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

Mr Jack Ryan

    Related profiles found in government register
  • Mr Jack Ryan
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kirkwood Close, Cookridge, Leeds, LS16 7EW

      IIF 66
  • Mr Jack Ryan
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 68
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 69
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 70
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71 IIF 72
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 73
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 74 IIF 75 IIF 76
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 80
  • Mr Jack Ryan
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 81
  • Ryan, Jack
    British business owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, Cleveland, TS25 2JE, United Kingdom

      IIF 82
  • Ryan, Jack
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, England

      IIF 83 IIF 84
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 85
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 89
    • Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, WF1 5BU, England

      IIF 90
    • 60, Thames Street, Windsor, SL4 1TX, England

      IIF 91
  • Ryan, Jack
    British director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    British energy consultant born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 116 IIF 117
  • Ryan, Jack
    British managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jack Ryan
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack Ryan
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Ryan, Jack
    English businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • C/o U & Z Accountants, 53b Plashet Grove, London, E6 1AD, England

      IIF 151
  • Ryan, Jack
    English charity worker born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 152
  • Ryan, Jack
    English company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Spey House Unit 16b, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 153
  • Ryan, Jack
    English director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16110035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Ryan, Jack
    English group managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16189974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 163
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 164 IIF 165
  • Ryan, Jack
    English owner born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Street, Seaham, SR7 7HE, England

      IIF 166
  • Mr Jack Ryan
    English born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 167 IIF 168 IIF 169
    • Office 301, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 170 IIF 171
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 172 IIF 173
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174 IIF 175 IIF 176
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 177
  • Ryan, Jack
    English director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 178
    • 16 Scotland Way, Leeds, LS18 5SL, England

      IIF 179
  • Mr Jack Ryan
    English born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 180
  • Ryan, Jack
    Northern Irish sales director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 181
  • Ryan, Jack
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13232906 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 186 IIF 187 IIF 188
    • 128, City Road, London, EC1V 2NX, England

      IIF 189
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 190 IIF 191
    • 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193 IIF 194
  • Ryan, Jack
    English financier born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ryan, Jack
    English managing director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jobson Street, Hartlepool, Cleveland, TS26 8RD, United Kingdom

      IIF 197
    • Office 301, Advanced House, Wesley Square, Hartlepool, TS24 8BX, United Kingdom

      IIF 198 IIF 199
    • The City, Coldbath Square, London, EC1R 5HL, England

      IIF 200
  • Ryan, Jack
    English director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 201
  • Ryan, Jack

    Registered addresses and corresponding companies
    • 24, Holland Road, Hartlepool, TS25 2JE, United Kingdom

      IIF 202 IIF 203
    • 16, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 204
child relation
Offspring entities and appointments
Active 40
  • 1
    7 Woodhill Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 179 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 81 - Has significant influence or controlOE
  • 2
    4385, 13196966 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    226,534 GBP2023-02-28
    Officer
    2023-05-02 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    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
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    4385, 13229278 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    245,924 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-12-05 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 5
    JACK RYAN CAPITAL LIMITED - 2022-08-03
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,178 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    239,595 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 163 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-12-05 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 8
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-12-06 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 9
    Office One, 1 Coldbath Square, Farringdon, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-12-01 ~ now
    IIF 181 - director → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    239,902 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,582 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    105,038 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,323 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 18
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 101 - director → ME
    2017-07-03 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 188 - director → ME
  • 20
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 21
    7 Woodhill Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 201 - director → ME
    Person with significant control
    2024-08-22 ~ 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
  • 22
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 152 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2023-05-01 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    4385, 16189974 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 162 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    4385, 16110035 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 26
    24 Holland Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,771 GBP2022-03-31
    Officer
    2022-04-14 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 155 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    The City, Coldbath Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 116 - director → ME
    2016-09-02 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    7 Church Street, Seaham, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 166 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    4385, 14273013 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 189 - director → ME
  • 33
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 159 - director → ME
  • 35
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    421,662 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 161 - director → ME
  • 37
    4385, 15927180 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 157 - director → ME
  • 38
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 39
    SWITCH VEHICLE GROUP LIMITED - 2024-12-03
    Bartle House, Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    4385, 13232906 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    207,973 GBP2023-02-28
    Officer
    2023-05-05 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 63
  • 1
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    248,657 GBP2022-02-01
    Officer
    2022-06-25 ~ 2022-06-27
    IIF 109 - director → ME
    Person with significant control
    2022-06-25 ~ 2022-06-27
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 137 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 133 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 145 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 122 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 124 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2023-06-05 ~ 2023-07-26
    IIF 156 - director → ME
  • 8
    Spey House Unit 16b Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved corporate
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 153 - director → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 9
    4385, 13233750 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    187,706 GBP2022-02-28
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 191 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    57 Church Square, Brandon, Durham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-17 ~ 2023-07-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-09 ~ 2020-10-01
    IIF 123 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-08-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 127 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-02
    IIF 87 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-02
    IIF 58 - Has significant influence or control OE
  • 14
    JR PERSONAL INVESTMENTS LIMITED - 2024-01-16
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,711 GBP2023-05-31
    Officer
    2019-05-13 ~ 2020-10-26
    IIF 91 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 184 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-10-26
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    4385, 12579790: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-30 ~ 2020-11-10
    IIF 88 - director → ME
    Person with significant control
    2020-04-30 ~ 2020-11-10
    IIF 57 - Has significant influence or control OE
  • 16
    24 Holland Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 94 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 7 - Has significant influence or control OE
  • 17
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    2019-05-13 ~ 2019-11-15
    IIF 89 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 183 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    2019-05-13 ~ 2019-11-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-02-28 ~ 2023-01-01
    IIF 187 - director → ME
    Person with significant control
    2022-02-28 ~ 2023-01-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 19
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-03-21 ~ 2023-01-01
    IIF 186 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-01-01
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate
    Officer
    2022-03-22 ~ 2023-01-01
    IIF 193 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-01-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 21
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2022-04-25 ~ 2023-01-01
    IIF 194 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 22
    4 Jobson Street, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-25 ~ 2023-01-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 23
    The Goldmine, Catcote Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-08 ~ 2019-02-01
    IIF 106 - director → ME
    Person with significant control
    2018-06-08 ~ 2019-02-01
    IIF 44 - Has significant influence or control OE
  • 24
    JR PROPERTY INVESTMENTS LIMITED 2 LIMITED - 2018-06-14
    62 Elizabeth Way, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-13 ~ 2019-02-01
    IIF 99 - director → ME
    Person with significant control
    2018-06-13 ~ 2019-02-01
    IIF 8 - Has significant influence or control OE
  • 25
    6 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-15 ~ 2019-02-01
    IIF 104 - director → ME
    Person with significant control
    2018-06-15 ~ 2019-02-01
    IIF 17 - Has significant influence or control OE
  • 26
    7 Scarborough Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-06-14 ~ 2019-02-01
    IIF 105 - director → ME
    Person with significant control
    2018-06-14 ~ 2019-02-01
    IIF 18 - Has significant influence or control OE
  • 27
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 142 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 28
    4385, 12576101: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2020-04-28 ~ 2020-11-07
    IIF 86 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-11-07
    IIF 56 - Has significant influence or control OE
  • 29
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 100 - director → ME
  • 30
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-26 ~ 2020-10-26
    IIF 103 - director → ME
    Person with significant control
    2019-03-26 ~ 2020-10-26
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 31
    Unit 23, Park View Industrial Estate, Brenda Road, Hartlepool, England
    Dissolved corporate
    Officer
    2018-07-26 ~ 2019-02-01
    IIF 107 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-02-01
    IIF 45 - Has significant influence or control OE
  • 32
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-05-02 ~ 2019-02-01
    IIF 98 - director → ME
    Person with significant control
    2018-05-02 ~ 2019-02-01
    IIF 9 - Has significant influence or control OE
  • 33
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate
    Officer
    2018-03-20 ~ 2019-02-01
    IIF 97 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-02-01
    IIF 46 - Has significant influence or control OE
  • 34
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,082 GBP2022-03-31
    Officer
    2022-06-30 ~ 2022-06-30
    IIF 111 - director → ME
    Person with significant control
    2022-06-30 ~ 2022-06-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 35
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 118 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 36
    28 Kirkwood Close, Cookridge, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,924 GBP2019-02-27
    Officer
    2011-02-21 ~ 2020-11-10
    IIF 178 - director → ME
    2011-02-21 ~ 2020-11-10
    IIF 204 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    Unit 1 Central Buildings, Church Street, Hartlepool, England
    Dissolved corporate
    Officer
    2018-04-25 ~ 2019-02-01
    IIF 96 - director → ME
    Person with significant control
    2018-04-25 ~ 2019-02-01
    IIF 5 - Has significant influence or control OE
  • 38
    130 Old Street, London, England
    Dissolved corporate
    Officer
    2018-10-30 ~ 2019-02-01
    IIF 108 - director → ME
    Person with significant control
    2018-10-30 ~ 2019-02-01
    IIF 47 - Has significant influence or control OE
  • 39
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 130 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 40
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 198 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 41
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 141 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 42
    24 Holland Road, Hartlepool, United Kingdom
    Dissolved corporate
    Officer
    2019-03-27 ~ 2020-10-26
    IIF 102 - director → ME
  • 43
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-30
    IIF 120 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 44
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 134 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 45
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-06 ~ 2020-10-01
    IIF 138 - director → ME
    Person with significant control
    2019-08-06 ~ 2020-10-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 46
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 140 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 47
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 121 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 48
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate
    Officer
    2020-01-15 ~ 2020-10-01
    IIF 146 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-10-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 199 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-10-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 50
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 128 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 51
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 126 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 135 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 53
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-02 ~ 2020-10-01
    IIF 125 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-08-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 54
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 144 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 55
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 129 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 56
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 132 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 57
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 131 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 58
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 143 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 59
    Unit 16, Massarellas Yard, Agbrigg Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-01-20
    IIF 90 - director → ME
    2019-05-09 ~ 2019-05-13
    IIF 182 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-13
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    2019-05-13 ~ 2020-01-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 60
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 139 - director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 61
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-12 ~ 2020-10-01
    IIF 136 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 62
    71-75 Shelton Street, London, England
    Dissolved corporate
    Officer
    2019-08-05 ~ 2020-10-01
    IIF 119 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 63
    24 Holland Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2019-07-25 ~ 2020-10-26
    IIF 93 - director → ME
    Person with significant control
    2019-07-25 ~ 2020-10-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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.