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

Thomas, Colin

    Related profiles found in government register
  • Thomas, Colin
    Northern Irish car valeting born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, 150 Wharfside Street, Ground Level, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 1
  • Thomas, Colin
    Northern Irish car wash born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, B1 1RD, United Kingdom

      IIF 2
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
  • Thomas, Colin
    Northern Irish car wash management services born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 4
  • Thomas, Colin
    Northern Irish car wash support services born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H20, Car Valeting Centres, The Mailbox, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 5
  • Thomas, Colin
    Northern Irish company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 6
  • Thomas, Colin
    Northern Irish director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, England, B1 1RD, United Kingdom

      IIF 7
    • icon of address The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Mailbox (ground Level), 150 Wharfside Street, Birmingham, B1 1RD, England

      IIF 11
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 19 IIF 20
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 21
    • icon of address Clive Barn, Wem Road, Clive, Shrewsbury, SY4 3JH

      IIF 22
  • Thomas, Colin
    Northern Irish recruitment born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 23
  • Thomas, Colin
    Northern Irish valeting services born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 24
  • Thomas, Colin
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 28
  • Thomas, Colin
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 29
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 30
  • Thomas, Colin
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 31
  • Thomas, Colin
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Egerton Gardens, Ilford, Essex, IG3 9HP

      IIF 32
  • Thomas, Colin
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Egerton Gardens, Ilford, IG3 9HP, England

      IIF 33 IIF 34
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HP

      IIF 35
    • icon of address 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 36 IIF 37
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39H, United Kingdom

      IIF 38
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, England

      IIF 39
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, United Kingdom

      IIF 40
    • icon of address 9 Egerton Gardens, Seven Kings, Ilford, IG3 9HP, England

      IIF 41
    • icon of address 9, Egerton Gdns, Ilford, IG3 9HP, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, England

      IIF 44 IIF 45 IIF 46
  • Mr Colin Thomas
    Northern Irish born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47 IIF 48 IIF 49
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 51 IIF 52
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 53
  • Mr Colin Thomas
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colin Thomas
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 60
    • icon of address 9, Egerton Gardens, Ilford, IG3 9HP, England

      IIF 61
    • icon of address 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 62
    • icon of address 9 Egerton Gardens, Seven Kings, Ilford, IG3 9HP, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Thomas, Colin
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 65
  • Thomas, Colin
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 66
  • Mr Colin Thomas
    Northern Irish born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 67
  • Thomas, Colin Brian
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 68
  • Thomas, Colin

    Registered addresses and corresponding companies
    • icon of address 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 69
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HP, United Kingdom

      IIF 70
    • icon of address 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, England

      IIF 71 IIF 72
    • icon of address 9, Egerton Gdns, Ilford, IG3 9HP, England

      IIF 73
    • icon of address 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, England

      IIF 74 IIF 75
    • icon of address 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, United Kingdom

      IIF 76
  • Mr Colin Thomas
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 77
  • Mr Colin Brian Thomas
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 78
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 9 Egerton Gardens, Seven Kings, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 84b Ashgrove Road Seven Kings, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    icon of address C/o H20 Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address The Apex, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address H20 Car Valeting Centres, The Mailbox, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,641 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,363 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 9 Egerton, Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 9 Egerton Gdns, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 13
    icon of address 9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,245 GBP2024-06-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,058 GBP2018-06-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,593 GBP2024-06-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address The Mailbox (ground Level), 150 Wharfside Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,919 GBP2024-06-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,641 GBP2024-06-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,743 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 26
    H2O VALETING CENTRES LIMITED - 2005-07-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address 9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    icon of address 9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 74 - Secretary → ME
  • 29
    icon of address 9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address 9 Egerton Gardens, Essex, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address 9 Egerton, Gardens, Seven Kings, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 34
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,642 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 71 Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    icon of address 9 Egerton Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 9 Egerton Gardens, Essex, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    VALET SPA (WORLD WIDE) LIMITED - 2015-09-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,017 GBP2022-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address The Apex, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 44
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,132 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,237 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 15 - Director → ME
  • 47
    icon of address 9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 71 - Secretary → ME
  • 48
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 4 Gilbert Close, Hempstead, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-13
    IIF 70 - Secretary → ME
  • 2
    icon of address 84b Ashgrove Road Seven Kings, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ 2022-03-15
    IIF 33 - Director → ME
  • 3
    CBT VALETING LTD - 2013-01-11
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2015-08-01
    IIF 1 - Director → ME
  • 4
    icon of address 180 Eastern Avenue, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2015-07-13
    IIF 76 - Secretary → ME
  • 5
    icon of address 15 Roman Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-02-20
    IIF 38 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-03-06
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.