logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Grimes

    Related profiles found in government register
  • Mr Michael Grimes
    Irish born in January 1937

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Grimes
    Irish born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 70
    • icon of address 19, Waverley Drive, Prescot, Merseyside, L34 1PU, England

      IIF 71
  • Mr Michael Grimes
    Irish born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 72
  • Mr Michael Grimes
    Irish born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
  • Michael Grimes
    Irish born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grianan House, Grianan House, Tramore Road, Cork, Cork, Ireland

      IIF 107
    • icon of address 2 Old Brompton Road, Old Brompton Road, London, SW7 3DQ, England

      IIF 108
  • Mr Michael Grimes
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Hulse Road, Southampton, Hampshire, SO15 2QZ, United Kingdom

      IIF 109
  • Michael Grimes
    Irish born in January 1937

    Resident in Irish

    Registered addresses and corresponding companies
    • icon of address 2 Old Brompton Road, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 110
  • Mr Michael Grimes
    Irish born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Carrick Road, Banbridge, BT32 3PA, Northern Ireland

      IIF 111 IIF 112
    • icon of address 30, Kelleir Park, Derrylin, Enniskillen, BT92 9DX, Northern Ireland

      IIF 113
    • icon of address C/o Celtic Transport Limited, Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ, United Kingdom

      IIF 114
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 115
    • icon of address 13, Dawes Road, London, SW6 7DT, England

      IIF 116
  • Mr Michael Grimes
    Irish born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 13 Dawes Road, London, SW6 7DT, England

      IIF 117
  • Mr Michael John Grimes
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Columbs, Middlesbrough Road, Guisborough, Cleveland, TS14 8HY, England

      IIF 118 IIF 119
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 120
  • Grimes, Michael
    Irish business executive born in January 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 121
    • icon of address Flat B Dawes Road London, Dawes Road, London, SW6 7DT, England

      IIF 122
    • icon of address Suite 257, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 123
    • icon of address Suite 527, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 124
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 125 IIF 126 IIF 127
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 128
  • Grimes, Michael
    Irish england born in January 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Waverley Drive, Prescot, Merseyside, L34 1PU

      IIF 129
  • Grimes, Michael
    Irish executive born in January 1937

    Resident in England

    Registered addresses and corresponding companies
  • Grimes, Michael
    Irish executive & secretary born in January 1937

    Resident in England

    Registered addresses and corresponding companies
  • Grimes, Michael
    Irish executive and a secretary born in January 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Waverley Drive, Prescot, Merseyside, L34 1PU

      IIF 228
  • Grimes, Michael
    Irish business executive born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
  • Grimes, Michael
    Irish chief executive born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grianan House, Tramore Road, Cork, Co. Cork, Ireland

      IIF 265
    • icon of address Grianan House, Tramore Road, Cork, Ireland

      IIF 266
  • Grimes, Michael
    Irish company director born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 792, Grianan House, Tramore Road, Cork, T12C 825, Ireland

      IIF 267
  • Grimes, Michael
    Irish director born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 792, Grianan House, Tramore Road, Cork, T12C 825, Ireland

      IIF 268 IIF 269
  • Grimes, Michael
    Irish executive born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kilpatrick, Bandon, Bandon, Cork, Ireland

      IIF 270 IIF 271
    • icon of address Kilpatrick, Bandon, Cork, I, Ireland

      IIF 272
    • icon of address Kilpatrick, Kilpatrick, Bandon, Co. Cork, Ireland

      IIF 273
    • icon of address Grianan House, Tramore Road, Cork

      IIF 274 IIF 275
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 276
    • icon of address Suite 527, 2 Old Brompton Road, London, SW7 3DQ

      IIF 277
    • icon of address Suite 527, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 278 IIF 279 IIF 280
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 281
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 282 IIF 283
  • Grimes, Michael
    Irish managing director born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Flat B, 13 Dawes Road, London, SW6 7DT, England

      IIF 284
  • Grimes, Michael
    Irish executive born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 527, 2 Old Brompton Road, London, SW7 3DQ

      IIF 285
  • Grimes, Michael John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Columbs, Middlesbrough Road, Guisborough, Cleveland, TS14 8HY, England

      IIF 286 IIF 287
  • Grimes, Michael
    British senior area manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458 Wimborne Road, Winton, Bournemouth, Dorset, BH9 2EY, United Kingdom

      IIF 288
  • Michael Grimes
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, 23 Hulse Road, Southampton, Hampshire, SO15 2QZ, United Kingdom

      IIF 289
    • icon of address Flat 31, 23 Hulse Road, Southampton, Hants, SO15 2QZ, United Kingdom

      IIF 290
  • Mr Michael John Grimes
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Praze Business Centre, The Praze, Penryn, Cornwall, TR10 8AA, England

      IIF 291
    • icon of address 128, Bassett Avenue, Southampton, SO16 7EZ, England

      IIF 292 IIF 293
  • Mr Michael John Grimes
    British born in March 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Bassett Avenue, Southampton, SO16 7EZ, England

      IIF 294
  • Grimes, Michael
    Irish business executive born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Carrick Road, Banbridge, BT32 3PA, Northern Ireland

      IIF 295 IIF 296
    • icon of address 15, Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., BT92 9EP, Northern Ireland

      IIF 297
    • icon of address Prospect House, Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ

      IIF 298
  • Grimes, Michael
    Irish business executive born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grianan House, Tramore Road, Cork, T12C825, Ireland

      IIF 299
  • Grimes, Michael
    Irish general manager born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 13 Dawes Road, London, SW6 7DT, England

      IIF 300
  • Grimes, Michael
    Irish managing director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Kelleir Park, Derrylin, Enniskillen, BT92 9DX, Northern Ireland

      IIF 301
  • Grimes, Michael
    Irish england

    Registered addresses and corresponding companies
    • icon of address Suite 527, 2 Old Brompton Rd, London, SW7 3DQ

      IIF 302
  • Grimes, Michael
    Irish executive

    Registered addresses and corresponding companies
  • Grimes, Michael
    Irish executive & secretary

    Registered addresses and corresponding companies
  • Grimes, Michael
    Irish executive and a secretary

    Registered addresses and corresponding companies
    • icon of address 19 Waverley Drive, Prescot, Merseyside, L34 1PU

      IIF 356
  • Grimes, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 134 Bassett Avenue, Southampton, Hampshire, SO16 7EZ

      IIF 357
  • Grimes, Michael John

    Registered addresses and corresponding companies
    • icon of address 128, Bassett Avenue, Southampton, SO16 7EZ, England

      IIF 358
  • Grimes, Michael

    Registered addresses and corresponding companies
  • Grimes, Michael
    British electrical engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grimes, Michael John
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grimes, Michael John
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Bassett Avenue, Southampton, SO16 7EZ, England

      IIF 451
  • Grimes, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 452
    • icon of address 13a, Midland Road, Olney, MK46 4BL, England

      IIF 453
  • Grimes, Michael, Mr.

    Registered addresses and corresponding companies
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 454
child relation
Offspring entities and appointments
Active 147
  • 1
    ALIBABA INTERNATIONAL LIMITED - 2019-12-11
    6030392 LIMITED - 2020-08-13
    ZARODNISKI LIMITED - 2016-10-31
    ALIBABA INTERNATIONAL LTD - 2024-11-26
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 63 - 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 200 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COSTA TILE IMPORTERS LIMITED - 2019-02-04
    CITYWEST SELF STORAGE LTD - 2020-09-24
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - 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)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 221 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - 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 192 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - 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)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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 201 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 319 - Secretary → ME
  • 9
    ZARODNESKI LIMITED - 2016-10-31
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - 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)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 458 Wimborne Road Winton, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    829,935 GBP2024-11-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2009-05-25 ~ dissolved
    IIF 326 - Secretary → ME
  • 13
    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 409 - Secretary → ME
  • 14
    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 172 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 16
    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 125 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 408 - Secretary → ME
  • 17
    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 148 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 266 - Director → ME
    icon of calendar 2013-05-21 ~ now
    IIF 454 - Secretary → ME
  • 21
    DIGITAL WITNESS LTD - 2016-09-09
    icon of address 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 22
    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 281 - Director → ME
    icon of calendar 2011-10-15 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MACROOM FUELS LIMITED - 2015-11-02
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2017-05-24 ~ dissolved
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 Carrick Road, Banbridge, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    THE GRUAIG LIMITED - 2019-10-29
    FODEN PLANT AND HAULAGE LTD - 2021-01-06
    icon of address Flat B Dawes Road London, Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2013-09-01 ~ dissolved
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CARLOW PLASTERING LIMITED - 2024-12-02
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    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 147 - Director → ME
    icon of calendar 2010-01-27 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 156 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    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 146 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LOWKEY TRANSPORT LIMITED - 2016-04-10
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2009-10-20 ~ dissolved
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2014-01-30 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 155 - Director → ME
    icon of calendar 2009-10-05 ~ now
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 340 Ashley Road, Poole
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-24 ~ now
    IIF 450 - Director → ME
  • 35
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - 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)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2015-10-29 ~ dissolved
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 154 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 150 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 405 - Secretary → ME
  • 39
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 379 - Secretary → ME
  • 40
    TARCO TRANSPORT LIMITED - 2018-03-07
    icon of address 66 Cornmow Drive Cornmow Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 338 - Secretary → ME
  • 41
    N. N. P. C. LIMITED - 2021-04-12
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    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 199 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2007-06-29 ~ dissolved
    IIF 310 - Secretary → ME
  • 44
    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 158 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 30 Kelleir Park, Kilnakelly, Derrylin, Enniskillen, County Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 296 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 360 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 46
    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)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 244 - Director → ME
    icon of calendar 2021-04-12 ~ now
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    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 276 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 369 - Secretary → ME
  • 49
    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 121 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    RICKMAN 2016 LIMITED - 2017-01-11
    icon of address 15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 239 - Director → ME
  • 51
    icon of address Flat B, 13 Dawes Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2009-05-26 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Flat B, 13 Dawes Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    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 212 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-10 ~ dissolved
    IIF 139 - Director → ME
  • 56
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 268 - Director → ME
    icon of calendar 2021-08-09 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Flat A-b, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 4 Lealholm Station Yard, Lealholm, Whitby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,348 GBP2025-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 08100297: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 372 - Secretary → ME
  • 64
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2005-09-30 ~ dissolved
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    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 204 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    MCELHINNEY FASHIONS LTD - 2020-06-13
    SHANE FOLEY PLANT HIRE LTD - 2020-07-02
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 128 - Director → ME
    icon of calendar 2014-09-08 ~ now
    IIF 453 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    CITI-WEST LIMITED - 2020-08-10
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 238 - Director → ME
    icon of calendar 2013-04-01 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 68
    icon of address The Praze Business Centre, The Praze, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2004-01-05 ~ dissolved
    IIF 340 - Secretary → ME
  • 70
    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)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 233 - Director → ME
    icon of calendar 2022-03-07 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 345 - Secretary → ME
  • 73
    CITI-WEST STORAGE LTD - 2020-09-24
    FRENCH PARK MOTORS LTD - 2021-08-05
    BENNIGANS GASTRO PUB LIMITED - 2019-01-21
    CALCON CONSTRUCTION LIMITED - 2017-04-07
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 295 - Director → ME
    icon of calendar 2019-01-20 ~ now
    IIF 359 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 74
    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)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 228 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 217 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 348 - Secretary → ME
  • 76
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 13a Midland Road, Olney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 164 - Director → ME
    icon of calendar 2012-07-02 ~ now
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    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 163 - Director → ME
    icon of calendar 2012-06-20 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 81
    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 188 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    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 437 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    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 320 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 312 - Secretary → ME
  • 85
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2004-08-01 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 353 - Secretary → ME
  • 87
    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 194 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 335 - Secretary → ME
  • 88
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 1997-01-15 ~ dissolved
    IIF 448 - Director → ME
  • 91
    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 166 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    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 169 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 94
    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 174 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    ATHLONE GASTRO PUB LIMITED - 2020-10-14
    icon of address 13a Midland Road Midland Road, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 243 - Director → ME
    icon of calendar 2015-09-28 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 3 - Has significant influence or controlOE
  • 99
    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 186 - Director → ME
    icon of calendar 2009-06-16 ~ dissolved
    IIF 323 - Secretary → ME
  • 100
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,185 GBP2021-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Le Grafton, Middlesbrough Road, Guisborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    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 177 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 434 - Secretary → ME
  • 103
    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 160 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 427 - Secretary → ME
  • 104
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    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 205 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 106
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 269 - Director → ME
    icon of calendar 2021-08-06 ~ now
    IIF 365 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 107
    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 168 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 108
    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 159 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 110
    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 226 - Director → ME
    icon of calendar 2006-01-01 ~ dissolved
    IIF 355 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    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 179 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 112
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    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 143 - Director → ME
    icon of calendar 2010-07-06 ~ dissolved
    IIF 390 - Secretary → ME
  • 114
    BELMAC PLANT LIMITED - 2018-09-18
    BRIDGEMOUNT AUTOS LTD - 2020-12-10
    icon of address Flat B, 13 Dawes Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 115
    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 208 - Director → ME
    icon of calendar 2006-12-29 ~ dissolved
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-02 ~ dissolved
    IIF 378 - Secretary → ME
  • 117
    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 271 - Director → ME
    icon of calendar 2005-09-30 ~ dissolved
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,723 GBP2024-11-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 447 - Director → ME
  • 120
    icon of address Flat A-b, 13 Dawes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 121
    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 173 - Director → ME
    icon of calendar 2009-11-15 ~ dissolved
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    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 176 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    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 170 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 125
    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 193 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 441 - Secretary → ME
  • 127
    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 123 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 375 - Secretary → ME
  • 128
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2022-03-31 ~ dissolved
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 130
    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 161 - Director → ME
    icon of calendar 2013-05-22 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 131
    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 327 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 132
    icon of address Suite 527, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2005-08-01 ~ dissolved
    IIF 329 - Secretary → ME
  • 133
    VEDIMEX LIMITED - 2015-12-30
    TAXI TOURS IRELAND LTD - 2018-08-03
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 134
    CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 248 - Director → ME
  • 135
    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 273 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 136
    MISSION OF EXHIBITION LIMITED - 2019-01-25
    STATUS CORK IRL LTD - 2021-08-24
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 137
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 139
    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 6 - Has significant influence or controlOE
  • 140
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 141
    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 162 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    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 183 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    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 180 - Director → ME
    icon of calendar 2012-01-02 ~ dissolved
    IIF 414 - Secretary → ME
  • 144
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 145
    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 219 - Director → ME
    icon of calendar 2005-11-09 ~ dissolved
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    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 181 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 147
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    ALIBABA INTERNATIONAL LIMITED - 2019-12-11
    6030392 LIMITED - 2020-08-13
    ZARODNISKI LIMITED - 2016-10-31
    ALIBABA INTERNATIONAL LTD - 2024-11-26
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2022-06-28
    IIF 324 - Secretary → ME
  • 2
    STATUS HYDRAULICS CORK LTD - 2020-09-29
    MUNSTER & LEINSTER COURIERS LTD - 2017-10-31
    VARNA CONSULTING GROUP LIMITED - 2015-12-30
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2019-01-24
    IIF 178 - Director → ME
    icon of calendar 2012-07-09 ~ 2019-01-24
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-24
    IIF 56 - 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 285 - Director → ME
    icon of calendar 2005-09-01 ~ 2010-01-04
    IIF 224 - Director → ME
    icon of calendar 2005-09-01 ~ 2010-01-04
    IIF 336 - Secretary → ME
  • 4
    ZARODNESKI LIMITED - 2016-10-31
    icon of address Flat B, 13 Dawes Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2022-06-28
    IIF 318 - Secretary → ME
  • 5
    icon of address 458 Wimborne Road Winton, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    829,935 GBP2024-11-30
    Officer
    icon of calendar 1996-09-30 ~ 2019-01-17
    IIF 449 - Director → ME
    icon of calendar 1997-11-11 ~ 1999-02-16
    IIF 357 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-17
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 277 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-01-01
    IIF 380 - Secretary → ME
    icon of calendar 2004-08-31 ~ 2004-12-31
    IIF 307 - Secretary → ME
  • 7
    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 280 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 389 - Secretary → ME
  • 8
    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 144 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-01-01
    IIF 385 - Secretary → ME
  • 9
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2017-08-30
    IIF 311 - Secretary → ME
  • 10
    MACROOM FUELS LIMITED - 2015-11-02
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2016-02-16
    IIF 129 - Director → ME
    icon of calendar 2005-09-01 ~ 2016-02-16
    IIF 302 - Secretary → ME
  • 11
    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 214 - Director → ME
    icon of calendar 2004-10-10 ~ 2011-10-01
    IIF 322 - Secretary → ME
  • 12
    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 279 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 387 - Secretary → ME
  • 13
    TARCO TRANSPORT LIMITED - 2018-03-07
    icon of address 66 Cornmow Drive Cornmow Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2018-03-12
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    N. N. P. C. LIMITED - 2021-04-12
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-22
    IIF 145 - Director → ME
    icon of calendar 2012-10-31 ~ 2012-11-22
    IIF 388 - Secretary → ME
  • 15
    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 210 - Director → ME
    icon of calendar 2009-05-26 ~ 2010-10-10
    IIF 325 - Secretary → ME
  • 16
    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 184 - Director → ME
    icon of calendar 2009-06-11 ~ 2010-01-11
    IIF 347 - Secretary → ME
  • 17
    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 213 - Director → ME
    icon of calendar 2004-05-01 ~ 2005-06-01
    IIF 351 - Secretary → ME
  • 18
    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)
    Officer
    icon of calendar 2017-11-20 ~ 2019-01-13
    IIF 237 - Director → ME
    icon of calendar 2005-01-01 ~ 2016-02-17
    IIF 206 - Director → ME
    icon of calendar 2017-11-20 ~ 2019-01-13
    IIF 432 - Secretary → ME
    icon of calendar 2005-01-01 ~ 2016-02-17
    IIF 316 - Secretary → ME
  • 19
    RICKMAN 2016 LIMITED - 2017-01-11
    icon of address 15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-01-26
    IIF 297 - Director → ME
  • 20
    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 211 - Director → ME
    icon of calendar 2009-06-16 ~ 2012-01-15
    IIF 330 - Secretary → ME
  • 21
    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 137 - Director → ME
    icon of calendar 2009-10-31 ~ 2010-09-01
    IIF 381 - Secretary → ME
  • 22
    icon of address Flat B, 13 Dawes Road, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2009-07-01
    IIF 207 - Director → ME
    icon of calendar 2009-06-16 ~ 2009-07-01
    IIF 349 - Secretary → ME
  • 23
    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 225 - Director → ME
    icon of calendar 2009-07-06 ~ 2009-07-15
    IIF 333 - Secretary → ME
  • 24
    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 231 - Director → ME
    icon of calendar 2016-01-15 ~ 2016-04-28
    IIF 361 - Secretary → ME
  • 25
    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)
    Officer
    icon of calendar 2010-02-23 ~ 2019-01-13
    IIF 130 - Director → ME
    icon of calendar 2010-02-23 ~ 2019-01-13
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 216 - Director → ME
    icon of calendar 2004-11-05 ~ 2007-06-18
    IIF 341 - Secretary → ME
  • 27
    CITI-WEST STORAGE LTD - 2020-09-24
    FRENCH PARK MOTORS LTD - 2021-08-05
    BENNIGANS GASTRO PUB LIMITED - 2019-01-21
    CALCON CONSTRUCTION LIMITED - 2017-04-07
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2017-08-11
    IIF 151 - Director → ME
    icon of calendar 2012-07-12 ~ 2017-08-11
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
    icon of address 13a Midland Road, Olney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-04
    IIF 382 - Secretary → ME
  • 29
    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 282 - Director → ME
  • 30
    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 189 - Director → ME
  • 31
    icon of address Flat B, 13 Dawes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-07-26
    IIF 124 - Director → ME
    icon of calendar 2015-02-17 ~ 2016-08-25
    IIF 383 - Secretary → ME
  • 32
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 292 - Has significant influence or control OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-07 ~ 2017-08-11
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 13a Midland Road, Olney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-11-20
    IIF 136 - Director → ME
    icon of calendar 2015-06-01 ~ 2022-03-07
    IIF 433 - Secretary → ME
  • 34
    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 142 - Director → ME
  • 35
    BELMAC PLANT LIMITED - 2018-09-18
    BRIDGEMOUNT AUTOS LTD - 2020-12-10
    icon of address Flat B, 13 Dawes Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-24
    IIF 230 - Director → ME
    icon of calendar 2014-01-31 ~ 2018-09-24
    IIF 399 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    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 187 - Director → ME
    icon of calendar 2006-03-29 ~ 2006-12-31
    IIF 328 - Secretary → ME
  • 37
    icon of address Flat B, 13 Dawes Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2016-11-13
    IIF 384 - Secretary → ME
  • 38
    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 134 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 376 - Secretary → ME
  • 39
    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 185 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-05-01
    IIF 343 - Secretary → ME
  • 40
    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 222 - Director → ME
  • 41
    icon of address 24 Finkle Street, Thirsk, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-09-23
    IIF 445 - Director → ME
  • 42
    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 141 - Director → ME
    icon of calendar 2011-01-11 ~ 2017-02-28
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    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 227 - Director → ME
    icon of calendar 2006-01-01 ~ 2010-04-30
    IIF 354 - Secretary → ME
  • 44
    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 246 - Director → ME
    icon of calendar 2008-04-02 ~ 2013-04-01
    IIF 272 - Director → ME
    icon of calendar 2008-04-02 ~ 2013-04-01
    IIF 305 - Secretary → ME
  • 45
    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 140 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-01
    IIF 386 - Secretary → ME
  • 46
    icon of address 17 Lichfield Street, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,714 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-04-01
    IIF 451 - Director → ME
    icon of calendar 2019-03-08 ~ 2020-04-01
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-08
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-03-08 ~ 2020-04-01
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    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 278 - Director → ME
    icon of calendar 2011-05-30 ~ 2011-05-31
    IIF 391 - Secretary → ME
  • 48
    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 135 - Director → ME
    icon of calendar 2008-11-03 ~ 2009-11-01
    IIF 209 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-12-31
    IIF 377 - Secretary → ME
    icon of calendar 2008-11-03 ~ 2009-11-01
    IIF 317 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.