logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mike Fowler

    Related profiles found in government register
  • Mr Mike Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 1
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 3
  • Mr Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 4
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 5
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 6
    • icon of address 16, Pmj House, Highlands Road, Solihull, B90 4ND, United Kingdom

      IIF 7
  • Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 8
  • Mr Michael Graham Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, England

      IIF 9
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 10
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 11
    • icon of address Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 12
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 13
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 14
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 15 IIF 16
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 17
  • Mr Mike Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 18
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 19
  • Fowler, Mike
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 20
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 21
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 22 IIF 23
    • icon of address 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 24
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 25
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 26
    • icon of address 19, Wimbledon Avenue, Suffolk, IP27 0NZ, United Kingdom

      IIF 27
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 28
    • icon of address Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 29
  • Fowler, Mike
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 30
  • Fowler, Michael
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, England

      IIF 31
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 32
    • icon of address Suite 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 33
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 34
  • Fowler, Michael
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 35
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 36
  • Mr Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 37
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 38
  • Mr Michael Fowler
    English born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 39
  • Mr Michael Fowqler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 40
  • Fowler, Michael Croft
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 41
  • Fowler, Michael Graham
    English company directof born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 42
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 43
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 44
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 45
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 46
    • icon of address 19, Wimbledon Avenue, Brandon, United Kingdom

      IIF 47
    • icon of address Harvey Adam Centre, Wimbledon Avenue, Unit 2, Brandon, IP27 0NZ, England

      IIF 48
    • icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 49 IIF 50
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 51
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 52
    • icon of address Unit 2, Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 53
    • icon of address Unit 9, Harvey Adams Centre, Wimbledon Avenue, Brandon, IP27 0NZ

      IIF 54
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 55
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 56
    • icon of address 19 Mahoney Green, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 57
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 58
    • icon of address Suite 8 Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 59
    • icon of address Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 60
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 61
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 62
  • Fowler, Michael Graham
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom

      IIF 63
    • icon of address Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 64
    • icon of address Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 65
  • Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 66
  • Fowler, Mike
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 67
  • Fowler, Michael
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 68
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 69
  • Fowler, Michael
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 70
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 71
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 72
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 73
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 74
    • icon of address 3 Rear Of Pmj House, Highlands Road, Highlands Road, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 75
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 76 IIF 77
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 78
    • icon of address Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 79
    • icon of address Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 80
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 81
  • Fowler, Michael

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, Harvey Adam House, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 82
    • icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 83
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 84
  • Fowler, Michael Graham
    English company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 85
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 86
  • Fowler, Michael Graham
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 87
    • icon of address Unit 9 Harvey Adam House, Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk, IP27 0NZ, England

      IIF 88
  • Fowler, Michael Graham
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, England

      IIF 89 IIF 90
  • Fowler, Michael Graham Croft
    English accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 91
  • Fowler, Michael Graham Croft
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Calshot Road, Calshot Road, Great Barr, Birmingham, West Midlands, B42 2BZ, England

      IIF 92
    • icon of address Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 93
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 94
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 95
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 96
    • icon of address Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 97 IIF 98
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 99
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 100
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 104
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 105
  • Fowler, Michael Graham Croft
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 106
  • Fowler, Michael Graham Croft
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 107
    • icon of address 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 32
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    icon of address 19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 34 - Director → ME
  • 3
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,037 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    B5PD LIMITED - 2019-12-17
    icon of address Unit 3, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bajco House, Highbury Road, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 107 - Director → ME
  • 8
    NELDSTAR LIMITED - 2013-05-31
    icon of address Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 108 - Director → ME
  • 9
    BLUSHWOOD BERRY LTD - 2018-07-27
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    icon of address Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    IONI WELLNESS LIMITED - 2021-06-30
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EALING BUILDING LTD - 2019-03-23
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    145,217 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 89 - Director → ME
    IIF 90 - Director → ME
  • 15
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 94 - Director → ME
  • 18
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    BIOSAN LTD - 2021-10-27
    icon of address Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-04-11 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    OFF BASE SUPPLIES LTD. - 2014-11-12
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,362 GBP2024-11-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 102 - Director → ME
  • 24
    icon of address 19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 82 - Secretary → ME
  • 25
    GOLD ALCOHOL LIMITED - 2023-09-29
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 105 - Director → ME
  • 26
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 99 - Director → ME
  • 27
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,834 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,060 GBP2019-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 100 - Director → ME
  • 32
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    icon of address 19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-01-21
    IIF 41 - Director → ME
  • 2
    icon of address 2 Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320,925 GBP2018-07-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 24 - Director → ME
  • 3
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-05-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    BIOSAN DEVELOPMENTS LTD - 2022-10-25
    B10 GAMING LTD - 2023-09-26
    icon of address Hay Barn, Ash Lane, Hopwood, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,345 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2021-07-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2021-08-26
    IIF 106 - Director → ME
  • 6
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    icon of calendar 2013-10-18 ~ 2017-08-22
    IIF 22 - Director → ME
  • 7
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-08-22
    IIF 52 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-10-01
    IIF 85 - Director → ME
    icon of calendar 2018-07-09 ~ 2022-07-08
    IIF 55 - Director → ME
  • 8
    ALOEVERA.PARTY LTD - 2017-01-26
    icon of address Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247,768 GBP2017-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2017-03-24
    IIF 53 - Director → ME
  • 9
    icon of address 4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    917,297 GBP2018-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-05-27
    IIF 57 - Director → ME
  • 10
    icon of address Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,401 GBP2017-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2017-08-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLUSHWOOD BERRY LTD - 2018-07-27
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-07-01
    IIF 103 - Director → ME
  • 12
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-09-18 ~ 2021-12-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-12-11
    IIF 38 - Has significant influence or control OE
  • 13
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,708 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2024-09-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-09-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    IONI WELLNESS LIMITED - 2021-06-30
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2022-07-08
    IIF 96 - Director → ME
  • 15
    icon of address Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2021-09-28
    IIF 33 - Director → ME
  • 16
    icon of address Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960,517 GBP2017-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2017-01-02
    IIF 54 - Director → ME
  • 17
    icon of address Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -144,583 GBP2018-01-31
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-07
    IIF 48 - Director → ME
  • 18
    EA TRANSPORT (EURO) LTD - 2015-10-06
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,584 GBP2016-11-30
    Officer
    icon of calendar 2014-08-01 ~ 2017-03-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,532 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-08-30
    IIF 101 - Director → ME
  • 20
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-08-22
    IIF 50 - Director → ME
    icon of calendar 2013-03-14 ~ 2016-03-01
    IIF 83 - Secretary → ME
  • 21
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    icon of calendar 2015-02-23 ~ 2017-05-14
    IIF 86 - Director → ME
  • 22
    icon of address Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,725 GBP2017-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2016-09-20
    IIF 88 - Director → ME
  • 23
    BIOSAN LTD - 2021-10-27
    icon of address Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-30
    IIF 92 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-03-20
    IIF 91 - Director → ME
  • 24
    KLIEN HAYES LTD - 2017-07-07
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-06-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-06-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    LARDEN NEW HOMES LTD - 2018-12-07
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    825,761 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-11-01
    IIF 61 - Director → ME
  • 26
    LE MONTE HYGIENE SERVICES LIMITED - 2017-10-27
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-12
    IIF 25 - Director → ME
  • 27
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ 2017-08-22
    IIF 64 - Director → ME
    icon of calendar 2018-04-30 ~ 2022-07-08
    IIF 56 - Director → ME
  • 28
    GOLD ALCOHOL LIMITED - 2023-09-29
    icon of address Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-12-01
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-29 ~ 2023-09-14
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MIGHTIER THAN THE SWORD LTD - 2017-06-23
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-06-16
    IIF 21 - Director → ME
  • 30
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2018-11-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2018-03-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-02-20
    IIF 49 - Director → ME
  • 32
    P1 CONSULTANTS LTD - 2017-11-09
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,244 GBP2018-01-31
    Officer
    icon of calendar 2016-01-05 ~ 2017-03-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4a Eskdale Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,636 GBP2025-01-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-08-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2022-07-08
    IIF 59 - Director → ME
  • 35
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-05-03
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2021-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-08-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    RADCAS (TAX CONSULTANTS) LTD - 2018-06-08
    icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -282,074 GBP2017-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-05-01
    IIF 63 - Director → ME
  • 38
    IST EUROPEAN INTERNATIONAL LTD - 2019-06-25
    icon of address Temple Row, Temple Row, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    98,343 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2022-02-01
    IIF 42 - Director → ME
  • 39
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2022-07-08
    IIF 44 - Director → ME
  • 40
    ADDICTING GAME UK LTD - 2016-09-14
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329,849 GBP2023-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2024-02-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-01-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2023-01-14
    IIF 95 - Director → ME
  • 42
    AMARINE ENTERTAIN ENT LTD. - 2016-08-18
    icon of address Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,504 GBP2018-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-03-24
    IIF 46 - Director → ME
  • 43
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    icon of address 19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2017-08-22
    IIF 20 - Director → ME
  • 44
    VIJLI THE MOVIE LTD. - 2018-11-09
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-08-22
    IIF 84 - Director → ME
  • 45
    icon of address 19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,537 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2017-03-24
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.