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

Singh, Amarjit

    Related profiles found in government register
  • Singh, Amarjit
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 1
  • Singh, Amarjit
    British business owner born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 2
  • Singh, Amarjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197b, City Way, Rochester, Kent, ME1 2TJ, England

      IIF 3
    • 197b, City Way, Rochester, ME1 2TJ, England

      IIF 4
  • Singh, Amarjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197b, City Way, Rochester, ME1 2TJ, England

      IIF 5
  • Singh, Amarjit
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 6
  • Singh, Amarjit
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 7
  • Singh, Amarjit
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alderwood Precinct, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 8
    • 9, Alderwood Precint, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 9
    • 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 10 IIF 11
    • 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 12 IIF 13 IIF 14
    • 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 15 IIF 16
  • Singh, Amarjit
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Irving, House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 17
  • Singh, Amarjit
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 18
  • Singh, Amarjit
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 19
    • 48, Bradley Road, Luton, LU4 8SL, United Kingdom

      IIF 20 IIF 21
  • Singh, Amarjit
    British franchisee born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 22 IIF 23
  • Singh, Amarjit
    British sales manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Office Village, 286b Chase Road, Southgate, London, N14 6HF, England

      IIF 24
  • Singh, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • 1 Porcester Drive, Radcliff, Manchester, Greater Manchester, M26 QUU

      IIF 25
  • Mr Amarjit Singh
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 26
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 118 Bury New Road, Manchester, M8 8EB, England

      IIF 27
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 28
    • Units 1-6, Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 29
  • Singh, Amarjit
    British builder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Tennis Court Drive, Leicester, Leicestershire, LE5 1AR

      IIF 30
  • Singh, Amarjit
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 31
  • Singh, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Allandale, Bradgate Road, Altrincham, WA14 4QU

      IIF 32
  • Singh, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 33
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 34 IIF 35
  • Singh, Amarjit
    Bristish company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 36
  • Singh, Amarjit
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Wells Road, Penn, Wolverhampton, West Midlands, WV4 4BH

      IIF 37
  • Singh, Amarjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 48
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • 9 Nijon Close, Handsworth, Birmingham, B21 8NJ

      IIF 49
  • Singh, Amarjit
    Indian director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 48 Ashtree Road, Oldbury, B69 2HD, England

      IIF 50
  • Singh, Amarjit
    Indian director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 51
  • Singh, Amarjit
    Indian driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 52
  • Singh, Amarjit
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 53 IIF 54
  • Mr Amarjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 197b, City Way, Rochester, ME1 2TJ, England

      IIF 55 IIF 56
    • 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 57
  • Singh Grewal, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • 11 Bradgate, Altrincham, Cheshire, WA14 4QU

      IIF 58
  • Grewal, Amarjit Singh
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 59
    • Unit 1-4 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 60
    • Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 61
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 75
  • Mr Amarjit Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Hyssop Close, Cannock, WS11 7GA, England

      IIF 76
    • 9, Alderwood Precinct, Sedgley, DY3 3QY, United Kingdom

      IIF 77
    • 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 78
  • Singh, Amarjit
    English director

    Registered addresses and corresponding companies
    • 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 79
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Bay Street, Blackburn, BB1 5NJ, England

      IIF 80
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 81
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 82
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 83
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 84 IIF 85 IIF 86
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 89
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 90
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 91
    • Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 92 IIF 93
    • C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 94 IIF 95
    • C/o Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 96
    • Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 97
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 98
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 99 IIF 100
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 101
  • Mr Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 102 IIF 103
    • Southgate Office Village, 286c Chase Road, Southgate, London, N14 6HF

      IIF 104
  • Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 105 IIF 106
  • Mr Amarjit Singh
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 107
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 108
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 109
  • Mr Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 110
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 111
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 112
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 113
    • Unit 4, 118 Bury New Road, Manchester, M8 8EB, England

      IIF 114
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 115
    • Units 1-6, Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 116
    • Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 117
  • Mr Amarjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 126
    • 48 Ashtree Road, Oldbury, B69 2HD, England

      IIF 127
  • Mr Amarjit Singh
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 130 IIF 131
  • Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 132
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 133 IIF 134 IIF 135
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 137
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 138
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 139
    • Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 140
    • C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 141 IIF 142
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 143 IIF 144
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 145
child relation
Offspring entities and appointments
Active 84
  • 1
    Cromwell House, Mill Street, Cannock, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 11 - director → ME
  • 2
    197b City Way, Rochester, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    81 Springhill Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 14 - director → ME
  • 4
    197b City Way, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,255 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    81 Springhill Lane, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,188 GBP2023-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    321,458 GBP2024-07-31
    Officer
    2017-07-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved corporate (2 parents)
    Officer
    2002-09-17 ~ dissolved
    IIF 10 - director → ME
    2002-09-17 ~ dissolved
    IIF 79 - secretary → ME
  • 8
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Officer
    2019-09-12 ~ now
    IIF 91 - director → ME
  • 9
    The Exchange, 5 Bank Street, Bury, United Kingdom
    Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,168,332 GBP2023-07-31
    Officer
    2019-06-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    9 Alderwood Precinct, Northway, Sedgley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,250 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    118 Joseph Luckman Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 14
    118 Joseph Luckman Road, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    4,009 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 15
    The Exchange, 5 Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,495,160 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 17
    The Exchange, 5 Bank Street, Bury, England
    Dissolved corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 35 - director → ME
  • 18
    The Exchange, 5 Bank Street, Bury, England
    Dissolved corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 34 - director → ME
  • 19
    51 Albion Street, Broadstairs, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 36 - director → ME
  • 20
    C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United States
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 96 - director → ME
  • 21
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -719,998 GBP2024-07-31
    Officer
    2018-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
  • 22
    MANSFIELD TRADING COMPANY LIMITED - 1994-05-16
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,601,236 GBP2023-07-31
    Officer
    1994-05-16 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 23
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -165,701 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 143 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or controlOE
  • 24
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -198,108 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or controlOE
  • 25
    47 Market Street, Kingswinford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,027 GBP2024-01-31
    Officer
    2017-11-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 107 - Has significant influence or controlOE
  • 26
    DOMEGROOM LIMITED - 1984-08-02
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 65 - director → ME
  • 27
    H & A PROPERTY LIMITED - 2016-01-04
    81 Springhill Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 15 - director → ME
  • 28
    Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 32 - director → ME
  • 29
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 66 - director → ME
  • 30
    First Floor Unit 2, Curriers Close Industrial Esta, Curriers Close, Canley, Coventry
    Corporate (2 parents)
    Equity (Company account)
    342,693 GBP2024-04-30
    Officer
    2004-02-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 31
    Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2023-06-30
    Officer
    2021-11-08 ~ now
    IIF 68 - director → ME
  • 33
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 70 - director → ME
  • 34
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 72 - director → ME
  • 35
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 69 - director → ME
  • 36
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 74 - director → ME
  • 37
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-11-08 ~ now
    IIF 71 - director → ME
  • 38
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 73 - director → ME
  • 39
    Unit 4 118 Bury New Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,236,115 GBP2023-07-31
    Officer
    2017-12-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 40
    Phoenix House, Hyssop Close, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,905 GBP2023-07-31
    Officer
    2023-04-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 41
    5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 33 - director → ME
  • 42
    Unit B2, Crabtree Street, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    -341,560 GBP2023-07-31
    Officer
    2021-05-18 ~ now
    IIF 80 - director → ME
  • 43
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 44
    81 Springhill Lane, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 12 - director → ME
  • 45
    48 Ashtree Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,709 GBP2024-03-31
    Officer
    2022-06-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 46
    9 Nijon Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 47
    9 Nijon Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 48
    197b City Way, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 49
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 50
    Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 51
    Second Floor, Centro 1, 39 Plender Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-10-28 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,111,027 GBP2023-05-31
    Officer
    2014-12-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
  • 53
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 63 - director → ME
  • 54
    16 Lindsay Drive, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 55
    Njk House Unit B1, Haslingden Road, Blackburn, England
    Corporate (5 parents)
    Equity (Company account)
    7,252,989 GBP2023-07-31
    Officer
    2019-10-15 ~ now
    IIF 81 - director → ME
  • 56
    9 Alderwood Precint, Northway, Sedgley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,254 GBP2023-10-31
    Officer
    2021-07-01 ~ now
    IIF 9 - director → ME
  • 57
    OFFICIAL BRANDS LIMITED - 2014-05-28
    Units 1-6, Euro Centre, 116-118 Bury New Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,221,663 GBP2023-07-31
    Officer
    2018-09-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 58
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    320,326 GBP2023-07-31
    Officer
    2020-02-13 ~ now
    IIF 93 - director → ME
  • 59
    197b City Way, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 3 - director → ME
  • 60
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,237 GBP2023-07-31
    Officer
    2015-02-10 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 61
    5 Bank Street, Bury, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -235 GBP2023-07-31
    Officer
    2019-12-17 ~ now
    IIF 83 - director → ME
  • 62
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 63
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 64
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33,357 GBP2024-02-28
    Officer
    2017-02-10 ~ now
    IIF 42 - director → ME
  • 65
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 66
    Unit 3 Curries Close Industrial, Estate Curries Close, Canley Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    530,522 GBP2024-04-30
    Officer
    2013-08-12 ~ now
    IIF 47 - director → ME
  • 67
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 68
    SUPER PAINT & POWDER COATING LIMITED - 2002-01-14
    Units 2a And 3 Curriers Close, Canley, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,717,930 GBP2024-04-30
    Officer
    2002-09-24 ~ now
    IIF 37 - director → ME
  • 69
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 70
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 71
    48 Bradley Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 20 - director → ME
  • 72
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 30 - director → ME
  • 73
    Unit 1-4 Euro Centre, 116-118 Bury New Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    938,020 GBP2023-07-31
    Officer
    2021-10-19 ~ now
    IIF 60 - director → ME
  • 74
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 75
    The Exchange, 5 Bank Street, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    702,700 GBP2023-07-30
    Officer
    2016-11-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    565,633 GBP2024-03-31
    Officer
    2010-06-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 78
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    18,612 GBP2024-03-31
    Officer
    2020-12-07 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    991,529 GBP2024-03-31
    Officer
    2005-11-18 ~ now
    IIF 22 - director → ME
  • 80
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,244 GBP2024-03-31
    Officer
    2020-01-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 81
    Unit 2 :02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    123,154 GBP2024-03-31
    Officer
    2020-11-20 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 106 - Has significant influence or controlOE
  • 83
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 64 - director → ME
  • 84
    Units 1-10 116-118 Bury New Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    3,773,952 GBP2024-06-30
    Officer
    2019-07-01 ~ now
    IIF 97 - director → ME
Ceased 10
  • 1
    BAKER STREET APPAREL LIMITED - 2017-03-29
    2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    13,123,139 GBP2023-07-29
    Officer
    2015-09-11 ~ 2023-08-07
    IIF 88 - director → ME
    Person with significant control
    2017-05-15 ~ 2021-06-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    XPLICIT CLOTHING LIMITED - 2007-04-02
    11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,732 GBP2017-12-31
    Officer
    2006-03-23 ~ 2008-02-01
    IIF 58 - director → ME
  • 3
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,069 GBP2024-02-29
    Officer
    1997-02-03 ~ 1998-02-25
    IIF 25 - director → ME
  • 4
    Southgate Office Village, 286b Chase Road, Southgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    466,008 GBP2023-12-31
    Officer
    2016-07-14 ~ 2019-09-17
    IIF 24 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-08-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 5
    Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,649 GBP2023-07-31
    Officer
    2018-07-24 ~ 2021-04-12
    IIF 108 - director → ME
    Person with significant control
    2018-07-24 ~ 2021-01-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Corporate (4 parents)
    Officer
    2023-04-03 ~ 2023-08-07
    IIF 59 - director → ME
  • 7
    164 Flat 2 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ 2018-09-19
    IIF 21 - director → ME
  • 8
    91 Soho Hill, Hockley, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    348,559 GBP2023-11-30
    Officer
    2006-09-20 ~ 2009-07-01
    IIF 49 - secretary → ME
  • 9
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    2021-08-28 ~ 2022-09-26
    IIF 17 - director → ME
  • 10
    Ground Floor 74a Holmes Road, London, England
    Corporate (1 parent)
    Officer
    2021-11-08 ~ 2024-12-09
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.