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

Tunney, Michael

    Related profiles found in government register
  • Tunney, Michael

    Registered addresses and corresponding companies
  • Tumney, Michael
    Irish director born in August 1952

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

      IIF 7
  • Tunney, Michael Gerard
    Irish

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

      IIF 8
  • 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 9
  • 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 10
    • British Study Centres Limited, 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 11
    • C/o Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, Lancashire, M2 1HW

      IIF 12
  • 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 13
    • Carysfort House, Carysfort Avenue, Blackrock, Co Dublin, IRISH, Ireland

      IIF 14
    • 42 Nutley Road, Donnybrook, Dublin, Ireland

      IIF 15
    • 3, Apex Park, Wainwright Road, Worcester, WR4 9FN, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 20
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

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

      IIF 22
    • Argyle House, 18 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 23
    • 42 Nutley Road, Ballsbridge, Dublin 3

      IIF 24
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 25
    • 3, Apex Park, Wainwright Road, Worcester, Worcs, WR4 9FN, United Kingdom

      IIF 26
  • Michael Tunney
    Irish born in August 1952

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

      IIF 27
  • Tunney, Michael Gerald
    Irish director 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 28
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 29
  • 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 30
  • Tunney, Michael Gerard
    Irish co drector born in August 1952

    Resident in Ireland

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

      IIF 31
  • Tunney, Michael Gerard
    Irish company director born in August 1952

    Resident in Ireland

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

      IIF 32
    • 18 Argyle Road, Donnybrook, Dublin 4

      IIF 33
  • Tunney, Michael Gerard
    Irish director born in August 1952

    Resident in England

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

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

    Resident in Ireland

    Registered addresses and corresponding companies
  • 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 52
    • 57, Wey Meadows, Weybridge, KT13 8XY, England

      IIF 53
  • Mr Michael Tunney
    Irish born in August 1952

    Resident in Ireland

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

      IIF 54
    • Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 55
    • 6-7, Lovers Walk, Brighton, BN1 6AH, England

      IIF 56 IIF 57
    • C/o Real Experience Group, Lovers Walk, Brighton, BN1 6AH, England

      IIF 58
    • Darren Tierney, 6-7 Lovers Walk, Brighton, BN1 6AH, England

      IIF 59
    • 62-66, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 60
    • 113 High Holborn, High Holborn, London, WC1V 6JQ, England

      IIF 61
  • Tunney, Michael Gerard, Mr.
    Irish director 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 62 IIF 63
    • Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, CH41 1EU, England

      IIF 64
  • Mr Michael Tunney
    British born in August 1952

    Resident in Ireland

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

      IIF 65
  • 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 66
  • 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 67 IIF 68
  • 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 69
    • 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 70
  • 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 71
  • Mr. Michael Gerard Tunney
    Irish born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -781,015 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 45 - director → ME
    2011-11-29 ~ dissolved
    IIF 6 - secretary → ME
  • 3
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Officer
    2017-05-05 ~ dissolved
    IIF 51 - director → ME
  • 4
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Officer
    2017-05-05 ~ now
    IIF 50 - director → ME
  • 5
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Officer
    2020-06-09 ~ now
    IIF 62 - director → ME
  • 6
    HALCO 8559 LIMITED - 2017-08-09
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -54,104 GBP2023-12-31
    Officer
    2017-04-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-04-19 ~ now
    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
  • 7
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 40 - director → ME
  • 8
    BSC TRAINING LIMITED - 2024-02-18
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 63 - director → ME
  • 9
    Unit7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -1,384 GBP2023-12-31
    Officer
    2019-01-21 ~ now
    IIF 41 - director → ME
  • 10
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 64 - director → ME
  • 11
    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
    Corporate (1 parent)
    Equity (Company account)
    -543,390 GBP2022-12-31
    Officer
    2019-09-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    Connaught House, St Julian's Avenue, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2019-12-04 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 13
    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 (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 11 - director → ME
  • 14
    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
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    2016-04-30 ~ now
    IIF 12 - director → ME
  • 15
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 42 - director → ME
    2011-11-29 ~ dissolved
    IIF 3 - secretary → ME
  • 16
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -1,189,862 GBP2023-03-31
    Officer
    2018-03-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    HALCO 8561 LIMITED - 2020-07-29
    57 Wey Meadows, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    19/21 Aston Quay, Dublin, Dublin Do2vx22, Ireland
    Corporate (4 parents)
    Officer
    2017-11-20 ~ now
    IIF 13 - director → ME
  • 19
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 49 - director → ME
  • 20
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 30 - director → ME
  • 21
    Unit 7 The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    680,351 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    The Foundry Unit 7, Marcus Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 47 - director → ME
    2011-11-29 ~ dissolved
    IIF 2 - secretary → ME
  • 24
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 35 - director → ME
  • 25
    Branch Registration, Refer To Parent Registry
    Corporate (5 parents)
    Officer
    2016-04-22 ~ now
    IIF 10 - director → ME
  • 26
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 46 - director → ME
    2011-11-29 ~ dissolved
    IIF 5 - secretary → ME
  • 27
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-04-30 ~ dissolved
    IIF 22 - director → ME
  • 28
    Napier & Sons, 119 Castle Arcade, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 33 - director → ME
Ceased 30
  • 1
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -201,667 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2017-05-05 ~ 2017-05-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    6,243 GBP2018-08-31
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 65 - Has significant influence or control OE
  • 3
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -845,022 GBP2023-12-31
    Person with significant control
    2020-06-09 ~ 2024-05-29
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    SCORPIO SHELF 2021 LIMITED - 2024-09-30
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    BSC TRAINING LIMITED - 2024-02-18
    SCORPIO SHELF 2022 LIMITED - 2023-08-31
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 6
    SCORPIO SHELF 2023 LIMITED - 2020-09-17
    Unit7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    -615,577 GBP2023-12-31
    Person with significant control
    2020-07-19 ~ 2020-09-16
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    239 Kensington High Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 43 - director → ME
    2011-11-29 ~ 2012-03-09
    IIF 4 - secretary → ME
  • 8
    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 (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 60 - Has significant influence or control OE
  • 9
    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
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 56 - Has significant influence or control OE
  • 10
    GE CAPITAL WOODCHESTER BANK LIMITED - 2000-07-18
    Greenwood House, Newforge Lane, Belfast
    Corporate (5 parents)
    Officer
    2000-04-17 ~ 2000-04-11
    IIF 24 - director → ME
  • 11
    GOULDITAR NO.349 LIMITED - 1994-06-15
    Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 23 - director → ME
  • 12
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-06 ~ 2010-03-23
    IIF 20 - director → ME
  • 13
    Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Corporate (3 parents)
    Officer
    2004-02-06 ~ 2009-11-05
    IIF 7 - director → ME
  • 14
    KAYTERM PLC - 2005-09-30
    KAYTERM LIMITED - 2003-12-05
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-10 ~ 2010-03-23
    IIF 14 - director → ME
  • 15
    Rsm Uk The Ewart 4th Floor, 3 Bedford Square, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,961,528 GBP2023-02-28
    Officer
    2006-03-01 ~ 2022-05-09
    IIF 48 - director → ME
    2006-03-01 ~ 2022-05-09
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    371,702 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 16 - director → ME
  • 17
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    386,839 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 19 - director → ME
  • 18
    LIONCOURT HOMES (NORTON PARK) LIMITED - 2013-03-15
    LIONCOURT HOMES (DEVELOPMENT NO. 1) LIMITED - 2006-11-28
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    21,079,657 GBP2023-03-31
    Officer
    2006-07-21 ~ 2021-07-18
    IIF 18 - director → ME
  • 19
    LIONCOURT HOMES (MADELEY & TELFORD) LIMITED - 2013-03-15
    LIONCOURT HOMES (MADELEY) LIMITED - 2006-10-06
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    1,400,101 GBP2023-03-31
    Officer
    2006-10-13 ~ 2021-07-18
    IIF 17 - director → ME
  • 20
    LIONCOURT DEVELOPMENTS LIMITED - 2006-05-08
    Suite 2 Brook Court, Whittington Road, Worcester, England
    Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    1,114,691 GBP2022-04-01 ~ 2023-03-31
    Officer
    2006-03-07 ~ 2021-07-18
    IIF 26 - director → ME
  • 21
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Person with significant control
    2016-05-25 ~ 2017-07-14
    IIF 57 - Has significant influence or control OE
  • 22
    7 Albemarle Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-16 ~ 2012-03-09
    IIF 44 - director → ME
    2011-11-29 ~ 2012-03-09
    IIF 1 - secretary → ME
  • 23
    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 (3 parents)
    Officer
    2006-02-28 ~ 2008-09-09
    IIF 31 - director → ME
  • 24
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2006-03-01 ~ 2010-09-01
    IIF 32 - director → ME
  • 25
    Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2020-07-10 ~ 2020-09-16
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 26
    Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 59 - Has significant influence or control OE
  • 27
    THE ENGLISH STUDIO VISAS LIMITED - 2010-06-15
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,053,530 GBP2017-10-31
    Officer
    2015-05-26 ~ 2018-12-14
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 61 - Has significant influence or control OE
  • 28
    LOVETEFL LTD - 2015-07-29
    4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    2013-10-04 ~ 2018-12-14
    IIF 9 - director → ME
  • 29
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -83,802 GBP2017-10-31
    Officer
    2014-12-01 ~ 2018-12-14
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 30
    WOODCHESTER CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 2001-11-20
    CREDIT LYONNAIS EQUIPMENT FINANCE LIMITED - 1996-12-02
    CONTINENTAL LEASING LIMITED - 1982-01-01
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1996-03-26 ~ 1998-04-14
    IIF 15 - 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.