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

Harris, Matthew

    Related profiles found in government register
  • Harris, Matthew
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cross Street Mill, Cross Street, Leek, Staffordshire, ST13 6BL, England

      IIF 1
  • Harris, Matthew
    British assistant manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Park Road, Leek, Staffordshire, ST13 8JU

      IIF 2 IIF 3
  • Harris, Matthew
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Uttoxeter Road, Blythe Bridge, Stoke-on-trent, ST11 9JR, England

      IIF 4
  • Harris, Matthew
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Paragon House, Barnfield Road, Leek, Staffordshire, ST13 5QG, England

      IIF 5
  • Harris, Matthew
    British acting head of property born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Raines Court, Middlesbrough, TS4 2AN, England

      IIF 6
  • Harris, Matthew
    British consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Raines Court, Middlesbrough, TS4 2AN, England

      IIF 7
  • Harris, Matthew
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 8
  • Harris, Matthew
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon House, Barnfield Road, Leek, Staffordshire, ST13 5QG, United Kingdom

      IIF 9
    • icon of address The Lodge, 86 Newcastle Road, Leek, Staffordshire, ST13 7AA, United Kingdom

      IIF 10
  • Harris, Matthew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Gosport, Hampshire, PO12 1DR, England

      IIF 11
  • Harris, Matthew Paul

    Registered addresses and corresponding companies
    • icon of address 39 Churchill Road, Gloucester, GL1 5BS, England

      IIF 12
  • Harris, Matthew

    Registered addresses and corresponding companies
    • icon of address 80, Brook Street, Carlisle, CA1 2HP, England

      IIF 13 IIF 14 IIF 15
    • icon of address 39, Churchill Road, Gloucester, GL1 5BS, United Kingdom

      IIF 16
    • icon of address 67, High Street, Gosport, Hampshire, PO12 1DR, England

      IIF 17
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB, England

      IIF 18
  • Harris, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB, United Kingdom

      IIF 19
  • Harris, Mathew Peter
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, High Street, Little Sandhurst, Berkshire, GU47 8LY, England

      IIF 20
  • Harris, Matthew George
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 21
  • Harris, Matthew George
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 22
    • icon of address 156 -160, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 571a, London Road, Cheam, Sutton, SM3 9AE, England

      IIF 24
  • Harris, Matthew George
    British engineering director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Enterprise Way Maxted Close, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, HP2 7YJ, England

      IIF 25
  • Harris, Matthew George
    British self employed born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Bayleys Hatch, South Heath, Great Missenden, HP16 9QG, United Kingdom

      IIF 26
  • Harris, Matthew
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Munroe Hospital, Biddulph Road, Rudyard, Leek, Staffordshire, ST13 8RU, United Kingdom

      IIF 27
    • icon of address The Lodge, 86 Newcastle Road, Leek, Staffordshire, ST13 7AA, England

      IIF 28
    • icon of address Bridge House, High Street, Little Sandhurst, Sandhurst, Berkshire, GU47 8LY, United Kingdom

      IIF 29
  • Harris, Matthew
    British managing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cross Street Mill, Cross Street, Leek, Staffordshire, ST13 6BL, United Kingdom

      IIF 30
  • Harris, Matthew
    English company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 131, Palmerston Road, London, N22 8QX, England

      IIF 31
  • Harris, Matthew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 60, Victoria Street, London, AL1 3XH, England

      IIF 33
  • Harris, Matthew
    British co-founder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Harris, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB, England

      IIF 35
  • Harris, Matthew
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB

      IIF 36
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB, England

      IIF 37
  • Mr Mathew Harris
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, High Street, Little Sandhurst, Sandhurst, Berkshire, GU47 8LY

      IIF 38
  • Mr Matthew Harris
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Raines Court, Middlesbrough, TS4 2AN, England

      IIF 39
  • Mr Matthew Harris
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Brook Street, Carlisle, Cumbria, CA1 2HP

      IIF 40
    • icon of address ., 123a High Street, Selsey, West Sussex, PO20 0QB, England

      IIF 41
    • icon of address 142a, High Street, Selsey, West Sussex, PO20 0QE, England

      IIF 42
  • Harris, Matthew John Richard Lee
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 43
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 44
  • Harris, Matthew Paul
    British acquisitions & operations director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Brook Street, Carlisle, CA1 2HP, England

      IIF 45
  • Harris, Matthew Paul
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Brook Street, Carlisle, Cumbria, CA1 2HP

      IIF 46
    • icon of address 39 Churchill Road, Gloucester, GL1 5BS, England

      IIF 47
  • Harris, Matthew Paul
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Brook Street, Carlisle, CA1 2HP, England

      IIF 48 IIF 49
    • icon of address 39, Churchill Road, Gloucester, GL1 5BS, United Kingdom

      IIF 50
  • Mr Mathew Peter Harris
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, High Street, Little Sandhurst, Berkshire, GU47 8LY, England

      IIF 51
  • Mr Matthew Paul Harris
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Churchill Road, Gloucester, GL1 5BS, England

      IIF 52
  • Mr Mathew George Harris
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 The Bramblings, Little Chalfont, Amersham, Buckinghamshire, HP6 6FN, England

      IIF 53
  • Mr Matthew George Harris
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Bayleys Hatch, South Heath, Great Missenden, HP16 9QG, United Kingdom

      IIF 54
    • icon of address Unit 5, Enterprise Way Maxted Close, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7YJ, England

      IIF 55
    • icon of address 571a, London Road, Cheam, Sutton, SM3 9AE, England

      IIF 56
  • Mr Matthew Harris
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon House, Barnfield Road Industrial Estate, Leek, ST13 5QG, England

      IIF 57
    • icon of address Paragon House, Barnfield Road, Leek, Staffordshire, ST13 5QG, United Kingdom

      IIF 58
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 59
  • Mr Matthew Harris
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 60, Victoria Street, London, AL13XH, England

      IIF 61
  • Mr Matthew Harris
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Churchill Road, Gloucester, GL1 5BS, United Kingdom

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address 123a, High Street, Selsey, West Sussex, PO20 0QB, England

      IIF 64
  • Mr Matthew John Richard Lee Harris
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 66
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    JMH PROPERTY PARTNERSHIP LLP - 2015-01-09
    icon of address Unit 1 Cross Street Mill, Cross Street, Leek, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 2
    HARRIS HEALTH SUPPORT SERVICES LIMITED - 2012-04-27
    JOHN MUNROE HEALTH SUPPORT SERVICES LIMITED - 2011-09-19
    icon of address Paragon House Paragon House, Barnfield Road, Leek, Staffordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -156,874 GBP2016-01-31
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 3
    5D MECHANICAL & ELECTRICAL LTD - 2022-11-24
    NEUTRALEC LIMITED - 2022-03-24
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,903 GBP2021-11-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    DAISY CHAIN PROJECT TEESIDE - 2004-11-18
    icon of address Calf Fallow Farm, Calf Fallow Lane, Norton
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 60 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FFG 1 LTD
    - now
    BMS 2 LTD - 2023-05-25
    icon of address 80 Brook Street, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 50 - Director → ME
    icon of calendar 2021-10-22 ~ now
    IIF 16 - Secretary → ME
  • 7
    icon of address 80 Brook Street, Carlisle, Cumbria, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-05-25 ~ now
    IIF 14 - Secretary → ME
  • 8
    THE FRESHLY BAKED GROUP LTD - 2021-12-20
    icon of address 80 Brook Street, Carlisle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-12-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 44 Dukes Close Dukes Close, 44, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address Bridge House, High Street, Little Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,751.32 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 3 131, Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Paragon House, Barnfield Road Industrial Estate, Leek, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 15
    GSF 300 LIMITED - 2013-02-08
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FAIRVIEW NURSING HOME LIMITED - 2003-12-30
    icon of address Unit F1 Cross Street Mill, Cross Street, Leek, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 80 Brook Street, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,230 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-05-26 ~ now
    IIF 13 - Secretary → ME
  • 18
    icon of address Paragon House, Barnfield Road, Leek, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 19
    icon of address 39 Churchill Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,035 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-10-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    icon of address 571a London Road, North Cheam, Sutton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2024-05-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 571a London Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address 111 Raines Court, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    icon of address Bridge House High Street, Little Sandhurst, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,191 GBP2020-03-31
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8a Bayleys Hatch, South Heath, Great Missenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 80 Brook Street, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    14,394 GBP2023-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address 123a High Street, Selsey, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 27
    S.I.C COMPUTERS LIMITED - 2014-04-11
    SELSEY INTERNET CENTRE LIMITED - 2010-09-10
    icon of address 142a High Street, Selsey, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,354 GBP2016-07-31
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-07-16 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 28
    PRINT WORKZ LTD - 2016-11-30
    icon of address 142a High Street, Selsey, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,367 GBP2018-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address . 123a High Street, Selsey, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    MATRIARCH CONTRACTS LTD - 2021-06-03
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-03-22
    IIF 8 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-04 ~ 2020-12-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-12-17
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    JOHN MUNROE HEALTH CARE SERVICES LIMITED - 2014-03-05
    ZORRINO LIMITED - 2012-08-10
    icon of address 223 Uttoxeter Road, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,814 GBP2022-01-31
    Officer
    icon of calendar 2009-12-11 ~ 2022-12-01
    IIF 4 - Director → ME
  • 4
    ACORN CARE (WELSHPOOL) LIMITED - 2017-12-18
    JMH (WELSHPOOL) LIMITED - 2007-11-12
    SEVERN HOUSE RESIDENTIAL HOME LIMITED - 2006-03-08
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2007-10-24
    IIF 2 - Director → ME
  • 5
    FFG 1 LTD
    - now
    BMS 2 LTD - 2023-05-25
    icon of address 80 Brook Street, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-05-24
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JMH LEGAL LIMITED - 2013-06-05
    icon of address 2 Gillingham Crescent, Stafford
    Active Corporate (1 parent)
    Equity (Company account)
    187 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2014-01-31
    IIF 28 - Director → ME
  • 7
    GSF 300 LIMITED - 2013-02-08
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-30 ~ 2022-01-15
    IIF 27 - Director → ME
  • 8
    FAIRVIEW NURSING HOME LIMITED - 2003-12-30
    icon of address Unit F1 Cross Street Mill, Cross Street, Leek, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2006-08-31
    IIF 3 - Director → ME
  • 9
    icon of address Unit 5 Enterprise Way Maxted Close, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    137,165 GBP2021-04-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-08-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-11-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Paragon House, Barnfield Road, Leek, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-08-04
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    RIEMU FOXX HOLDINGS LIMITED - 2021-05-18
    OAKIMAGE LIMITED - 2020-01-27
    icon of address C/o Harvine Consultants Ltd, 102 - 116 Windmill Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,553 GBP2023-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-05-18
    IIF 23 - Director → ME
  • 12
    icon of address 80 Brook Street, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    14,394 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.