, Farringdon, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-12-01 ~ now
    IIF 150 - director → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    239,902 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,582 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 12
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105,038 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 13
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 14
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,323 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 16
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 18
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 20 - director → ME
    2017-07-03 ~ dissolved
    IIF 187 - secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 171 - director → ME
  • 20
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 21
    7 Woodhill Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 23
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2023-05-01 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
  • 24
    4385, 16189974 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 25
    4385, 16110035 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 26
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 27
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,771 GBP2022-03-31
    Officer
    2022-04-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 29
    The City, Coldbath Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 35 - director → ME
    2016-09-02 ~ dissolved
    IIF 188 - secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    7 Church Street, Seaham, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 81 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 32
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 172 - director → ME
  • 33
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 34
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 74 - director → ME
  • 35
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    421,662 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 36
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 76 - director → ME
  • 37
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 72 - director → ME
  • 38
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 39
    SWITCH VEHICLE GROUP LIMITED - 2024-12-03
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 40
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    207,973 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-06-25 ~ 2022-06-27
    IIF 28 - director → ME
    Person with significant control
    2022-06-25 ~ 2022-06-27
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 56 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 52 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 64 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 41 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 43 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 71 - director → ME
  • 8
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved corporate
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 68 - director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 9
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 174 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 10
    57 Church Square, Brandon, Durham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 42 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 46 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 13
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 6 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 141 - Has significant influence or control OE
  • 14
    JR PERSONAL INVESTMENTS LIMITED - 2024-01-16
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,711 GBP2023-05-31
    Officer
    2019-05-13 ~ 2020-10-26
    IIF 10 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 153 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-10-26
    IIF 148 - Ownership of shares – 75% or more OE
  • 15
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 7 - director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 140 - Has significant influence or control OE
  • 16
    24 Holland Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 13 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 90 - Has significant influence or control OE
  • 17
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    2019-05-13 ~ 2019-11-15
    IIF 8 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 152 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    2019-05-13 ~ 2019-11-15
    IIF 146 - Ownership of shares – 75% or more OE
  • 18
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 170 - director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 169 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 176 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 21
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 177 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 22
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 23
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 25 - director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 127 - Has significant influence or control OE
  • 24
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED - 2018-06-14
    62 Elizabeth Way, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 18 - director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 91 - Has significant influence or control OE
  • 25
    6 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 23 - director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 100 - Has significant influence or control OE
  • 26
    7 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 24 - director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 101 - Has significant influence or control OE
  • 27
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 61 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 28
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 5 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 139 - Has significant influence or control OE
  • 29
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 19 - director → ME
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 22 - director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 31
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 26 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 128 - Has significant influence or control OE
  • 32
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 17 - director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 92 - Has significant influence or control OE
  • 33
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 16 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 129 - Has significant influence or control OE
  • 34
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 30 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 35
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 37 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 36
    28 Kirkwood Close, Cookridge, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,924 GBP2019-02-27
    Officer
    2011-02-21 ~ 2020-11-10
    IIF 82 - director → ME
    2011-02-21 ~ 2020-11-10
    IIF 189 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 15 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 88 - Has significant influence or control OE
  • 38
    130 Old Street, London, England
    Dissolved corporate
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 27 - director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 130 - Has significant influence or control OE
  • 39
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 49 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 40
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 181 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 41
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 60 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 42
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 21 - director → ME
  • 43
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 39 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 44
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 53 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 45
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 57 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 46
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 59 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 47
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 40 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 48
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 65 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 182 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 50
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 47 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 51
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 45 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 54 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 53
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 44 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 54
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 63 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 55
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 48 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 56
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 51 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 57
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 50 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 58
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 62 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 59
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 9 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 151 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-01-20
    IIF 147 - Ownership of shares – 75% or more OE
  • 60
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 58 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 61
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 55 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 62
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 38 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 63
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 12 - director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.