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

Rogers, William Thomas

    Related profiles found in government register
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 1
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 2
  • Rogers, William Thomas
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 3
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 4
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 5 IIF 6
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 7 IIF 8
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 9
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 10
  • Rogers, William Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Grosvenor Crescent Mews, London, SW1X 7EX, United Kingdom

      IIF 11
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 12
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 13
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 14
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 15 IIF 16
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 17
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 50a Alderley Road, Wilmslow, Cheshire, SK9 1NT, England

      IIF 19
    • Office 128, 44 Pall Mall, Liverpool, Merseyside, L3 6EN, England

      IIF 20
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 21
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 22 IIF 23
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 24
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 25 IIF 26
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 32 IIF 33
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 34 IIF 35 IIF 36
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 44
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 45 IIF 46
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 47 IIF 48
    • Suite 9, 50 Alderley Road, Wilmslow, SK9 1NT, England

      IIF 49
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 50
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 56
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 57
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 58
  • Rogers, William Thomas
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 60
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 62
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 63
  • Rogers, William
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 64
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 68
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 69
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 70
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 71
  • Roe, Thomas
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 72
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 73
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 74
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 75
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 76
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 77
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 78
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 79
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 80
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 81
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 82
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 83
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 85
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 87
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 91
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 92
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 93 IIF 94
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 95
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 96
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 103
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 104 IIF 105
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 106
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 107 IIF 108 IIF 109
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 117
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 118
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 119
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 120 IIF 121
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 122 IIF 123
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 124
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 125
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 126
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 127
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 128
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 129
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16621002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 131
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 132
  • Rogers, William

    Registered addresses and corresponding companies
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 133
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 137
  • Roe, Thomas
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 138
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 139
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 140
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 141
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 142
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 143 IIF 144 IIF 145
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 146
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 147
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 148
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 149
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 150
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 151
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 152
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 153 IIF 154
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 155
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 156
  • Roe, Thomas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 157
  • Roe, Tom
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 158
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 159
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 160
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 161
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 162
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 163
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 164
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 165
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 166
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 167 IIF 168
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 169
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 170
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 171 IIF 172 IIF 173
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 174
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 175
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 176
    • Third Floor, St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, England

      IIF 177
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 178
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 179 IIF 180
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 181
child relation
Offspring entities and appointments
Active 74
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 59 - Director → ME
    2025-08-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 3
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 4
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 150 - Director → ME
  • 5
    6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 20 - Director → ME
  • 6
    84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    St James House, Central Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 143 - Director → ME
  • 9
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 10
    PAY CHECK GROUP LIMITED - 2024-04-16
    Unit A310, Liverpool Business Centre, 25 Goodlass Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 11
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 78 - Director → ME
  • 13
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 16
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 53 - Director → ME
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 21
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 22
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 49 - Director → ME
  • 23
    Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 24
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 153 - Director → ME
  • 28
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    2019-07-22 ~ now
    IIF 141 - Director → ME
  • 29
    St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 139 - Director → ME
  • 30
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    2023-09-27 ~ now
    IIF 138 - Director → ME
  • 31
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 145 - Director → ME
  • 32
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-08-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-10-06 ~ now
    IIF 146 - Director → ME
  • 34
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 163 - Director → ME
  • 35
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 36
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 38
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2020-06-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 41
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 42
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 43
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 44
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 124 - Director → ME
  • 45
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 80 - Has significant influence or controlOE
  • 47
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 48
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 50
    83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 75 - Director → ME
  • 51
    62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 104 - Has significant influence or controlOE
  • 53
    34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 155 - Director → ME
  • 54
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 55
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 57
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 58
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 59
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 70 - Has significant influence or controlOE
  • 60
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2021-08-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 63
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 64
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 66
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 109 - Has significant influence or controlOE
  • 67
    12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 57 - Director → ME
    2015-09-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 68
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 70
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 72
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 110 - Has significant influence or controlOE
  • 74
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 82 - Director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 81 - Director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -48,980 GBP2024-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 76 - Director → ME
  • 4
    St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -17,846 GBP2024-04-24 ~ 2024-12-31
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 29 - Director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 67 - Director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 79 - Director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 25 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 125 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,373 GBP2025-02-28
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 42 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 116 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 12 - Director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,632 GBP2024-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 4 - Director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 15 - Director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 132 - Director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 65 - Director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 16 - Director → ME
    2013-04-06 ~ 2013-04-06
    IIF 133 - Secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2011-08-03 ~ 2013-05-20
    IIF 147 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 158 - Director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 161 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2011-08-05 ~ 2013-05-20
    IIF 156 - Director → ME
    2014-03-06 ~ 2018-02-07
    IIF 159 - Director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889,159 GBP2024-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 73 - Director → ME
    2020-10-15 ~ 2021-04-29
    IIF 157 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,820 GBP2024-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,828 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 51 - Director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,304 GBP2023-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 151 - Director → ME
  • 26
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,810,944 GBP2023-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 152 - Director → ME
    Person with significant control
    2021-03-11 ~ 2022-05-09
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-25 ~ 2020-02-25
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 66 - Director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 64 - Director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,893 GBP2024-06-29
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 160 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 180 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 11 - Director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 8 - Director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280,967 GBP2024-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 74 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 148 - Director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 68 - Director → ME
    2020-08-13 ~ 2024-12-12
    IIF 13 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 137 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 46 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 119 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 40 - Director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 19 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 103 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 3 - Director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 9 - Director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 26 - Director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 35 - Director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 6 - Director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 17 - Director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 55 - Director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 36 - Director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.