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 Harvinder Singh Azad

    Related profiles found in government register
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 7 IIF 8
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 9
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 10
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 11
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 12 IIF 13
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 14 IIF 15
    • London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 16 IIF 17
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 18 IIF 19
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 20
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 21
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 22 IIF 23
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 24
  • Azad, Harvinder Singh
    English chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 25
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 75 IIF 76
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 77
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 78
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Maesmawr Road, 14 Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 79
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 80
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 81
    • Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 82
    • London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 83
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 84
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 85 IIF 86
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 87
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 88 IIF 89 IIF 90
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 91
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 92
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Clwyd, LL20 7PG, United Kingdom

      IIF 126 IIF 127 IIF 128
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 130 IIF 131
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 132
    • Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 133
  • Azad, Harvinder Singh
    British managing director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 134
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • 13a Wellesley Road, Ilford, Essex, IG1 4JT

      IIF 135
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 136
  • Azad, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 137
  • Azad, Harvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 26 Clarendon Gardens, Ilford, Essex, IG1 3JN

      IIF 138
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Azad, Harvinder

    Registered addresses and corresponding companies
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 235
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 236
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    14 Maesmawr Road, Llangollen, Wales
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    ATTICUS BUSINESS SERVICES LTD - 2017-07-03
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 91 - director → ME
  • 3
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,111 GBP2022-06-30
    Officer
    2017-05-31 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 89 - director → ME
  • 5
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 90 - director → ME
  • 6
    Sunnybank, Green Lane, Llangollen, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-09-01 ~ now
    IIF 235 - secretary → ME
  • 7
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    88 Wood Street, London
    Dissolved corporate (8 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 8
    Sunnybank, Green Lane, Llangollen, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sunnybank, Green Lane, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-23 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    2018-07-31 ~ now
    IIF 236 - secretary → ME
  • 11
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-02-18 ~ now
    IIF 93 - director → ME
  • 12
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 88 - director → ME
  • 13
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-10-01 ~ dissolved
    IIF 222 - secretary → ME
Ceased 64
  • 1
    REFURB ONE LTD - 2015-09-22
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 29 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 114 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 157 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 195 - secretary → ME
  • 2
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,111 GBP2022-06-30
    Person with significant control
    2017-05-31 ~ 2021-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 66 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 103 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 178 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 207 - secretary → ME
    Person with significant control
    2016-12-21 ~ 2016-12-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 32 - director → ME
    2015-01-31 ~ 2017-06-01
    IIF 132 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 172 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 205 - secretary → ME
  • 5
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 34 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 100 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 184 - secretary → ME
    2014-03-31 ~ 2018-03-13
    IIF 216 - secretary → ME
  • 6
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate
    Officer
    2015-11-30 ~ 2015-12-31
    IIF 234 - secretary → ME
  • 7
    GELERT LIMITED - 1998-10-15
    Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 126 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 142 - secretary → ME
  • 8
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 46 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 20 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 166 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 212 - secretary → ME
  • 9
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 52 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 87 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 185 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 153 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 49 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 25 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 169 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 159 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-09-01 ~ 2020-10-09
    IIF 48 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 85 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 180 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 160 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 75 - Ownership of shares – 75% or more OE
  • 12
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 44 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 102 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 170 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 191 - secretary → ME
  • 13
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 40 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 123 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 188 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 152 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 42 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 86 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 187 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 149 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    DARWIN GROUP LTD - 2017-12-18
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 36 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 168 - secretary → ME
  • 16
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 33 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 105 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 182 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 204 - secretary → ME
  • 17
    Old Police Station, Bringsty Common, Worcester
    Dissolved corporate (1 parent)
    Officer
    1996-04-10 ~ 1998-07-31
    IIF 138 - secretary → ME
  • 18
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    ~ 1992-08-19
    IIF 135 - director → ME
  • 19
    London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 39 - director → ME
    2016-01-20 ~ 2017-06-01
    IIF 108 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 171 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 162 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 55 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 19 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 164 - secretary → ME
    2016-12-16 ~ 2017-06-01
    IIF 147 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 73 - director → ME
    2015-07-30 ~ 2017-06-01
    IIF 119 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 181 - secretary → ME
    2015-07-30 ~ 2017-06-01
    IIF 203 - secretary → ME
  • 22
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 64 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 107 - director → ME
    2016-01-20 ~ 2018-03-14
    IIF 120 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 173 - secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 156 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 63 - director → ME
    2016-01-20 ~ 2017-06-01
    IIF 121 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 176 - secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 215 - secretary → ME
  • 25
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 60 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 189 - secretary → ME
  • 26
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 69 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 183 - secretary → ME
  • 27
    BUILT OFFSITE LIMITED - 2017-12-18
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Corporate (6 parents, 12 offsprings)
    Officer
    2018-11-19 ~ 2020-10-09
    IIF 67 - director → ME
    2012-11-27 ~ 2017-06-01
    IIF 84 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 165 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 202 - secretary → ME
  • 28
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 59 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 177 - secretary → ME
  • 29
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-26 ~ 2020-10-09
    IIF 116 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 35 - director → ME
    2018-11-09 ~ 2020-10-09
    IIF 237 - secretary → ME
  • 31
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 31 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 186 - secretary → ME
  • 32
    PENNYGOLD LTD - 2019-07-25
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 30 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 111 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 213 - secretary → ME
    2015-07-10 ~ 2017-06-01
    IIF 196 - secretary → ME
  • 33
    PENNYGOLD ONE LTD - 2019-07-25
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 54 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 110 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 211 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 194 - secretary → ME
  • 34
    BREEZE BUSINESS SOLUTIONS LTD. - 2012-06-25
    CORNERSTONE BUSINESS SERVICES LTD - 2012-05-28
    10 Squirrel Green, Freshfield, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-06-19
    IIF 80 - director → ME
    2012-05-04 ~ 2012-06-19
    IIF 145 - secretary → ME
  • 35
    Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 128 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 143 - secretary → ME
  • 36
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,478,845 GBP2023-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 38 - director → ME
    2015-03-25 ~ 2017-06-01
    IIF 92 - director → ME
    2013-11-15 ~ 2014-03-31
    IIF 106 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 167 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 199 - secretary → ME
  • 37
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 72 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 99 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 179 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 192 - secretary → ME
  • 38
    GELERT LTD - 2013-06-25
    BRYNCIR PRODUCTS LIMITED - 1998-10-15
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 129 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 141 - secretary → ME
  • 39
    SALEWA U.K. LIMITED - 2011-02-03
    Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 127 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 140 - secretary → ME
  • 40
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Corporate (6 parents, 6 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 57 - director → ME
    2014-02-18 ~ 2017-06-01
    IIF 130 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 214 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 201 - secretary → ME
  • 41
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    2015-11-26 ~ 2017-02-14
    IIF 117 - director → ME
    2015-11-26 ~ 2018-04-24
    IIF 146 - secretary → ME
  • 42
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 71 - director → ME
    2016-01-12 ~ 2017-06-01
    IIF 109 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 229 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 139 - secretary → ME
  • 43
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1994-06-01 ~ 2013-09-30
    IIF 81 - director → ME
  • 44
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 47 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 27 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 223 - secretary → ME
  • 45
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 58 - director → ME
    2016-02-25 ~ 2017-06-01
    IIF 28 - director → ME
    2018-10-01 ~ 2019-06-06
    IIF 225 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 158 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 46
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-02-12 ~ 2020-10-09
    IIF 118 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 210 - secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-08-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 47
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 53 - director → ME
    2016-11-11 ~ 2017-06-01
    IIF 21 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 230 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 161 - secretary → ME
    Person with significant control
    2016-11-11 ~ 2017-06-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 48
    DARWIN MINOR WORKS LTD - 2024-10-29
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 45 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 175 - secretary → ME
  • 49
    DARWIN CONTRACTING LTD - 2024-10-29
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 43 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 174 - secretary → ME
  • 50
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 51 - director → ME
    2015-07-30 ~ 2017-06-01
    IIF 122 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 226 - secretary → ME
  • 51
    DAVARK LTD - 2019-07-25
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 124 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 232 - secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 52
    DAVARK ONE LIMITED - 2019-07-25
    London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 125 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 209 - secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 53
    London House, Shawbury Business Park, Shrewsbury
    Dissolved corporate (5 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 61 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 104 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 231 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 190 - secretary → ME
  • 54
    FOSTER PIERCE GROUP LTD - 2016-03-09
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 68 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 112 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 219 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 198 - secretary → ME
  • 55
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 70 - director → ME
    2015-10-15 ~ 2017-06-01
    IIF 131 - director → ME
    2013-11-15 ~ 2014-03-31
    IIF 101 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 220 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 200 - secretary → ME
  • 56
    REFURB ONE LIMITED - 2022-10-31
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    868,293 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 62 - director → ME
    2015-07-10 ~ 2016-12-09
    IIF 133 - director → ME
    2018-10-12 ~ 2019-11-20
    IIF 155 - secretary → ME
    2015-07-10 ~ 2016-12-09
    IIF 233 - secretary → ME
  • 57
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 41 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 18 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 221 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 148 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 58
    RAPIDENTIAL BUILDING SYSTEMS LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 50 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 136 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 208 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 150 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 59
    STORE MY STUFF LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 37 - director → ME
    2015-06-23 ~ 2017-06-01
    IIF 115 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 218 - secretary → ME
    2015-06-23 ~ 2017-06-01
    IIF 193 - secretary → ME
  • 60
    1ROOM365 LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 65 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 113 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 228 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 197 - secretary → ME
  • 61
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Corporate (6 parents)
    Officer
    2014-10-15 ~ 2017-06-30
    IIF 83 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 227 - secretary → ME
    2014-10-15 ~ 2014-10-24
    IIF 163 - secretary → ME
  • 62
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 56 - director → ME
    2016-01-12 ~ 2017-06-01
    IIF 26 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 217 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 151 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 63
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 74 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 98 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 224 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 206 - secretary → ME
  • 64
    OIKOS PROJECTS LIMITED - 2010-02-10
    Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-07 ~ 2010-05-31
    IIF 82 - director → ME
    2009-09-24 ~ 2009-10-10
    IIF 97 - director → ME
    2010-02-07 ~ 2010-05-31
    IIF 144 - secretary → ME
    2009-09-24 ~ 2009-11-27
    IIF 137 - secretary → 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.