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 Michael Collins

    Related profiles found in government register
  • Mr Michael Collins
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Quarry Street, Johnstone, PA5 8DZ, United Kingdom

      IIF 1
  • Mr Micheal Collins
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 2
  • Michael Collins
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Andrew Terrace, Abertillery, NP13 2JL, United Kingdom

      IIF 3
    • icon of address 11, Andrew Terrace, Llanhilleth, ABERTILLERY, United Kingdom

      IIF 4
  • Mr Michael Collins
    Welsh born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 5
  • Mr Michael John Collins
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 6
  • Mr Michael John Collins
    Welsh born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 10
  • Mr Michael Collins
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 11
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 12 IIF 13
  • Collins, Michael
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Quarry Street, Johnstone, PA5 8DZ, United Kingdom

      IIF 14
  • Collins, Michael
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 15
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 16
    • icon of address 4 William Street, Johnstone, Renfrewshire, PA58DS, Scotland

      IIF 17
  • Collins, Michael John
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 18
  • Mr Michal Collins
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 19
  • Collins, Micheal
    British joiner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Main Road, Cumbernauld, Glasgow, Lanarkshire, G67 4AY, Scotland

      IIF 20
  • Lord Michael Collins
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Guildford Road, Southport, PR8 4NE, England

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 24 IIF 25
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 26
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 27
    • icon of address Unit 31, Slaidburn Industrial Estate, 31 Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 28
  • Collins, Michael
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, ABERTILLERY, United Kingdom

      IIF 29
  • Collins, Michael
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Andrew Terrace, Llanhilleth, Blaenau Gwent, NP13 2JL, Wales

      IIF 30
  • Collins, Michael
    British web designer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, NP13 2JL, Wales

      IIF 31
  • Collins, Michael
    British web developer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, NP13 2JL, Wales

      IIF 32
    • icon of address 23, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 33
  • Collins, Michael
    British health professional born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 34
  • Michael Collins
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, NP13 2JL, Wales

      IIF 35
  • Collins, Michael
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a Sussex Road, Southport, Merseyside, PR9 0SR

      IIF 36 IIF 37
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 38
  • Collins, Michael John
    Welsh company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 39
  • Collins, Michael John
    Welsh engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 40
  • Collins, Michael John
    Welsh it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 41
  • Mr Michael Collins
    Welsh born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Michael John Collins
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 45
  • Collins, Michael
    Welsh director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 School View, Treharris, CF46 6NQ, England

      IIF 46
  • Collins, Michael
    Welsh pc repair born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, School View, Nelson, Treharris, Mid Glamorgan, CF46 6NQ, Wales

      IIF 47
  • Collins, Michael
    Welsh web developer / it technician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 48
  • Mr Michael John Collins
    Welsh born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Michael John Collins
    Welsh born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 57
  • Collins, Michael John
    British it consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 58
  • Collins, Michael, Lord
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, England

      IIF 59
    • icon of address Unit 31, Slaidburn Industrial Estate, 31 Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 60
  • Collins, Michael, Lord
    British business consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Guildford Road, Southport, PR8 4NE, England

      IIF 61
  • Collins, Michael, Lord
    British ceo born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 62
  • Collins, Michael, Lord
    British certified accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 63
  • Collins, Michael, Lord
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Ltd The Manor, House 260 Ecclesall Road, South, Sheffield, S11 9PS

      IIF 64
    • icon of address 223, Guildford Road, Southport, PR8 4NE, England

      IIF 65
  • Collins, Michael, Lord
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Guildford Road, Southport, PR8 4NE, England

      IIF 66
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 67
  • Collins, Michael, Lord
    British financial accountant consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE

      IIF 68
  • Collins, Michael, Lord
    British none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, England

      IIF 69
  • Collins, Michael
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 70 IIF 71
    • icon of address 5, Duke Street, Southport, United Kingdom, PR8 1SE, United Kingdom

      IIF 72
  • Collins, Michael
    British accountants/director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 73
  • Collins, Michael
    British certified accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, England

      IIF 74 IIF 75
    • icon of address 5, Duke Street, Southport, Merseyside, PR8 1SE, United Kingdom

      IIF 76
    • icon of address 5, Duke Street, Southport, PR8 1SE, United Kingdom

      IIF 77
  • Collins, Michael
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Michael
    British finance director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 81
  • Collins, Michael
    British web developer born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, NP13 2JL, Wales

      IIF 82
  • Collins, Michael John
    Welsh computer consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 83 IIF 84
  • Collins, Michael John
    Welsh it consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Collins, Michael John
    Welsh it professional born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 90
  • Collins, Michael John
    Welsh web developer born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 91
  • Collins, Michael
    Welsh company director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 92
  • Collins, Michael
    Welsh director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 93
  • Collins, Michael
    Welsh it consultant born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, Wales

      IIF 94
  • Collins, Michael

    Registered addresses and corresponding companies
    • icon of address 23, Andrew Terrace, Llanhilleth, Abertillery, NP13 2JL, United Kingdom

      IIF 95
    • icon of address 11, School View, Nelson, Treharris, Mid Glamorgan, CF46 6NQ, Wales

      IIF 96
    • icon of address 11 School View, Treharris, CF46 6NQ, England

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 23 Andrew Terrace, Llanhilleth, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 4 William Street, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 11 School View Nelson, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 97 - Secretary → ME
  • 6
    icon of address 36 Quarry Street, Johnstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-11-22 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 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
  • 9
    SHIMLA PINKS (CUMBERNAULD) LTD - 2013-08-01
    A SIWACH LTD - 2013-07-25
    icon of address 99 Main Road, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Duke Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 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
  • 14
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,126 GBP2016-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 11 School View, Nelson, Treharris, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    icon of address Naap Accountants Ltd, 5 Duke Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address 223 Guildford Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    icon of address 5 Duke Street, Southport, Merseyside
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,486 GBP2024-01-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 223 Guildford Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,709 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    icon of address 5 Duke Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2020-11-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 31
    icon of address 23 Andrew Terrace, Llanhilleth, Abertillery, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address 5 Duke Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 70 - Director → ME
  • 33
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    icon of address 223 Guildford Road, Southport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 37
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 38
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 39
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 40
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 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
  • 41
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 43
    icon of address 11 Andrew Terrace, Llanhilleth, Abertillery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 5 Duke Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,212 GBP2024-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2017-09-10
    IIF 77 - Director → ME
  • 2
    ASCOT LED LTD - 2017-01-16
    icon of address Liverpool Road Studios 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    442,135 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-24
    IIF 73 - Director → ME
  • 3
    icon of address 5 Duke Street, Southport, Merseyside
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-29
    Officer
    icon of calendar 2015-07-03 ~ 2017-08-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-05-05
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 3 Ibrox Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    282,930 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-08-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-08-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,584 GBP2017-09-30
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-15
    IIF 34 - Director → ME
  • 6
    icon of address 18a Moss Road, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-07-01
    IIF 79 - Director → ME
  • 7
    icon of address 38a Sussex Road, Southport, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-04 ~ 2012-08-01
    IIF 36 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-06-07
    IIF 37 - Director → ME
  • 8
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,126 GBP2016-11-30
    Officer
    icon of calendar 2016-05-01 ~ 2017-10-10
    IIF 75 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-05-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-10-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Duke Street, Southport, Merseyside
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,486 GBP2024-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2018-09-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-09-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Duke Street, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2020-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-08-18
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 11017031: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-09 ~ 2018-08-24
    IIF 71 - Director → ME
  • 12
    icon of address 5 Duke Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-14
    IIF 69 - Director → ME
  • 13
    icon of address 21 Dumbreck Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-06-29
    IIF 15 - Director → ME
  • 14
    icon of address 14a Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-09-14
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

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