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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tunney, Michael Gerard

    Related profiles found in government register
  • Tunney, Michael Gerard
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 1 IIF 2 IIF 3
    • Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 5
    • 18 Argyle Road, Donnybrook, Dublin 4, DUBLIN 4

      IIF 6
  • Tunney, Michael Gerard
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 7
  • Tunney, Michael Gerard
    Irish co drector born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin

      IIF 8
  • Tunney, Michael Gerard
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin

      IIF 9
    • 18 Argyle Road, Donnybrook, Dublin 4

      IIF 10
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Tunney, Michael Gerald
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 20
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 21
  • Tunney, Michael Gerard
    Irish born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 22
  • Tunney, Michael Gerard, Mr.
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 23 IIF 24 IIF 25
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 27
  • Tunney, Michael
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 28
  • Tunney, Michael
    Irish accountant born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Usit Building, 19-21 Aston Quay, Aston Quay, Dublin 2, Co Dublin D2, Ireland

      IIF 29
    • British Study Centres Limited, 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 30
  • Tunney, Michael
    Irish company director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, Co. Dublin A94t2d5, Ireland

      IIF 31
    • Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 32
    • 42 Nutley Road, Donnybrook, Dublin, Ireland

      IIF 33
    • 3, Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Tunney, Michael
    Irish director born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 38
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 39
    • Lees House, 21 - 33 Dyke Road, Brighton, BN1 3FE, England

      IIF 40
    • Argyle House, 18 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 41
    • 42 Nutley Road, Ballsbridge, Dublin 3

      IIF 42
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 43
    • 3, Apex Park, Wainwright Road, Worcester, Worcs, WR4 9FN, United Kingdom

      IIF 44
  • Tunney, Michael
    Irish director born in July 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 45
  • Tunney, Michael Gerard
    Irish

    Registered addresses and corresponding companies
    • 18 Argyle Road, Donnybrook, Dublin, Dublin 4

      IIF 46
  • Mr Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 30 Victoria Street, Belfast, BT1 3GS

      IIF 47
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 48
    • 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 49 IIF 50
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 51
    • Darren Tierney, 6-7 Lovers Walk, Brighton, BN1 6AH, England

      IIF 52
    • 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 53
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 54
  • Michael Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 55
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 56
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 57 IIF 58
  • Mr. Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerald Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 64
  • Tumney, Michael
    Irish director born in August 1952

    Registered addresses and corresponding companies
    • 42 Nutley Road, Donnybrook, Dublin, IRISH, Ireland

      IIF 65
  • Mr Michael Tunney
    British born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18, Argyle Road, Donnybrook, Dublin 4, Ireland

      IIF 66
  • Mr Michael Gerard Tunney
    Irish born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Foundry, Unit 7, Marcus Street, Birkenhead, CH41 1EU, United Kingdom

      IIF 67
    • 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 68
  • Mr Michael Gerard Tunney
    Irish born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 69
  • Michael Tunney
    Irish born in August 1952

    Registered addresses and corresponding companies
    • Argyle House, 18 Argyle Road, Dunnybrook, Dublin, 4, Ireland

      IIF 70
  • Tunney, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 47
  • 1
    ABC EXAMS LTD
    10140729
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,511,778 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-16 ~ 2024-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    AILSA SOLIHULL LIMITED
    07441275
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 14 - Director → ME
    2011-11-29 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    BRITISH STUDY CENTRES LIMITED
    - now 04331708 02749354... (more)
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED
    - 2018-01-10 04331708 08732000... (more)
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    2017-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    BRITISH STUDY CENTRES TEACHER TRAINING LIMITED
    08732000 06482027... (more)
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (10 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    2017-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 66 - Has significant influence or control OE
  • 5
    BSC EDUCATION LTD
    12655362
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Officer
    2020-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-06-09 ~ 2024-05-29
    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
  • 6
    BSC GROUP LIMITED
    - now 10730908
    HALCO 8559 LIMITED
    - 2017-08-09 10730908 11248422... (more)
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -54,104 GBP2023-12-31
    Officer
    2017-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    BSC PATHWAYS LTD
    - now 12752239
    SCORPIO SHELF 2021 LIMITED
    - 2024-09-30 12752239 12752100... (more)
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    BSC PROFESSIONAL DEVELOPMENT LIMITED
    - now 12752093
    BSC TRAINING LIMITED
    - 2024-02-18 12752093
    SCORPIO SHELF 2022 LIMITED
    - 2023-08-31 12752093 12752100... (more)
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 9
    BSC WORLDWIDE LIMITED
    11777413
    Unit7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (11 parents)
    Equity (Company account)
    -1,384 GBP2023-12-31
    Officer
    2019-01-21 ~ now
    IIF 5 - Director → ME
  • 10
    BSC YOUNG LEARNERS LTD.
    - now 12752100
    SCORPIO SHELF 2023 LIMITED
    - 2020-09-17 12752100 12752093... (more)
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    CACTUS WORLDWIDE LIMITED
    - now 03349056
    SANTA FE TRADING LIMITED - 2002-08-12
    THE SANTA FE SANDWICH COMPANY LIMITED - 1998-03-25
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (11 parents)
    Equity (Company account)
    -543,390 GBP2022-12-31
    Officer
    2019-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    CHATHAM HOUSE LIMITED
    OE003098
    Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2019-12-04 ~ now
    IIF 70 - Ownership of shares - More than 25% OE
  • 13
    DORSET LONDON WEST LIMITED
    07441323
    239 Kensington High Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 12 - Director → ME
    2011-11-29 ~ 2012-03-09
    IIF 74 - Secretary → ME
  • 14
    EAC LANGUAGE CENTRES (UK) LIMITED
    - now SC262077
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (29 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 53 - Has significant influence or control OE
  • 15
    EXPERIENCE ENGLISH LIMITED
    - now 04040338
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    DIY TRAVELLER LIMITED - 2010-02-23
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (33 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    2016-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 49 - Has significant influence or control OE
  • 16
    GANNON FARNHAM GUILDFORD LIMITED
    07441325
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 11 - Director → ME
    2011-11-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 17
    GE CAPITAL WOODCHESTER LIMITED - now
    GE CAPITAL WOODCHESTER BANK LIMITED - 2000-07-18
    Greenwood House, Newforge Lane, Belfast
    Converted / Closed Corporate (20 parents)
    Officer
    2000-04-17 ~ 2000-04-11
    IIF 42 - Director → ME
  • 18
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,189,862 GBP2023-03-31
    Officer
    2018-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 19
    JARVIS HOTELS - CREATING THE DIFFERENCE LIMITED
    - now 02916253
    GOULDITAR NO.349 LIMITED - 1994-06-15
    Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 41 - Director → ME
  • 20
    JARVIS HOTELS LTD.
    - now 02486634
    JARVIS HOTELS PLC
    - 2004-02-24 02486634
    FALLOWDENE LIMITED - 1990-06-22
    30 Finsbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2004-02-06 ~ 2010-03-23
    IIF 38 - Director → ME
  • 21
    JARVIS RED TIN SHED CORPORATION LIMITED
    FC018077
    Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Active Corporate (9 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 65 - Director → ME
  • 22
    KAYTERM LIMITED
    - now 04785061
    KAYTERM PLC
    - 2005-09-30 04785061
    KAYTERM LIMITED
    - 2003-12-05 04785061
    30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    2003-06-10 ~ 2010-03-23
    IIF 32 - Director → ME
  • 23
    KEWB CAPITAL LIMITED
    - now 11251623
    HALCO 8561 LIMITED
    - 2020-07-29 11251623 11248422... (more)
    57 Wey Meadows, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KINLAY GROUP LIMITED
    FC034780
    19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    2017-11-20 ~ now
    IIF 31 - Director → ME
  • 25
    LADINO LIMITED
    NI058212
    Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern Ireland
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,961,528 GBP2023-02-28
    Officer
    2006-03-01 ~ 2022-05-09
    IIF 6 - Director → ME
    2006-03-01 ~ 2022-05-09
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIONCOURT HOMES (DEVELOPMENT NO. 2) LIMITED
    05880415 06398590... (more)
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (8 parents)
    Equity (Company account)
    399,421 GBP2025-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 34 - Director → ME
  • 27
    LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED
    05880723 06398590... (more)
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (8 parents)
    Equity (Company account)
    381,619 GBP2025-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 37 - Director → ME
  • 28
    LIONCOURT HOMES (DEVELOPMENT NO.1) LIMITED
    - now 05881479 06978481... (more)
    LIONCOURT HOMES (NORTON PARK) LIMITED
    - 2013-03-15 05881479
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED
    - 2006-11-28 05881479 06398590... (more)
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (8 parents)
    Equity (Company account)
    21,147,803 GBP2025-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 36 - Director → ME
  • 29
    LIONCOURT HOMES (DEVELOPMENT) LIMITED
    - now 05869179 06978452... (more)
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED
    - 2013-03-15 05869179
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,365,158 GBP2025-03-31
    Officer
    2006-10-13 ~ 2021-07-18
    IIF 35 - Director → ME
  • 30
    LIONCOURT HOMES LIMITED
    - now 05733989
    LIONCOURT DEVELOPMENTS LIMITED
    - 2006-05-08 05733989
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Active Corporate (13 parents, 17 offsprings)
    Profit/Loss (Company account)
    644,283 GBP2024-04-01 ~ 2025-03-31
    Officer
    2006-03-07 ~ 2021-07-18
    IIF 44 - Director → ME
  • 31
    LUMSDEN INVESTMENTS LIMITED
    NI057928
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 32
    MANCHESTER ACADEMY TOURS LTD.
    03066964
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (29 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 50 - Has significant influence or control OE
  • 33
    MAYA HYDE PARK LIMITED
    07441319
    7 Albemarle Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 13 - Director → ME
    2011-11-29 ~ 2012-03-09
    IIF 71 - Secretary → ME
  • 34
    MOBILE TESTING SOLUTIONS LTD
    08706098
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,318,713 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 35
    PROJECT PERFECT 2025 LTD
    16296959
    The Foundry Unit 7, Marcus Street, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 36
    QUILL HEMEL HEMPSTEAD LIMITED
    07441331
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 16 - Director → ME
    2011-11-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    RESOURCE (NI) LIMITED
    - now NI011703 NI017687
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (18 parents)
    Officer
    2006-02-28 ~ 2008-09-09
    IIF 8 - Director → ME
  • 38
    RESOURCE SERVICES GROUP LIMITED
    - now NI057927
    LONGHILL INVESTMENTS LIMITED
    - 2006-12-11 NI057927
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (19 parents)
    Officer
    2006-03-01 ~ 2010-09-01
    IIF 9 - Director → ME
  • 39
    SCORPIO SHELF 2020 LIMITED
    12734559 12752093... (more)
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-09-16
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 40
    STUDENTTRAVEL.COM
    FC033306
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    2016-04-22 ~ now
    IIF 29 - Director → ME
  • 41
    TENZA GUILDFORD LEATHERHEAD LIMITED
    07441335
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 15 - Director → ME
    2011-11-29 ~ dissolved
    IIF 75 - Secretary → ME
  • 42
    THE ENGLISH LANGUAGE CENTRE YORK LIMITED
    05213133
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (27 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 52 - Has significant influence or control OE
  • 43
    THE ENGLISH STUDIO LIMITED
    - now 07176665 04754922
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    2015-05-26 ~ 2018-12-14
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 54 - Has significant influence or control OE
  • 44
    THE TEACH AND TRAVEL GROUP LTD
    - now 07935847
    LOVETEFL LTD
    - 2015-07-29 07935847
    C/o Learndirect, 3rd Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (18 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    2013-10-04 ~ 2018-12-14
    IIF 45 - Director → ME
  • 45
    THE TRAVEL ADVENTURE LIMITED
    02843839
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    2014-12-01 ~ 2018-12-14
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 46
    USIT (NI) LIMITED
    NI021308
    Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved Corporate (11 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 47
    WOODCHESTER (CL) EQUIPMENT FINANCE LIMITED - now
    WOODCHESTER CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED
    - 2001-11-20 01071275
    CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED
    - 1996-12-02 01071275
    CONTINENTAL LEASING LIMITED - 1982-01-01
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (47 parents)
    Officer
    1996-03-26 ~ 1998-04-14
    IIF 33 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.