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

Dore, Michael

    Related profiles found in government register
  • Dore, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 1
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 2
    • 29 Thomas Hollywood House, Approach Road, London, E2 9NB

      IIF 3
    • 4, Kings Road, Chingford, London, E47EY, England

      IIF 4
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 8
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 12
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Gore, Michael
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2.03, Colony, One Silk Street Ancoats Urban Village, Manchester, M4 6AG, England

      IIF 14 IIF 15
  • Gore, Michael
    British architect born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 16
  • Gore, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Space Developments, 139 Oxford Road, Runcorn, Cheshire, WA7 4PA, United Kingdom

      IIF 17
  • Dore, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91 Brick Lane, London, E1 6QL, England

      IIF 18
    • 99, Kings Road, London, E4 7HP, England

      IIF 19
  • Dore, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 20
    • 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 21
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 22
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 26
  • Mr Michael Gore
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Broadhead, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 36
  • Gore, Michael
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 37
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 38 IIF 39
    • 12 Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 40
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 41
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 42
  • Gore, Michael
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hannon, Paul
    British local authority councillor born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gibbs Road, Newport, Gwent, NP19 8AR, United Kingdom

      IIF 51
  • Hannon, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 52
  • Broadhead, Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 53
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, England

      IIF 54
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 55
    • 2nd Floor, 64 London Wall, London, EC2M 5TP, United Kingdom

      IIF 56
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 57
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 58
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 59
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 60
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 61
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 62
  • Broadhead, Paul
    British electrician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XN, United Kingdom

      IIF 63
  • Broadhead, Cassandra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 64
  • Mr Paul Broadhead
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 65
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 66
    • 85, Brierly Gardens, London, E2 0TF, United Kingdom

      IIF 67
  • Dore, Michael Joseph
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Mare Street, London, E83RH, England

      IIF 68
    • 199, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
    • 5, Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 70
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 71
    • 68, Goldman Close, London, E26EF, England

      IIF 72
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 73
  • Mr Michael Gore
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Temple Street, Temple Street, Liverpool, L2 5RH, England

      IIF 74
    • Office 2.03, Colony, One Silk Street, Ancoats Urban Village, Manchester, M4 6AG, United Kingdom

      IIF 75 IIF 76
    • 1 Cross Lane Farm Cottage, Widnes Road, Cuerdley, Warrington, WA5 2UW, England

      IIF 77
    • 46, Alexandra Road, Stockton Heath, Warrington, WA4 2AN, England

      IIF 78
    • The Barn Elms Farm, Hobb Lane, Daresbury, Warrington, WA4 5LS, England

      IIF 79
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 80
  • Broadhead, Paul
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 81
  • Dore, Michael Jamie

    Registered addresses and corresponding companies
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 82
  • Dore, Michael Joseph

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, England

      IIF 83
  • Miss Cassandra Broadhead
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 84
  • Broadhead, Paul
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bethnal Green Road, London, E2 6AB, England

      IIF 85
  • Broadhead, Paul
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kings Road, London, E4 7HP, England

      IIF 86
  • Broadhead, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spanby Road, London, E3 4EW, England

      IIF 87
  • Broadhead, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 88
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 89
  • Broadhead, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 90
  • Dore, Michael

    Registered addresses and corresponding companies
    • 29, Th9mas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 91
    • 4, Kings Road, London, E4 7EY, United Kingdom

      IIF 92 IIF 93
    • 5, Kingswood, 1 Cyprus Street, London, E20NL, United Kingdom

      IIF 94
    • 5, Kingswood, Cyprus Street, London, E2 0NL, United Kingdom

      IIF 95
    • 68, Goldman Close, London, E2 6EF, United Kingdom

      IIF 96 IIF 97
    • 68, Goldman Close, London, E26EF, England

      IIF 98
    • 68, Goldman Close, London, E26EF, United Kingdom

      IIF 99
  • Broadhead, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, WS7 1JZ, England

      IIF 100
  • Broadhead, Paul
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 165 Chase Road, Burntwood, Staffordshire, WS7 0EB, United Kingdom

      IIF 101
    • Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 102
  • Broadhead, Cassandra Paula
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kingswood, Cyprus Street, London, E2 0NL, England

      IIF 103
    • 64a, Station Road, London, E4 7BA, England

      IIF 104 IIF 105
  • Broadhead, Cassandra Paula
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, London, E4 7BE, United Kingdom

      IIF 106
    • 64a, Station Road, London, E4 7BA, England

      IIF 107
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 108
    • 99, Kings Road, London, E4 7HP, England

      IIF 109
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 110 IIF 111
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 112
  • Broadhead, Cassandra Paula
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 113
  • Broadhead, Paul Broadhead
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, England

      IIF 114
    • 99, 99 Kings Road, London, E4 7HP, England

      IIF 115
  • Broadhead, Paul Broadhead
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thomas Holly Wood House, Approach Road, London, E2 9NB, United Kingdom

      IIF 116
  • Broadhead, Paul Broadhead
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Approach Road, London, E2 9NB, United Kingdom

      IIF 117 IIF 118
    • 61, Station Road, London, E4 7BE, United Kingdom

      IIF 119
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 120
  • Broadhead, Paul Broadhead
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brierly Gardens, London, E2 0TF, England

      IIF 121
  • Mr Paul Broadhead
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JZ, England

      IIF 122
    • C/o Mas Associates Ltd, Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR, England

      IIF 123 IIF 124
  • Broadhead, Cassandra

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 125
    • 56, Goldman Close, London, London, E2 6EF, United Kingdom

      IIF 126
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 127
    • 99, Kings Road, London, E4 7HP, England

      IIF 128
    • 129 Office 12a, Western Road, Portsmouth, PO6 3EZ, England

      IIF 129
  • Broadhead, Cassandra Paula

    Registered addresses and corresponding companies
    • 110, Station Road, London, E4 6AB, England

      IIF 130
    • 110, Station Road, London, E4 6AB, United Kingdom

      IIF 131 IIF 132
    • 12, Cheshire Street, London, E2 6EG, United Kingdom

      IIF 133
  • Broadhead, Paul

    Registered addresses and corresponding companies
    • 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 134
    • 60, Station Road, London, E47BE, United Kingdom

      IIF 135
    • 64a, Station Road, London, E4 7BA, United Kingdom

      IIF 136
    • Flat 29, Thomas Hollywood House, Approach Road, London, E2 9NB, England

      IIF 137
    • Flat 29, Thomas Hollywood House, Approach Road, London, E29NB, United Kingdom

      IIF 138
  • Miss Cassandra Paula Broadhead
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Station Road, London, E4 7BA, England

      IIF 139
child relation
Offspring entities and appointments
Active 42
  • 1
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-02 ~ dissolved
    IIF 117 - Director → ME
  • 3
    CHANGE HOSPITALITY HUB LTD - 2023-10-31
    64 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-24
    Officer
    2019-07-11 ~ now
    IIF 64 - Director → ME
    2019-07-11 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Dj Hospitality 60, Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 6
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 26 - Director → ME
    2011-09-12 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2021-07-25 ~ now
    IIF 85 - Director → ME
  • 8
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 106 - Director → ME
    2011-04-13 ~ dissolved
    IIF 126 - Secretary → ME
  • 9
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 119 - Director → ME
  • 10
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 114 - Director → ME
  • 11
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 116 - Director → ME
  • 12
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-09-15 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Has significant influence or control over the trustees of a trustOE
  • 13
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 14
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 102 - Director → ME
  • 15
    FALCONER CHESTER LIMITED - 2006-09-26
    12 Temple Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,745,863 GBP2024-05-31
    Officer
    2018-10-02 ~ now
    IIF 40 - Director → ME
  • 16
    BRABCO 1906 LIMITED - 2019-11-12
    12 Temple Street Temple Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    87,502 GBP2023-06-01 ~ 2024-05-31
    Officer
    2019-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MEG DESIGN LIMITED - 2017-11-17
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,737 GBP2022-06-30
    Officer
    2012-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 89 - Director → ME
  • 21
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 52 - Director → ME
  • 22
    5 Kingswood, Cyprus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 120 - Director → ME
    2012-04-04 ~ dissolved
    IIF 137 - Secretary → ME
  • 23
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-08 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 57 - Director → ME
  • 25
    99 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 26
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 28
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    Office 2.03, Colony One Silk Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    GORMAC DEVELOPMENTS LIMITED - 2024-03-23
    Office 2.03 Colony, One Silk Street Ancoats Urban Village, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    239,457 GBP2025-02-28
    Officer
    2020-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 32
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 55 - Director → ME
    2012-03-06 ~ dissolved
    IIF 134 - Secretary → ME
  • 33
    RATED TRADERS GROUP LTD - 2021-12-14
    110 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 131 - Secretary → ME
  • 34
    229 High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 63 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 118 - Director → ME
  • 36
    4 Kings Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 4 - Director → ME
  • 37
    The Barn Elms Farm Hobb Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Space Developments, 139 Oxford Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 39
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 121 - Director → ME
  • 40
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 41
    99 Kings Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 109 - Director → ME
    2013-10-28 ~ dissolved
    IIF 128 - Secretary → ME
  • 42
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    Bow Business Centre, Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-07-09
    IIF 10 - Director → ME
    2012-07-05 ~ 2012-07-09
    IIF 97 - Secretary → ME
  • 2
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-09 ~ 2013-04-14
    IIF 115 - Director → ME
    2013-01-18 ~ 2013-02-15
    IIF 6 - Director → ME
  • 3
    29 Approach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ 2013-09-18
    IIF 72 - Director → ME
    2013-08-27 ~ 2013-09-18
    IIF 98 - Secretary → ME
  • 4
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ 2012-07-20
    IIF 7 - Director → ME
    2012-07-20 ~ 2012-09-02
    IIF 1 - Director → ME
    2012-07-20 ~ 2012-07-20
    IIF 92 - Secretary → ME
  • 5
    64d Glendower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-10-04
    IIF 59 - Director → ME
    2019-07-11 ~ 2019-07-18
    IIF 136 - Secretary → ME
    Person with significant control
    2019-07-11 ~ 2019-07-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 6
    EVOLUTION HOSPITALITY RECRUITMENT LTD - 2016-06-02
    86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    2016-07-13 ~ 2017-11-14
    IIF 104 - Director → ME
  • 7
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323,000 GBP2017-11-30
    Officer
    2018-02-11 ~ 2018-03-01
    IIF 113 - Director → ME
    2017-05-18 ~ 2017-11-09
    IIF 105 - Director → ME
  • 8
    JUST HOSPITALITY GROUP LTD - 2022-08-22
    CHOICE RECRUITMENT GROUP LTD - 2021-03-31
    JUST HOSPITALITY GROUP LTD - 2021-02-08
    2nd Floor 110 2nd Floor, 110 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ 2021-03-12
    IIF 125 - Secretary → ME
  • 9
    NEWPORT HOUSING TRUST LIMITED - 2014-04-07
    Exchange House, High Street, Newport, Gwent
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    2012-05-24 ~ 2013-05-16
    IIF 51 - Director → ME
  • 10
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ 2011-09-12
    IIF 25 - Director → ME
    2011-09-06 ~ 2011-09-12
    IIF 69 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 22 - Director → ME
    2011-09-05 ~ 2011-09-06
    IIF 94 - Secretary → ME
  • 11
    140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    2019-08-16 ~ 2021-02-04
    IIF 16 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHOICE RECRUITMENT GROUP LTD - 2022-08-22
    MY CHOICE RECRUITMENT BOX LTD - 2021-07-21
    CHOICE RECRUITMENT GROUP LTD - 2021-02-05
    111 Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-13 ~ 2019-04-15
    IIF 61 - Director → ME
    2020-05-01 ~ 2020-12-14
    IIF 88 - Director → ME
    2020-12-15 ~ 2021-06-17
    IIF 81 - Director → ME
    2019-04-19 ~ 2019-10-07
    IIF 60 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-10-07
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2020-08-17 ~ 2020-12-15
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    NET SOLUTIONS DESIGN UK LIMITED - 2011-05-31
    56 Goldman Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ 2011-05-11
    IIF 110 - Director → ME
    2011-01-13 ~ 2011-05-13
    IIF 133 - Secretary → ME
  • 14
    NET RECRUITMENT SOLUTIONS LTD - 2011-07-07
    ABC NET DESIGNS LIMITED - 2011-03-07
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-16
    IIF 23 - Director → ME
    2011-02-14 ~ 2011-02-16
    IIF 95 - Secretary → ME
  • 15
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ 2013-01-10
    IIF 11 - Director → ME
  • 16
    29 Thomas Holly Wood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-01-12
    IIF 68 - Director → ME
    2012-02-01 ~ 2012-02-26
    IIF 90 - Director → ME
    2011-10-19 ~ 2011-10-19
    IIF 12 - Director → ME
    2011-10-19 ~ 2011-11-01
    IIF 53 - Director → ME
    2011-10-25 ~ 2012-02-01
    IIF 2 - Director → ME
  • 17
    Plaza, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ 2011-11-16
    IIF 62 - Director → ME
    2011-11-15 ~ 2011-11-16
    IIF 138 - Secretary → ME
  • 18
    CHANGE EXCHANGE GROUP LIMITED - 2019-01-07
    64a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-13 ~ 2018-12-13
    IIF 87 - Director → ME
  • 19
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,334 GBP2019-06-30
    Person with significant control
    2017-06-16 ~ 2020-03-09
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    2022-07-13 ~ 2024-10-14
    IIF 43 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-10-14
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    61 Goldman Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-10-17
    IIF 103 - Director → ME
  • 22
    KEYLANCE LTD - 2020-05-14
    CHANGE EXCHANGE HOSPITALITY LTD - 2020-03-10
    4385, 12080685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2019-08-11 ~ 2019-10-11
    IIF 108 - Director → ME
    2019-07-20 ~ 2020-07-06
    IIF 130 - Secretary → ME
  • 23
    56 Cyprus Street, London, England
    Dissolved Corporate
    Officer
    2014-03-09 ~ 2014-04-05
    IIF 19 - Director → ME
  • 24
    Flat 29 Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-24 ~ 2012-09-20
    IIF 111 - Director → ME
  • 25
    1 Queens Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2012-07-15
    IIF 9 - Director → ME
    2012-06-07 ~ 2012-07-15
    IIF 96 - Secretary → ME
  • 26
    11 Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ 2011-12-15
    IIF 20 - Director → ME
    2011-12-15 ~ 2011-12-23
    IIF 70 - Director → ME
    2011-12-20 ~ 2012-05-11
    IIF 8 - Director → ME
    2011-12-13 ~ 2011-12-15
    IIF 91 - Secretary → ME
  • 27
    60 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 24 - Director → ME
    2011-02-28 ~ 2011-03-01
    IIF 82 - Secretary → ME
  • 28
    91 Brick Lane, London, England
    Dissolved Corporate
    Officer
    2015-02-16 ~ 2015-03-17
    IIF 18 - Director → ME
  • 29
    2nd Floor 64 London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ 2012-03-11
    IIF 56 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 73 - Director → ME
    2012-01-17 ~ 2012-02-01
    IIF 99 - Secretary → ME
  • 30
    Thomas Hollywood House, Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-20 ~ 2012-01-04
    IIF 21 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 58 - Director → ME
    2011-09-14 ~ 2011-11-20
    IIF 135 - Secretary → ME
  • 31
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-20 ~ 2012-11-19
    IIF 3 - Director → ME
  • 32
    RATED TRADERS LTD - 2021-11-10
    33 Goldman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-16 ~ 2022-07-02
    IIF 132 - Secretary → ME
  • 33
    60 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2011-11-21
    IIF 71 - Director → ME
  • 34
    4 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ 2012-10-25
    IIF 13 - Director → ME
  • 35
    29 Approach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 5 - Director → ME
    2012-07-19 ~ 2012-07-20
    IIF 93 - Secretary → ME
  • 36
    85 Brierly Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-06-15
    IIF 112 - Director → ME
    2014-05-08 ~ 2014-06-17
    IIF 129 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.