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

Young, John

    Related profiles found in government register
  • Young, John
    British 3.5 tonne driver born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Barshaw Road, Glasgow, G52 4EE, United Kingdom

      IIF 1
  • Young, John
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 2
  • Young, John
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British certified accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Penkridge, Staffordshire, ST19 5RR

      IIF 17
  • Young, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 99
  • Young, John
    British business owner born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, England

      IIF 100
  • Young, John
    British energy assesor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, United Kingdom

      IIF 101
  • Young, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dundonald Road, Broadstairs, CT10 1PE, United Kingdom

      IIF 104
    • icon of address 16 Dundonald Road, Broadstairs, Kent, CT10 1PE, England

      IIF 105 IIF 106
  • Young, John
    British gas engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Priory Close, Broadstairs, CT10 2EU, United Kingdom

      IIF 107
  • Young, John David
    British it worker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 108
    • icon of address 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 109
  • Mr John Young
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 110
  • Mr John Young
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thomson Avenue, Wishaw, ML2 0BD, Scotland

      IIF 111
  • John Young
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 112
  • Mr John Young
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY, England

      IIF 194 IIF 195 IIF 196
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY, United Kingdom

      IIF 197
  • Young, John
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Road, Stoke On Trent, Staffordshire, ST4 4EY

      IIF 198
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 199
    • icon of address Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY

      IIF 200
    • icon of address Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY, England

      IIF 201
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 202 IIF 203
  • Young, John
    British drivers mate born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lower Broughton Road, Salford, M7 1WE, England

      IIF 204
  • Mr John Young
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP

      IIF 205
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, England

      IIF 206
  • Mr John Young
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Dundonald Road, Broadstairs, Kent, CT10 1PE, England

      IIF 207
    • icon of address 3, Lloyd Road, Broadstairs, CT10 1HY

      IIF 208
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 209 IIF 210
  • Young, John
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 211
  • Young, John
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Lentran House, Inchmore, Inverness, Inverness-shire, IV3 8RL, Scotland

      IIF 212
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 213
    • icon of address Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, IV3 8RL, Scotland

      IIF 214
  • Young, John
    British graphic designer born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 215
  • Young, John
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 216
  • Young, John
    British it worker born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 217
  • Young, John
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 218
    • icon of address 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 219
  • Young, John
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Young, John
    British sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eu Automation, 16 Parker Court, Stafford Technology Park, Stafford, ST18 0WP, United Kingdom

      IIF 223
  • Young, John
    British hr consultant born in June 1951

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 55, Clarence Road, Bromley, Kent, BR1 2DD, United Kingdom

      IIF 224
  • Young, John
    British administrator born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 225
  • Young, John
    British director born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, ST19 5RR, United Kingdom

      IIF 226
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 227 IIF 228
  • Young, John
    British underwriter born in September 1966

    Registered addresses and corresponding companies
  • Young, John
    British corporate sales director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 7 Belgravia Gardens, Hale, Altrincham, Cheshire, WA15 0JT

      IIF 233
  • Young, John
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 7 Belgravia Gardens, Hale, Altrincham, Cheshire, WA15 0JT

      IIF 234
  • Young, John
    British lecturer born in November 1943

    Registered addresses and corresponding companies
    • icon of address 3 Old School Close, Fleet, Hampshire, GU13 9UD

      IIF 235
  • Young, John
    British chairman born in December 1949

    Registered addresses and corresponding companies
  • Young, John
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 6 Saddlebrook Park, Sunbury On Thames, Middlesex, TW16 7NG

      IIF 239
  • Young, John
    British director born in December 1949

    Registered addresses and corresponding companies
    • icon of address Brae Cottage, Little Bookham Street, Bookham, Surrey, KT23 3BX

      IIF 240
  • Young, John
    Scottish director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Seafield Road, Inverness, Highland, IV1 1SG, Uk

      IIF 241
    • icon of address 6, Lentran House, Inverness, IV3 8RL, Scotland

      IIF 242
  • Young, John
    British

    Registered addresses and corresponding companies
  • John Young
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lower Broughton Road, Salford, M7 1WE, England

      IIF 247
  • Mr John Young
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Lentran House, Inchmore, Inverness, IV3 8RL, Scotland

      IIF 248
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 249 IIF 250
    • icon of address Lentran House, Apartment 6, Lentran, Inverness, IV3 8RL, Scotland

      IIF 251
  • Mr John Young
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 252 IIF 253
  • Young, John David

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 254
  • John Young
    British, born in September 1966

    Registered addresses and corresponding companies
    • icon of address 49, Europa Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 255
  • Mr John Young
    British born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
  • Young, John

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 260
    • icon of address 3 Old School Close, Fleet, Hampshire, GU13 9UD

      IIF 261
    • icon of address 449 Mile End Road, Bow, London, E3 4PA

      IIF 262
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR

      IIF 263 IIF 264
    • icon of address 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 265
    • icon of address 18 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 266
    • icon of address 6 Saddlebrook Park, Sunbury On Thames, Middlesex, TW16 7NG

      IIF 267
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -66,154 GBP2024-03-30
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, Hornby Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,654 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 216 - Director → ME
    icon of calendar 2020-09-20 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Priory Close, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 107 - Director → ME
  • 4
    icon of address 16 Dundonald Road, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 106 - Director → ME
  • 5
    icon of address C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,873 GBP2023-12-31
    Officer
    icon of calendar 1995-12-28 ~ now
    IIF 17 - Director → ME
    icon of calendar 1995-12-28 ~ now
    IIF 246 - Secretary → ME
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 254 - Secretary → ME
  • 8
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2015-10-31
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    CHASE SUPPORT SERVICES LIMITED - 2013-05-20
    BRENGON LORRENCE ASSOCIATES LIMITED - 2011-07-15
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,487 GBP2017-04-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 222 - Director → ME
  • 12
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 221 - Director → ME
  • 13
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 223 - Director → ME
  • 14
    icon of address Unit 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 220 - Director → ME
  • 15
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 219 - Director → ME
  • 16
    icon of address 55 Clarence Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 224 - Director → ME
  • 17
    icon of address 1 Quarry Road, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 234 - Director → ME
  • 19
    icon of address Suite 5.20 World Trade Centre, 6 Bayside Road, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-02-15 ~ now
    IIF 255 - Ownership of shares - More than 25%OE
    IIF 255 - Ownership of voting rights - More than 25%OE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Has significant influence or controlOE
  • 20
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 226 - Director → ME
  • 21
    SAILWOOD LIMITED - 2019-04-02
    icon of address Pottal Pool House Pottal Pool, Penkridge, Stafford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 22
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 228 - Director → ME
  • 23
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 24
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 25
    icon of address Michelin Tyre Plc, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 203 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Lloyd Road, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,989,677 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 31
    JYTF34 LIMITED - 2019-10-15
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -470 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 32
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    icon of address Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-01-18 ~ now
    IIF 245 - Secretary → ME
  • 33
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 225 - Director → ME
    icon of calendar 2001-07-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-07-28 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2013-02-13 ~ dissolved
    IIF 265 - Secretary → ME
  • 36
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 218 - Director → ME
  • 37
    icon of address C/o Atr Accountancy And Bookkeeping, Imperial House 79-81 Hornby Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    -7,695 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Quarry Road, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JYTF27 LIMITED - 2019-02-14
    icon of address Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 40
    icon of address 24 Old Distillery, Dingwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,600 GBP2022-04-30
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 3 Lloyd Road, Broadstairs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 6 Lentran House, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 242 - Director → ME
  • 43
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Camas House, Fairways Business Park, Inverness, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 241 - Director → ME
  • 45
    icon of address Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address The Orchard, 27 Sandforth Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
Ceased 113
  • 1
    JYTF7 LIMITED - 2018-06-12
    icon of address 294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 2
    A2B RECOVERY SERVICES LIMITED - 2024-07-12
    JYTF9 LIMITED - 2018-06-12
    icon of address 294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 3
    JYTF46 LTD - 2020-11-02
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 4
    JYTF40 LTD - 2020-02-11
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 5
    JYTF36 LIMITED - 2020-09-07
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,609 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-11-01
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 6
    FMG (HARROW) LIMITED - 2008-11-27
    INHOCO 708 LIMITED - 1997-12-29
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2005-12-31
    IIF 236 - Director → ME
  • 7
    FIRST MANAGEMENT GROUP LIMITED - 2008-11-27
    FIRST PARKING SERVICES LIMITED - 1997-07-02
    CAVEMIST LIMITED - 1989-04-14
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2005-12-31
    IIF 238 - Director → ME
  • 8
    APCOA LIMITED - 1996-12-31
    147TH SHELF INVESTMENT COMPANY LIMITED - 1992-02-21
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2005-12-31
    IIF 237 - Director → ME
  • 9
    PARKING HOLDINGS (UK) LIMITED - 2005-07-27
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2005-12-31
    IIF 240 - Director → ME
  • 10
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-03-31
    IIF 18 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-03-31
    IIF 263 - Secretary → ME
  • 11
    JYTF28 LIMITED - 2019-02-07
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-28
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 12
    JYTF52 LTD - 2020-06-12
    icon of address Unit 14 Cedar Court Halesfield 17 Halesfield 17, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,227 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-06-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-12
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 13
    icon of address 4 Oaklands Avenue, West Wickham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-07 ~ 2013-10-17
    IIF 4 - Director → ME
  • 14
    JYTF60 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 15
    icon of address 378 Warrington Road Abram, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,030 GBP2018-09-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-01-22
    IIF 1 - Director → ME
  • 16
    JYTF43 LTD - 2020-02-21
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223 GBP2025-01-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 17
    JYTF21 LIMITED - 2019-02-14
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,349 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-02-13
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-02-13
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 18
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    icon of address Peershaws Bures Road, White Colne, Colchester, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    165,510 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2018-03-27
    IIF 201 - Director → ME
  • 19
    JYTF2 LIMITED - 2017-10-27
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,722 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-10-01
    IIF 30 - Director → ME
  • 20
    JYTF15 LIMITED - 2018-09-20
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,107 GBP2024-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-18
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 21
    JYTF18 LIMITED - 2018-10-26
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,991 GBP2024-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 22
    JYTF19 LIMITED - 2018-10-26
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244 GBP2022-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 23
    JYTF44 LTD - 2020-02-26
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,059 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-02-22
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 24
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 19 - Director → ME
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 264 - Secretary → ME
  • 25
    JYTF76 LIMITED - 2022-02-11
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,856,061 GBP2023-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-02-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-02-10
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 26
    JYTF37 LIMITED - 2020-02-15
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,900 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-02-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-02-11
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 27
    JYTF5 LIMITED - 2017-12-04
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,132 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-12-01
    IIF 29 - Director → ME
  • 28
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 195 - Director → ME
  • 29
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2016-09-16
    IIF 7 - Director → ME
    icon of calendar 1997-11-24 ~ 2016-09-16
    IIF 243 - Secretary → ME
  • 30
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-04-29
    IIF 211 - Director → ME
  • 31
    CROMBIES WOLVERHAMPTON LIMITED - 2008-03-07
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    614,249 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2022-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2008-02-04
    IIF 10 - Director → ME
  • 33
    JYTF6 LIMITED - 2018-05-22
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661,786 GBP2024-05-31
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-05-22
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 34
    JYTF47 LTD - 2022-05-09
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,863 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2022-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-04-30
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 35
    JYTF24 LIMITED - 2018-10-09
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,031 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-09
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-09
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 36
    JYTF49 LTD - 2021-07-05
    icon of address Bayton Road Industrial Estate, Exhall, Coventry, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-06-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-06-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 37
    DLCM NO. 2 LIMITED - 2020-01-23
    MFCM LIMITED - 2013-04-11
    MARKETFORM CORPORATE MEMBER LIMITED - 2005-12-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-31
    IIF 229 - Director → ME
  • 38
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-03-31
    IIF 99 - Director → ME
    icon of calendar 2015-07-10 ~ 2019-03-31
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    JYTF1 LIMITED - 2017-10-24
    icon of address 32 Harper Road, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-10-24
    IIF 31 - Director → ME
  • 40
    JYTF67 LIMITED - 2021-04-30
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 41
    JYTF66 LIMITED - 2021-04-30
    icon of address 62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 42
    JYTF26 LIMITED - 2018-11-08
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    317,837 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-11-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-11-08
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 43
    JYTF20 LIMITED - 2018-11-08
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,039 GBP2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-09-18
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 44
    JYTF16 LIMITED - 2019-03-11
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,042 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-03-11
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-03-11
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 45
    JYTF31 LIMITED - 2019-08-20
    icon of address C/o Hydrafit (coventry) Ltd, Walsall Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-08-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-20
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 46
    JYTF56 LIMITED - 2020-09-29
    icon of address The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    580,420 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-09-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-09-24
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 47
    JYTF17 LIMITED - 2019-03-11
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,471 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2019-02-28
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-02-28
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 48
    JYTF3 LIMITED - 2017-10-31
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-06-10
    IIF 28 - Director → ME
  • 49
    JYTF51 LTD - 2020-09-25
    icon of address The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,785 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-09-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-09-24
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 50
    icon of address Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-30 ~ 2005-04-01
    IIF 233 - Director → ME
  • 51
    JYTF77 LIMITED - 2021-10-12
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2021-09-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-30
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 52
    JYTF8 LIMITED - 2018-05-02
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,980 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-05-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 53
    JYTF75 LIMITED - 2021-12-06
    icon of address 32 Harper Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    974,878 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2021-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-12-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 54
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    JYTF14 LIMITED - 2020-02-12
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,500 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-29
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-06-29
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 56
    NORCOPP MANAGEMENT COMPANY LIMITED - 1998-12-30
    icon of address 1 Allanadale Court, Waterpark Road, Salford
    Active Corporate (1 parent)
    Equity (Company account)
    3,512,874 GBP2023-12-29
    Officer
    icon of calendar 1998-12-31 ~ 1999-02-09
    IIF 239 - Director → ME
    icon of calendar 1998-12-31 ~ 1999-01-11
    IIF 267 - Secretary → ME
  • 57
    JYTF53 LTD - 2020-05-19
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,924 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-05-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-05-19
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 58
    JYTF71 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 59
    JYTF70 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 60
    JYTF63 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 61
    JYTF61 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 62
    JYTF65 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 63
    JYTF62 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 64
    JYTF72 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 65
    JYTF50 LTD - 2021-10-06
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-06
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 66
    icon of address 25 Wildmoor Mill, Mill Lane Wildmoor, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    24,538 GBP2024-02-29
    Officer
    icon of calendar 2001-04-23 ~ 2007-02-28
    IIF 8 - Director → ME
  • 67
    JYTF42 LTD - 2020-02-21
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 68
    JYTF23 LIMITED - 2018-10-18
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,168,304 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 69
    JYTF57 LTD - 2020-09-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 70
    JYTF30 LIMITED - 2019-08-21
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,141 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-08-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-21
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 71
    REDMAGIC LIMITED - 2002-08-22
    icon of address Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-25
    IIF 199 - Director → ME
  • 72
    HOSENEST LIMITED - 2000-05-25
    icon of address Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-03-31
    IIF 198 - Director → ME
  • 73
    VIAMICHELIN UK LIMITED - 2012-06-27
    PURPLECAPE LIMITED - 2001-11-26
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-01
    IIF 200 - Director → ME
  • 74
    icon of address Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-01
    IIF 202 - Director → ME
  • 75
    JYTF64 LIMITED - 2020-12-09
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-12-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-12-03
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 76
    JYTF32 LIMITED - 2019-10-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    182,484 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-10-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-10-18
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 77
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    icon of address Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-31
    IIF 230 - Director → ME
  • 78
    MARKETFORM LIMITED - 2016-06-10
    icon of address C/o Pkf Gm Third Floor One, Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 232 - Director → ME
    icon of calendar ~ 1994-12-13
    IIF 262 - Secretary → ME
  • 79
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    icon of address C/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2000-03-31
    IIF 231 - Director → ME
  • 80
    JYTF45 LTD - 2022-06-13
    icon of address 4 Amina Gardens, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-03-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-03-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 81
    SEMIWALK LIMITED - 1994-01-13
    icon of address 6 Old School Terrace, Fleet, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1998-12-31
    IIF 235 - Director → ME
    icon of calendar 1994-11-03 ~ 1998-12-31
    IIF 261 - Secretary → ME
  • 82
    JYTF25 LIMITED - 2018-09-18
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,175 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ 2018-09-18
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-18
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 83
    JYTF58 LTD - 2020-09-09
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,172 GBP2023-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-08
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 84
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    icon of address Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2024-10-17
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 85
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Right to appoint or remove directors OE
  • 87
    JYTF4 LIMITED - 2017-10-31
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-07-01
    IIF 27 - Director → ME
  • 88
    JYTF69 LIMITED - 2021-09-09
    icon of address 82 Deakin Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 89
    TRACEABLE LIQUID LIMITED - 2015-11-03
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    669 GBP2016-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2014-09-17
    IIF 15 - Director → ME
  • 90
    JYTF27 LIMITED - 2019-02-14
    icon of address Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-15
    IIF 90 - Director → ME
  • 91
    JYTF68 LIMITED - 2021-04-30
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 92
    JYTF55 LIMITED - 2020-05-27
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,600 GBP2022-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-27
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-03-27
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 93
    JYTF41 LIMITED - 2022-07-05
    icon of address Unit 7 Newfield Close, Off Green Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    769,903 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-07-08
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 94
    JYTF59 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 95
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 196 - Director → ME
  • 96
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-20
    IIF 2 - Director → ME
  • 97
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 197 - Director → ME
  • 98
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2017-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-02-22
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 99
    JYTF38 LTD - 2020-02-10
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,265 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 100
    JYTF39 LTD - 2020-02-10
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 101
    JYTF33 LIMITED - 2019-12-06
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,491 GBP2024-01-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-12-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-12-09
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 102
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 194 - Director → ME
  • 103
    JYTF54 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2020-08-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-08-04
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 104
    JYTF73 LIMITED - 2021-04-27
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,130 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 105
    JYTF74 LIMITED - 2021-04-27
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 106
    icon of address C/o Crombies, 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-05-31
    Officer
    icon of calendar 2001-02-14 ~ 2022-03-31
    IIF 9 - Director → ME
  • 107
    JYTF10 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,029 GBP2023-12-30
    Officer
    icon of calendar 2018-05-23 ~ 2018-06-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-26
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 108
    JYTF11 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,962 GBP2023-12-30
    Officer
    icon of calendar 2018-05-23 ~ 2018-06-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-28
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 109
    JYTF35 LIMITED - 2020-02-18
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2019-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-12-31
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 110
    JYTF29 LIMITED - 2019-09-09
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846 GBP2023-12-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-09-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-09-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 111
    JYTF22 LIMITED - 2020-02-18
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 112
    JYTF12 LIMITED - 2019-05-23
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,588 GBP2021-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-07-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-07-01
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 113
    icon of address 3 Glen Orchy Road, Cleland, Motherwell, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-11-09
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.