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

Viscount Christopher Paul Samuel Wright

    Related profiles found in government register
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 1
    • icon of address The West Wing, Warmingham Grange, School Lane, Warmingham, Sandbach, CW11 3QN, England

      IIF 2
  • Viscount Christopher Paul Samuel Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 3
  • Wright, Christopher Paul Samuel, Viscount
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Wing, Warmingham Grange, School Lane, Sandbach, CW11 3QN, England

      IIF 4
  • Mr Christopher James Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 5
    • icon of address 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 6
  • Mr Christopher Wright
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 7
    • icon of address 2, Gallery Court, 1-7 Pilgrimage St, London, SE1 4LL

      IIF 8
  • Mr Christopher Wright
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 9
  • Mr Christopher Wright
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 10 IIF 11
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 12
  • Mr Christopher Wright
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 13
  • Christopher Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B12AF, England

      IIF 14
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 15
  • Wright, Christopher James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 16
  • Wright, Christopher James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osprey Avenue, Jennetts Park, Bracknell, Berks, RG12 8AG

      IIF 17
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 18
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite 5a Cyber House, Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom

      IIF 21 IIF 22
  • Wright, Christopher James
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osprey Avenue, Bracknell, RG12 8AG, United Kingdom

      IIF 23
  • Wright, Christopher
    British builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 24
  • Wright, Christopher
    British builders born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 25
  • Wright, Christopher
    British building contractor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Station Road, Chingford, London, E4 6AG, United Kingdom

      IIF 26
  • Wright, Christopher
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 27
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 28
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 29
  • Wright, Christopher Paul Samuel, Viscount
    British businessman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 30
  • Wright, Christopher Paul Samuel, Viscount
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shipping Office, Warmingham Grange, Warmingham, Sandbach, Cheshire, CW11 3LB, United Kingdom

      IIF 31
  • Mr Chris Wright
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 32
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 33
  • Mr Christopher Wright
    British born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 34 IIF 35
  • Mr Christopher Wright
    Jamaican born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Road, South Norwood, SE25 6PB

      IIF 36
  • Wright, Christopher
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moonstone Block Management Limited, Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, B16 8PF, England

      IIF 37
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 38
  • Wright, Christopher
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 39
    • icon of address Apt 13, 38, Paradise Street, Birmingham, B1 2AF, England

      IIF 40
  • Wright, Christopher
    British corporate adviser born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 41
  • Wright, Christopher
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 42
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 43
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 44
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 45
    • icon of address Flat 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 46
  • Wright, Christopher
    British adviser born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JQ, United Kingdom

      IIF 47
  • Wright, Christopher
    British adviser born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 48
  • Wright, Christopher
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 49
  • Wright, Christopher
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

      IIF 50
    • icon of address Lake View Farm, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3TQ, England

      IIF 51
  • Wright, Christopher
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 52
  • Christopher Wright
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, The Downs, Harlow, CM20 3RG, United Kingdom

      IIF 53
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 54
  • Mr Christopher Ross Wright
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 55
  • Mr Christopher Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 56 IIF 57
  • Christopher Wright
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 58
  • Christopher Wright
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 59
  • Mr Christopher Michael Wright
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 60
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 61 IIF 62
    • icon of address 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 63
  • Wright, Christopher James
    British director

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 64 IIF 65
  • Wright, Chris
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 66
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 67
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 68
  • Wright, Chris
    British investment director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobaco House, North Florida Road, Haydock Industrial Estate, Merseyside, WA11 9TP

      IIF 69
  • Wright, Christopher
    British director born in July 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 70 IIF 71
  • Wright, Christopher Ross
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 72
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 73
  • Wright, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 74 IIF 75
  • Wright, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 76
  • Wright, Christopher
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, Co.antrim, BT39 9BB, Northern Ireland

      IIF 77
  • Wright, Christopher Ross
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Antrim, Ballyclare, BT39 9BB, Northern Ireland

      IIF 78
    • icon of address 12 Abbey Crescent, Newtownabbey, Co Antrim, BT37 9PD

      IIF 79
  • Mr Chris Wright
    United Kingdom born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 80
  • Mr Chris Wright
    British born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 81
  • Wright, Christopher
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 82
  • Wright, Christopher
    British non executive director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, Leicestershire, LE7 4SP

      IIF 83
  • Wright, Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 84
  • Wright, Christopher
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angels View, Scotsford Road, Broad Oak, Heathfield, TN21 8UD, England

      IIF 85
    • icon of address Unit B The Studios, Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, TN22 4HA, United Kingdom

      IIF 86
  • Wright, Christopher
    British farmer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Close, Sowerby, Thirsk, North Yorkshire, YO7 3TH, England

      IIF 87
  • Wright, Christopher
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Glenallen Gardens, North Shields, Tyne And Wear, NE30 3TE, United Kingdom

      IIF 88
  • Wright, Christopher
    Jamaican aircraft maintenance technician born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Road, South Norwood, SE25 6PB, United Kingdom

      IIF 89
  • Wright, Christopher John
    Welsh director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 90
    • icon of address 8 Neptune Court Vanguard Way, Vanguard Way, Ocean Park, Cardiff, South Glamorgan, CF24 5PJ, United Kingdom

      IIF 91
  • Wright, Christopher John
    Welsh quantity surveyor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 92
  • Wright, Christopher Michael
    English consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Rylands Drive, Warrington, WA2 7DY, England

      IIF 93
  • Wright, Christopher Michael
    English director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 94
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 95 IIF 96
  • Wright, Christopher
    born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Reservoir, Ratcliffe Road, Cossington, LE7 4SP

      IIF 97 IIF 98
  • Wright, Christopher Michael
    British/english consultancy born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warton Close, Penketh, Warrington, Cheshire, WA5 2HZ, United Kingdom

      IIF 99
  • Wright, Chris
    British director born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, County Antrim, BT39 9BB, Northern Ireland

      IIF 100
  • Wright, Chris
    British promotion born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 101
  • Wright, Christopher

    Registered addresses and corresponding companies
    • icon of address 61, Westminster Road, Handsworth, Birmingham, Westmidlands, B20 3LU, England

      IIF 102
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 103 IIF 104 IIF 105
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 107
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF

      IIF 108
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 109 IIF 110
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 111 IIF 112
    • icon of address Apartment 13, Queens College Chambers, Birmingham, West Midlands, B1 2AF, England

      IIF 113 IIF 114
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 115 IIF 116 IIF 117
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 123
    • icon of address Apt 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 124
    • icon of address Apt 13, Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 125
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 126
    • icon of address 4, Chatfield Close, Farnborough, GU14 6SS, United Kingdom

      IIF 127
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 128
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 129
    • icon of address 3rd Floor, Staple Inn Buildings South, London, WC1V 7PZ, England

      IIF 130
    • icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, W6 7NL, England

      IIF 131
    • icon of address Unit 15, Williams House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 132
    • icon of address The Victoria, Ground Floor, West Wing, Harbour City, The Quays, Salford, M50 3SP, England

      IIF 133
    • icon of address Mountain View, 1148 High Road, Whetstone, London, N20 0RA

      IIF 134
  • Wright, Chris
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Raglan Court, Caerphilly, CF83 2TF, United Kingdom

      IIF 135
  • Wright, Chris

    Registered addresses and corresponding companies
    • icon of address 38, Paradise Street, Apt 13, Birmingham, B1 2AF, England

      IIF 136 IIF 137 IIF 138
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 139
    • icon of address Brooklands Farm, Pepperbox Lane, Bramley, Guildford, GU5 0LW, England

      IIF 140
    • icon of address 32, Harcourt Street, Marylebone, London, W1H 4HX, England

      IIF 141
    • icon of address Bell Lane, Bell Lane, Manchester, BL9 6BA, England

      IIF 142
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 37 - Director → ME
  • 2
    GT ONLINE LTD - 2022-08-12
    VBAY.STORE LTD - 2020-06-18
    icon of address 10 Beech Court, Hurst, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,915,140 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 108 - Secretary → ME
  • 4
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,312,234 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 109 - Secretary → ME
  • 5
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,369,961 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 110 - Secretary → ME
  • 6
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256,488 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 107 - Secretary → ME
  • 7
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,707,035 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 106 - Secretary → ME
  • 8
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    icon of address Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,991,478 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 126 - Secretary → ME
  • 9
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 123 - Secretary → ME
  • 10
    icon of address 18 Osprey Avenue, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 86 Shirehampton Road, Stoke Bishop, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    23,008 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 135/137 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,549 GBP2015-02-28
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Apartment 13 Queens College Chambers, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 113 - Secretary → ME
  • 17
    icon of address 135/137 Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 42 Pembroke Road, South Norwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 47 Pilgrims Way West, Otford, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -275 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 21
    icon of address 19 Brynhyfryd Terrace, Machen, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 135 - LLP Member → ME
  • 22
    icon of address 8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -649,826 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 35 - Has significant influence or controlOE
  • 23
    icon of address 8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 71 - Director → ME
  • 24
    icon of address 8 Neptune Court Vanguard Way Vanguard Way, Ocean Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    icon of address Mountain View, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 134 - Secretary → ME
  • 26
    icon of address 3 Warton Close, Penketh, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 99 - Director → ME
  • 27
    CONTINYOU
    - now
    COMMUNITY EXTRA - 2003-10-02
    icon of address Unit C1 Grovelands Court, Grovelands Estate, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 28
    EDEX LIMITED - 2003-10-16
    EDUCATION EXTRA INITIATIVES LTD. - 2000-10-31
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 29
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 139 - Secretary → ME
  • 30
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 140 - Secretary → ME
  • 31
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 32
    icon of address 17 Glenallen Gardens, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    icon of address 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 117 - Secretary → ME
  • 35
    icon of address Unit C1 Grovelands Court Grovelands Estate, Exhall, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 36
    icon of address Three Gables, Main Road, Denstone, Staffordshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    95,288 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 41 - Director → ME
  • 37
    icon of address 18 Osprey Avenue, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 38
    icon of address 135 Rylands Drive, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 8 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 92 - Director → ME
  • 40
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,058 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 47 Broadway, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,504 GBP2022-01-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 125 - Secretary → ME
  • 44
    icon of address Flat 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Total liabilities (Company account)
    535,532 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 15, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    597,665 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 132 - Secretary → ME
  • 46
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,577 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 38 - Director → ME
  • 47
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 118 - Secretary → ME
  • 48
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 122 - Secretary → ME
  • 49
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 121 - Secretary → ME
  • 50
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 124 - Secretary → ME
  • 51
    icon of address The Lodge, High Street, Odell, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 52
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 136 - Secretary → ME
  • 53
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 104 - Secretary → ME
  • 54
    icon of address Brooklands Farm, Pepperbox Lane, Bramley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 119 - Secretary → ME
  • 55
    icon of address Bell Lane, Bury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF 142 - Secretary → ME
  • 56
    MUNCINO LIMITED - 1993-05-20
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,279,494 GBP2024-09-30
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-03-08 ~ now
    IIF 64 - Secretary → ME
  • 57
    SCOREFORGE LIMITED - 2003-03-12
    icon of address Fleming Court, Leigh Road Eastleigh, Southampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,835,778 GBP2021-09-30
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-03-08 ~ now
    IIF 65 - Secretary → ME
  • 58
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 59
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 60
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,805 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 61
    icon of address 1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 62
    PAGETIME LIMITED - 1987-09-28
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,700,985 GBP2023-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 128 - Secretary → ME
  • 63
    icon of address 1c The Square, Ballyclare, Co.antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 64
    icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 10 Beech Court, Hurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,501 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 1 Blackthorn Close, Sowerby, Thirsk, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,772 GBP2023-12-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 87 - Director → ME
  • 67
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    575,994 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 112 - Secretary → ME
  • 68
    icon of address Angels View Scotsford Road, Broad Oak, Heathfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,104 GBP2024-02-29
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address 1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 70
    V-FOOD LIMITED - 2017-04-11
    icon of address 1 Peach Street, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,942 GBP2023-10-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 72
    VISCOUNT HOMES LAND LIMITED - 2021-10-25
    icon of address The Old Shipping Office Warmingham Grange, Warmingham, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    14,374 GBP2023-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 74
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Total liabilities (Company account)
    44,103,704 GBP2023-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 137 - Secretary → ME
  • 75
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    16,878,087 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 103 - Secretary → ME
  • 76
    icon of address 38 Paradise Street, Apt 13, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    729,826 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 138 - Secretary → ME
  • 77
    icon of address 8 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 90 - Director → ME
  • 78
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 115 - Secretary → ME
  • 79
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,847 GBP2022-08-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 80
    icon of address Summit House, Horsecroft Road, Harlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,143 GBP2023-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 2 Gallery Court, 1-7 Pilgrimage St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,451 GBP2020-06-30
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-05-18 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,218,389 GBP2023-12-31
    Officer
    icon of calendar 2017-03-19 ~ 2018-02-03
    IIF 42 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-03-22
    IIF 131 - Secretary → ME
  • 2
    icon of address Summit House, Horsecroft Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,285 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2018-09-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-03-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AWAY BRADFORD LIMITED - 2018-10-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-03-10
    IIF 44 - Director → ME
  • 4
    icon of address Pen Hill Farm, Bedchester, Shaftesbury, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,821 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2019-03-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-03-15
    IIF 105 - Secretary → ME
  • 6
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,848,228 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2020-06-02
    IIF 66 - Director → ME
  • 7
    AGHOCO 1134 LIMITED - 2013-05-03
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2018-03-15
    IIF 69 - Director → ME
  • 8
    COOKES BATHROOMS LIMITED - 2023-05-25
    icon of address 6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    icon of calendar 2018-01-20 ~ 2018-08-31
    IIF 116 - Secretary → ME
  • 9
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-06-15
    IIF 141 - Secretary → ME
  • 10
    CHICHESTER STORAGE LIMITED - 2021-01-07
    icon of address 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,784 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2019-09-20
    IIF 67 - Director → ME
  • 11
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2017-03-15
    IIF 129 - Secretary → ME
  • 12
    icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2015-12-08
    IIF 83 - Director → ME
  • 13
    icon of address Unit B9 Valley Business Centre, 67 Church Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2021-11-03
    IIF 100 - Director → ME
  • 14
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-06-01
    IIF 39 - Director → ME
  • 15
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-06-15
    IIF 40 - Director → ME
  • 16
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-28
    IIF 130 - Secretary → ME
  • 17
    LEAMINGTON STORAGE SOLUTIONS LTD - 2017-06-09
    icon of address 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,003,058 GBP2017-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-09-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-11-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    GAZETANNA PRODUCTIONS LIMITED - 2018-02-15
    icon of address 24 Larch Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2015-01-01
    IIF 102 - Secretary → ME
  • 19
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-12-31
    IIF 98 - LLP Designated Member → ME
  • 20
    LIG BIOWISE LIMITED - 2020-05-04
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    618,579 GBP2021-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-05-04
    IIF 133 - Secretary → ME
  • 21
    icon of address 6 Lyrical Way, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2012-10-31
    IIF 82 - Director → ME
  • 22
    icon of address 1c The Square, Antrim, Ballyclare, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-26
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-01-26
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 23
    HATCHET PUB LIMITED - 2016-08-25
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-19
    IIF 111 - Secretary → ME
  • 24
    icon of address 1c The Square, Ballyclare, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,378,827 GBP2024-01-31
    Officer
    icon of calendar 2007-10-26 ~ 2016-03-31
    IIF 79 - Director → ME
  • 25
    icon of address Unit B The Studios Sheep Wash Farm Sheepwash Lane, Blackboys, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-08-30 ~ 2012-10-31
    IIF 86 - Director → ME

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.