1
2020 DISTRIBUTION LIMITED
- now 11714435 03700146, SC381746, 09326177Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)2 SELF HIRE LIMITED
- 2019-11-28
11714435 Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-06 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2018-12-06 ~ dissolved
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
2
18 The Glen, Rainham, England
Active Corporate (1 parent)
Officer
2022-07-04 ~ now
IIF 105 - Director → ME
Person with significant control
2022-07-04 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
3
2 Hamilton Terrace, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-09-18 ~ now
IIF 49 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
7 Oakley Drive, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2021-06-03 ~ dissolved
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
11 Glamis Crescent, Hayes, England
Active Corporate (2 parents)
Officer
2024-02-10 ~ now
IIF 100 - Director → ME
Person with significant control
2024-02-10 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
6
B&B BEER AND WINE COMPANY LIMITED
08894645 Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-14 ~ dissolved
IIF 111 - Director → ME
2014-02-14 ~ dissolved
IIF 126 - Secretary → ME
7
BHUPINDER SINGH LTD
08835455 12658562, 15509021, 16896616Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 17 Ranelagh Road, Southall, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-01-07 ~ dissolved
IIF 136 - Director → ME
8
BHUPINDER SINGH LTD
11018754 15509021, 08835455, 16896616Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 402 Lady Margaret Road, Southall, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-18 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2017-10-18 ~ dissolved
IIF 92 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 92 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 92 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 92 - Has significant influence or control over the trustees of a trust → OE
9
BHUPINDER SINGH LTD
12658562 15509021, 08835455, 16896616Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 2 Dunkeld, Dagenham, England
Dissolved Corporate (1 parent)
Officer
2020-06-09 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2020-06-09 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
10
BHUPINDER SINGH LTD
15509021 12658562, 08835455, 16896616Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 51 Trinity Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2024-02-20 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2024-02-20 ~ dissolved
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
11
BHUPINDER SINGH LTD
16896616 12658562, 15509021, 08835455Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 151 Park Lane, Wolverhampton, England
Active Corporate (1 parent)
Officer
2025-12-08 ~ now
IIF 108 - Director → ME
Person with significant control
2025-12-08 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
12
BLACK TO WHITE CONSTRUCTION LIMITED
14087022 210 Camrose Avenue, Edgware, England
Dissolved Corporate (1 parent)
Officer
2022-05-05 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2022-05-05 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
13
BLACK TO WHITE ELECTRICAL CONTRACTORS LTD
12461522 210 Camrose Avenue, Edgware, England
Active Corporate (2 parents)
Officer
2020-02-13 ~ now
IIF 39 - Director → ME
Person with significant control
2020-02-13 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
14
BLACK TO WHITE ELECTRICAL WHOLESALERS LIMITED
12916780 Unit 2 Warnford Industrial Estate, Clayton Road, Hayes, England
Active Corporate (2 parents)
Officer
2020-09-30 ~ now
IIF 42 - Director → ME
Person with significant control
2020-09-30 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
15
Unit 2 Warnford Industrial Estate, Clayton Road, Hayes, England
Active Corporate (1 parent)
Officer
2016-01-27 ~ now
IIF 40 - Director → ME
2016-01-27 ~ now
IIF 153 - Secretary → ME
Person with significant control
2017-01-26 ~ now
IIF 3 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Right to appoint or remove directors as a member of a firm → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
16
BNWN BUSINESS PROCESSING LIMITED
10296126 1 Kerrison Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-31 ~ dissolved
IIF 116 - Director → ME
Person with significant control
2016-07-31 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
17
First House, 1 Sutton Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2011-08-09 ~ dissolved
IIF 79 - Director → ME
18
24 Scotts Road, Southall, England
Active Corporate (3 parents)
Officer
2022-08-13 ~ 2022-10-08
IIF 96 - Director → ME
2020-12-30 ~ 2022-04-16
IIF 152 - Director → ME
2022-10-09 ~ 2026-03-21
IIF 95 - Director → ME
Person with significant control
2020-12-30 ~ now
IIF 82 - Ownership of shares – 75% or more → OE
19
98 Spencer Street, Birmingham, England
Active Corporate (2 parents)
Officer
2025-09-01 ~ now
IIF 113 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
20
68a Norway Drive, Slough, England
Active Corporate (1 parent)
Officer
2026-03-02 ~ now
IIF 61 - Director → ME
Person with significant control
2026-03-02 ~ now
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
21
10 Avoca Close, Leicester, England
Active Corporate (1 parent)
Officer
2019-08-19 ~ now
IIF 65 - Director → ME
Person with significant control
2019-08-19 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
22
2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-29 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
23
27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
Active Corporate (4 parents)
Officer
2025-05-09 ~ now
IIF 97 - Director → ME
Person with significant control
2025-05-09 ~ now
IIF 21 - Right to appoint or remove directors → OE
24
128 City Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-05-20 ~ 2022-09-08
IIF 117 - Director → ME
25
2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
Active Corporate (5 parents)
Officer
2018-11-21 ~ now
IIF 142 - Director → ME
Person with significant control
2022-01-06 ~ now
IIF 94 - Ownership of shares – 75% or more → OE
26
First Floor, 30 Merrick Road, Southall, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-28 ~ dissolved
IIF 128 - Director → ME
Person with significant control
2017-04-28 ~ dissolved
IIF 81 - Ownership of shares – 75% or more → OE
27
Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-01 ~ now
IIF 99 - Director → ME
Person with significant control
2024-05-01 ~ now
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
DIGITAL DREAM WORKS PRIVATE LIMITED
15597236 4385, 15597236 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-03-27 ~ dissolved
IIF 124 - Director → ME
2024-03-27 ~ dissolved
IIF 157 - Secretary → ME
Person with significant control
2024-03-27 ~ dissolved
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
29
EAGLE TRANSPORTATION SERVICES LTD
14108374 228a Gooch Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-05-16 ~ 2023-09-11
IIF 141 - Director → ME
Person with significant control
2022-05-16 ~ 2023-09-11
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
11 Glamis Crescent, Hayes, England
Active Corporate (1 parent)
Officer
2019-03-27 ~ now
IIF 131 - Director → ME
Person with significant control
2019-03-27 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
31
20 Alma Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2024-09-19 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2024-09-19 ~ dissolved
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
32
Justa House, 204-208, Holbrook Lane, Coventry
Dissolved Corporate (3 parents)
Officer
2020-08-07 ~ dissolved
IIF 52 - Director → ME
33
FIRST HOUSE PAYROLL SERVICES LIMITED
- now 07441316PSL PAYROLL LIMITED - 2012-03-16
First House, 1 Sutton Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 78 - Director → ME
34
16 Buckingham Court, Kettering, England
Active Corporate (1 parent)
Officer
2024-07-29 ~ now
IIF 146 - Director → ME
Person with significant control
2024-07-29 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
35
87 Ashford Avenue, Hayes, England
Active Corporate (1 parent)
Officer
2025-10-02 ~ now
IIF 106 - Director → ME
Person with significant control
2025-10-02 ~ now
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
36
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
Active Corporate (4 parents)
Officer
2004-07-19 ~ 2007-03-01
IIF 118 - Director → ME
2010-10-01 ~ now
IIF 130 - Director → ME
Person with significant control
2021-06-22 ~ now
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-11-13 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
38
Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-01-13 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2021-01-13 ~ dissolved
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
39
149 Spon Lane, West Bromwich, England
Active Corporate (1 parent)
Officer
2023-09-18 ~ now
IIF 138 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
40
66 Mill Crescent, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2008-03-27 ~ dissolved
IIF 36 - Director → ME
2008-03-27 ~ dissolved
IIF 90 - Secretary → ME
41
LCS CONSTRUCTION SERVICES LIMITED - now
22 Balfour Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2019-03-14 ~ 2020-01-01
IIF 150 - Director → ME
Person with significant control
2019-03-14 ~ 2020-01-01
IIF 91 - Ownership of shares – 75% or more → OE
42
27 The Greenway, Slough, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-10-02 ~ 2019-10-26
IIF 129 - Director → ME
Person with significant control
2018-10-02 ~ 2019-10-26
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
43
2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 50 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
44
24 Dagmar Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2024-04-11 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2024-04-11 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
45
MAGICAL DROPS COSMETICS LTD
- now 13043049VOGUE BEAUTY SHOP LTD
- 2021-02-02
13043049 71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-11-25 ~ dissolved
IIF 134 - Director → ME
2020-11-25 ~ dissolved
IIF 156 - Secretary → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
46
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-30 ~ dissolved
IIF 135 - Director → ME
2020-12-30 ~ dissolved
IIF 154 - Secretary → ME
Person with significant control
2020-12-30 ~ dissolved
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
47
125 Rood End Road, Oldbury, England
Active Corporate (1 parent)
Officer
2022-11-18 ~ now
IIF 139 - Director → ME
Person with significant control
2022-11-18 ~ now
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
48
149 Spon Lane, West Bromwich, England
Dissolved Corporate (1 parent)
Officer
2020-08-21 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2020-08-21 ~ dissolved
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
49
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-21 ~ dissolved
IIF 133 - Director → ME
2021-07-21 ~ dissolved
IIF 155 - Secretary → ME
Person with significant control
2021-07-21 ~ dissolved
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
50
330b Soho Road, Handsworth, Birmingham, West Midlands
Active Corporate (5 parents)
Officer
2008-06-18 ~ now
IIF 161 - Secretary → ME
51
20 Alma Road, Southall, United Kingdom
Active Corporate (1 parent)
Officer
2019-01-24 ~ now
IIF 102 - Director → ME
Person with significant control
2019-01-24 ~ now
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
52
NATIONWIDE EMPLOYMENT SERVICES LTD
16656311 128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-18 ~ now
IIF 147 - Director → ME
2025-08-18 ~ now
IIF 160 - Secretary → ME
Person with significant control
2025-08-18 ~ now
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
53
151 Gordon Road, Ilford, England
Active Corporate (2 parents)
Officer
2025-07-10 ~ now
IIF 109 - Director → ME
Person with significant control
2025-07-10 ~ now
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
54
60 Rugby Road, Binley Woods, Coventry, England
Dissolved Corporate (1 parent)
Officer
2021-03-08 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2021-03-08 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
55
5 Bodmin Road, Coventry, England
Active Corporate (1 parent)
Officer
2022-10-06 ~ now
IIF 72 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
56
25 Constance Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-12-15 ~ dissolved
IIF 125 - Director → ME
Person with significant control
2022-12-15 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
57
PEBBLEWORTH BUSINESS UTILITIES LIMITED
12449124 Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-02-07 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2020-02-07 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
58
PEBBLEWORTH RECRUITMENT LIMITED
09463432 Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-02-27 ~ dissolved
IIF 54 - Director → ME
59
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (2 parents)
Officer
2016-10-05 ~ now
IIF 51 - Director → ME
60
PREMIER CONSULTANCY AND TRAINING LTD
12130170 The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-30 ~ dissolved
IIF 148 - Director → ME
Person with significant control
2019-07-30 ~ dissolved
IIF 110 - Ownership of shares – 75% or more → OE
61
PREMIER LOGISTICS RECRUITMENT LTD
14260734 34 Hollyhedge Road, West Bromwich, England
Dissolved Corporate (1 parent)
Officer
2022-07-27 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2022-07-27 ~ dissolved
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
62
PREMIER SOLUTIONS & TRAINING LTD
12899650 Sherbourne House, Humber Avenue, Coventry, West Midlands, England
Active Corporate (2 parents)
Officer
2020-09-23 ~ now
IIF 144 - Director → ME
63
16 Buckingham Court, Kettering, England
Dissolved Corporate (1 parent)
Officer
2024-06-05 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2024-06-05 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
64
618 Stratford Road, Sparkhill, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2023-07-17 ~ now
IIF 127 - Director → ME
2023-07-17 ~ now
IIF 159 - Secretary → ME
Person with significant control
2023-07-17 ~ now
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
65
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-11-15 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2020-11-15 ~ dissolved
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
66
60 Rugby Road, Binley Woods, Coventry, England
Dissolved Corporate (1 parent)
Officer
2024-10-08 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2024-10-08 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
67
27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
Active Corporate (4 parents)
Officer
2025-06-24 ~ now
IIF 98 - Director → ME
Person with significant control
2025-06-24 ~ now
IIF 20 - Right to appoint or remove directors → OE
68
29 New Broadway, Hillingdon, Middx, England
Dissolved Corporate (1 parent)
Officer
2012-11-21 ~ dissolved
IIF 119 - Director → ME
69
Flat 11 Forster House, Whitefoot Lane, Bromley, England
Dissolved Corporate (2 parents)
Officer
2024-01-02 ~ dissolved
IIF 115 - Director → ME
Person with significant control
2024-01-02 ~ dissolved
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
70
PUNJAB PLUMBING LTD
- 2023-02-06
14373460 136 Ryefield Avenue, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2022-11-30 ~ dissolved
IIF 122 - Director → ME
71
136 Ryefield Avenue, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2023-02-02 ~ dissolved
IIF 123 - Director → ME
Person with significant control
2023-02-02 ~ dissolved
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-21 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2022-01-21 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
73
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (3 parents)
Officer
2021-05-14 ~ 2022-09-13
IIF 55 - Director → ME
Person with significant control
2021-06-08 ~ 2022-09-13
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
74
11th Floor 1 Temple Row, Birmingham
Liquidation Corporate (4 parents)
Officer
2006-07-17 ~ 2008-12-01
IIF 76 - Director → ME
2011-03-01 ~ 2015-05-18
IIF 77 - Director → ME
75
16 Buckingham Court, Kettering, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-10 ~ now
IIF 145 - Director → ME
Person with significant control
2025-03-10 ~ now
IIF 73 - Ownership of shares – More than 50% but less than 75% → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - More than 50% but less than 75% → OE
76
283 Leicester Road, Wigston, England
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 62 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
77
TL HEALTHCARE SERVICES LIMITED
- now 08034350TEMP LABOUR HEALTHCARE LTD
- 2014-06-20
08034350 C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
Liquidation Corporate (4 parents)
Officer
2012-04-17 ~ 2015-05-18
IIF 149 - Director → ME
78
TONY WORKMATE CONSTRUCTION LTD
- now 12773149 24 Dagmar Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2020-07-28 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2020-07-28 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
79
TOTAL RECRUITMENT (MIDLANDS) LTD
09605906 Sherbourne House, Humber Avenue, Coventry, England
Active Corporate (2 parents)
Officer
2021-10-17 ~ now
IIF 120 - Director → ME
80
20-22 Wenlock Road, London, England
Dissolved Corporate (5 parents)
Officer
2023-06-19 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2023-06-14 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
81
281-283 Lever, Bolton, Lancashire
Dissolved Corporate (2 parents)
Officer
2018-07-26 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2018-07-26 ~ dissolved
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
82
39a Park Avenue, Southall, England
Dissolved Corporate (1 parent)
Officer
2014-09-16 ~ dissolved
IIF 132 - Director → ME
2014-09-16 ~ dissolved
IIF 158 - Secretary → ME