The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Antony Mark Butler

    Related profiles found in government register
  • Mr Antony Mark Butler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 1
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 2
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 3
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 4 IIF 5
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 6
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 7
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 8
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 9
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 10
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 11 IIF 12 IIF 13
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 29
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 36
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 37
    • C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 38
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 39
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 40
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 41 IIF 42
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 43
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 44
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 45
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 46
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 47
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 48
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 49
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 50
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 51
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 52
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 53
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 54
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 55
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 56
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 57
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 58
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 59 IIF 60
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 61
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 62
  • Butler, Antony Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 63
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 64
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 65 IIF 66
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 67 IIF 68 IIF 69
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 70
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 71
    • Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 72
    • 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 73
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 74
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 75
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 76
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 77
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 78
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 79
    • 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 80
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 81
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 82
    • 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 83
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 84 IIF 85 IIF 86
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 96
    • 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 97
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 98
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 99
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 100
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 106 IIF 107
    • 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 108
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 113
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 114
    • C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 115
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 116
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 117
    • C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 118
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 119
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 120
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 121
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 122
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 123
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 124
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 125
    • 27, Park View Road, London, NW10 1AJ, England

      IIF 126
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 127
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 128
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 129
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 130 IIF 131
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 132
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 133
    • 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 134
    • 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 135
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 136
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 137
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 138
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 139
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 140
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 141
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 142
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 143 IIF 144
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 145
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 146
    • 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 147
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 148
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 149
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 150 IIF 151 IIF 152
    • 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 154 IIF 155
    • 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 156
    • Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 157
    • C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 158
    • International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 159 IIF 160
    • 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 161
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 162 IIF 163
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 164
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 165
    • C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 166
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 167
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 168
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 169
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 170
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 171
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 172
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 228 IIF 229
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 230
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Butler, Antony Mark
    British

    Registered addresses and corresponding companies
    • 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

      IIF 237 IIF 238
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 239
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 240
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 241
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 242
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 243
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 244
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 245 IIF 246 IIF 247
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 248
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 249
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 250
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 251 IIF 252
  • Butler, Antony

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 253 IIF 254
child relation
Offspring entities and appointments
Active 23
  • 1
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 152 - director → ME
  • 3
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 150 - director → ME
  • 4
    54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    2018-05-03 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 158 - director → ME
  • 6
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 155 - director → ME
  • 7
    JAMM PUBLICATIONS LIMITED - 2014-08-01
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2024-08-31
    Officer
    2014-07-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IAN CORNER CONSULTANCY LIMITED - 2020-02-26
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,371 GBP2021-01-31
    Officer
    2020-02-25 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    18 Manor House Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 171 - director → ME
  • 10
    Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,687 GBP2023-07-31
    Officer
    2018-08-30 ~ now
    IIF 62 - director → ME
  • 11
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 68 - director → ME
  • 12
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    54 Charlbury Crescent, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-04-03 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 83 - director → ME
  • 14
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2008-05-06 ~ dissolved
    IIF 250 - director → ME
  • 17
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    2013-10-03 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 113 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 36 - Has significant influence or controlOE
  • 19
    RIVERNOTE LIMITED - 2013-05-31
    54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 156 - director → ME
  • 20
    Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    4th Floor 20 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-04 ~ now
    IIF 144 - director → ME
    Person with significant control
    2020-04-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    BUSINESS ASPIRE LTD - 2013-09-20
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 154 - director → ME
Ceased 171
  • 1
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-06-24
    IIF 146 - director → ME
    Person with significant control
    2020-05-18 ~ 2021-06-24
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    27 Park View Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ 2019-09-27
    IIF 126 - director → ME
  • 3
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    1996-07-02 ~ 1996-07-02
    IIF 198 - nominee-director → ME
  • 4
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 105 - director → ME
  • 5
    86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved corporate
    Officer
    2011-09-27 ~ 2011-09-27
    IIF 163 - director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 220 - nominee-director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-10-06 ~ 1998-10-06
    IIF 189 - nominee-director → ME
  • 8
    23 Long Hassocks, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1997-02-21 ~ 1997-02-21
    IIF 218 - nominee-director → ME
  • 9
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-04 ~ 2019-04-04
    IIF 109 - director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-10 ~ 2019-02-10
    IIF 93 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    1997-06-30 ~ 1997-06-30
    IIF 173 - nominee-director → ME
  • 12
    149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ 2013-07-26
    IIF 98 - director → ME
  • 13
    46a Edgbaston Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 201 - nominee-director → ME
  • 14
    15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2010-02-10
    IIF 242 - director → ME
  • 15
    Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    518,280 GBP2023-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    IIF 229 - director → ME
  • 16
    45 Chalky Road, Portslade, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ 2023-03-01
    IIF 136 - director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2019-03-09
    IIF 132 - director → ME
    Person with significant control
    2019-03-09 ~ 2019-03-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    Flat 179 Allesley Old Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 72 - director → ME
  • 19
    31 Swancote Road, Stechford, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    1996-08-16 ~ 1996-08-16
    IIF 232 - director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    23 Elswick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-01-09
    IIF 76 - director → ME
    Person with significant control
    2019-01-10 ~ 2020-01-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 183 - nominee-director → ME
  • 22
    72 Gladesmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-12-06
    IIF 129 - director → ME
    Person with significant control
    2022-08-23 ~ 2022-12-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    1874 LIMITED - 2020-05-14
    131 Hammersmith Grove, Hammersmith, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ 2019-07-11
    IIF 125 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-07-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 24
    5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ 2018-11-18
    IIF 133 - director → ME
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ 2019-04-23
    IIF 88 - director → ME
    Person with significant control
    2019-04-23 ~ 2019-04-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 26
    Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 92 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    Premier House, 2 Jubilee Way, Elland, England
    Corporate (4 parents)
    Equity (Company account)
    280,077 GBP2017-03-31
    Officer
    1999-03-10 ~ 1999-03-10
    IIF 200 - nominee-director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    Riverside House, Kangley Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2014-04-07 ~ 2014-04-29
    IIF 89 - director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ 2020-02-11
    IIF 104 - director → ME
    Person with significant control
    2019-01-22 ~ 2020-02-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    153 Woodrow Lane, Catshill, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 131 - director → ME
  • 31
    14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 147 - director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    15 Wilton Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 122 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 33
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    1997-08-26 ~ 1997-08-26
    IIF 235 - director → ME
  • 34
    Margery Hall, Reigate Hill, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    1998-02-02 ~ 1998-10-28
    IIF 227 - nominee-director → ME
  • 35
    84-86 Blackburn Road, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ 2016-05-27
    IIF 149 - director → ME
  • 36
    28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    1997-12-16 ~ 1997-12-16
    IIF 175 - nominee-director → ME
  • 37
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    2016-02-29 ~ 2016-02-29
    IIF 117 - director → ME
  • 38
    4385, 11371595: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    2018-05-21 ~ 2018-05-21
    IIF 106 - director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-11-24
    IIF 240 - llp-designated-member → ME
  • 40
    Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2000-02-02 ~ 2000-02-02
    IIF 203 - nominee-director → ME
  • 41
    Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,625,944 GBP2022-05-31
    Officer
    2018-05-03 ~ 2018-05-03
    IIF 110 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 42
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-02-08
    IIF 119 - director → ME
    Person with significant control
    2021-08-25 ~ 2022-02-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 43
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 96 - director → ME
  • 44
    8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-03-12
    IIF 101 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-03-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 45
    2 Oatlands Close, Warborough, Wallingford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    1997-04-17 ~ 1997-04-17
    IIF 187 - nominee-director → ME
  • 46
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 116 - director → ME
  • 47
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 84 - director → ME
  • 48
    11 Castlefields, Oswestry, United Kingdom
    Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 103 - director → ME
  • 49
    5 Swan Street, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    1999-03-24 ~ 1999-04-12
    IIF 185 - nominee-director → ME
  • 50
    22 Landor Road, Knowle, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    3,589 GBP2023-12-31
    Officer
    1999-12-03 ~ 1999-12-03
    IIF 222 - nominee-director → ME
  • 51
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 166 - director → ME
  • 52
    OWTL OIL LIMITED - 2019-03-18
    158 Uxbridge Road, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-03-18
    IIF 100 - director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-18
    IIF 38 - Has significant influence or control OE
  • 53
    The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 219 - nominee-director → ME
  • 54
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-23
    IIF 90 - director → ME
  • 55
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    1999-03-24 ~ 2000-03-10
    IIF 188 - nominee-director → ME
  • 56
    LANGHILL LTD - 2024-04-30
    5a Boldmere Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-10
    IIF 134 - director → ME
  • 57
    2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 81 - director → ME
  • 58
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,356 GBP2018-12-31
    Officer
    2005-04-26 ~ 2006-05-16
    IIF 237 - secretary → ME
  • 59
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,687 GBP2018-12-31
    Officer
    2004-03-04 ~ 2006-05-16
    IIF 238 - secretary → ME
  • 60
    37 Claremont Road Claremont Road, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,210 GBP2021-05-31
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 170 - director → ME
  • 61
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    1998-11-05 ~ 1998-11-05
    IIF 205 - nominee-director → ME
  • 62
    BELL ISLE ESTATES LIMITED - 2009-07-07
    20 Treorchy Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-07-06
    IIF 246 - director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 184 - nominee-director → ME
  • 64
    Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 210 - nominee-director → ME
  • 65
    162 Shaftesbury Avenue, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,821 GBP2023-05-31
    Officer
    2019-05-13 ~ 2021-05-12
    IIF 63 - director → ME
  • 66
    County Ground Baldock Road, Letchworth, Hertfordshire
    Corporate (12 parents)
    Equity (Company account)
    1,184,710 GBP2024-06-30
    Officer
    2019-04-15 ~ 2023-06-12
    IIF 58 - director → ME
  • 67
    BKN BUILDERS LIMITED - 2010-06-01
    Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    IIF 179 - nominee-director → ME
  • 68
    69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-02-24
    IIF 59 - director → ME
  • 69
    REGIONAL SALES LTD - 2019-04-09
    2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ 2019-02-01
    IIF 80 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 70
    33 Middleton Road, Heysham, Morecambe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    2018-01-05 ~ 2018-01-05
    IIF 94 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-01-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 71
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    Omega Court, 362 Cemetery Road, Sheffield
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    1998-08-12 ~ 1998-08-12
    IIF 231 - director → ME
  • 72
    Intex House, 265 Coventry Road, Exhall, Coventry
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 234 - director → ME
  • 73
    RYMAC GROUP LTD - 2024-03-16
    55 Agar Grove, London, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 128 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 74
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ 2023-05-05
    IIF 79 - director → ME
    Person with significant control
    2021-09-21 ~ 2023-05-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 75
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-19 ~ 2014-02-19
    IIF 102 - director → ME
  • 76
    132 132 Gloucester Road North, Filton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    1997-09-12 ~ 1997-09-12
    IIF 196 - nominee-director → ME
  • 77
    Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 244 - director → ME
  • 78
    ATRIUM VENTURES LTD - 2020-04-06
    2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 82 - director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-16
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 79
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 216 - nominee-director → ME
  • 80
    Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    2019-04-15 ~ 2019-04-15
    IIF 143 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-04-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 81
    Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1993-11-03 ~ 1993-11-05
    IIF 252 - nominee-secretary → ME
  • 82
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ 2014-06-20
    IIF 168 - director → ME
    2014-06-26 ~ 2015-01-21
    IIF 139 - director → ME
  • 83
    Mayfields Cottage, Bishops Frome, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    IIF 236 - director → ME
  • 84
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    1 Abbotsford Drive, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 130 - director → ME
  • 85
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-02 ~ 2020-06-05
    IIF 74 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 86
    67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved corporate (2 parents)
    Officer
    1997-05-19 ~ 1997-05-19
    IIF 178 - nominee-director → ME
  • 87
    Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1999-05-19 ~ 1999-05-19
    IIF 209 - nominee-director → ME
  • 88
    LONDON EUROPEAN BROKERS LIMITED - 2015-06-16
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-10 ~ 2022-03-09
    IIF 253 - secretary → ME
  • 89
    LONDON AND EUROPEAN BROKERS LIMITED - 2015-06-18
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437 GBP2022-06-30
    Officer
    2017-09-18 ~ 2022-03-09
    IIF 61 - director → ME
    2015-06-16 ~ 2022-03-09
    IIF 254 - secretary → ME
    Person with significant control
    2016-12-05 ~ 2020-06-03
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-03 ~ 1998-06-06
    IIF 174 - nominee-director → ME
  • 91
    29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ 2021-01-21
    IIF 75 - director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 92
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-09-22
    IIF 135 - director → ME
  • 93
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    23 Lorne Avenue, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ 2024-11-28
    IIF 120 - director → ME
    Person with significant control
    2024-02-24 ~ 2024-11-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 94
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    312 Kingston Road, Ewell, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    2021-07-20 ~ 2023-05-15
    IIF 121 - director → ME
    Person with significant control
    2021-07-20 ~ 2023-05-15
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 95
    37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 208 - nominee-director → ME
  • 96
    Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-08-16
    IIF 145 - director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 97
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate
    Officer
    2011-03-28 ~ 2012-11-27
    IIF 157 - director → ME
  • 98
    33 Heathfield Lane West, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 107 - director → ME
  • 99
    33 Billesley Lane, Moseley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    1998-02-12 ~ 1998-02-12
    IIF 191 - nominee-director → ME
  • 100
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Corporate (5 parents)
    Officer
    1998-11-27 ~ 1998-11-27
    IIF 225 - nominee-director → ME
  • 101
    READSWEST LIMITED - 1999-06-14
    Mill Street, Barwell, Leicester, Leicestershire
    Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-03-24 ~ 1999-06-15
    IIF 177 - nominee-director → ME
  • 102
    35 Little Lullaway, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-09-30 ~ 1997-09-30
    IIF 199 - nominee-director → ME
  • 103
    Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 1997-07-17
    IIF 226 - nominee-director → ME
  • 104
    96 Oakham Road, Dudley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 159 - director → ME
  • 105
    3 Sickleholm Drive, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-09-21 ~ 1999-09-21
    IIF 186 - nominee-director → ME
  • 106
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ 2012-12-07
    IIF 165 - director → ME
  • 107
    MLS GARAGE LIMITED - 2017-06-08
    130 Foord Road, Folkestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-06-09
    IIF 97 - director → ME
  • 108
    132-134 Great Ancoats Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-07-20 ~ 2009-07-20
    IIF 243 - director → ME
  • 109
    674 Lea Bridge Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-01 ~ 2023-05-10
    IIF 137 - director → ME
    Person with significant control
    2021-09-01 ~ 2023-05-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 110
    REDMEN SOLUTIONS LTD - 2012-01-23
    Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ 2009-04-15
    IIF 247 - director → ME
  • 111
    Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-02-21 ~ 2000-02-21
    IIF 176 - nominee-director → ME
  • 112
    505 Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ 2019-04-10
    IIF 114 - director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 113
    7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 99 - director → ME
  • 114
    182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-22 ~ 2010-07-22
    IIF 248 - director → ME
  • 115
    9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-11-20
    IIF 108 - director → ME
  • 116
    Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-07-26
    IIF 241 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-07-26
    IIF 172 - Has significant influence or control OE
  • 117
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 249 - director → ME
  • 118
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2008-10-24
    IIF 245 - director → ME
  • 119
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    407,618 GBP2022-11-01 ~ 2023-10-31
    Officer
    1998-02-03 ~ 1998-08-17
    IIF 223 - nominee-director → ME
  • 120
    RICHARD & MAGGIES LIMITED - 2011-10-04
    64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2011-09-21
    IIF 162 - director → ME
  • 121
    178 Elmdon Lane, Marston Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    1997-03-27 ~ 1997-03-27
    IIF 214 - nominee-director → ME
  • 122
    ELMDON GROUP LIMITED - 2022-08-02
    32 St George's Road, Forest Gate, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-02
    IIF 140 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-02
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 123
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    32,840 GBP2023-05-31
    Officer
    1996-12-27 ~ 1996-12-27
    IIF 212 - nominee-director → ME
  • 124
    1 Daffodil Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-10-11
    IIF 123 - director → ME
    Person with significant control
    2022-09-01 ~ 2023-10-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 125
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    1993-06-08 ~ 1994-02-25
    IIF 239 - nominee-secretary → ME
  • 126
    5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 161 - director → ME
  • 127
    127a Molyneux Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ 2019-12-01
    IIF 141 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 128
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ 1997-12-23
    IIF 215 - nominee-director → ME
  • 129
    MENROSE LIMITED - 1999-01-08
    Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-03-24
    IIF 251 - nominee-secretary → ME
  • 130
    The Counting House 4a Moss Lane, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -26,687 GBP2023-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 181 - nominee-director → ME
  • 131
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    11 St Vincent Gardens, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    2020-05-19 ~ 2021-07-20
    IIF 87 - director → ME
    Person with significant control
    2020-05-19 ~ 2021-07-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 132
    S B DESIGNS LIMITED - 2000-03-14
    69a St Anns Hill, Wandsworth, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 233 - director → ME
  • 133
    NON STOP MARKETING LIMITED - 1998-07-28
    6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    1998-02-03 ~ 1998-07-17
    IIF 195 - nominee-director → ME
  • 134
    Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,490,799 GBP2023-12-31
    Officer
    1997-10-23 ~ 1997-12-15
    IIF 207 - nominee-director → ME
  • 135
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 1999-04-26
    IIF 211 - nominee-director → ME
  • 136
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    35 Ludgate Hill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1996-09-05 ~ 1996-09-05
    IIF 224 - nominee-director → ME
  • 137
    54 Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 142 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 138
    1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,369 GBP2023-10-31
    Officer
    1998-06-29 ~ 1998-06-29
    IIF 193 - nominee-director → ME
  • 139
    56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1997-10-14 ~ 1997-10-14
    IIF 194 - nominee-director → ME
  • 140
    20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1997-08-08 ~ 1997-08-08
    IIF 228 - director → ME
  • 141
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    217,429 GBP2021-05-01 ~ 2022-04-30
    Officer
    1998-12-29 ~ 1998-12-29
    IIF 197 - nominee-director → ME
  • 142
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    1998-08-11 ~ 1998-08-11
    IIF 180 - nominee-director → ME
  • 143
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    181a Broad Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    1997-06-05 ~ 1997-06-05
    IIF 230 - director → ME
  • 144
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,735 GBP2023-12-31
    Officer
    2019-12-10 ~ 2020-03-06
    IIF 64 - director → ME
    Person with significant control
    2019-12-10 ~ 2020-03-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 145
    Flat 118b City Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-04-06
    IIF 71 - director → ME
    Person with significant control
    2019-01-25 ~ 2019-04-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 146
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    1998-02-01 ~ 1998-12-17
    IIF 192 - nominee-director → ME
  • 147
    148 Darlaston Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-01-10
    IIF 95 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 148
    12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-22
    IIF 73 - director → ME
  • 149
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ 2017-07-12
    IIF 115 - director → ME
  • 150
    NACIONAL GROUP LIMITED - 2020-06-29
    23 Elswick Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-12-15
    IIF 77 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-12-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 151
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 78 - director → ME
  • 152
    TEK RESPONSE LIMITED - 2014-03-07
    Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    1999-02-22 ~ 1999-02-22
    IIF 206 - nominee-director → ME
  • 153
    JLM TRANSPORT LIMITED - 1998-12-23
    Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1998-09-10 ~ 1998-12-23
    IIF 217 - nominee-director → ME
  • 154
    LOUJEN LIMITED - 1999-06-17
    19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    1999-03-24 ~ 1999-06-17
    IIF 213 - nominee-director → ME
  • 155
    8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    1999-02-08 ~ 1999-02-08
    IIF 182 - nominee-director → ME
  • 156
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-14
    IIF 91 - director → ME
  • 157
    15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    1998-01-22 ~ 1998-07-15
    IIF 221 - nominee-director → ME
  • 158
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 86 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 159
    85 St. Andrews Avenue, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2019-09-17
    IIF 124 - director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-17
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 160
    100 Grove Lane, Handsworth, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    726 GBP2024-03-31
    Officer
    2000-01-20 ~ 2000-01-20
    IIF 204 - nominee-director → ME
  • 161
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    32a Church Road, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-12
    IIF 169 - director → ME
    Person with significant control
    2021-11-29 ~ 2023-08-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 162
    Berrow Court, Berrow Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2019-07-01 ~ 2019-12-17
    IIF 138 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-17
    IIF 29 - Has significant influence or control OE
  • 163
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    2017-07-14 ~ 2018-01-23
    IIF 118 - director → ME
  • 164
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-07-11
    IIF 167 - director → ME
  • 165
    39 Munro Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ 2020-08-21
    IIF 112 - director → ME
    Person with significant control
    2019-01-30 ~ 2020-08-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 166
    Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-06-16
    IIF 85 - director → ME
  • 167
    89 Selly Park Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    1999-03-29 ~ 1999-03-29
    IIF 202 - nominee-director → ME
  • 168
    20 Charter Road, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 160 - director → ME
  • 169
    118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    1997-11-13 ~ 1997-11-13
    IIF 190 - nominee-director → ME
  • 170
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-07
    IIF 148 - director → ME
  • 171
    Company number 07406197
    Non-active corporate
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 153 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.