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 Steven Edward Wright

    Related profiles found in government register
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 335 Priory Road Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 9
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 10
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 11
  • Mr Steven Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Edward Wright
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 20
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 21
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 22 IIF 23
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 27
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 28
  • Wright, Steven Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 34
    • icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 42
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 43
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 44
    • icon of address Suites 4 & 5 Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 45
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 46
  • Wright, Steven Edward
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 47
  • Wright, Steven Edward
    British police sergent born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335 Priory Road, Shirley, Solihull, West Midlands, B90 1BG

      IIF 48
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 72, Hammersmith Road, London, W14 8TH

      IIF 49
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 50
  • Wright, Steve Edward
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 51
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 52
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 53
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 54
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 55
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 56 IIF 57 IIF 58
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 62
  • Wright, Steve Edward
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 63
  • Wright, Steven Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 64
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 65
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 66
    • icon of address Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 67 IIF 68
  • Wright, Steven Edward
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Steven Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 74
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 75 IIF 76 IIF 77
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 78 IIF 79
    • icon of address Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 80
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 81
  • Wright, Steve Edward
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, B91 3DL, England

      IIF 82
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 83 IIF 84
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 85
  • Wright, Steve Edward
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 86
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 87
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 88
    • icon of address Malvern House, New Road, Solihull, B91 3DL

      IIF 89
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 90 IIF 91 IIF 92
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 94 IIF 95
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 96 IIF 97 IIF 98
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 93 - Director → ME
  • 2
    icon of address Malvern House, New Road, Solihull, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,113 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ocean Village Ic, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -361,875 GBP2017-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 90 - Director → ME
  • 8
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHERISH MARKETING LTD - 2020-11-24
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 92 - Director → ME
  • 10
    icon of address Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    191 GBP2021-09-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 80 - Director → ME
  • 11
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address Gap Equity Partners Ltd, Suite 6, Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 98 - Director → ME
  • 17
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -639,233 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Malvern House, New Road, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    -134,696 GBP2024-06-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 67 - Director → ME
  • 21
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 86 - Director → ME
  • 23
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -286 GBP2015-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,438 GBP2025-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    THE PORTAL NETWORK LIMITED - 2012-10-16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 43 - Director → ME
Ceased 37
  • 1
    icon of address Icentrum, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,500 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2015-12-21
    IIF 58 - Director → ME
  • 2
    BIOMASS INVESTMENTS PLC - 2020-06-17
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-27
    Officer
    icon of calendar 2014-04-10 ~ 2017-01-06
    IIF 40 - Director → ME
  • 3
    BRISA INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,413 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 70 - Director → ME
    icon of calendar 2013-11-15 ~ 2017-04-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Malvern House, New Road, Solihull, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-09-03
    IIF 96 - Director → ME
    icon of calendar 2013-05-13 ~ 2017-03-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Malvern House, New Road, Solihull, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -361,875 GBP2017-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2017-05-27
    IIF 54 - Director → ME
  • 6
    CHERISH SPORT SERVICES LIMITED - 2012-01-16
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,891 GBP2017-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-03-27
    IIF 42 - Director → ME
  • 7
    CHERISH FINANCIAL SERVICES LIMITED - 2010-08-12
    icon of address The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2011-11-06
    IIF 45 - Director → ME
  • 8
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234,725 GBP2023-04-30
    Officer
    icon of calendar 2018-12-03 ~ 2020-06-24
    IIF 77 - Director → ME
    icon of calendar 2014-04-30 ~ 2017-03-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 43 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2017-04-11
    IIF 38 - Director → ME
  • 10
    icon of address Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-27
    IIF 99 - Director → ME
  • 11
    CHERISH MARKETING LTD - 2020-11-24
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    icon of calendar 2008-11-03 ~ 2017-03-27
    IIF 47 - Director → ME
  • 12
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-08-18
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-08-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ 2015-04-17
    IIF 41 - Director → ME
  • 14
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-06-15
    IIF 87 - Director → ME
  • 15
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-27
    IIF 44 - Director → ME
  • 16
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -639,233 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2017-03-27
    IIF 57 - Director → ME
  • 17
    icon of address Malvern House, New Road, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    -134,696 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2017-03-27
    IIF 55 - Director → ME
  • 18
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2017-03-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ACTIVE LETTING LONDON LIMITED - 2015-06-12
    PCB PROPERTY ASSOCIATES LIMITED - 2011-08-04
    icon of address 10 Lion Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,026 GBP2019-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2012-05-22
    IIF 28 - Director → ME
  • 20
    icon of address Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    icon of calendar 2013-05-09 ~ 2017-04-11
    IIF 32 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,586 GBP2023-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2017-03-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MOTION PICTURE GLOBAL INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,011 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 71 - Director → ME
    icon of calendar 2013-03-12 ~ 2017-04-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2017-03-27
    IIF 56 - Director → ME
  • 24
    PORTRUST REAL ESTATE PLC - 2015-04-20
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ 2016-02-05
    IIF 39 - Director → ME
  • 25
    PROJECT KUDOS USA LIMITED - 2020-08-16
    PROJECT QUDOS USA LIMITED - 2012-11-19
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2023-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2017-03-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ASSET MANAGEMENT ENTERPRISES LIMITED - 2015-07-03
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2023-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2017-03-27
    IIF 51 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-09-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-09-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    icon of calendar 2013-04-16 ~ 2017-04-11
    IIF 33 - Director → ME
  • 28
    SOLUTION PROPERTY MANAGEMENT LIMITED - 2008-07-18
    icon of address City 7 Centre Court 1301 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2008-11-30
    IIF 48 - Director → ME
  • 29
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC - 2020-07-15
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-03-23
    Officer
    icon of calendar 2013-09-20 ~ 2017-01-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TAMBABA INVESTMENTS PLC - 2019-06-12
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,677 GBP2023-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2017-04-11
    IIF 30 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-08-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2017-03-27
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-08-18
    IIF 26 - Has significant influence or control OE
  • 32
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2,809 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2017-03-27
    IIF 78 - Director → ME
    icon of calendar 2018-12-03 ~ 2020-06-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2016-02-05
    IIF 35 - Director → ME
  • 34
    UK HOTEL DEVELOPMENT LIMITED - 2013-12-02
    HYPA GP LIMITED - 2013-12-02
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-04-11
    IIF 49 - Director → ME
  • 35
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC - 2020-06-24
    icon of address 2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-22
    Officer
    icon of calendar 2015-10-12 ~ 2017-01-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    CANADA OIL INVESTMENTS PLC - 2015-03-13
    icon of address 6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2016-02-05
    IIF 37 - Director → ME
  • 37
    icon of address Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518 GBP2021-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-08-18
    IIF 88 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.