logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Michael Quentin Gilmore

    Related profiles found in government register
  • Mr Stephen Michael Quentin Gilmore
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 1
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 2 IIF 3
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 4
    • icon of address Ash Grove, 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 5
    • icon of address C/o Emms Gilmore Liberson, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

      IIF 6
    • icon of address C/o Stephen Gilmore, Realty Law, Lancaster House, Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 7
    • icon of address Emms Gilmore Liberson Solicitors, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 8
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, England

      IIF 9
    • icon of address Lancaster House, 67, Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 10
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ

      IIF 11
    • icon of address Leigh Manor, Minsterley, Shrewsbury, SY5 0EX, United Kingdom

      IIF 12
  • Gilmore, Stephen Michael Quentin
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 13 IIF 14
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 15 IIF 16
    • icon of address Ash Grove, 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, United Kingdom

      IIF 17
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 18
  • Gilmore, Stephen Michael Quentin
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 19 IIF 20 IIF 21
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 22
  • Gilmore, Stephen Michael Quentin
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX, United Kingdom

      IIF 23
  • Gilmore, Stephen Michael Quentin
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 24 IIF 25 IIF 26
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 28
    • icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 29
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, England

      IIF 30 IIF 31
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 32
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Lancaster House, 6th Floor, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 35
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 36
    • icon of address Dale House, Woodgate Road, Lower Bentley, Bromsgrove, B60 4HA, England

      IIF 37
    • icon of address Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 38
  • Gilmore, Stephen Michael Quentin
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 39
    • icon of address 2, Kingstons Yard, Paulerspury, Towcester, Northamptonshire, NN12 7BF, England

      IIF 40
  • Gilmore, Stephen Michael Quentin
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 41
  • Gilmore, Stephen Michael Quentin
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British consultant

    Registered addresses and corresponding companies
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 61
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 62
  • Gilmore, Stephen Michael Quentin
    British director

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 67 IIF 68
  • Gilmore, Stephen Michael Quentin

    Registered addresses and corresponding companies
    • icon of address Ash Grove, 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, United Kingdom

      IIF 69 IIF 70
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Leigh Manor, Minsterley, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,014 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Emms Gilmore Liberson, Lancaster House, Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -161,457 GBP2018-12-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,628 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    THE GLOBAL SKIP COMPANY LIMITED - 2008-05-01
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 6
    SIAG HOLDING COMPANY LIMITED - 2022-07-05
    icon of address Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address C/o Stephen Gilmore, Realty Law, Lancaster House, Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,207 GBP2021-03-31
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ash Grove 12 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-08-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    EGL PROPERTY INVESTMENTS LIMITED - 2020-05-21
    icon of address Dale House Woodgate Road, Lower Bentley, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Lancaster House 6th Floor, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    736,762 GBP2023-01-31
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Lancaster House 67, Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    TURNER R & D LIMITED - 2020-09-10
    icon of address Mill House The Mill Industrial Park, Kings Coughton, Alcester, Warwickshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,168,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 18
    TWP (NEWCO) 85 LIMITED - 2010-04-08
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -2,417 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 19 - Director → ME
Ceased 33
  • 1
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2019-06-27
    IIF 20 - Director → ME
  • 2
    CHT (MERCHANDISING) LIMITED - 1993-02-05
    icon of address Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2009-07-01
    IIF 51 - Director → ME
  • 3
    CHILDREN'S HOSPICE TRUST - 1991-08-15
    icon of address Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2015-09-30
    IIF 48 - Director → ME
    icon of calendar 2004-02-06 ~ 2007-02-06
    IIF 67 - Secretary → ME
  • 4
    AFIL LTD
    - now
    AMEREX FIRE INTERNATIONAL LIMITED - 2024-09-24
    TREBLEGROVE LIMITED - 1988-05-27
    icon of address 55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents)
    Equity (Company account)
    1,132,798 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-11-05
    IIF 26 - Director → ME
    icon of calendar ~ 1999-11-05
    IIF 60 - Secretary → ME
  • 5
    NEWMAN UNIVERSITY - 2023-08-02
    NEWMAN UNIVERSITY COLLEGE - 2013-02-11
    NEWMAN COLLEGE OF HIGHER EDUCATION - 2008-01-09
    icon of address Genners Lane, Bartley Green, Birmingham, West Midlands
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2007-07-11
    IIF 53 - Director → ME
  • 6
    icon of address Countrywide House, 23 West Bar St, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove members OE
  • 7
    THE GLOBAL SKIP COMPANY LIMITED - 2008-05-01
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-11-03
    IIF 16 - Director → ME
  • 8
    COBBETTS LIMITED - 2005-08-16
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    icon of address Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-30
    IIF 52 - Director → ME
  • 9
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-05-25
    IIF 57 - Director → ME
  • 10
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-30
    IIF 41 - LLP Member → ME
  • 11
    EMMS GILMORE LIBERSON LIMITED - 2013-11-12
    GREGORY EMMS LIMITED - 2011-04-07
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,948,837 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2019-11-01
    IIF 33 - Director → ME
  • 12
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    icon of address Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-08-28
    IIF 58 - Secretary → ME
  • 13
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-30
    IIF 56 - Director → ME
  • 14
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-14 ~ 2006-04-30
    IIF 49 - Director → ME
  • 15
    TOWERPULSE LIMITED - 1992-01-10
    icon of address Westbourne Road, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-11-14 ~ 1991-12-05
    IIF 27 - Director → ME
  • 16
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 59 - Secretary → ME
  • 17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-31 ~ 2006-04-30
    IIF 55 - Director → ME
  • 18
    PATHWAY FINANCIAL SOLUTIONS LIMITED - 2010-11-29
    PATHWAY INDEPENDENT FINANCIAL SERVICES LIMITED - 2006-11-15
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 47 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 66 - Secretary → ME
  • 19
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-21 ~ 2006-04-30
    IIF 50 - Director → ME
    icon of calendar ~ 2006-04-30
    IIF 68 - Secretary → ME
  • 20
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 39 - LLP Designated Member → ME
  • 21
    PATHWAY MORTGAGE SOLUTIONS LIMITED - 2015-09-03
    icon of address 30 Freckleton Street, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 46 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 71 - Secretary → ME
  • 22
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2006-11-13
    IIF 54 - Director → ME
  • 23
    PATHWAY RETIREMENT SOLUTIONS LIMITED - 2013-04-16
    icon of address 30 Freckleton Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,393 GBP2024-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 45 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 72 - Secretary → ME
  • 24
    PATHWAY DEBT MANAGEMENT LIMITED - 2006-11-15
    icon of address Tejas, 4 The Copse, Horrobin, Lane, Turton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 44 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 63 - Secretary → ME
  • 25
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,110 GBP2017-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2008-10-30
    IIF 43 - Director → ME
    icon of calendar 2006-10-23 ~ 2008-10-30
    IIF 64 - Secretary → ME
  • 26
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,449 GBP2017-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 42 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 65 - Secretary → ME
  • 27
    HOLY CHILD SCHOOL EDGBASTON TRUSTEES LIMITED - 2002-09-13
    icon of address 39 Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2021-05-21
    IIF 24 - Director → ME
  • 28
    ROLLTRACK RAIL LIMITED - 2010-01-18
    ROLLON LIMITED - 2004-08-24
    icon of address Morcom House, Ledsam Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,138 GBP2016-04-30
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-04
    IIF 25 - Director → ME
  • 29
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-02
    IIF 6 - Has significant influence or control OE
  • 30
    icon of address 103, Bradley House Radcliffe Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2015-04-20
    IIF 30 - Director → ME
  • 31
    SMARTROOF SYSTEMS LIMITED - 2012-06-29
    icon of address The Keystone Group Ryder Close, Cadley Hill Industrial Estate, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-15
    IIF 17 - Director → ME
  • 32
    icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    736,762 GBP2023-01-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-28
    IIF 21 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-11-28
    IIF 61 - Secretary → ME
  • 33
    THE PEACH PUB COMPANY LIMITED - 2001-12-07
    icon of address 21 Old Street, Ashton-under-lyne, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2022-10-18
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

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