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

Mr John Edward Heslin

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

    Resident in England

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

      IIF 1
    • icon of address 36, Speedwell Road, Yardley, Birmingham, B25 8HT, England

      IIF 2
    • icon of address 43, Rookery Road, Handsworth, Birmingham, B21 9QU, England

      IIF 3
    • icon of address Apartment 40 Holden Mill, Blackburn Road, Bolton, BL1 7LS, England

      IIF 4
    • icon of address Apartment 730 Holden Mill, Blackburn Road, Bolton, BL1 7QP, England

      IIF 5
    • icon of address 51, Berkeley Square, Bristol, BS8 1HG, England

      IIF 6
    • icon of address Flat 48, Buckingham Place, Clifton, Bristol, BS8 1LH, England

      IIF 7
    • icon of address Flat 63 Breton Court, 2 Paladine Way, Coventry, CV3 1NF, England

      IIF 8
    • icon of address 47, Blenheim Road, Dartford, DA1 3EB, England

      IIF 9
    • icon of address Dept 5205, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 10
    • icon of address 12, Frederick Avenue, Hinckley, Leicestershire, LE10 0EX, England

      IIF 11
    • icon of address 40 Dark Lane, Huddersfield, HD4 6SE, United Kingdom

      IIF 12
    • icon of address 227, The Poppins, Leicester, LE4 1DN, England

      IIF 13
    • icon of address Apartment 4 St George's Tower, St. Georges Way, Leicester, LE1 1SH, England

      IIF 14
    • icon of address 42, Mckeown Close, Liverpool, L5 8YE, England

      IIF 15
    • icon of address 150, Taybridge Road, London, SW11 5PT, England

      IIF 16
    • icon of address 158, Fourth Avenue, London, E12 6DR, England

      IIF 17
    • icon of address 58, Fordingley Road, London, W9 3HF, England

      IIF 18
    • icon of address 38 Whalley Close, Manchester, M45 8NZ, United Kingdom

      IIF 19
    • icon of address 90, Merton Road, Prestwich, Manchester, M25 1PL, England

      IIF 20
    • icon of address Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, M4 1LA, England

      IIF 21
    • icon of address Flat 60b Cambridge House, Cambridge Street, Manchester, M15 6BP, England

      IIF 22
    • icon of address 120, Trafalgar Road, Beeston, Nottingham, NG9 1LE, England

      IIF 23
    • icon of address Flat 12, 54 West Cliff, Preston, PR1 8HU, England

      IIF 24
    • icon of address 128, Gell Street, Sheffield, S3 7QW, England

      IIF 25
    • icon of address Apartment 39a, Impact Building, Upper Allen Street, Sheffield, S3 7AY, England

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

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

      IIF 28
    • icon of address 12, Tring Court, Wolverhampton, WV6 0HG, England

      IIF 29
    • icon of address 12 Tring Court, Wolverhampton, WV6 0HG, United Kingdom

      IIF 30 IIF 31
    • icon of address 12, Wheel Avenue, Codsall, Wolverhampton, WV8 1SB, England

      IIF 32
    • icon of address 20, Connaught Road, Wolverhampton, WV1 4SJ, England

      IIF 33
    • icon of address 40, Higgs Road, Wolverhampton, WV11 2PD, England

      IIF 34
    • icon of address 98, East Road, Brinsford, Wolverhampton, WV10 7NP, England

      IIF 35
  • Mr John Heslin
    British born in March 1962

    Resident in England

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

      IIF 36
  • John Heslin
    British born in March 1962

    Resident in England

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

      IIF 37
    • icon of address 27, Newton Street, Mansfield, NG18 2RQ, England

      IIF 38
  • Mr John Edward Heslin
    British born in March 1962

    Resident in United Kingdom

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

      IIF 39
    • icon of address Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, WV2 4BA, United Kingdom

      IIF 40
  • Heslin, John Edward
    British commercial director born in March 1962

    Resident in England

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

      IIF 41
  • Heslin, John Edward
    British company director born in March 1962

    Resident in England

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

      IIF 42
    • icon of address 36, Speedwell Road, Yardley, Birmingham, B25 8HT, England

      IIF 43
    • icon of address 43, Rookery Road, Handsworth, Birmingham, B21 9QU, England

      IIF 44
    • icon of address Apartment 40 Holden Mill, Blackburn Road, Bolton, BL1 7LS, England

      IIF 45
    • icon of address Apartment 730 Holden Mill, Blackburn Road, Bolton, BL1 7QP, England

      IIF 46
    • icon of address Flat 48, Buckingham Place, Clifton, Bristol, BS8 1LH, England

      IIF 47
    • icon of address Flat 63 Breton Court, 2 Paladine Way, Coventry, CV3 1NF, England

      IIF 48
    • icon of address 12, Frederick Avenue, Hinckley, Leicestershire, LE10 0EX, England

      IIF 49
    • icon of address 40 Dark Lane, Huddersfield, HD4 6SE, United Kingdom

      IIF 50
    • icon of address Apartment 4 St George's Tower, St. Georges Way, Leicester, LE1 1SH, England

      IIF 51
    • icon of address 42, Mckeown Close, Liverpool, L5 8YE, England

      IIF 52
    • icon of address 150, Taybridge Road, London, SW11 5PT, England

      IIF 53
    • icon of address 158, Fourth Avenue, London, E12 6DR, England

      IIF 54
    • icon of address 58, Fordingley Road, London, W9 3HF, England

      IIF 55
    • icon of address 38 Whalley Close, Manchester, M45 8NZ, United Kingdom

      IIF 56
    • icon of address Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, M4 1LA, England

      IIF 57
    • icon of address Flat 60b Cambridge House, Cambridge Street, Manchester, M15 6BP, England

      IIF 58
    • icon of address 120, Trafalgar Road, Beeston, Nottingham, NG9 1LE, England

      IIF 59
    • icon of address 128, Gell Street, Sheffield, S3 7QW, England

      IIF 60
    • icon of address Apartment 39a, Impact Building, Upper Allen Street, Sheffield, S3 7AY, United Kingdom

      IIF 61
    • icon of address 81, Lincoln Road, Stevenage, SG1 4PL, England

      IIF 62
    • icon of address 21, Bonneville Close, Tipton, DY4 9SP, England

      IIF 63
    • icon of address 12 Tring Court, Wolverhampton, WV6 0HG, United Kingdom

      IIF 64 IIF 65
    • icon of address 12, Tring Court, Wolverhampton, West Midlands, WV6 0HG, England

      IIF 66 IIF 67 IIF 68
    • icon of address 12, Wheel Avenue, Codsall, Wolverhampton, WV8 1SB, England

      IIF 69
    • icon of address 20, Connaught Road, Wolverhampton, WV1 4SJ, England

      IIF 70
    • icon of address 40, Higgs Road, Wolverhampton, WV11 2PD, England

      IIF 71
    • icon of address 98, East Road, Brinsford, Wolverhampton, WV10 7NP, England

      IIF 72
  • Heslin, John Edward
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tring Court, Wolverhampton, WV6 0HG, England

      IIF 73
  • Heslin, John Edward
    British sales manager born in March 1962

    Resident in England

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

      IIF 74
  • Heslin, John Edward
    British company director born in February 1962

    Resident in England

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

      IIF 75
  • Heslin, Mr John
    British company director born in March 1962

    Resident in England

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

      IIF 76
  • Heslin, John
    British company director born in March 1962

    Resident in England

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

      IIF 77
  • Heslin, John Edward
    British company director born in March 1962

    Resident in United Kingdom

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

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

      IIF 79
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 81 Lincoln Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Newton Street, Mansfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 90 Merton Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 66 - Director → ME
Ceased 37
  • 1
    icon of address 150 Taybridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-18
    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
  • 2
    icon of address Flat 63 Breton Court, 2 Paladine Way, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-01-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-01-24
    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
  • 3
    icon of address 22 Slade Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Apartment 730 Holden Mill Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 60 Harry Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-06-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-06-07
    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
  • 6
    icon of address 21 Bonneville Close, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-02-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-02-05
    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
  • 7
    icon of address 58 Fordingley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-18
    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
  • 8
    icon of address 40 Dark Lane, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ 2024-06-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-06-07
    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
  • 9
    icon of address Dept 5205 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ 2024-01-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2024-01-03
    IIF 10 - Right to appoint or remove directors OE
  • 10
    icon of address 12 Wheel Avenue, Codsall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-03-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-06-10
    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
  • 11
    icon of address 158 Fourth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ 2024-02-28
    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
  • 12
    icon of address 38 Whalley Close, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-06-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-06-05
    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
  • 13
    icon of address 98 East Road, Brinsford, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    icon of address 44 Lothians Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-07
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-02-07
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    icon of address Flat 48 Buckingham Place, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-01-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-01-26
    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
  • 16
    icon of address 47 Blenheim Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-19
    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
  • 17
    icon of address 42 Mckeown Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    icon of address 120 Trafalgar Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-03-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-03-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    icon of address 20 Connaught Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-16
    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
  • 20
    icon of address 40 Higgs Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ 2024-02-28
    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
  • 21
    icon of address 51 Berkeley Square, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    icon of address Apartment 39a Impact Building, Upper Allen Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2024-02-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-02-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    icon of address 12 Frederick Avenue, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-01-22
    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
  • 24
    icon of address 128 Gell Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ 2024-02-28
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 25
    icon of address 43 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-03-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-03-22
    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
  • 26
    icon of address 76 Inkerman Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ 2024-01-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ 2024-01-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 27
    icon of address 227 The Poppins, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-19
    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
  • 28
    icon of address Apartment 65 Smithfield Buildings, 44 Tib Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2024-02-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-02-06
    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
  • 29
    icon of address Flat 12 54 West Cliff, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-02-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    icon of address Flat 60b Cambridge House, Cambridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-22
    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
  • 31
    icon of address 36 Speedwell Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-03-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-03-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    icon of address 12 Tring Court, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2024-08-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2024-08-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 33
    icon of address 98 Holt Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-18
    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
  • 34
    icon of address 391 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2024-08-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-03-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-03-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
  • 35
    icon of address Apartment 4 St George's Tower, St. Georges Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-01-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-01-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    icon of address 151 Dartmouth Avenue, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-06-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-06-05
    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
  • 37
    icon of address 90 Merton Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-19
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.