logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heslin, John Edward

    Related profiles found in government register
  • Heslin, John Edward
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Berkeley Square, Bristol, BS8 1HG, England

      IIF 1
    • 42, Mckeown Close, Liverpool, L5 8YE, England

      IIF 2
    • 150, Taybridge Road, London, SW11 5PT, England

      IIF 3
    • 58, Fordingley Road, London, W9 3HF, England

      IIF 4
    • 12, Tring Court, Wolverhampton, WV6 0HG, England

      IIF 5
    • 12, Tring Court, Wolverhampton, West Midlands, WV6 0HG, England

      IIF 6 IIF 7
    • 20, Connaught Road, Wolverhampton, WV1 4SJ, England

      IIF 8
  • Heslin, John Edward
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Slade Road, Birmingham, B23 7PG, England

      IIF 9
    • 36, Speedwell Road, Yardley, Birmingham, B25 8HT, England

      IIF 10
    • 43, Rookery Road, Handsworth, Birmingham, B21 9QU, England

      IIF 11
    • Apartment 40 Holden Mill, Blackburn Road, Bolton, BL1 7LS, England

      IIF 12
    • Apartment 730 Holden Mill, Blackburn Road, Bolton, BL1 7QP, England

      IIF 13
    • Flat 48, Buckingham Place, Clifton, Bristol, BS8 1LH, England

      IIF 14
    • 14987219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15568036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Flat 63 Breton Court, 2 Paladine Way, Coventry, CV3 1NF, England

      IIF 17
    • 12, Frederick Avenue, Hinckley, Leicestershire, LE10 0EX, England

      IIF 18
    • 40 Dark Lane, Huddersfield, HD4 6SE, United Kingdom

      IIF 19
    • Apartment 4 St George's Tower, St. Georges Way, Leicester, LE1 1SH, England

      IIF 20
    • 158, Fourth Avenue, London, E12 6DR, England

      IIF 21
    • 38 Whalley Close, Manchester, M45 8NZ, United Kingdom

      IIF 22
    • Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, M4 1LA, England

      IIF 23
    • Flat 60b Cambridge House, Cambridge Street, Manchester, M15 6BP, England

      IIF 24
    • 120, Trafalgar Road, Beeston, Nottingham, NG9 1LE, England

      IIF 25
    • 128, Gell Street, Sheffield, S3 7QW, England

      IIF 26
    • 81, Lincoln Road, Stevenage, SG1 4PL, England

      IIF 27
    • 21, Bonneville Close, Tipton, DY4 9SP, England

      IIF 28
    • 12 Tring Court, Wolverhampton, WV6 0HG, United Kingdom

      IIF 29 IIF 30
    • 12, Wheel Avenue, Codsall, Wolverhampton, WV8 1SB, England

      IIF 31
    • 40, Higgs Road, Wolverhampton, WV11 2PD, England

      IIF 32
    • 98, East Road, Brinsford, Wolverhampton, WV10 7NP, England

      IIF 33
  • Heslin, John Edward
    British sales manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dept 5205, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 34
  • Heslin, John Edward
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 54 West Cliff, Preston, PR1 8HU, England

      IIF 35
  • Heslin, John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 391, Katherine Road, London, E7 8LT, England

      IIF 36
  • Heslin, Mr John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44 Lothians Road, Wolverhampton, WV6 9PN, United Kingdom

      IIF 37
  • Heslin, John Edward
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Holt Street, Tyldesley, Manchester, M29 8DA, England

      IIF 38
    • Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, WV2 4BA, United Kingdom

      IIF 39
  • Mr John Heslin
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44 Lothians Road, Wolverhampton, WV6 9PN, United Kingdom

      IIF 40
  • John Heslin
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 391, Katherine Road, London, E7 8LT, England

      IIF 41
    • 27, Newton Street, Mansfield, NG18 2RQ, England

      IIF 42
  • Mr John Edward Heslin
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Slade Road, Birmingham, B23 7PG, England

      IIF 43
    • 36, Speedwell Road, Yardley, Birmingham, B25 8HT, England

      IIF 44
    • 43, Rookery Road, Handsworth, Birmingham, B21 9QU, England

      IIF 45
    • Apartment 40 Holden Mill, Blackburn Road, Bolton, BL1 7LS, England

      IIF 46
    • Apartment 730 Holden Mill, Blackburn Road, Bolton, BL1 7QP, England

      IIF 47
    • 51, Berkeley Square, Bristol, BS8 1HG, England

      IIF 48
    • Flat 48, Buckingham Place, Clifton, Bristol, BS8 1LH, England

      IIF 49
    • 14987219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 15568036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • Flat 63 Breton Court, 2 Paladine Way, Coventry, CV3 1NF, England

      IIF 52
    • 47, Blenheim Road, Dartford, DA1 3EB, England

      IIF 53
    • Dept 5205, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 54
    • 12, Frederick Avenue, Hinckley, Leicestershire, LE10 0EX, England

      IIF 55
    • 40 Dark Lane, Huddersfield, HD4 6SE, United Kingdom

      IIF 56
    • 227, The Poppins, Leicester, LE4 1DN, England

      IIF 57
    • Apartment 4 St George's Tower, St. Georges Way, Leicester, LE1 1SH, England

      IIF 58
    • 42, Mckeown Close, Liverpool, L5 8YE, England

      IIF 59
    • 150, Taybridge Road, London, SW11 5PT, England

      IIF 60
    • 158, Fourth Avenue, London, E12 6DR, England

      IIF 61
    • 58, Fordingley Road, London, W9 3HF, England

      IIF 62
    • 38 Whalley Close, Manchester, M45 8NZ, United Kingdom

      IIF 63
    • Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, M4 1LA, England

      IIF 64
    • Flat 60b Cambridge House, Cambridge Street, Manchester, M15 6BP, England

      IIF 65
    • 120, Trafalgar Road, Beeston, Nottingham, NG9 1LE, England

      IIF 66
    • Flat 12, 54 West Cliff, Preston, PR1 8HU, England

      IIF 67
    • 128, Gell Street, Sheffield, S3 7QW, England

      IIF 68
    • 81, Lincoln Road, Stevenage, SG1 4PL, England

      IIF 69
    • 21, Bonneville Close, Tipton, DY4 9SP, England

      IIF 70
    • 12, Tring Court, Wolverhampton, WV6 0HG, England

      IIF 71
    • 12 Tring Court, Wolverhampton, WV6 0HG, United Kingdom

      IIF 72 IIF 73
    • 12, Wheel Avenue, Codsall, Wolverhampton, WV8 1SB, England

      IIF 74
    • 20, Connaught Road, Wolverhampton, WV1 4SJ, England

      IIF 75
    • 40, Higgs Road, Wolverhampton, WV11 2PD, England

      IIF 76
    • 98, East Road, Brinsford, Wolverhampton, WV10 7NP, England

      IIF 77
  • Mr John Edward Heslin
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Holt Street, Tyldesley, Manchester, M29 8DA, England

      IIF 78
    • Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, WV2 4BA, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 4
  • 1
    Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    81 Lincoln Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-02 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 3
    27 Newton Street, Mansfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    4385, 15568036 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 16 - Director → ME
Ceased 37
  • 1
    150 Taybridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-08-18
    IIF 3 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-08-18
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    Flat 63 Breton Court, 2 Paladine Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-01-24
    IIF 17 - Director → ME
    Person with significant control
    2024-01-23 ~ 2024-01-24
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    22 Slade Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ 2024-02-28
    IIF 9 - Director → ME
    Person with significant control
    2024-02-25 ~ 2024-02-28
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    Apartment 730 Holden Mill Blackburn Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-26
    IIF 13 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    60 Harry Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-06-07
    IIF 30 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-06-07
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    21 Bonneville Close, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ 2024-02-05
    IIF 28 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-02-05
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    58 Fordingley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-18
    IIF 4 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-18
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    40 Dark Lane, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-06-07
    IIF 19 - Director → ME
    Person with significant control
    2024-03-04 ~ 2024-06-07
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    Dept 5205 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ 2024-01-03
    IIF 34 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-01-03
    IIF 54 - Right to appoint or remove directors OE
  • 10
    12 Wheel Avenue, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-03-22
    IIF 31 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-06-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 11
    158 Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ 2024-02-28
    IIF 21 - Director → ME
    Person with significant control
    2024-02-25 ~ 2024-02-28
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    38 Whalley Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-06-05
    IIF 22 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-06-05
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    98 East Road, Brinsford, Wolverhampton, England
    Dissolved Corporate
    Officer
    2024-02-25 ~ 2024-02-28
    IIF 33 - Director → ME
    Person with significant control
    2024-02-25 ~ 2024-02-28
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    44 Lothians Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-02-07
    IIF 37 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    Flat 48 Buckingham Place, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-01-26
    IIF 14 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-01-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 16
    47 Blenheim Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-19
    IIF 6 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-19
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    42 Mckeown Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-18
    IIF 2 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-18
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    120 Trafalgar Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-03-20
    IIF 25 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-03-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 19
    20 Connaught Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-08-16
    IIF 8 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-08-16
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 20
    40 Higgs Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ 2024-02-28
    IIF 32 - Director → ME
    Person with significant control
    2024-02-25 ~ 2024-02-28
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    51 Berkeley Square, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ 2024-08-18
    IIF 1 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-18
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    4385, 14987219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ 2024-02-06
    IIF 15 - Director → ME
    Person with significant control
    2024-02-04 ~ 2024-02-06
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 23
    12 Frederick Avenue, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-01-22
    IIF 18 - Director → ME
    Person with significant control
    2024-01-11 ~ 2024-01-22
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    128 Gell Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ 2024-02-28
    IIF 26 - Director → ME
    Person with significant control
    2024-02-25 ~ 2024-02-28
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    43 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-03-22
    IIF 11 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-03-22
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    76 Inkerman Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-01-14 ~ 2024-01-22
    IIF 12 - Director → ME
    Person with significant control
    2024-01-14 ~ 2024-01-22
    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
  • 27
    227 The Poppins, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-19
    IIF 7 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-19
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ 2024-02-06
    IIF 23 - Director → ME
    Person with significant control
    2024-02-04 ~ 2024-02-06
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    Flat 12 54 West Cliff, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-05
    IIF 35 - Director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-05
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    Flat 60b Cambridge House, Cambridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-01-22
    IIF 24 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-01-22
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    36 Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-03-21
    IIF 10 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-03-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 32
    12 Tring Court, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ 2024-08-08
    IIF 5 - Director → ME
    Person with significant control
    2024-07-25 ~ 2024-08-08
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 33
    98 Holt Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2024-08-18
    IIF 38 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-18
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 34
    391 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2024-08-31
    Officer
    2023-12-18 ~ 2025-03-28
    IIF 36 - Director → ME
    Person with significant control
    2023-12-15 ~ 2025-03-28
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    Apartment 4 St George's Tower, St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ 2024-01-22
    IIF 20 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-01-22
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 36
    151 Dartmouth Avenue, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ 2024-06-05
    IIF 29 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-06-05
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    4385, 15568036 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2024-08-13 ~ 2024-08-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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