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

Moore, Maxine Maria

    Related profiles found in government register
  • Moore, Maxine Maria
    British hair and beauty therapy born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 2, Church Street Edwinstowe, Mansfield, Nottinghamshire, NG21 9QA, England

      IIF 1
  • Moore, Maxine Maria
    British importer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House Farm, Cleveland Hill, Tuxford, Newark, NG22 0PL, United Kingdom

      IIF 2 IIF 3
    • icon of address Cleveland House Farm, Sibthorpe Hill West Markham, Tuxford, Notts, NG22 0PL

      IIF 4
  • Hannah, Sharon Marie
    British importer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Dovecote Road, Eastwood, Nottinghamshire, NG16 3FB, United Kingdom

      IIF 5
  • Moore, Maxine Maria
    British managing director born in April 1965

    Registered addresses and corresponding companies
    • icon of address Casa Austin-295a Mini Mercado Paulo, Bota, Boco-nova Saoclemente, Loule-algarve 8100, Portugal

      IIF 6
  • Smith, Darren Martin
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • icon of address Samson House, Edward Ave, Newark, Notts, NG24 4UZ, England

      IIF 8 IIF 9
    • icon of address Samson House, Edward Ave, Newark, Notts, NG24 4UZ, United Kingdom

      IIF 10
  • Dhir, Rajesh Kumar
    British self employed born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 11
  • Mr Ramesh Khemlani
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 12
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, United Kingdom

      IIF 13
    • icon of address 43-45 North St, Cheetham, Manchester, M8 8RE, United Kingdom

      IIF 14
    • icon of address 43-45 North St, North St, Cheetham, Manchester, Greater Manchester, M8 8RE, England

      IIF 15
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 16 IIF 17
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 18
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 19
    • icon of address Suite 7, Turner Business Centre, Greengate, Middleton, M24 1RU, United Kingdom

      IIF 20
  • Rush, Ma Lourdes
    British care assistant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Little Francis Drive, Weymouth, Dorset, DT4 0FP, United Kingdom

      IIF 21
  • Darren Martin Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Gaba, Amarjit Singh
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crosslands Avenue, Southall, UB2 5QZ, United Kingdom

      IIF 23
  • Mr Amarjit Singh Gaba
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crosslands Avenue, Southall, UB2 5QZ, United Kingdom

      IIF 24
  • Ms Ma Lourdes Rush
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Little Francis Drive, Weymouth, Dorset, DT4 0FP, United Kingdom

      IIF 25
  • Singh, Mon Shakapore
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bradenham Road, Hayes, Middlesex, UB4 8LR, United Kingdom

      IIF 26
    • icon of address 11 Ceder House, Larch Crescent, Hayes Middlesex, UB4 9EA, United Kingdom

      IIF 27
  • Ahmed, Arshad
    British clothing born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Bedford Street South, Leicester, United Kingdom

      IIF 28
  • Khemlani, Ramesh
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Finney Lane, Heald Green, Cheadle, SK8 3QA, England

      IIF 29
  • Khemlani, Ramesh
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 30
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 31
    • icon of address Suite 7, Turner Business Centre, Greengate, Middleton, M24 1RU, United Kingdom

      IIF 32
  • Khemlani, Ramesh
    British importer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 33
  • Khemlani, Ramesh
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Park Road, Bowden, Altrincham, WA14 5AU

      IIF 34
  • Khemlani, Ramesh
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 35
  • Khemlani, Ramesh
    British sales born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Manchester, M8 8RE, United Kingdom

      IIF 36
    • icon of address 43-45, North St, Manchester, M8 8RE, United Kingdom

      IIF 37
  • Moore, Maxine Maria
    British importer

    Registered addresses and corresponding companies
    • icon of address Cleveland House Farm, Sibthorpe Hill West Markham, Tuxford, Notts, NG22 0PL

      IIF 38
  • Mr Darren Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Mon Shakapore Singh
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bradenham Road, Hayes, UB4 8LR, United Kingdom

      IIF 40
    • icon of address 11 Ceder House, Larch Crescent, Hayes Middlesex, UB4 9EA, United Kingdom

      IIF 41
  • Smith, Darren
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Darren Martin Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farmhouse, Frieston Heath, Caythorpe, Grantham, NG32 3HD, England

      IIF 43
    • icon of address Samson House, Edward Ave, Newark, Notts, NG24 4UZ, England

      IIF 44
  • Mr Rajesh Kumar Dhir
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 45 IIF 46
    • icon of address 37, Lake Avenue, Rainham, Essex, RM13 9SH, England

      IIF 47
    • icon of address Regus Ltd , Unit 1-4, Brook Road, Brook Road Industrial Estate, Rayleigh, Essex, SS6 7XL, United Kingdom

      IIF 48
  • Rafiq, Muhammad Shafeen
    British importer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Tweedale Street, Rochdale, Lancashire, OL11 3TZ, England

      IIF 49
  • Rafiq, Muhammad Shafeen
    British pharmacist born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 50
    • icon of address Office 2, 210 Bury New Road, Manchester, M45 6GG, England

      IIF 51
    • icon of address Merchants House, 24-25 Market Place, Stockport, Cheshire, SK1 1EU, United Kingdom

      IIF 52
  • Mr Muhammad Shafeen Rafiq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 53
    • icon of address Office 2, 210 Bury New Road, Manchester, M45 6GG, England

      IIF 54
    • icon of address Office 6, 210 Bury New Road, Office 6, 210 Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 55
  • Smith, Mark Edward Charles
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Nash Lane, Belbroughton, Stourbridge, West Midlands, DY9 9SW, England

      IIF 56
  • Smith, Mark Edward Charles
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battenton Barn, Owlhill Lane, Ombersley, Droitwich, Worcestershire, WR9 0LS, United Kingdom

      IIF 57 IIF 58
  • Tailor, Rashmi
    Indian importer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Hales Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BH, United Kingdom

      IIF 59
  • Tailor, Rashmi
    Indian subway shop born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Hales Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BH, United Kingdom

      IIF 60
  • Mahamadi, Shorash
    Iranian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 63, Grand Parade, Green Lanes, London, N4 1AF, United Kingdom

      IIF 61
  • Mr Mark Edward Charles Smith
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 62
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, DY11 7RR, United Kingdom

      IIF 63 IIF 64
    • icon of address 1, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 65
  • Moore, Maxine Maria

    Registered addresses and corresponding companies
    • icon of address Casa Austin-295a Mini Mercado Paulo, Bota, Boco-nova Saoclemente, Loule-algarve 8100, Portugal

      IIF 66
  • Mohan, Rajesh Krishan
    British builder born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Newbury Lane, Oldbury, B69 1HE, England

      IIF 67
  • Mohan, Rajesh Krishan
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 4, 2holland Road West, B.c.k Ltd, Birmingham, B6 4DW, England

      IIF 68
  • Mohan, Rajesh Krishan
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, High Street, Birmingham, West Midlands, B70 9QG, United Kingdom

      IIF 69
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 70
    • icon of address 502 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 71
    • icon of address 129, Newbury Lane, Oldbury, B69 1HE, England

      IIF 72
    • icon of address 129 Newbury Lane, Oldbury, West Midlands, B69 1HE, England

      IIF 73 IIF 74
    • icon of address Unit 22, Folkes Road, Lye, Stourbridge, DY9 8RG, United Kingdom

      IIF 75
  • Mohan, Rajesh Krishan
    British importer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Rowley Regis, West Midlands, B65 00EA, United Kingdom

      IIF 76
  • Mr Marcus Welch
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lichfield Road, Woodford Green, Essex, IG8 9ST, England

      IIF 77
  • Smith, Darren Martin
    British builder born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 - 57, High Street, Metheringham, Lincoln, LN4 3DZ, United Kingdom

      IIF 78
    • icon of address 55-57 High Street, Metheringham, Sleaford Road, Lincoln, Lincolnshire, LN4 3DZ, England

      IIF 79
    • icon of address Allagany, Sibthorp Gardens, Canwick, Lincoln, LN4 2RL, England

      IIF 80
  • Smith, Darren Martin
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quays, Winchester Avenue, Blaby, Leicester, LE8 4GZ, United Kingdom

      IIF 81
  • Smith, Darren Martin
    British importer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cygnet House, Exchange Road, Lincoln, LN6 3JZ, England

      IIF 82
    • icon of address Cygnet House, Exchange Road, Lincoln, LN6 3JZ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 4, Network 46, Swinderby, Lincolnshire, LN6 9TW, United Kingdom

      IIF 86
  • Smith, Darren Martin
    British property developer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Smith, Howard Maurice
    British importer born in May 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Chester Road, Shire Oak, Brownhills, West Midlands, WS8 6DT

      IIF 88
  • Welch, Marcus Philip
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Little Yeldham Road, Little Yeldham, Halstead, CO9 4LN, England

      IIF 89
  • Welch, Marcus Philip
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Avenue West, Skyline 120 Business Park, Great Notley, Essex, CM77 7AA, England

      IIF 90
    • icon of address 18, Lichfield Road, Woodford Green, Essex, IG8 9ST, England

      IIF 91
  • Welch, Marcus Philip
    British dried fruit & nut importer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viburnum House, 66 Little Yeldham Road, Little Yeldham, Halstead, Essex, CO9 4LN, England

      IIF 92
  • Welch, Marcus Philip
    British dried fruit importer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lichfield Road, Woodford Green, Essex, IG8 9ST, England

      IIF 93
  • Welch, Marcus Philip
    British importer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lichfield Road, Woodford Green, Essex, IG8 9ST, England

      IIF 94
  • Welch, Marcus Philip
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excel House, 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL

      IIF 95
  • Ahmed, Arshad
    British Pakistani importer born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b, Brooksby Drive, Oadby, Leicester, Leicestershire, LE2 5AA, United Kingdom

      IIF 96
  • Dhir, Rajesh Kumar
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House 16 Wilmer Place London, Wilmer Place, London, N16 0LQ, England

      IIF 97
  • Dhir, Rajesh Kumar
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 98
    • icon of address 37 Lake Avenue, Rainham, Essex, RM13 9SH

      IIF 99 IIF 100 IIF 101
    • icon of address Regus Ltd , Unit 1-4, Brook Road, Brook Road Industrial Estate, Rayleigh, Essex, SS6 7XL, United Kingdom

      IIF 102
  • Dhir, Rajesh Kumar
    British importer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dhir, Rajesh Kumar
    British self employed born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspect House, 16 Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 105
    • icon of address 37, Lake Avenue, Rainham, Essex, RM13 9SH, England

      IIF 106
    • icon of address 37, Lake Avenue, Rainham, RM13 9SH, England

      IIF 107 IIF 108 IIF 109
  • Dhir, Rajesh Kumar
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 110
  • Mr Marcus Welch
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 111
  • Mr Muhammad Rafiq
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 112
  • Mr Ramesh Khemlani
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 113
  • Sharratt, Martin John
    British sales director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Watery Lane, Bath, Somerset, BA2 1RL

      IIF 114
  • Gaba, Amarjit Singh
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hadley Gardens, Southall, Middlesex, UB2 5SH, England

      IIF 115
  • Gaba, Amarjit Singh
    British importer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Estate, Hounslow, Middlesex, TW5 9PN

      IIF 116
  • Mr Amarjit Singh Gaba
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hadley Gardens, Southall, UB2 5SH, England

      IIF 117
  • Rafiq, Muhammad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 118
  • Singh, Mon Shakapore
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 119
  • Singh, Mon Shakapore
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 120
  • Tailor, Jaynish Jaynish
    British subway shop born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hales Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BH, United Kingdom

      IIF 121
  • Welch, Marcus
    British sales executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Little Yeldham Road, Little Yeldham, Halstead, CO9 4LN, England

      IIF 122
  • Khemlani, Ramesh
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 123
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 124
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 125
  • Khemlani, Ramesh
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43/45 North Street, Manchester, M8 8RE

      IIF 126
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 127
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 128
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 129
  • Khemlani, Ramesh
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 130
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU

      IIF 131
  • Marksheffel, David Gavin
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN, England

      IIF 132
  • Mr Darren Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 133
  • Mr Mon Shakapore Singh
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 134
  • Mr. Martin John Sharratt
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Watery Lane, Bath, Avon, BA2 1RL

      IIF 135
  • Samra, Paramjit Singh
    British director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire, G81 1PD

      IIF 136
    • icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Glasgow, G81 1PD, United Kingdom

      IIF 137
    • icon of address 34 Moorfoot Way, Bearsden, Glasgow, G61 4RL

      IIF 138
    • icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Glasgow, G81 1PD, Scotland

      IIF 139
  • Samra, Paramjit Singh
    British importer born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Moorfoot Way, Bearsden, Glasgow, G61 4RL

      IIF 140
  • Samra, Paramjit Singh
    British managing director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 141
  • Smith, Darren
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 142
  • Markscheffel, David Gavin
    British ceo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Noak Hill Road, Billericay, CM12 9UN, England

      IIF 143
  • Markscheffel, David Gavin
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Noak Hill Road, Billericay, Essex, CM12 9UN, England

      IIF 144
    • icon of address Charter House, 105 Leigh Road, Leigh On Sea, Essex , SS9 1JL

      IIF 145
  • Markscheffel, David Gavin
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Noak Hill Road, Billericay, CM12 9UN, England

      IIF 146
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN

      IIF 147 IIF 148 IIF 149
    • icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 154
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 155
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 159
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 160
    • icon of address 48, Kenilworth Gardens, Westcliff-on-sea, Essex, SS0 0BN, England

      IIF 161
  • Markscheffel, David Gavin
    British importer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN

      IIF 162
  • Markscheffel, David Gavin
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN

      IIF 163
  • Markscheffel, David Gavin
    British salesman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Noak Hill Road, Billericay, ESSEX, United Kingdom

      IIF 164
  • Mr Darren Martin Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quays, Winchester Avenue, Blaby, Leicester, LE8 4GZ, United Kingdom

      IIF 165
    • icon of address 55 - 57, High Street, Metheringham, Lincoln, LN4 3DZ, United Kingdom

      IIF 166
    • icon of address Allagany, Sibthorp Gardens, Canwick, Lincoln, LN4 2RL, England

      IIF 167
    • icon of address The Old Rectory, Heath House, Sleaford Road, Lincoln, Lincolnshire, LN5 0PT, England

      IIF 168 IIF 169
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 170
  • Mr Mon Singh Shakapore
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 171
  • Mr Paramjit Singh Samra
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire, G81 1PD

      IIF 172
    • icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Glasgow, G81 1PD, United Kingdom

      IIF 173
    • icon of address 34, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 174
    • icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Glasgow, G81 1PD, Scotland

      IIF 175 IIF 176
  • Mr Rajesh Kumar Dhir
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajesh Kumar Dhir
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 179
  • Mr. Rajesh Kumar Dhir
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lake Avenue, Rainham, RM13 9SH, England

      IIF 180
  • Rafiq, Muhammad Shafeen
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 181
  • Rafiq, Muhammad Shafeen
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 182
  • Rafiq, Muhammad Shafeen
    British pharmacist born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 183
    • icon of address 117, Tweedale Street, Rochdale, OL11 3TZ, United Kingdom

      IIF 184
  • Rafiq, Muhammad Shafeen
    British pharmacy born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 210 Bury New Road, Office 6, 210 Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 185
  • Sharratt, Martin John, Mr.
    British importer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Watery Lane, Bath, Somerset, BA2 1RL

      IIF 186
  • Dhir, Rajesh Kumar
    British importer

    Registered addresses and corresponding companies
    • icon of address 37 Lake Avenue, Rainham, Essex, RM13 9SH

      IIF 187
  • Mr Marcus Philip Welch
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajesh Krishan Mohan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 4, 2holland Road West, B.c.k Ltd, Birmingham, B6 4DW, England

      IIF 191
    • icon of address 361, High Street, Birmingham, West Midlands, B70 9QG, United Kingdom

      IIF 192
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 193
    • icon of address 502 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 194
    • icon of address 129, Newbury Lane, Oldbury, B69 1HE, England

      IIF 195
    • icon of address 129 Newbury Lane, Oldbury, West Midlands, B69 1HE, England

      IIF 196
    • icon of address 141, Newbury Lane, Oldbury, B69 1HE, England

      IIF 197
    • icon of address Unit 22, Folkes Road, Lye, Stourbridge, DY9 8RG, United Kingdom

      IIF 198
  • Welch, Marcus Philip
    British

    Registered addresses and corresponding companies
    • icon of address Excel House, 1 Hornminster Glen, Hornchurch, Essex, RM11 3XL

      IIF 199
    • icon of address 12 Highview Close, Sudbury, Suffolk, CO10 1LY

      IIF 200
  • Mr David Gavin Markscheffel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Noak Hill Road, Billericay, CM12 9UN, England

      IIF 201 IIF 202 IIF 203
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 204
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 208
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA

      IIF 209
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 210
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 211
  • Mr Jaynish Jaynish Tailor
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hales Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BH, United Kingdom

      IIF 212
  • Mr Muhammad Shafeen Rafiq
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bury New Road, Whitefield, Manchester, M45 6GG, England

      IIF 213 IIF 214
    • icon of address 117, Tweedale Street, Rochdale, OL11 3TZ, United Kingdom

      IIF 215
  • Rush, Ma Lourdes
    Philippine importer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springside, Uploders, Bridport, DT6 4NU, England

      IIF 216
  • Samra, Paramjit Singh
    British importer

    Registered addresses and corresponding companies
    • icon of address 34 Moorfoot Way, Bearsden, Glasgow, G61 4RL

      IIF 217
  • Smith, Mark Edward Charles
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom

      IIF 218
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 219
    • icon of address 1, Upper Goldness Barn, Worcester Road Torton, Kidderminster, Worcestershire, DY11 7RR, England

      IIF 220
    • icon of address 1st Floor, New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 221
    • icon of address The Talbot Belbroughton, Hartle Lane, Belbroughton, Stourbridge, Worcestershire, DY9 9TG, England

      IIF 222
  • Smith, Mark Edward Charles
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 223
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, DY11 7RR, United Kingdom

      IIF 224
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, Worcestershire, DY11 7RR, United Kingdom

      IIF 225 IIF 226
    • icon of address 1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 227
    • icon of address 1st Floor, Copthall House, New Road, Stourbridge, DY8 1PH, England

      IIF 228
  • Smith, Mark Edward Charles
    British importer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 229
  • Smith, Mark Edward Charles
    British marketing consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 230
  • Gaba, Amarjit Singh
    British chauffuer

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Estate, Hounslow, Middlesex, TW5 9PN

      IIF 231
  • Khemlani, Ramesh
    British

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU

      IIF 232
    • icon of address 43-45 North Street, Manchester, Lancashire, M8 8RE

      IIF 233
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 234
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 235
  • Khemlani, Ramesh
    British d

    Registered addresses and corresponding companies
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 236
  • Markscheffel, David Gavin
    British

    Registered addresses and corresponding companies
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN

      IIF 237
  • Markscheffel, David Gavin
    British company director

    Registered addresses and corresponding companies
    • icon of address 221 Noak Hill Road, Billericay, Essex, CM12 9UN

      IIF 238
  • Singh, Mon Shakapore
    Afghan director born in May 1964

    Resident in Afghan

    Registered addresses and corresponding companies
    • icon of address Unit C3, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 239
  • Singh, Mon Shakapore
    Afghan importer born in May 1964

    Resident in Afghan

    Registered addresses and corresponding companies
    • icon of address 29, Ashcroft Road, Chessington, Surrey, KT9 1RR, United Kingdom

      IIF 240
  • Smith, Darren
    Australian director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 241
  • Dhir, Rajesh Kumar

    Registered addresses and corresponding companies
    • icon of address 37, Lake Avenue, Rainham, Essex, RM13 9SH, England

      IIF 242
  • Mr Darren Smith
    Australian born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 243
  • Mr Mark Edward Charles Smith
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 244
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, DY11 7RR, England

      IIF 245
    • icon of address 1 Upper Goldness Barn, Worcester Road, Torton, Kidderminster, Worcestershire, DY11 7RR, United Kingdom

      IIF 246
    • icon of address 1st Floor, Copthall House, New Road, Stourbridge, DY8 1PH, England

      IIF 247
    • icon of address 1st Floor, New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 248
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 249
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 250
  • Smith, Mark Edward Charles
    British brand manager born in February 1974

    Registered addresses and corresponding companies
    • icon of address 17 Queens Court, Birmingham, West Midlands, B1 2JR

      IIF 251
  • Mahamadi, Shorash
    Iranian importer born in September 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 139, High Street, Waltham Cross, London, EN8 7AP, United Kingdom

      IIF 252
  • Markscheffel, David Gavin
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts, AL4 8AN

      IIF 253
  • Mohan, Rajesh

    Registered addresses and corresponding companies
    • icon of address Unit 22, Folkes Road, Lye, Stourbridge, DY9 8RG, United Kingdom

      IIF 254
  • Welch, Marcus Philip

    Registered addresses and corresponding companies
    • icon of address 66 Little Yeldham Road, Little Yeldham, Halstead, Essex, CO9 4LN, England

      IIF 255
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 256 IIF 257
  • Khemlani, Ramesh

    Registered addresses and corresponding companies
    • icon of address 43/45 North Street, Manchester, M8 8RE

      IIF 258
child relation
Offspring entities and appointments
Active 114
  • 1
    icon of address Suite 7 Turner Business Centre, Greengate, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit H-8 Charles House, Bridge Road Southall, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 116 - Director → ME
  • 3
    icon of address The Coach House, Watery Lane, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    138,399 GBP2025-03-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 55 - 57 High Street, Metheringham, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,749 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Has significant influence or controlOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit C3 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -98,762 GBP2024-06-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Battenton Barn Owlhill Lane, Ombersley, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -205,141 GBP2021-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102 GBP2020-03-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 253 - LLP Designated Member → ME
  • 10
    icon of address Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,000 GBP2018-03-31
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 148 - Director → ME
  • 11
    icon of address Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    68,457 GBP2019-08-31
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 154 - Director → ME
  • 12
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,457 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 43-45 North St North St, Cheetham, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,612 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 229 - Director → ME
  • 15
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -74,608 GBP2017-06-30
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 103 - Director → ME
  • 16
    ALUGAR LTD - 2011-09-29
    icon of address Cleveland House Farm Cleveland Hill, Tuxford, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 17
    PROPERTY HOLDINGS GB LIMITED - 2011-09-27
    icon of address Cleveland House Farm, Sibthorpe Hill Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2019-05-02 ~ dissolved
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 102 Hoe Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,177 GBP2024-03-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 97 - Director → ME
  • 20
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,131 GBP2021-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1st Floor New Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -243,273 GBP2017-12-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Has significant influence or controlOE
  • 23
    icon of address 23-25 Bedford Street South, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 4385, 11525415: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Allagany Sibthorp Gardens, Canwick, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,634 GBP2021-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 09915802: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,504 GBP2016-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 221 Noak Hill Road, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 28
    REGUS LTD - 2023-11-03
    icon of address Regus Ltd , Unit 1-4 Brook Road, Brook Road Industrial Estate, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Cygnet House, Exchange Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 84 - Director → ME
  • 30
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,313 GBP2024-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 53 Dovecote Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 33
    icon of address Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Upper Goldness Barn Worcester Road, Torton, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 55-57 High Street, Metheringham, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,525 GBP2023-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Aspect House, 16 Wilmer Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,378 GBP2023-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1st Floor Copthall House, New Road, Stourbridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -116,529 GBP2019-12-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 210 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Aspect House, 16 Wilmer Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,665 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 40
    icon of address Office 4, 210 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 182 - Director → ME
  • 41
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ dissolved
    IIF 104 - Director → ME
  • 42
    icon of address 80 Ashton Road, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    641 GBP2025-07-15
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 48 Hales Court, Ley Farm Close, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 121 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 128 - Director → ME
  • 45
    icon of address 43/45 North Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-29
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 35 - Director → ME
  • 46
    K & B DEVELOPMENTS LTD - 2014-12-19
    K & B EUROPE LTD - 2016-02-12
    icon of address 43-45 North Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,596 GBP2024-03-31
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 47
    K.B. & CO. (FANCY GOODS) LIMITED - 1995-06-07
    CITY SALES (WHOLESALE ELECTRONICS) LIMITED - 1979-12-31
    icon of address 43/45 North Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-29
    Officer
    icon of calendar ~ now
    IIF 126 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 43-45 North Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-11-10 ~ dissolved
    IIF 233 - Secretary → ME
  • 49
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF 232 - Secretary → ME
  • 50
    icon of address Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 101 - Director → ME
  • 51
    icon of address Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -607,623 GBP2024-03-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 11 - Director → ME
  • 52
    BDS LINK CAR SERVICE LIMITED - 2000-12-01
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,278,085 GBP2024-11-30
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 99 - Director → ME
  • 53
    icon of address 1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -82,709 GBP2017-12-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 54
    icon of address Cleveland House Farm Cleveland Hill, Tuxford, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 2 - Director → ME
  • 55
    icon of address Unit C3 Charles House, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 239 - Director → ME
  • 56
    icon of address 210 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address The Orangery Hackmans Gate Lane, Belbroughton, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 56 - Director → ME
  • 58
    VR SAFE CONSTRUCTION GROUP LIMITED - 2022-08-31
    icon of address Unit 22 Folkes Road, Lye, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,182 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Ceder House Larch Crescent, Hayes Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 60
    icon of address Office 6, 210 Bury New Road Office 6, 210 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 221 Noak Hill Road, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 141 Newbury Lane, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 10 Clydeholm Road, Whiteinch, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2002-02-08 ~ dissolved
    IIF 217 - Secretary → ME
  • 64
    ROCKINGHAM LIMITED - 1982-04-15
    icon of address Charter House, 105 Leigh Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 145 - Director → ME
  • 65
    icon of address 66 Little Yeldham Road, Little Yeldham, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667,414 GBP2021-11-29
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2023-02-27 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 14 Crofton Close, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 67
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 68
    icon of address 170 Warwick Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 1st Floor, Copthall House, New Road, Stourbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,822 GBP2018-12-31
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Has significant influence or controlOE
  • 71
    icon of address 55 - 57 High Street, Metheringham, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 43-45 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,476 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 73
    icon of address H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Quays Winchester Avenue, Blaby, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 73 - Director → ME
  • 77
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Merchants House, 24-25 Market Place, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400 GBP2022-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 52 - Director → ME
  • 79
    icon of address 361 High Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 81
    icon of address 1 Little Francis Drive, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Unit5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -96,565 GBP2024-03-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 34 Moorfoot Way, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 16, Aspect House Wilmer Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,338,023 GBP2024-10-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    SERGIO CAPITAL LTD - 2024-07-15
    icon of address Aspect House, 16 Wilmer Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 106 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 86
    SLIVERMOON SNACKS LIMITED - 2012-07-18
    icon of address 48 Hales Court, Ley Farm Close, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 59 - Director → ME
  • 87
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,891 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 88
    icon of address Unit 5 Alpha Centre, South Douglas Street, Clydebank, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Unit 5, Alpha Centre South Douglas Street, Clydebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -17,933 GBP2024-03-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    RICHMOUNT LIMITED - 1996-01-08
    icon of address Unit 5, Alpha Centre, South Douglas Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ dissolved
    IIF 138 - Director → ME
  • 92
    icon of address Springside, Uploders, Bridport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 216 - Director → ME
  • 93
    icon of address 143 High Street, Rowley Regis, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 76 - Director → ME
  • 94
    icon of address 1st Floor Copthall House, New Road, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 66 Little Yeldham Road, Little Yeldham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 89 - Director → ME
  • 96
    icon of address 18 Lichfield Road, Woodford Green, Essex, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    11,593 GBP2020-10-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 97
    BRITISH PEANUT COUNCIL LIMITED(THE) - 2015-06-06
    THE NUT ASSOCIATION LIMITED - 2020-11-04
    icon of address 18 Lichfield Road, Woodford Green, Essex, England
    Active Corporate (13 parents)
    Equity (Company account)
    106,966 GBP2024-10-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 188 - Has significant influence or control as a member of a firmOE
  • 98
    icon of address Unit 2 2, Church Street Edwinstowe, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 99
    icon of address 117 Tweedale Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 49 - Director → ME
  • 100
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,205 GBP2018-09-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 244 - Has significant influence or control as a member of a firmOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 101
    icon of address Office 2 210 Bury New Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -354 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 54 - Has significant influence or controlOE
  • 102
    icon of address 1 Upper Goldness Barn Worcester Road, Torton, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240 GBP2021-02-28
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 117 Tweedale Street, Rochdale, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 106
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,070 GBP2020-10-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1st Floor Office 4, 2holland Road West, B.c.k Ltd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Cavendish House Littlewood Court, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,712 GBP2022-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 129 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 110
    icon of address 210 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,980 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 210 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Cygnet House, Exchange Road, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 85 - Director → ME
  • 114
    icon of address Cygnet House, Exchange Road, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 82 - Director → ME
Ceased 43
  • 1
    icon of address 6 School Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,216 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-11-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Yew Cottage Sinton Green, Hallow, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    14,276 GBP2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ 2010-12-31
    IIF 57 - Director → ME
  • 3
    icon of address Unit D1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2009-03-15
    IIF 231 - Secretary → ME
  • 4
    RDRA GLOBAL LTD - 2024-11-04
    icon of address Knightway House, Park Street, Bagshot, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,645 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-08-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2024-08-01
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit C3 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -98,762 GBP2024-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2019-12-01
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address Aspect House, 16 Wilmer Place, Stoke Newington, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-06 ~ 2013-04-04
    IIF 100 - Director → ME
  • 8
    icon of address 31 High Street, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    971,860 GBP2024-12-31
    Officer
    icon of calendar 2003-06-25 ~ 2011-05-19
    IIF 149 - Director → ME
  • 9
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -74,608 GBP2017-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-09-26
    IIF 187 - Secretary → ME
  • 10
    icon of address 220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    26,632,643 GBP2023-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2017-05-11
    IIF 95 - Director → ME
    icon of calendar 2007-01-31 ~ 2017-05-11
    IIF 199 - Secretary → ME
  • 11
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2024-09-11
    IIF 29 - Director → ME
  • 12
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,100 GBP2025-01-31
    Officer
    icon of calendar 2003-01-29 ~ 2006-04-26
    IIF 152 - Director → ME
  • 13
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,226,218 GBP2025-01-31
    Officer
    icon of calendar 1998-02-04 ~ 2006-04-26
    IIF 162 - Director → ME
  • 14
    icon of address Trinity Accountancy Services Ltd 7 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-25 ~ 2009-05-12
    IIF 88 - Director → ME
  • 15
    OPTIONLIKE LIMITED - 1997-08-06
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,530 GBP2024-12-31
    Officer
    icon of calendar 2000-04-15 ~ 2001-02-28
    IIF 114 - Director → ME
  • 16
    icon of address 34 Clare Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2023-03-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-01-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Westmoreland House, Cumberland Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-10-20
    IIF 61 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-11-10
    IIF 252 - Director → ME
  • 18
    IN-VISION PUBLICIDAD LIMITED - 2004-10-12
    icon of address 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -292,458 GBP2023-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2003-06-30
    IIF 6 - Director → ME
    icon of calendar 2000-08-08 ~ 2001-11-25
    IIF 66 - Secretary → ME
  • 19
    icon of address Cygnet House, Exchange Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2013-11-08
    IIF 86 - Director → ME
  • 20
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,848 GBP2023-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-08-23
    IIF 132 - Director → ME
  • 21
    icon of address Unit3a Vale Park Industrial Estate, Hazelbottom Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2011-06-30
    IIF 33 - Director → ME
    icon of calendar 2004-05-27 ~ 2011-06-30
    IIF 234 - Secretary → ME
  • 22
    icon of address C/o Kwb Pm Ltd Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,703 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-10-13
    IIF 251 - Director → ME
  • 23
    icon of address 43/45 North Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-29
    Officer
    icon of calendar 2009-09-15 ~ 2011-08-13
    IIF 127 - Director → ME
  • 24
    K & B DEVELOPMENTS LTD - 2014-12-19
    K & B EUROPE LTD - 2016-02-12
    icon of address 43-45 North Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,596 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-02-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-05
    IIF 113 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit C3 Charles House, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ 2009-11-17
    IIF 240 - Director → ME
  • 26
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2025-01-02
    IIF 123 - Director → ME
    icon of calendar 2001-02-22 ~ 2012-11-26
    IIF 130 - Director → ME
  • 27
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-26 ~ 2011-05-31
    IIF 153 - Director → ME
    icon of calendar 2001-03-26 ~ 2007-12-24
    IIF 238 - Secretary → ME
  • 28
    icon of address 48 Kenilworth Gardens, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2021-06-16
    IIF 161 - Director → ME
  • 29
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2011-05-31
    IIF 151 - Director → ME
    icon of calendar 2002-07-01 ~ 2007-12-24
    IIF 237 - Secretary → ME
  • 30
    icon of address Unit 14 Hall Farm Business Park, Martham Road, Great Yarmouth, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-04-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,644 GBP2018-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-05-19
    IIF 222 - Director → ME
  • 32
    icon of address 43-45 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,476 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ 2022-07-25
    IIF 235 - Secretary → ME
  • 33
    COUNTRYSIDE NINETEEN LIMITED - 2006-12-14
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    36,333 GBP2024-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2017-12-22
    IIF 90 - Director → ME
  • 34
    VR S C (MIDLANDS) LTD - 2024-02-10
    icon of address 502 Vista Centre 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2023-12-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-12-22
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit A Brook Park, Meadow Lane, Shirebrook, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-29 ~ 2011-05-31
    IIF 150 - Director → ME
  • 36
    STERLING RESOURCES PLC - 2008-12-03
    TONEWAY LIMITED - 1979-12-31
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-04 ~ 2011-05-31
    IIF 147 - Director → ME
  • 37
    icon of address 220 Avenue West, The Courtyard, Skyline 120 Business Park, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    594,376 GBP2024-01-31
    Officer
    icon of calendar 2007-01-31 ~ 2017-05-11
    IIF 200 - Secretary → ME
  • 38
    BRITISH PEANUT COUNCIL LIMITED(THE) - 2015-06-06
    THE NUT ASSOCIATION LIMITED - 2020-11-04
    icon of address 18 Lichfield Road, Woodford Green, Essex, England
    Active Corporate (13 parents)
    Equity (Company account)
    106,966 GBP2024-10-31
    Officer
    icon of calendar 2024-04-25 ~ 2024-11-18
    IIF 94 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-05-20
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-05-20
    IIF 189 - Has significant influence or control as a member of a firm OE
    icon of calendar 2024-04-25 ~ 2024-11-18
    IIF 190 - Has significant influence or control as a member of a firm OE
  • 39
    QUEST COTTON PRODUCTS LIMITED - 2018-07-19
    HANDYKIRK LIMITED - 1992-08-17
    icon of address Alex House, 260-268 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -180,652 GBP2023-12-31
    Officer
    icon of calendar 1993-05-01 ~ 1993-09-14
    IIF 236 - Secretary → ME
  • 40
    icon of address Unit 22 Cariocca Business Park Sawley Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-10-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-10-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240 GBP2021-02-28
    Officer
    icon of calendar 2020-07-16 ~ 2021-01-23
    IIF 42 - Director → ME
  • 42
    UNIVERSAL CYCLES PLC - 2008-12-03
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-13 ~ 2011-05-31
    IIF 163 - Director → ME
  • 43
    icon of address 30b Brooksby Drive, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ 2016-10-17
    IIF 96 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.