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

Long, Stephen John

    Related profiles found in government register
  • Long, Stephen John
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 1
  • Long, Stephen John
    British corporate banking born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8 Imperial Court, 12 Sovereign Road, Kings Norton, Birmingham, B30 3FH, United Kingdom

      IIF 2
  • Long, Stephen John
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 3
    • icon of address 89, Redhouse Road, Wolverhampton, WV6 8XQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 89, Redhouse Road, Wolverhampton, West Midlands, WV6 8XQ

      IIF 8
    • icon of address 89, Redhouse Road, Wolverhampton, West Midlands, WV6 8XQ, United Kingdom

      IIF 9
  • Long, Stephen John
    British management consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 10
    • icon of address 8, Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UF

      IIF 11
  • Long, Stephen John
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Redhouse Road, Wolverhampton, WV6 8XQ, United Kingdom

      IIF 12
  • Long, Stephen John
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 13
  • Long, John Stephen
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 14
  • Mr Steven Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Long, John Stephen
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 25
  • Long, John Stephen
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 26
  • Long, Stephen John
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Long, Stephen John
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 28
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 29
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 30
    • icon of address 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, United Kingdom

      IIF 31
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 32
  • Long, Stephen John
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 33
    • icon of address Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 34
    • icon of address 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, England

      IIF 35
  • Long, Stephen John
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 36
  • Long, Stephen John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339a, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 37
    • icon of address 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 38
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 39 IIF 40 IIF 41
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 46
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 53 IIF 54
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 55
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD, England

      IIF 56
    • icon of address Tameway Tower, 48 Bridge Street, Walsall, WS1 1JZ, United Kingdom

      IIF 57
    • icon of address 8, Yew Tree Lane, British, Wolverhampton, WV6 8UF, United Kingdom

      IIF 58
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 59 IIF 60
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF, United Kingdom

      IIF 61
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 62 IIF 63 IIF 64
  • Long, Stephen John
    British financier born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grays, Forgegate, Telford, Shropshire, TF3 4NA

      IIF 65
  • Mr Steven Long
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 66
  • Mt Steve Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 67
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 68
  • Stephen John Long
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 69
  • Long, Stephen John

    Registered addresses and corresponding companies
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD, England

      IIF 70
  • Mr Stephen John Long
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339a, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 71
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 72
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 73
    • icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 74
    • icon of address 8, Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UF, United Kingdom

      IIF 75
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF

      IIF 76
    • icon of address 8, Yew Tree Lane, Wolverhampton, WV6 8UF, England

      IIF 77 IIF 78 IIF 79
    • icon of address 8, Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UF

      IIF 80
  • Long, Stephen

    Registered addresses and corresponding companies
    • icon of address Tameway Tower, 48 Bridge Street, Walsall, WS1 1JZ, England

      IIF 81
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 339a, Rookery Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 4
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 33 Wolverhampton Road, Cannock, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    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
  • 6
    BOOMERANG HEALTHCARE (UK) LIMITED - 2016-05-10
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    ECH (SCARBOROUGH) LIMITED - 2013-09-16
    FW (BERKSHIRE) LIMITED - 2015-08-05
    BCH (MIDDLESBOROUGH) LIMITED - 2013-07-04
    GREENGARTH SELLAFIELD UK LIMITED - 2015-12-11
    CUMBOROUGH LICENCES LTD - 2014-01-31
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Grays, Forgegate, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 27 - LLP Designated Member → ME
  • 11
    BOOMERANG RESIDENTIAL (UK) LIMITED - 2016-05-10
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    BOOMERANG COMMERCIAL (UK) LIMITED - 2016-05-10
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    BOOMERANG INVESTMENT HOLDINGS (UK) LTD - 2016-05-12
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,617 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BCI (PERRY BARR) LTD - 2019-03-19
    OCH (SOUTH SHIELDS) LIMITED - 2013-09-09
    icon of address 8 Yew Tree Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,333 GBP2020-09-05
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Yew Tree Lane, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 8 Yew Tree Lane, Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    TLCH LTD
    - now
    KENT P.I.F. LTD - 2016-05-10
    KENT PROPERTY INVESTMENT FIND LTD - 2016-04-20
    KENT TEMP LIMITED - 2016-05-11
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 8 Yew Tree Lane, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    339,563 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 20
    GAP FINANCE LIMITED - 2017-02-08
    GAP FINANCE LIMITED - 2017-01-09
    FUNDING GAP LIMITED - 2016-04-24
    ADVENTURE HOLDINGS LIMITED - 2017-01-18
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2016-09-12
    IIF 53 - Director → ME
    icon of calendar 2016-06-28 ~ 2016-07-07
    IIF 13 - Director → ME
  • 2
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2017-12-18
    IIF 55 - Director → ME
  • 3
    icon of address Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2018-08-30
    IIF 2 - Director → ME
  • 4
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500,685 GBP2024-11-30
    Officer
    icon of calendar 2014-01-21 ~ 2019-03-04
    IIF 56 - Director → ME
    icon of calendar 2014-06-23 ~ 2019-03-04
    IIF 70 - Secretary → ME
  • 5
    CENTEGO HEALTHCARE LTD - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2021-03-31
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 50 - Director → ME
  • 6
    20-20 CAPITAL ASSETS LIMITED - 2018-06-21
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,274 GBP2024-09-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-03-13
    IIF 35 - Director → ME
  • 7
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,338 GBP2020-04-29
    Officer
    icon of calendar 2016-01-02 ~ 2018-08-12
    IIF 34 - Director → ME
    icon of calendar 2014-06-04 ~ 2015-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-08-12
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2016-07-06
    IIF 25 - Director → ME
  • 9
    EUROPEAN PROPERTY INVESTMENT FUND LIMITED - 2004-10-01
    icon of address Station House, Midland Drive, Sutton Coldfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,413 GBP2022-05-30
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 28 - Director → ME
  • 10
    LL (BERKSHIRE) LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ 2016-09-12
    IIF 64 - Director → ME
  • 11
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2018-02-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2018-02-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    HENDON PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,568 GBP2023-05-30
    Officer
    icon of calendar 2016-06-28 ~ 2017-01-08
    IIF 14 - Director → ME
  • 13
    icon of address 33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 54 - Director → ME
  • 14
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-28 ~ 2016-07-06
    IIF 26 - Director → ME
  • 15
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-12-18
    IIF 67 - Has significant influence or control OE
  • 16
    icon of address The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-12
    IIF 62 - Director → ME
  • 17
    MOTOZONA UK LTD - 2014-08-22
    icon of address 7 St. Marys View, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2014-10-01
    IIF 60 - Director → ME
  • 18
    HD (BERKSHIRE) LIMITED - 2015-09-14
    LANCASHIRE PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    LANCASHIRE P.I.F. LIMITED - 2016-04-27
    CUMBOROUGH P.I.F LTD - 2014-02-04
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    243,622 GBP2023-05-30
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-06-01
    IIF 18 - Has significant influence or control OE
  • 19
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED - 2014-09-05
    ALLIED CARE CORPORATION THREE LIMITED - 2002-11-21
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,058 GBP2024-05-29
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-11
    IIF 66 - Has significant influence or control OE
  • 20
    LINCOLNSHIRE LICENCES LTD - 2014-09-05
    BHH (STAFFORD) LTD - 2013-07-04
    SOUTH TYNESIDE P.I.F LIMITED - 2013-09-16
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -38,003 GBP2024-05-28
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 40 - Director → ME
  • 21
    ACH (SUNDERLAND) LIMITED - 2013-11-28
    BCH BERKSHIRE LICENCES LIMITED - 2015-09-14
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-07-03
    IIF 72 - Has significant influence or control OE
  • 22
    icon of address C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2023-05-30
    Officer
    icon of calendar 2016-08-25 ~ 2017-06-01
    IIF 39 - Director → ME
  • 23
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,356 GBP2023-04-30
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 43 - Director → ME
  • 24
    PARAMOUNT HEALTHCARE (UK) LIMITED - 2011-08-22
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -292,303 GBP2024-05-29
    Officer
    icon of calendar 2014-02-06 ~ 2017-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-06-01
    IIF 16 - Has significant influence or control OE
  • 25
    KSCH LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-12
    IIF 63 - Director → ME
  • 26
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2017-03-22
    IIF 46 - Director → ME
  • 27
    R N H P LIMITED - 2013-01-10
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2017-12-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-11
    IIF 15 - Has significant influence or control OE
  • 28
    BCI (PERRY BARR) LTD - 2019-03-19
    OCH (SOUTH SHIELDS) LIMITED - 2013-09-09
    icon of address 8 Yew Tree Lane, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,333 GBP2020-09-05
    Officer
    icon of calendar 2014-02-03 ~ 2014-09-06
    IIF 12 - Director → ME
  • 29
    SEVERN FUNDING AND INVESTMENT LTD - 2019-01-07
    TAMAR FUNDING & INVESTMENT LIMITED - 2007-10-16
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,904,457 GBP2024-05-29
    Officer
    icon of calendar 2016-06-27 ~ 2017-12-18
    IIF 45 - Director → ME
  • 30
    icon of address Asg Consultants, Tameway Tower, 48 Bridge Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2013-01-14
    IIF 57 - Director → ME
    icon of calendar 2012-12-01 ~ 2013-02-01
    IIF 81 - Secretary → ME
  • 31
    BCH (WORKINGTON) LIMITED - 2013-11-27
    NO 1 SELLAFIELD UK LIMITED - 2015-12-11
    BCH (BERKSHIRE) LIMITED - 2015-08-05
    icon of address 33 Wolverhampton Road, Cannock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,452 GBP2016-05-31
    Officer
    icon of calendar 2015-08-27 ~ 2017-12-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-12-18
    IIF 22 - Has significant influence or control OE
  • 32
    GAP FINANCE LIMITED - 2017-02-08
    GAP FINANCE LIMITED - 2017-01-09
    FUNDING GAP LIMITED - 2016-04-24
    ADVENTURE HOLDINGS LIMITED - 2017-01-18
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2017-02-07
    IIF 61 - Director → ME
  • 33
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2014-02-06 ~ 2017-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-06-01
    IIF 17 - Has significant influence or control OE
  • 34
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,093 GBP2024-05-30
    Officer
    icon of calendar 2016-06-28 ~ 2017-03-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-03-20
    IIF 68 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.