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

Halford, Michael James

    Related profiles found in government register
  • Halford, Michael James
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 1
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 2
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 3
  • Halford, Michael James
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 4
    • 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 5
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 6
    • 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 7
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 8
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 9
    • Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 10 IIF 11
    • Suite 4, Hawkesyard Hall, Armitage Road, Armitage, Rugeley, Staffs, WS15 1PU, United Kingdom

      IIF 12
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 13
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 14
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 15
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 16
  • Halford, Michael
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 18 IIF 19
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 20
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 21
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 22
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 23
  • Halford, Michael
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Derby Road, Gloucester, Gloucestershire, GL1 4LE, England

      IIF 24
  • Halford, Michael James
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 25
  • Halford, Michael James
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15400611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15435060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15435101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15435108 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 15435112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15435116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 34
    • Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 35 IIF 36 IIF 37
  • Mr Michael Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15921653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 25, Birch Avenue, Chatteris, PE16 6JJ, United Kingdom

      IIF 39 IIF 40
    • Suite 5/6 Hawkesyard Hall, Armitage Road, Hawkesyard, Rugeley, Staffordshire, WS15 1PU, England

      IIF 41
    • Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 42
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 43
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 44
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 45
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 46
  • Mr Michael James Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 47
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 48
    • Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 49 IIF 50
    • Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 51
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 52
  • Halford, Michael
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 53
  • Michael James Halford
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cheshire Street, Market Drayton, TF9 1PF, England

      IIF 54
  • Halford, Michael James

    Registered addresses and corresponding companies
    • Yewbank, Woodseaves, Market Drayton, Shropshire, TF9 2AW, England

      IIF 55 IIF 56
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 57
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS15 3HQ, England

      IIF 58
    • 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 59
  • Halford, Michael

    Registered addresses and corresponding companies
    • Yewbank, Sutton Lane, Woodseaves, Market Drayton, Shropshire, TF9 2AW, United Kingdom

      IIF 60
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 61 IIF 62 IIF 63
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, United Kingdom

      IIF 65
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS13 3HQ, England

      IIF 66
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 67
    • The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 68
    • The Nook, Blithbury Road, Trent Valley, Rugeley, WS13 3HQ, England

      IIF 69
    • 44, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 70
  • Mr Michael Halford
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, WS15 1PU, England

      IIF 71
    • Seventeen Windows, Marple Road, Stockport, Greater Manchester, SK2 5HF, England

      IIF 72 IIF 73
  • Mr Michael James Halford
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15435110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 15461037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 76
    • 7 Academy Of Performing Arts, Russell Square, Madeley, Telford, TF7 5BB, England

      IIF 77
    • 9, High Street, Madeley, Telford, TF7 5AQ, United Kingdom

      IIF 78 IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 29
  • 1
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    2014-02-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Academy Of Performing Arts Russell Square, Madeley, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-02 ~ dissolved
    IIF 25 - director → ME
    2023-08-02 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    2017-09-12 ~ now
    IIF 21 - director → ME
    2017-09-12 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Officer
    2017-12-22 ~ dissolved
    IIF 22 - director → ME
    2017-12-22 ~ dissolved
    IIF 68 - secretary → ME
  • 5
    4385, 15435116 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 80 - Has significant influence or controlOE
  • 6
    9 Tommy Taylors Lane, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,917 GBP2019-12-31
    Officer
    2020-05-12 ~ dissolved
    IIF 24 - director → ME
  • 7
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 62 - secretary → ME
  • 8
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2020-09-30
    Officer
    2017-09-26 ~ now
    IIF 9 - director → ME
    2017-09-26 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 16 - director → ME
    2022-04-27 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 79 - Has significant influence or controlOE
  • 11
    4385, 15435112 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 86 - Has significant influence or controlOE
  • 12
    MARGOT RECRUITMENT SUPPORT LTD - 2021-07-06
    The Nook Blithbury Road, Trent Valley, Rugeley, England
    Corporate (3 parents)
    Equity (Company account)
    -27,906 GBP2020-09-30
    Officer
    2018-02-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 83 - Has significant influence or controlOE
  • 14
    Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 82 - Has significant influence or controlOE
  • 15
    4385, 15435060 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 84 - Has significant influence or controlOE
  • 16
    CITRUS ORANGE SERVICES LIMITED - 2022-05-30
    4385, 13433754 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 10 - director → ME
    2022-02-18 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    4385, 15435110 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 74 - Has significant influence or controlOE
  • 19
    4385, 15435108 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 78 - Has significant influence or controlOE
  • 20
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Officer
    2016-09-24 ~ now
    IIF 19 - director → ME
    2016-09-24 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Yewbank, Woodseaves, Market Drayton, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 11 - director → ME
    2020-07-01 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    121 CONTRACTING LTD - 2015-03-05
    Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    2015-07-15 ~ dissolved
    IIF 4 - director → ME
  • 24
    Yewbank Sutton Lane, Woodseaves, Market Drayton, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,900 GBP2020-03-31
    Officer
    2016-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4385, 15461037 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 75 - Has significant influence or controlOE
  • 26
    4385, 15921653 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    4385, 15435101 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 81 - Has significant influence or controlOE
  • 28
    4385, 15400611 - Companies House Default Address, Cardiff
    Corporate (2 parents, 10 offsprings)
    Officer
    2024-01-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    TBMD LIMITED - 2022-11-29
    MARGARET'S FARM @ THE BUTTERCROSS LIMITED - 2021-11-19
    Office 2, Tollegate House Farm Blithbury Road, Hamstall Ridware, Rugeley, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -30,914 GBP2022-06-30
    Officer
    2021-06-30 ~ now
    IIF 13 - director → ME
    2021-06-30 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    2013-09-18 ~ 2014-01-14
    IIF 12 - director → ME
  • 2
    BREATHE MANAGEMENT LIMITED - 2020-04-28
    PURE TECHNICAL & ENGINEERING RECRUITMENT LIMITED - 2018-07-04
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,470 GBP2019-09-30
    Officer
    2017-12-29 ~ 2020-05-11
    IIF 20 - director → ME
    2017-12-29 ~ 2020-05-11
    IIF 66 - secretary → ME
    Person with significant control
    2017-12-29 ~ 2020-05-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ 2018-10-05
    IIF 63 - secretary → ME
  • 4
    The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    173 GBP2018-09-30
    Person with significant control
    2017-12-22 ~ 2019-01-06
    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
    IIF 45 - Right to appoint or remove directors OE
  • 5
    MARKET DRAYTON TRADERS CIC - 2023-03-31
    C/o Micks Mill, Prees Green, Whitchurch, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ 2022-10-04
    IIF 7 - director → ME
    Person with significant control
    2022-06-13 ~ 2022-10-04
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RECRUIT PERSONNEL LIMITED - 2019-10-01
    44 Leighswood Road, Walsall, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-19 ~ 2019-12-06
    IIF 23 - director → ME
    2017-09-19 ~ 2019-12-06
    IIF 70 - secretary → ME
  • 7
    KENECT FRANCHISING LIMITED - 2021-02-23
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,143 GBP2023-09-30
    Officer
    2019-11-19 ~ 2019-11-20
    IIF 15 - director → ME
    2017-07-17 ~ 2019-11-19
    IIF 53 - director → ME
    2017-07-17 ~ 2019-11-19
    IIF 69 - secretary → ME
    Person with significant control
    2017-07-17 ~ 2019-12-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    949,684 GBP2023-09-30
    Officer
    2013-05-31 ~ 2019-11-20
    IIF 1 - director → ME
  • 9
    Windfalls Brentwood Road, Dunton, Brentwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-07-06 ~ 2021-03-30
    IIF 34 - director → ME
  • 10
    JOHNSON AND SPECTRE LIMITED - 2021-05-03
    29 Park Street, Chatteris, Cambridgeshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,267 GBP2024-03-31
    Person with significant control
    2021-04-30 ~ 2021-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-14 ~ 2021-12-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-17 ~ 2019-01-21
    IIF 18 - director → ME
    2018-04-17 ~ 2019-01-21
    IIF 61 - secretary → ME
  • 12
    KENECT RECRUITMENT (NORTH WEST) LIMITED - 2020-10-05
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    10,052 GBP2021-01-31
    Officer
    2017-01-30 ~ 2020-11-01
    IIF 14 - director → ME
    2017-01-30 ~ 2020-11-01
    IIF 65 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2020-11-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 13
    30 Old Bailey, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    2020-08-14 ~ 2021-03-30
    IIF 6 - director → ME
    2020-07-01 ~ 2020-07-01
    IIF 5 - 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.