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 chairman born in December 1949

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

      IIF 1 IIF 2 IIF 3
  • Young, John
    British company director born in December 1949

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

      IIF 4
  • Young, John
    British director born in December 1949

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

      IIF 5
  • Young, John
    British lecturer born in November 1943

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

      IIF 6
  • Young, John
    British corporate sales director born in February 1960

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

      IIF 7
  • Young, John
    British director born in February 1960

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

      IIF 8
  • Young, John
    British underwriter born in September 1966

    Registered addresses and corresponding companies
  • Young, John
    British

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

    Resident in Qatar

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

      IIF 17
  • Young, John
    British director born in December 1957

    Resident in England

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

      IIF 18
  • Young, John
    British company director born in September 1966

    Resident in Spain

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

      IIF 19
  • Young, John
    British it worker born in September 1966

    Resident in Spain

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

      IIF 20
  • Young, John
    British director born in June 1951

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY, United Kingdom

      IIF 24
  • Young, John
    British managing director born in June 1951

    Resident in England

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

      IIF 25
    • Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 26
    • Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY

      IIF 27
    • Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY, England

      IIF 28
    • Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 29 IIF 30
  • Young, John
    British director born in February 1988

    Resident in England

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

      IIF 31
    • 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 32
  • Young, John
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Parker Court, Staffordshire Technology Park, Stafford, ST18 0WP, England

      IIF 33 IIF 34 IIF 35
  • Young, John
    British sales director born in February 1988

    Resident in England

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

      IIF 36
  • Young, John
    British drivers mate born in June 1965

    Resident in England

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

      IIF 37
  • Young, John
    British director born in April 1960

    Resident in Scotland

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

      IIF 38
    • C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 39
    • Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, IV3 8RL, Scotland

      IIF 40
  • Young, John
    British graphic designer born in April 1960

    Resident in Scotland

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

      IIF 41
  • Young, John
    British administrator born in February 1988

    Resident in Singapore

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

      IIF 42
  • Young, John
    British director born in February 1988

    Resident in Singapore

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

      IIF 43
    • Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 44 IIF 45
  • Young, John David

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

      IIF 46
  • Young, John

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

      IIF 47
    • 3 Old School Close, Fleet, Hampshire, GU13 9UD

      IIF 48
    • 449 Mile End Road, Bow, London, E3 4PA

      IIF 49
    • Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR

      IIF 50 IIF 51
    • 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 52
    • 18 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 53
    • 6 Saddlebrook Park, Sunbury On Thames, Middlesex, TW16 7NG

      IIF 54
  • John Young
    British, born in September 1966

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

      IIF 55
  • Young, John
    Scottish director born in April 1960

    Resident in Scotland

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

      IIF 56
    • 6, Lentran House, Inverness, IV3 8RL, Scotland

      IIF 57
  • Young, John
    British business owner born in November 1969

    Resident in United Kingdom

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

      IIF 58
  • Young, John
    British energy assesor born in November 1969

    Resident in United Kingdom

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

      IIF 59
  • 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
    • 16, Dundonald Road, Broadstairs, CT10 1PE, United Kingdom

      IIF 62
    • 16 Dundonald Road, Broadstairs, Kent, CT10 1PE, England

      IIF 63 IIF 64
  • Young, John
    British gas engineer born in December 1978

    Resident in United Kingdom

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

      IIF 65
  • 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
    • Pottal Pool House, Pottal Pool, Penkridge, Staffordshire, ST19 5RR

      IIF 80
  • 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
    • 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 162
  • Young, John
    British 3.5 tonne driver born in March 1956

    Resident in United Kingdom

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

      IIF 163
  • Young, John
    British consultant born in March 1956

    Resident in United Kingdom

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

      IIF 164
  • Mr John Young
    British born in September 1966

    Resident in Spain

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

      IIF 165 IIF 166
  • John Young
    British born in June 1965

    Resident in England

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

      IIF 167
  • Mr John Young
    British born in April 1960

    Resident in Scotland

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

      IIF 168
    • C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 169 IIF 170
    • Lentran House, Apartment 6, Lentran, Inverness, IV3 8RL, Scotland

      IIF 171
  • Mr John Young
    British born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
  • Young, John David
    British it worker born in September 1966

    Resident in United Kingdom

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

      IIF 176
    • 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 177
  • John Young
    British born in December 1978

    Resident in United Kingdom

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

      IIF 178
  • Mr John Young
    British born in November 1969

    Resident in United Kingdom

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

      IIF 179
    • 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, England

      IIF 180
  • Mr John Young
    British born in December 1978

    Resident in United Kingdom

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

      IIF 181
    • 3, Lloyd Road, Broadstairs, CT10 1HY

      IIF 182
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 183 IIF 184
  • Mr John Young
    British born in January 1951

    Resident in United Kingdom

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

      IIF 185
  • Mr John Young
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Young
    British born in March 1956

    Resident in United Kingdom

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

      IIF 267
child relation
Offspring entities and appointments
Active 46
  • 1
    C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -46,284 GBP2023-03-31
    Officer
    2003-10-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Atr Accountancy & Bookkeeping Ltd Imperial House, Hornby Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -35,328 GBP2023-09-30
    Officer
    2020-09-17 ~ now
    IIF 19 - director → ME
    2020-09-20 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 3
    12 Priory Close, Broadstairs, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 65 - director → ME
  • 4
    16 Dundonald Road, Broadstairs, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 64 - director → ME
  • 5
    C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 6
    Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    -1,873 GBP2023-12-31
    Officer
    1995-12-28 ~ now
    IIF 80 - director → ME
    1995-12-28 ~ now
    IIF 16 - secretary → ME
  • 7
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 176 - director → ME
    2014-12-18 ~ dissolved
    IIF 46 - secretary → ME
  • 8
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2015-10-31
    Officer
    2003-09-29 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 77 - director → ME
  • 10
    CHASE SUPPORT SERVICES LIMITED - 2013-05-20
    BRENGON LORRENCE ASSOCIATES LIMITED - 2011-07-15
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,487 GBP2017-04-30
    Officer
    2012-06-01 ~ dissolved
    IIF 76 - director → ME
  • 11
    3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-10-01 ~ now
    IIF 35 - director → ME
  • 12
    3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-10-01 ~ now
    IIF 34 - director → ME
  • 13
    3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-01 ~ now
    IIF 36 - director → ME
  • 14
    Unit 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Corporate (7 parents)
    Officer
    2024-10-01 ~ now
    IIF 33 - director → ME
  • 15
    Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    2019-07-27 ~ now
    IIF 32 - director → ME
  • 16
    55 Clarence Road, Bromley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 17 - director → ME
  • 17
    1 Quarry Road, Richmond, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 8 - director → ME
  • 19
    Suite 5.20 World Trade Centre, 6 Bayside Road, Gibraltar, Gibraltar
    Corporate (2 parents)
    Beneficial owner
    2019-02-15 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 20
    Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 43 - director → ME
  • 21
    SAILWOOD LIMITED - 2019-04-02
    Pottal Pool House Pottal Pool, Penkridge, Stafford, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-03-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 22
    Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Officer
    2013-05-15 ~ now
    IIF 45 - director → ME
  • 23
    34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 24
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 25
    Michelin Tyre Plc, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 30 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 28
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 29
    3 Lloyd Road, Broadstairs, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,989,677 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 31
    JYTF34 LIMITED - 2019-10-15
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -470 GBP2021-09-30
    Officer
    2019-09-19 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 32
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Officer
    2001-01-15 ~ now
    IIF 74 - director → ME
    2002-01-18 ~ now
    IIF 15 - secretary → ME
  • 33
    Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Officer
    2006-02-03 ~ now
    IIF 42 - director → ME
    2001-07-26 ~ now
    IIF 68 - director → ME
    2002-07-28 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 177 - director → ME
    2013-02-13 ~ dissolved
    IIF 52 - secretary → ME
  • 36
    Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 95 - director → ME
    2017-02-28 ~ now
    IIF 31 - director → ME
  • 37
    C/o Atr Accountancy And Bookkeeping, Imperial House 79-81 Hornby Street, Bury
    Corporate (1 parent)
    Equity (Company account)
    -10,124 GBP2023-05-31
    Officer
    2021-05-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 38
    1 Quarry Road, Richmond, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JYTF27 LIMITED - 2019-02-14
    Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 40
    24 Old Distillery, Dingwall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,600 GBP2022-04-30
    Officer
    2018-05-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 41
    3 Lloyd Road, Broadstairs
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 42
    6 Lentran House, Inverness
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 57 - director → ME
  • 43
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 44
    Camas House, Fairways Business Park, Inverness, Scotland
    Dissolved corporate (6 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 56 - director → ME
  • 45
    Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    The Orchard, 27 Sandforth Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    2019-08-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
Ceased 113
  • 1
    JYTF7 LIMITED - 2018-06-12
    294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-06-12
    IIF 84 - director → ME
    Person with significant control
    2018-04-07 ~ 2018-06-12
    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
  • 2
    A2B RECOVERY SERVICES LIMITED - 2024-07-12
    JYTF9 LIMITED - 2018-06-12
    294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-06-12
    IIF 85 - director → ME
    Person with significant control
    2018-04-07 ~ 2018-06-12
    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
  • 3
    JYTF46 LTD - 2020-11-02
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ 2020-03-31
    IIF 114 - director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-31
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 4
    JYTF40 LTD - 2020-02-11
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ 2020-02-21
    IIF 138 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-21
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 5
    JYTF36 LIMITED - 2020-09-07
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -83,609 GBP2021-10-31
    Officer
    2019-10-17 ~ 2019-11-01
    IIF 129 - director → ME
    Person with significant control
    2019-10-17 ~ 2019-11-01
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 6
    FMG (HARROW) LIMITED - 2008-11-27
    INHOCO 708 LIMITED - 1997-12-29
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Corporate (5 parents)
    Officer
    2000-03-31 ~ 2005-12-31
    IIF 1 - director → ME
  • 7
    FIRST MANAGEMENT GROUP LIMITED - 2008-11-27
    FIRST PARKING SERVICES LIMITED - 1997-07-02
    CAVEMIST LIMITED - 1989-04-14
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Corporate (5 parents, 1 offspring)
    Officer
    2000-03-31 ~ 2005-12-31
    IIF 3 - director → ME
  • 8
    APCOA LIMITED - 1996-12-31
    147TH SHELF INVESTMENT COMPANY LIMITED - 1992-02-21
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Corporate (6 parents, 3 offsprings)
    Officer
    1997-11-25 ~ 2005-12-31
    IIF 2 - director → ME
  • 9
    PARKING HOLDINGS (UK) LIMITED - 2005-07-27
    2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-03-14 ~ 2005-12-31
    IIF 5 - director → ME
  • 10
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ 2009-03-31
    IIF 81 - director → ME
    2009-03-31 ~ 2009-03-31
    IIF 50 - secretary → ME
  • 11
    JYTF28 LIMITED - 2019-02-07
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-29 ~ 2019-02-01
    IIF 148 - director → ME
    Person with significant control
    2018-10-29 ~ 2019-02-28
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 12
    JYTF52 LTD - 2020-06-12
    Unit 14 Cedar Court Halesfield 17 Halesfield 17, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    139,227 GBP2024-02-29
    Officer
    2020-02-27 ~ 2020-06-12
    IIF 144 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-12
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 13
    4 Oaklands Avenue, West Wickham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-10-07 ~ 2013-10-17
    IIF 67 - director → ME
  • 14
    JYTF60 LTD - 2020-07-29
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-07-30
    IIF 128 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-07-30
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 15
    378 Warrington Road Abram, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,030 GBP2018-09-30
    Officer
    2015-11-04 ~ 2016-01-22
    IIF 163 - director → ME
  • 16
    JYTF43 LTD - 2020-02-21
    3 Wolverhampton Street, Willenhall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-06-30
    Officer
    2020-02-11 ~ 2020-02-12
    IIF 102 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-02-12
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 17
    JYTF21 LIMITED - 2019-02-14
    3 Wolverhampton Street, Willenhall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    14,349 GBP2024-06-30
    Officer
    2018-08-01 ~ 2019-02-13
    IIF 147 - director → ME
    Person with significant control
    2018-08-01 ~ 2019-02-13
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 18
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    Peershaws Bures Road, White Colne, Colchester, Essex
    Corporate (10 parents)
    Equity (Company account)
    165,510 GBP2023-12-31
    Officer
    2016-11-07 ~ 2018-03-27
    IIF 28 - director → ME
  • 19
    JYTF2 LIMITED - 2017-10-27
    34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -106,722 GBP2024-06-30
    Officer
    2016-06-08 ~ 2017-10-01
    IIF 93 - director → ME
  • 20
    JYTF15 LIMITED - 2018-09-20
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,105 GBP2023-08-31
    Officer
    2018-06-29 ~ 2018-09-01
    IIF 157 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-10-18
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 21
    JYTF18 LIMITED - 2018-10-26
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -13,365 GBP2023-08-31
    Officer
    2018-06-29 ~ 2018-10-26
    IIF 159 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-10-26
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 22
    JYTF19 LIMITED - 2018-10-26
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    244 GBP2022-08-31
    Officer
    2018-06-29 ~ 2018-10-26
    IIF 146 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-10-26
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 23
    JYTF44 LTD - 2020-02-26
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,059 GBP2024-02-29
    Officer
    2020-02-21 ~ 2020-02-22
    IIF 116 - director → ME
    Person with significant control
    2020-02-21 ~ 2020-02-22
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 24
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ 2009-03-27
    IIF 82 - director → ME
    2009-03-26 ~ 2009-03-27
    IIF 51 - secretary → ME
  • 25
    JYTF76 LIMITED - 2022-02-11
    34 Waterloo Road, Wolverhampton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,856,061 GBP2023-12-31
    Officer
    2021-09-17 ~ 2022-02-10
    IIF 124 - director → ME
    Person with significant control
    2021-09-17 ~ 2022-02-10
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 26
    JYTF37 LIMITED - 2020-02-15
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    51,900 GBP2023-10-31
    Officer
    2019-10-17 ~ 2020-02-11
    IIF 100 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-02-11
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 27
    JYTF5 LIMITED - 2017-12-04
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,132 GBP2024-03-31
    Officer
    2016-06-08 ~ 2017-12-01
    IIF 92 - director → ME
  • 28
    Tructyre House Princesway North, Team Valley, Gateshead, England
    Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    2017-10-10 ~ 2018-09-18
    IIF 22 - director → ME
  • 29
    Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    1999-09-29 ~ 2016-09-16
    IIF 70 - director → ME
    1997-11-24 ~ 2016-09-16
    IIF 13 - secretary → ME
  • 30
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2022-03-25 ~ 2024-04-29
    IIF 18 - director → ME
  • 31
    CROMBIES WOLVERHAMPTON LIMITED - 2008-03-07
    34 Waterloo Road, Wolverhampton, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    614,249 GBP2024-03-31
    Officer
    2008-02-01 ~ 2022-03-31
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2004-05-17 ~ 2008-02-04
    IIF 73 - director → ME
  • 33
    JYTF6 LIMITED - 2018-05-22
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2018-04-07 ~ 2018-05-22
    IIF 88 - director → ME
    Person with significant control
    2018-04-07 ~ 2018-05-22
    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
  • 34
    JYTF47 LTD - 2022-05-09
    34 Waterloo Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,863 GBP2024-02-29
    Officer
    2020-02-21 ~ 2022-04-30
    IIF 98 - director → ME
    Person with significant control
    2020-02-21 ~ 2022-04-30
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 35
    JYTF24 LIMITED - 2018-10-09
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,031 GBP2023-12-31
    Officer
    2018-08-01 ~ 2018-10-09
    IIF 161 - director → ME
    Person with significant control
    2018-08-01 ~ 2018-10-09
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 36
    JYTF49 LTD - 2021-07-05
    Bayton Road Industrial Estate, Exhall, Coventry, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,100 GBP2023-12-31
    Officer
    2020-02-26 ~ 2021-06-01
    IIF 140 - director → ME
    Person with significant control
    2020-02-26 ~ 2021-06-01
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - 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
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1998-11-05 ~ 2000-03-31
    IIF 9 - director → ME
  • 38
    Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    2015-07-10 ~ 2019-03-31
    IIF 162 - director → ME
    2015-07-10 ~ 2019-03-31
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    JYTF1 LIMITED - 2017-10-24
    32 Harper Road, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2016-06-08 ~ 2017-10-24
    IIF 94 - director → ME
  • 40
    JYTF67 LIMITED - 2021-04-30
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-02-25
    IIF 113 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-02-25
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 41
    JYTF66 LIMITED - 2021-04-30
    62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-24 ~ 2021-02-25
    IIF 104 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-02-25
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 42
    JYTF26 LIMITED - 2018-11-08
    34 Waterloo Road, Wolverhampton, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    317,837 GBP2024-03-31
    Officer
    2018-10-29 ~ 2018-11-08
    IIF 156 - director → ME
    Person with significant control
    2018-10-29 ~ 2018-11-08
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 43
    JYTF20 LIMITED - 2018-11-08
    34 Waterloo Road, Wolverhampton, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -13,039 GBP2024-03-31
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 160 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-09-18
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 44
    JYTF16 LIMITED - 2019-03-11
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,042 GBP2024-06-30
    Officer
    2018-06-29 ~ 2019-03-11
    IIF 145 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-03-11
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 45
    JYTF31 LIMITED - 2019-08-20
    C/o Hydrafit (coventry) Ltd, Walsall Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-01 ~ 2019-08-20
    IIF 101 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-08-20
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 46
    JYTF56 LIMITED - 2020-09-29
    The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    469,962 GBP2023-12-31
    Officer
    2020-03-26 ~ 2020-09-24
    IIF 119 - director → ME
    Person with significant control
    2020-03-26 ~ 2020-09-24
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 47
    JYTF17 LIMITED - 2019-03-11
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,471 GBP2023-12-31
    Officer
    2018-06-29 ~ 2019-02-28
    IIF 150 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-02-28
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 48
    JYTF3 LIMITED - 2017-10-31
    Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Officer
    2016-06-08 ~ 2017-06-10
    IIF 91 - director → ME
  • 49
    JYTF51 LTD - 2020-09-25
    The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    51,348 GBP2023-12-31
    Officer
    2020-02-27 ~ 2020-09-24
    IIF 143 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-09-24
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 50
    Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2003-03-30 ~ 2005-04-01
    IIF 7 - director → ME
  • 51
    JYTF77 LIMITED - 2021-10-12
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ 2021-09-30
    IIF 135 - director → ME
    Person with significant control
    2021-09-17 ~ 2021-09-30
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 52
    JYTF8 LIMITED - 2018-05-02
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,980 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-05-02
    IIF 86 - director → ME
    Person with significant control
    2018-04-07 ~ 2018-05-01
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 53
    JYTF75 LIMITED - 2021-12-06
    32 Harper Road, Coventry, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,174 GBP2023-09-30
    Officer
    2021-09-17 ~ 2021-12-01
    IIF 120 - director → ME
    Person with significant control
    2021-09-17 ~ 2021-12-01
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 54
    Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    JYTF14 LIMITED - 2020-02-12
    3 Wolverhampton Street, Willenhall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    39,500 GBP2024-06-30
    Officer
    2018-06-29 ~ 2019-06-29
    IIF 154 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-06-29
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 56
    NORCOPP MANAGEMENT COMPANY LIMITED - 1998-12-30
    1 Allanadale Court, Waterpark Road, Salford
    Corporate (1 parent)
    Equity (Company account)
    3,512,874 GBP2023-12-29
    Officer
    1998-12-31 ~ 1999-02-09
    IIF 4 - director → ME
    1998-12-31 ~ 1999-01-11
    IIF 54 - secretary → ME
  • 57
    JYTF53 LTD - 2020-05-19
    34 Waterloo Road, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -4,924 GBP2024-02-29
    Officer
    2020-02-27 ~ 2020-05-19
    IIF 126 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-05-19
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 58
    JYTF71 LIMITED - 2021-08-31
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-08-29
    IIF 139 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-08-29
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 59
    JYTF70 LIMITED - 2021-08-31
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-08-29
    IIF 130 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-08-29
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 60
    JYTF63 LIMITED - 2021-02-25
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-02-23
    IIF 142 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-23
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 61
    JYTF61 LIMITED - 2021-02-25
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-02-23
    IIF 112 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-23
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 62
    JYTF65 LIMITED - 2021-02-25
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-02-23
    IIF 118 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-23
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 63
    JYTF62 LIMITED - 2021-02-25
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-02-23
    IIF 96 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-23
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 64
    JYTF72 LIMITED - 2021-08-31
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-08-29
    IIF 127 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-08-29
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 65
    JYTF50 LTD - 2021-10-06
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ 2021-10-06
    IIF 110 - director → ME
    Person with significant control
    2020-02-26 ~ 2021-10-06
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 66
    25 Wildmoor Mill, Mill Lane Wildmoor, Bromsgrove, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    24,538 GBP2024-02-29
    Officer
    2001-04-23 ~ 2007-02-28
    IIF 71 - director → ME
  • 67
    JYTF42 LTD - 2020-02-21
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-11 ~ 2020-02-12
    IIF 137 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-02-12
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 68
    JYTF23 LIMITED - 2018-10-18
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,140,554 GBP2023-08-31
    Officer
    2018-08-01 ~ 2018-10-18
    IIF 155 - director → ME
    Person with significant control
    2018-08-01 ~ 2018-10-18
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 69
    JYTF57 LTD - 2020-09-25
    34 Waterloo Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    2,946 GBP2023-05-31
    Officer
    2020-05-27 ~ 2020-06-01
    IIF 111 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-06-01
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 70
    JYTF30 LIMITED - 2019-08-21
    34 Waterloo Road, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    57,141 GBP2024-01-31
    Officer
    2019-04-01 ~ 2019-08-21
    IIF 109 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-08-21
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 71
    REDMAGIC LIMITED - 2002-08-22
    Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (4 parents)
    Officer
    2016-10-01 ~ 2018-04-25
    IIF 26 - director → ME
  • 72
    HOSENEST LIMITED - 2000-05-25
    Campbell Road, Stoke On Trent, Staffordshire
    Corporate (5 parents)
    Officer
    2016-10-01 ~ 2018-03-31
    IIF 25 - director → ME
  • 73
    VIAMICHELIN UK LIMITED - 2012-06-27
    PURPLECAPE LIMITED - 2001-11-26
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2016-10-01 ~ 2018-04-01
    IIF 27 - director → ME
  • 74
    Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-10-01 ~ 2018-04-01
    IIF 29 - director → ME
  • 75
    JYTF64 LIMITED - 2020-12-09
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    2020-10-06 ~ 2020-12-03
    IIF 107 - director → ME
    Person with significant control
    2020-10-06 ~ 2020-12-03
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 76
    JYTF32 LIMITED - 2019-10-17
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    182,484 GBP2024-03-31
    Officer
    2019-08-27 ~ 2019-10-17
    IIF 97 - director → ME
    Person with significant control
    2019-08-27 ~ 2019-10-18
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 77
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Corporate (3 parents, 6 offsprings)
    Officer
    1998-11-05 ~ 2000-03-31
    IIF 10 - director → ME
  • 78
    MARKETFORM LIMITED - 2016-06-10
    C/o Pkf Gm Third Floor One, Park Row, Leeds
    Corporate (3 parents)
    Officer
    ~ 2000-03-31
    IIF 12 - director → ME
    ~ 1994-12-13
    IIF 49 - secretary → ME
  • 79
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    C/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Corporate (3 parents)
    Officer
    1998-11-10 ~ 2000-03-31
    IIF 11 - director → ME
  • 80
    JYTF45 LTD - 2022-06-13
    4 Amina Gardens, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,492 GBP2024-02-29
    Officer
    2020-02-21 ~ 2022-03-01
    IIF 122 - director → ME
    Person with significant control
    2020-02-21 ~ 2022-03-01
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 81
    SEMIWALK LIMITED - 1994-01-13
    6 Old School Terrace, Fleet, Hants
    Corporate (2 parents)
    Officer
    1994-11-03 ~ 1998-12-31
    IIF 6 - director → ME
    1994-11-03 ~ 1998-12-31
    IIF 48 - secretary → ME
  • 82
    JYTF25 LIMITED - 2018-09-18
    34 Waterloo Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,175 GBP2023-11-30
    Officer
    2018-08-01 ~ 2018-09-18
    IIF 158 - director → ME
    Person with significant control
    2018-08-01 ~ 2018-09-18
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 83
    JYTF58 LTD - 2020-09-09
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    298,172 GBP2023-11-30
    Officer
    2020-05-27 ~ 2020-09-08
    IIF 105 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-09-08
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 84
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Person with significant control
    2022-12-01 ~ 2024-10-17
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 85
    Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Person with significant control
    2017-02-28 ~ 2021-03-01
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 87
    JYTF4 LIMITED - 2017-10-31
    34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-06-08 ~ 2017-07-01
    IIF 90 - director → ME
  • 88
    JYTF69 LIMITED - 2021-09-09
    82 Deakin Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-24 ~ 2021-09-01
    IIF 134 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-09-01
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 89
    TRACEABLE LIQUID LIMITED - 2015-11-03
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    669 GBP2016-09-30
    Officer
    2014-09-17 ~ 2014-09-17
    IIF 78 - director → ME
  • 90
    JYTF27 LIMITED - 2019-02-14
    Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-29 ~ 2019-02-15
    IIF 153 - director → ME
  • 91
    JYTF68 LIMITED - 2021-04-30
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-02-29
    Officer
    2021-02-24 ~ 2021-02-25
    IIF 136 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-02-25
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 92
    JYTF55 LIMITED - 2020-05-27
    5 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105,600 GBP2022-03-31
    Officer
    2020-03-26 ~ 2020-03-27
    IIF 141 - director → ME
    Person with significant control
    2020-03-26 ~ 2020-03-27
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 93
    JYTF41 LIMITED - 2022-07-05
    Unit 7 Newfield Close, Off Green Lane, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    769,903 GBP2024-02-28
    Officer
    2020-02-11 ~ 2022-07-08
    IIF 108 - director → ME
    Person with significant control
    2020-02-11 ~ 2022-07-08
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 94
    JYTF59 LTD - 2020-07-29
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-07-30
    IIF 125 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-07-30
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 95
    Tructyre House Princesway North, Team Valley, Gateshead, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-10-10 ~ 2018-09-18
    IIF 23 - director → ME
  • 96
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-02-20
    IIF 164 - director → ME
  • 97
    Tructyre House Princesway North, Team Valley, Gateshead, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-10-10 ~ 2018-09-18
    IIF 24 - director → ME
  • 98
    34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ 2017-02-20
    IIF 79 - director → ME
    Person with significant control
    2017-01-03 ~ 2017-02-22
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 99
    JYTF38 LTD - 2020-02-10
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -13,265 GBP2024-01-31
    Officer
    2020-01-23 ~ 2020-02-10
    IIF 132 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-10
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 100
    JYTF39 LTD - 2020-02-10
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-23 ~ 2020-02-10
    IIF 103 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-10
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 101
    JYTF33 LIMITED - 2019-12-06
    34 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    371,491 GBP2024-01-31
    Officer
    2019-08-27 ~ 2019-12-16
    IIF 117 - director → ME
    Person with significant control
    2019-08-27 ~ 2019-12-09
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 102
    Tructyre House Princesway North, Team Valley, Gateshead, England
    Corporate (4 parents)
    Officer
    2017-10-10 ~ 2018-09-18
    IIF 21 - director → ME
  • 103
    JYTF54 LTD - 2020-07-29
    34 Waterloo Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-27 ~ 2020-08-04
    IIF 115 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-08-04
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 104
    JYTF73 LIMITED - 2021-04-27
    34 Waterloo Road, Wolverhampton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,130 GBP2024-04-30
    Officer
    2021-04-14 ~ 2021-06-01
    IIF 106 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-06-01
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 105
    JYTF74 LIMITED - 2021-04-27
    34 Waterloo Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -691 GBP2024-04-30
    Officer
    2021-04-14 ~ 2021-06-01
    IIF 133 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-06-01
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 106
    C/o Crombies, 34 Waterloo Road, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-05-31
    Officer
    2001-02-14 ~ 2022-03-31
    IIF 72 - director → ME
  • 107
    JYTF10 LIMITED - 2018-06-28
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,029 GBP2023-12-30
    Officer
    2018-05-23 ~ 2018-06-26
    IIF 89 - director → ME
    Person with significant control
    2018-05-23 ~ 2018-06-26
    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
  • 108
    JYTF11 LIMITED - 2018-06-28
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,962 GBP2023-12-30
    Officer
    2018-05-23 ~ 2018-06-28
    IIF 83 - director → ME
    Person with significant control
    2018-05-23 ~ 2018-06-28
    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
  • 109
    JYTF35 LIMITED - 2020-02-18
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-19 ~ 2019-12-31
    IIF 131 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-12-31
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 110
    JYTF29 LIMITED - 2019-09-09
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846 GBP2023-12-30
    Officer
    2019-03-28 ~ 2019-09-01
    IIF 99 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-09-01
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 111
    JYTF22 LIMITED - 2020-02-18
    Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-08-01 ~ 2019-08-01
    IIF 152 - director → ME
    Person with significant control
    2018-08-01 ~ 2019-08-01
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 112
    JYTF12 LIMITED - 2019-05-23
    34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,588 GBP2021-08-31
    Officer
    2018-06-29 ~ 2018-07-01
    IIF 151 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-01
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 113
    3 Glen Orchy Road, Cleland, Motherwell, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2019-08-28 ~ 2020-11-09
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.