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

Grimes, Michael

child relation
Offspring entities and appointments
Active 139
  • 1
    ZARODNISKI LIMITED - 2016-10-31
    ALIBABA INTERNATIONAL LTD - 2024-11-26
    ALIBABA INTERNATIONAL LIMITED - 2019-12-11
    6030392 LIMITED - 2020-08-13
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Companies House, Default Address, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CITYWEST SELF STORAGE LTD - 2020-09-24
    COSTA TILE IMPORTERS LIMITED - 2019-02-04
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 5
    ZIRODNISKI LIMITED - 2016-11-01
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 527, 2 Old Brompton Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 190 - Secretary → ME
  • 9
    ZARODNESKI LIMITED - 2016-10-31
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2009-05-25 ~ dissolved
    IIF 197 - Secretary → ME
  • 12
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 386 - Secretary → ME
  • 13
    MUNSTER AND LEINSTER MACHINERY LIMITED - 2018-09-06
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 271 - Has significant influence or control as a member of a firmOE
    IIF 271 - Has significant influence or controlOE
  • 14
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 15
    PG-STAN LIMITED - 2016-10-11
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 385 - Secretary → ME
  • 16
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 381 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2013-05-21 ~ now
    IIF 266 - Secretary → ME
  • 20
    DIGITAL WITNESS LTD - 2016-09-09
    icon of address 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-10-15 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MACROOM FUELS LIMITED - 2015-11-02
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-05-24 ~ dissolved
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Carrick Road, Banbridge, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 25
    FODEN PLANT AND HAULAGE LTD - 2021-01-06
    THE GRUAIG LIMITED - 2019-10-29
    icon of address Flat B Dawes Road London, Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-09-01 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CARLOW PLASTERING LIMITED - 2024-12-02
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2010-01-27 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ROCKINGHAM SL LTD - 2015-11-13
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CESKE MEZINARODNI PODNIKY SRO LIMITED - 2016-02-09
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LOWKEY TRANSPORT LIMITED - 2016-04-10
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2009-10-20 ~ dissolved
    IIF 383 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 91 - Director → ME
    icon of calendar 2009-10-05 ~ now
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 387 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-10-29 ~ dissolved
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    TORO VARNA LIMITED - 2016-08-12
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 382 - Secretary → ME
  • 37
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 356 - Secretary → ME
  • 38
    TARCO TRANSPORT LIMITED - 2018-03-07
    icon of address 66 Cornmow Drive Cornmow Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 209 - Secretary → ME
  • 39
    N. N. P. C. LIMITED - 2021-04-12
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2007-06-29 ~ dissolved
    IIF 181 - Secretary → ME
  • 42
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 30 Kelleir Park, Kilnakelly, Derrylin, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 167 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 44
    CORK COPY COMPANY LIMITED - 2015-11-02
    CLONLARA HAULAGE LTD - 2022-03-08
    PREMIER TYRES NENAGH LIMITED - 2018-12-21
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-04-12 ~ now
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    KERWIN PLANT AND HEAVY HAULAGE LIMITED - 2016-02-05
    icon of address 4385, 07279392: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 346 - Secretary → ME
  • 47
    icon of address C/o Celtic Transport Limited, Prospect House Suite1, 52 Church Street, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    RICKMAN 2016 LIMITED - 2017-01-11
    icon of address 15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 11 - Director → ME
  • 49
    icon of address Flat B, 13 Dawes Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2009-05-26 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat B, 13 Dawes Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 380 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 4385, 06489837: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-10 ~ dissolved
    IIF 75 - Director → ME
  • 54
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 40 - Director → ME
    icon of calendar 2021-08-09 ~ now
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Flat A-b, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 58
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 384 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 08100297: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 349 - Secretary → ME
  • 61
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-09-30 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    CORK DRIVING SCHOOL LIMITED - 2018-07-31
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    SHANE FOLEY PLANT HIRE LTD - 2020-07-02
    MCELHINNEY FASHIONS LTD - 2020-06-13
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 64 - Director → ME
    icon of calendar 2014-09-08 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    CITI-WEST LIMITED - 2020-08-10
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-04-01 ~ dissolved
    IIF 372 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 65
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2004-01-05 ~ dissolved
    IIF 211 - Secretary → ME
  • 66
    AIRPORT VIEW PARKING LIMITED - 2018-12-20
    CLONLARA AGRICULTURAL SERVICES LTD - 2021-10-05
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-03-07 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 216 - Secretary → ME
  • 69
    CALCON CONSTRUCTION LIMITED - 2017-04-07
    FRENCH PARK MOTORS LTD - 2021-08-05
    CITI-WEST STORAGE LTD - 2020-09-24
    BENNIGANS GASTRO PUB LIMITED - 2019-01-21
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 166 - Director → ME
    icon of calendar 2019-01-20 ~ now
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
  • 70
    BALLYRAGGET FARM MACHINERY LIMITED - 2018-11-16
    COMAIR INDUSTRIES LIMITED - 2016-08-30
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 164 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 219 - Secretary → ME
  • 72
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 100 - Director → ME
    icon of calendar 2012-07-02 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    J.K. WILSON MATERIALS RECYCLING LIMITED - 2016-09-09
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2012-06-20 ~ dissolved
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 77
    RTL TRUCK AND TRAILER SERVICES LIMITED - 2016-09-09
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    KIRWIN PLANT AND HEAVY HAULAGE LIMITED - 2018-02-26
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    MIKE NASH CAR SALES LTD - 2018-02-28
    ZIRODNESKI LIMITED - 2016-11-01
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 183 - Secretary → ME
  • 81
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 224 - Secretary → ME
  • 83
    COMAIR ENTERPRISES LIMITED - 2016-02-05
    icon of address 4385, 06550583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 206 - Secretary → ME
  • 84
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 399 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    ATHLONE GASTRO PUB LIMITED - 2020-10-14
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-09-28 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 269 - Has significant influence or controlOE
  • 94
    HANA OPTICAL (MALTA) LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2009-06-16 ~ dissolved
    IIF 194 - Secretary → ME
  • 95
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 411 - Secretary → ME
  • 96
    G.H. HAULAGE LIMITED - 2015-11-16
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 404 - Secretary → ME
  • 97
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 323 - Has significant influence or controlOE
  • 99
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2021-08-06 ~ now
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 101
    KERWIN QUARRY LIMITED - 2018-02-23
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2006-01-01 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    NEXEN CO2 LIMITED - 2016-01-04
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 423 - Has significant influence or controlOE
  • 105
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Suite 527 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-07-06 ~ dissolved
    IIF 367 - Secretary → ME
  • 107
    BRIDGEMOUNT AUTOS LTD - 2020-12-10
    BELMAC PLANT LIMITED - 2018-09-18
    icon of address Flat B, 13 Dawes Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 239 - Has significant influence or control as a member of a firmOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2006-12-29 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2006-12-29 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-02 ~ dissolved
    IIF 355 - Secretary → ME
  • 110
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-09-30 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Flat A-b, 13 Dawes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 113
    NAVAN GASTRO PUB LIMITED - 2018-02-12
    VERDI SOLUZIONI S.R.L. LIMITED - 2016-07-29
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2009-11-15 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2009-11-15 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    TULUM INVESTMENTS LIMITED - 2017-02-10
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 117
    RIVERCOURT COACHES LIMITED - 2018-03-13
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 418 - Secretary → ME
  • 119
    icon of address Suite 257 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 352 - Secretary → ME
  • 120
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-03-31 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2013-05-22 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 123
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 124
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2005-08-01 ~ dissolved
    IIF 200 - Secretary → ME
  • 125
    VEDIMEX LIMITED - 2015-12-30
    TAXI TOURS IRELAND LTD - 2018-08-03
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 126
    CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 127
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 128
    STATUS CORK IRL LTD - 2021-08-24
    MISSION OF EXHIBITION LIMITED - 2019-01-25
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 129
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 09557715: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 132
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 133
    NOVA CIUTAT ESTRUCTURAS SOCIEDAD LIMITED - 2016-01-25
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-01-02 ~ dissolved
    IIF 391 - Secretary → ME
  • 136
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2005-11-09 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2005-11-09 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 139
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    ZARODNISKI LIMITED - 2016-10-31
    ALIBABA INTERNATIONAL LTD - 2024-11-26
    ALIBABA INTERNATIONAL LIMITED - 2019-12-11
    6030392 LIMITED - 2020-08-13
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2022-06-28
    IIF 195 - Secretary → ME
  • 2
    VARNA CONSULTING GROUP LIMITED - 2015-12-30
    STATUS HYDRAULICS CORK LTD - 2020-09-29
    MUNSTER & LEINSTER COURIERS LTD - 2017-10-31
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2019-01-24
    IIF 114 - Director → ME
    icon of calendar 2012-07-09 ~ 2019-01-24
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-24
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 04822443: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-01-04
    IIF 165 - Director → ME
    icon of calendar 2005-09-01 ~ 2010-01-04
    IIF 160 - Director → ME
    icon of calendar 2005-09-01 ~ 2010-01-04
    IIF 207 - Secretary → ME
  • 4
    ZARODNESKI LIMITED - 2016-10-31
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2022-06-28
    IIF 189 - Secretary → ME
  • 5
    icon of address 4385, 05005202: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-01
    IIF 49 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-01-01
    IIF 357 - Secretary → ME
    icon of calendar 2004-08-31 ~ 2004-12-31
    IIF 178 - Secretary → ME
  • 6
    MUNSTER AND LEINSTER MACHINERY LIMITED - 2018-09-06
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 52 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 366 - Secretary → ME
  • 7
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-01-01
    IIF 80 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-01-01
    IIF 362 - Secretary → ME
  • 8
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2017-08-30
    IIF 182 - Secretary → ME
  • 9
    MACROOM FUELS LIMITED - 2015-11-02
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2005-09-01 ~ 2016-02-16
    IIF 65 - Director → ME
    icon of calendar 2005-09-01 ~ 2016-02-16
    IIF 173 - Secretary → ME
  • 10
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-10 ~ 2011-10-01
    IIF 150 - Director → ME
    icon of calendar 2004-10-10 ~ 2011-10-01
    IIF 193 - Secretary → ME
  • 11
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 51 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 364 - Secretary → ME
  • 12
    TARCO TRANSPORT LIMITED - 2018-03-07
    icon of address 66 Cornmow Drive Cornmow Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-08-05 ~ 2018-03-12
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-12
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    N. N. P. C. LIMITED - 2021-04-12
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-22
    IIF 81 - Director → ME
    icon of calendar 2012-10-31 ~ 2012-11-22
    IIF 365 - Secretary → ME
  • 14
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2010-10-10
    IIF 146 - Director → ME
    icon of calendar 2009-05-26 ~ 2010-10-10
    IIF 196 - Secretary → ME
  • 15
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-01-11
    IIF 120 - Director → ME
    icon of calendar 2009-06-11 ~ 2010-01-11
    IIF 218 - Secretary → ME
  • 16
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2005-06-01
    IIF 149 - Director → ME
    icon of calendar 2004-05-01 ~ 2005-06-01
    IIF 222 - Secretary → ME
  • 17
    CORK COPY COMPANY LIMITED - 2015-11-02
    CLONLARA HAULAGE LTD - 2022-03-08
    PREMIER TYRES NENAGH LIMITED - 2018-12-21
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2017-11-20 ~ 2019-01-13
    IIF 9 - Director → ME
    icon of calendar 2005-01-01 ~ 2016-02-17
    IIF 142 - Director → ME
    icon of calendar 2005-01-01 ~ 2016-02-17
    IIF 187 - Secretary → ME
    icon of calendar 2017-11-20 ~ 2019-01-13
    IIF 409 - Secretary → ME
  • 18
    RICKMAN 2016 LIMITED - 2017-01-11
    icon of address 15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-01-26
    IIF 168 - Director → ME
  • 19
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2012-01-14
    IIF 147 - Director → ME
    icon of calendar 2009-06-16 ~ 2012-01-15
    IIF 201 - Secretary → ME
  • 20
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2010-09-01
    IIF 73 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-09-01
    IIF 358 - Secretary → ME
  • 21
    icon of address Flat B, 13 Dawes Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2009-06-16 ~ 2009-07-01
    IIF 143 - Director → ME
    icon of calendar 2009-06-16 ~ 2009-07-01
    IIF 220 - Secretary → ME
  • 22
    icon of address Novakovic & Co, 30 30, Mill Street, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ 2009-07-15
    IIF 161 - Director → ME
    icon of calendar 2009-07-06 ~ 2009-07-15
    IIF 204 - Secretary → ME
  • 23
    MOLLY'S KITCHEN ATHBOY LIMITED - 2016-04-28
    HADJI BEY LIMITED - 2016-01-15
    icon of address Flat 4 Hodder Court Knowles Brow, Stonyhurst, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-28
    IIF 3 - Director → ME
    icon of calendar 2016-01-15 ~ 2016-04-28
    IIF 338 - Secretary → ME
  • 24
    AIRPORT VIEW PARKING LIMITED - 2018-12-20
    CLONLARA AGRICULTURAL SERVICES LTD - 2021-10-05
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2010-02-23 ~ 2019-01-13
    IIF 66 - Director → ME
    icon of calendar 2010-02-23 ~ 2019-01-13
    IIF 345 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-13
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2007-06-18
    IIF 152 - Director → ME
    icon of calendar 2004-11-05 ~ 2007-06-18
    IIF 212 - Secretary → ME
  • 26
    CALCON CONSTRUCTION LIMITED - 2017-04-07
    FRENCH PARK MOTORS LTD - 2021-08-05
    CITI-WEST STORAGE LTD - 2020-09-24
    BENNIGANS GASTRO PUB LIMITED - 2019-01-21
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2017-08-11
    IIF 87 - Director → ME
    icon of calendar 2012-07-12 ~ 2017-08-11
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-11
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-04
    IIF 359 - Secretary → ME
  • 28
    KIRWIN PLANT AND HEAVY HAULAGE LIMITED - 2018-02-26
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-10-01 ~ 2018-04-30
    IIF 54 - Director → ME
  • 29
    MIKE NASH CAR SALES LTD - 2018-02-28
    ZIRODNESKI LIMITED - 2016-11-01
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2018-04-30
    IIF 125 - Director → ME
  • 30
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2016-07-26
    IIF 60 - Director → ME
    icon of calendar 2015-02-17 ~ 2016-08-25
    IIF 360 - Secretary → ME
  • 31
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-11-20
    IIF 72 - Director → ME
    icon of calendar 2015-06-01 ~ 2022-03-07
    IIF 410 - Secretary → ME
  • 32
    KERWIN QUARRY LIMITED - 2018-02-23
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-01-12
    IIF 78 - Director → ME
  • 33
    BRIDGEMOUNT AUTOS LTD - 2020-12-10
    BELMAC PLANT LIMITED - 2018-09-18
    icon of address Flat B, 13 Dawes Road, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-24
    IIF 2 - Director → ME
    icon of calendar 2014-01-31 ~ 2018-09-24
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-24
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2006-12-31
    IIF 123 - Director → ME
    icon of calendar 2006-03-29 ~ 2006-12-31
    IIF 199 - Secretary → ME
  • 35
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2016-11-13
    IIF 361 - Secretary → ME
  • 36
    icon of address Suite 257 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 70 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 353 - Secretary → ME
  • 37
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2008-04-02 ~ 2010-05-01
    IIF 121 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-05-01
    IIF 214 - Secretary → ME
  • 38
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2009-06-16 ~ 2016-07-04
    IIF 158 - Director → ME
  • 39
    ESSEX ENTERPRISES LIMITED - 2016-11-01
    icon of address Companies House, Default Address, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2016-12-31
    IIF 77 - Director → ME
    icon of calendar 2011-01-11 ~ 2017-02-28
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-05
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2011-01-15
    IIF 163 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-04-30
    IIF 225 - Secretary → ME
  • 41
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2018-08-07
    IIF 18 - Director → ME
    icon of calendar 2008-04-02 ~ 2013-04-01
    IIF 44 - Director → ME
    icon of calendar 2008-04-02 ~ 2013-04-01
    IIF 176 - Secretary → ME
  • 42
    icon of address Suite 527 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-11 ~ 2012-10-01
    IIF 76 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-01
    IIF 363 - Secretary → ME
  • 43
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 50 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 368 - Secretary → ME
  • 44
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-12-31
    IIF 71 - Director → ME
    icon of calendar 2008-11-03 ~ 2009-11-01
    IIF 145 - Director → ME
    icon of calendar 2008-11-03 ~ 2009-11-01
    IIF 188 - Secretary → ME
    icon of calendar 2010-10-01 ~ 2011-12-31
    IIF 354 - Secretary → 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.