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

Mr Lewis Andrew Moore

    Related profiles found in government register
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 1
  • Mr Andrew Moore
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 2
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 3
  • Moore, Lewis Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, England

      IIF 4
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 5
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 6
  • Moore, Lewis Andrew
    British sales executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Glendon Way, Solihull, B93 8SY, United Kingdom

      IIF 7
  • Mr Lewis Andrew Moore
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 8
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 9
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 10
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 11 IIF 12 IIF 13
  • Moore, Lewis Andrew
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hardwick Av, Chepstow, Monmouthshire, NP16 5EB, United Kingdom

      IIF 14
  • Moore, Lewis Andrew
    British machenic born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dun Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 15
  • Moore, Lewis Andrew
    British mechanical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD, England

      IIF 16
  • Moore, Andrew
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 17
  • Moore, Andrew
    British self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wetherby Business Centre, 14 - 18 York Road, Wetherby, LS22 6SL, England

      IIF 18
  • Moore, Lewis Andrew
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 19
  • Mr Andrew Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 20 IIF 21
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 22 IIF 23
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 24
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 25
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 26
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, United Kingdom

      IIF 27
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 28
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 29 IIF 30
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 31
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 32
  • Moore, Andrew
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 33
  • Moore, Lewis Andrew
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111, New Union Street, Coventry, CV1 2NT, England

      IIF 34
    • 77, Hertford Way, Knowle, Solihull, B93 0PD, England

      IIF 35
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 36
    • 8, Balkwill Crescent, Knowle, Solihull, B93 0FH, England

      IIF 37 IIF 38
  • Moore, Lewis Andrew
    British mechanic born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Dunn Business Park, Coleford, Gloucestershire, GL16 8JD, England

      IIF 39
  • Moore, Andrew Colin
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre, Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 40
  • Moore, Andrew
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

      IIF 41
    • 109, Upton Drive, Burton-on-trent, DE14 2FR, England

      IIF 42
    • 109, Upton Drive, Burton-on-trent, Staffordshire, DE14 2FR, United Kingdom

      IIF 43
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 44 IIF 45
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 46
    • 71-73, Unit 7, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD, United Kingdom

      IIF 47
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 48
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 49
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 50
    • Eagle House, 163, City Road, London, EC1V 1NR, England

      IIF 51
  • Moore, Andrew
    British business consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
  • Moore, Andrew
    British business executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14-18, York Road, Wetherby, West Yorkshire, LS22 6SL, England

      IIF 53
  • Moore, Andrew
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Andrew
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Caroline Court, 13 Caroline Street , Dorridge, ENGLAND, United Kingdom

      IIF 57
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 58
    • 13, Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 65 IIF 66 IIF 67
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 69 IIF 70
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 71
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 72 IIF 73
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 74
    • 3, Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, England

      IIF 75
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 76
    • 1592, High Street, Solihull, B93 0LF, United Kingdom

      IIF 77
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 78
  • Moore, Andrew
    British consutlant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 79
  • Moore, Andrew
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 80
    • 13, Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 81
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 82 IIF 83
    • 3, Caroline Court, 13 Caroline Street St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 84
    • 3, Caroline Court,13, Caroline Street, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 85
    • 6, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 86
    • 66, Glendon Way, Dorridge, Solihull, B93 8SY, United Kingdom

      IIF 87
    • 66 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY

      IIF 88 IIF 89 IIF 90
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 95
    • The Old Bank House, 70 St Johns Close, Knowle, Solihull, West Midlands, B93 0NH, England

      IIF 96
  • Moore, Andrew
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 97
  • Mr Andrew Colin Moore
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire, LS22 6SL, United Kingdom

      IIF 98
  • Moore, Andrew
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 99
  • Moore, Andrew
    British director born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Gaer Park Road, Newport, Gwent, NP20 3NJ, United Kingdom

      IIF 100
  • Moore, Andrew
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 101
    • Astley Lodge 2, Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 102
  • Moore, Andrew

    Registered addresses and corresponding companies
    • 13, Caroline Street, Birmingham, B1 3TR, United Kingdom

      IIF 103
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 104 IIF 105
    • 3, Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 106
    • 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 107 IIF 108
    • 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR

      IIF 109
    • 12, Flint Avenue, Tatenhill, Burton-on-trent, DE13 9GL, England

      IIF 110 IIF 111
    • Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 112
    • 77, Hertford Way, Knowle, Solihull, West Midlands, B93 0PD, United Kingdom

      IIF 113
  • Moore, Lewis

    Registered addresses and corresponding companies
    • 66, Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 38
  • 1
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    1592 High Street, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    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
  • 3
    ABM MEDICAL SUPPLIES LTD - 2015-01-27
    Wetherby Business Centre Craven House, 14-18 York Road, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    167,908 GBP2024-04-30
    Officer
    2015-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,169,257 GBP2024-03-31
    Officer
    2017-01-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 59 - Director → ME
  • 7
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-08-27 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Eagle House, 163 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-04-04
    Officer
    2021-04-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2008-11-04 ~ dissolved
    IIF 83 - Director → ME
    2008-11-04 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 60 - Director → ME
  • 13
    13 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 58 - Director → ME
    2014-05-06 ~ dissolved
    IIF 103 - Secretary → ME
  • 14
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 72 - Director → ME
    2013-03-13 ~ dissolved
    IIF 107 - Secretary → ME
  • 16
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-08 ~ dissolved
    IIF 4 - Director → ME
    2013-01-14 ~ dissolved
    IIF 114 - Secretary → ME
  • 17
    Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    ELITELEVEL LIMITED - 2012-06-11
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 75 - Director → ME
  • 19
    13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    11 Queen Street, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 47 - Director → ME
  • 21
    FRANCHISE OBJECTIVES LIMITED - 2012-06-11
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 57 - Director → ME
  • 22
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,302 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Union House, 111, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    2025-12-17 ~ now
    IIF 111 - Secretary → ME
  • 25
    8 Balkwill Crescent, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,786 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    77 Hertford Way, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 36 - Director → ME
    2024-02-27 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    77 Hertford Way, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    2026-01-01 ~ now
    IIF 110 - Secretary → ME
  • 29
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 46 - Director → ME
  • 30
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,432 GBP2016-07-01 ~ 2017-12-31
    Officer
    2015-09-28 ~ dissolved
    IIF 79 - Director → ME
  • 31
    MJM TRUSTEES LIMITED - 2016-04-13
    3 Caroline Court, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    35 Gaer Park Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2022-06-30
    Officer
    2020-06-21 ~ dissolved
    IIF 100 - Director → ME
  • 33
    WESTWORLD CONSULTANTS LTD - 2011-03-17
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 84 - Director → ME
  • 34
    50 St. Johns Close, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 96 - Director → ME
  • 35
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,723 GBP2024-03-31
    Officer
    2026-01-26 ~ now
    IIF 41 - Director → ME
  • 36
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 80 - Director → ME
  • 37
    221 Dickens Heath Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    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
  • 38
    12 Beacon Close, Anslow, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2022-07-30
    Officer
    2017-02-13 ~ dissolved
    IIF 63 - Director → ME
Ceased 39
  • 1
    ALTERNATIVE PENSION PLAN TRUSTEES LIMITED - 2013-06-26
    FOUR CORNERS CAPITAL LIMITED - 2013-05-21
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ 2012-09-01
    IIF 74 - Director → ME
  • 2
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 16 - Director → ME
  • 3
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ 2015-09-02
    IIF 64 - Director → ME
  • 4
    6 Church Green East, Redditch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-14 ~ 2017-01-01
    IIF 86 - Director → ME
  • 5
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    453,779 GBP2024-01-31
    Officer
    2015-03-22 ~ 2015-05-15
    IIF 52 - Director → ME
  • 6
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-01 ~ 2013-08-31
    IIF 101 - LLP Designated Member → ME
  • 7
    3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,923 GBP2015-05-29
    Officer
    2013-07-22 ~ 2014-08-01
    IIF 5 - Director → ME
  • 8
    3 Caroline Court Caroline Street, St Pauls Square, Birmingham, West Midlands
    RECEIVER MANAGER / ADMINISTRATIVE RECEIVER Corporate (2 parents)
    Officer
    2001-07-18 ~ 2002-08-14
    IIF 93 - Director → ME
  • 9
    3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2015-05-01
    IIF 73 - Director → ME
    2013-04-22 ~ 2015-05-01
    IIF 108 - Secretary → ME
  • 10
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-21 ~ 2019-04-17
    IIF 49 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-04-17
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    14-18 York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2024-09-18 ~ 2024-10-21
    IIF 53 - Director → ME
  • 12
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ 2015-01-01
    IIF 67 - Director → ME
    2014-03-17 ~ 2015-01-01
    IIF 104 - Secretary → ME
  • 13
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    2013-06-27 ~ 2014-04-01
    IIF 97 - Director → ME
  • 14
    Central Corporate Recovery Ltd, 13 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ 2014-02-01
    IIF 6 - Director → ME
  • 15
    122 Widney Road Bentley Heath, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,158 GBP2020-03-31
    Officer
    2010-06-08 ~ 2011-03-03
    IIF 102 - LLP Designated Member → ME
  • 16
    FINJAM LTD - 2024-05-22
    FINDLAY JAMES LIMITED - 2022-10-20
    FINDLAY JAMES (LONDON) LIMITED - 2013-08-15
    Saxon House, Saxon Way, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2011-07-06 ~ 2012-07-19
    IIF 87 - Director → ME
  • 17
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-07-22
    IIF 69 - Director → ME
    2011-08-09 ~ 2012-04-30
    IIF 106 - Secretary → ME
  • 18
    140 Cheston Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ 2015-08-01
    IIF 81 - Director → ME
  • 19
    Flat 2 Ingmanthorpe Hall, York Road, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,200 GBP2024-01-31
    Officer
    2015-05-13 ~ 2020-02-25
    IIF 18 - Director → ME
  • 20
    Ascot House 246 Court Oak Road, Harborne, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2020-08-31
    Officer
    2015-06-01 ~ 2015-12-01
    IIF 14 - Director → ME
  • 21
    LOCKFIT (LEAMINGTON) LTD - 2020-07-29
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-07-31
    Officer
    2022-03-14 ~ 2025-12-16
    IIF 44 - Director → ME
    2020-07-10 ~ 2020-08-01
    IIF 42 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-08-01
    IIF 26 - Has significant influence or control OE
    2020-07-02 ~ 2020-07-10
    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
  • 22
    16 Brown Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-06-24
    IIF 43 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-06-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    12 Beacon Close, Anslow, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,121 GBP2024-12-30
    Officer
    2019-12-10 ~ 2026-01-01
    IIF 45 - Director → ME
  • 24
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-27 ~ 2005-03-07
    IIF 92 - Director → ME
  • 25
    MATCH ME NOW HOLDINGS PLC - 2015-05-06
    DATELINE HOLDINGS PLC - 2012-01-23
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-03-23
    IIF 95 - Director → ME
  • 26
    2 Station Approach, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ 2014-04-25
    IIF 68 - Director → ME
    2013-05-21 ~ 2014-04-26
    IIF 105 - Secretary → ME
  • 27
    Unit 12 New Dunn Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 39 - Director → ME
  • 28
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    2011-07-25 ~ 2011-09-06
    IIF 70 - Director → ME
  • 29
    PAVILION INSURANCE NETWORK PLC - 2008-10-02
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-06-03 ~ 2007-06-25
    IIF 89 - Director → ME
  • 30
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-29 ~ 2007-01-12
    IIF 54 - Director → ME
    2007-05-14 ~ 2007-12-01
    IIF 78 - Director → ME
    1991-05-16 ~ 2001-01-01
    IIF 94 - Director → ME
  • 31
    Unit 12 New Dun Business Park, Sling, Coleford, Gloucestershire, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-12-01
    IIF 15 - Director → ME
  • 32
    35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2024-10-21 ~ 2025-05-14
    IIF 76 - Director → ME
    2023-09-28 ~ 2023-10-11
    IIF 50 - Director → ME
  • 33
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    2000-02-21 ~ 2002-06-11
    IIF 55 - Director → ME
  • 34
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    2004-09-20 ~ 2011-08-01
    IIF 85 - Director → ME
    2002-11-14 ~ 2003-05-26
    IIF 88 - Director → ME
  • 35
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2007-04-26 ~ 2010-03-31
    IIF 82 - Director → ME
    2010-11-30 ~ 2011-11-30
    IIF 71 - Director → ME
    2011-08-03 ~ 2014-11-01
    IIF 112 - Secretary → ME
  • 36
    Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-02-28
    IIF 56 - Director → ME
  • 37
    CAB MEDIA LTD - 2005-06-17
    340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-01-26 ~ 2005-10-10
    IIF 91 - Director → ME
  • 38
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-08-17
    IIF 48 - Director → ME
  • 39
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-13 ~ 2004-11-16
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.