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 Paul Brown

    Related profiles found in government register
  • Mr Paul Brown
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 1
    • icon of address Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 2
    • icon of address 30, Gallowgate Street, Flat 3r, Largs, North Ayrshire, KA30 8LX, United Kingdom

      IIF 3
    • icon of address 3/r, 30 Gallowgate Street, Largs, KA30 8LX, Scotland

      IIF 4
  • Mr Paul Brown
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Crabtree Road, Birmingham, B18 7JS, United Kingdom

      IIF 5
    • icon of address Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 6
  • Mr Paul Brown
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Birkrig, Skelmersdale, WN8 9HY, England

      IIF 7
  • Mr Paul Brown
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8PJ

      IIF 8
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 9
  • Mr Paul Brown
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Eastover Road, High Littleton, Bristol, BS39 6HZ, England

      IIF 10 IIF 11
  • Paul Brown
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Essington House, Sladefieldroad, Birmingham, B24 9AB, United Kingdom

      IIF 12
  • Mr Paul Brown
    Scottish born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 13
  • Mr Paul David Brown
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 14 IIF 15
    • icon of address 24 Blackburn Road, Accrington, Lancashire, BB5 1HD

      IIF 16
  • Brown, Paul
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 17
    • icon of address Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, KA1 3XB, United Kingdom

      IIF 18
  • Brown, Paul
    British general manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gallowgate Street, Flat 3r, Largs, North Ayrshire, KA30 8LX, United Kingdom

      IIF 19
    • icon of address 3/r, 30 Gallowgate Street, Largs, KA30 8LX, Scotland

      IIF 20
  • Mr Paul Brown
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 21
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 22
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 23
  • Brown, Paul
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Crabtree Road, Birmingham, B18 7JS, United Kingdom

      IIF 24
  • Brown, Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Essington House, Sladefieldroad, Birmingham, B24 9AB, United Kingdom

      IIF 25
    • icon of address Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 26
  • Mr Paul Brown
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

      IIF 27
  • Mr Paul Brown
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tymperley Court, Kings Road, Horsham, RH13 5SU, England

      IIF 28
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 29
  • Mr Paul Brown
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 30 IIF 31
    • icon of address 117, 117 Watson Heights, Chelmsford, Essex, CM1 1AG, United Kingdom

      IIF 32
    • icon of address 83, Bond Street, Chelmsford, CM1 1GD, England

      IIF 33
    • icon of address Unit 2a, Boyton Hall Farm, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 34
  • Brown, Paul
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 30, Drake Close, Aughton, Ormskirk, Lancashire, L39 5QL, United Kingdom

      IIF 35
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 36
  • Mr Paul Brown
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Cygnet Court, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NW

      IIF 37
  • Mr Paul Brown
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 38 IIF 39
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 40
  • Brown, Paul
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire, DN22 8PJ, United Kingdom

      IIF 41
  • Brown, Paul
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Beehive, Bawtry Hall, Bawtry, Doncaster, South Yorkshire, DN10 6HJ, United Kingdom

      IIF 42
  • Brown, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Selby Place, Stanley Business Park, Skelmersdale, Lancashire, WN8 8EF, England

      IIF 43
  • Brown, Paul
    British estate agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, 2 Howley Park Buisness Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 44
  • Brown, Paul
    British surveyor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Bawtry Hall Bawtry, Doncaster, DN10 6HJ, England

      IIF 45
  • Brown, Paul
    British builder born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 46
  • Brown, Paul
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Midhaven Rise, Worle, Weston-super-mare, North Somerset, BS22 9LT

      IIF 47
  • Mr Paul Brown
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lankaster, Norwich Road, Ludham, Norfolk, NR29 5QD, England

      IIF 48
  • Brown, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lankaster, Norwich Road, Great Yarmouth, Norfolk, NR29 5QD, United Kingdom

      IIF 49
  • Brown, Paul
    British used car buyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylor Way, Little Plumbstead, Norwich, NR13 5FG, United Kingdom

      IIF 50
  • Paul Brown
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hildyards Crescent, Shanklin, PO37 7EY, England

      IIF 51
  • Brown, Paul
    Scottish director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Glebelands, Pulborough, RH20 2JL, England

      IIF 52
  • Mr Paul Arthur Brown
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL, England

      IIF 53
    • icon of address 84 Victoria Crescent, Chelmsford, Essex, CM1 1QF, England

      IIF 54
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 55
  • Mr Paul Barry Brown
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bath Road, Longwell Green, Bristol, BS30 9DG, England

      IIF 56
    • icon of address Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 57
    • icon of address Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 58
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Paul Edward Brown
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cullings Farm, Boyke Lane, Ottinge, Canterbury, CT4 6XL, England

      IIF 60
  • Brown, Paul
    British chef born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5 Clydeveiw Shopping Center, Clydeview Shopping Centre, Blantyre, Glasgow, G72 0QD, Scotland

      IIF 61
  • Brown, Paul
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 62 IIF 63
  • Brown, Paul
    British restauranteur born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Clydeview Shopping Centre, Blantyre, Glasgow, G72 0QD, Scotland

      IIF 64
  • Brown, Paul
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 65
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 66
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 67
  • Brown, Paul Arthur
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL, England

      IIF 68
    • icon of address 84 Victoria Crescent, Chelmsford, Essex, CM1 1QF, England

      IIF 69
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 70
  • Brown, Paul Barry
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Brown, Paul Barry
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72 IIF 73
  • Brown, Paul Barry
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ashmead Business Centre, Ashmead Road, Keynsham, Banes, BS31 1SX, United Kingdom

      IIF 74
  • Brown, Paul Barry
    British self-employed born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 75
  • Mr Paul David Brown
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 76
  • Brown, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Church Drive, Hoylandswaine, Sheffield, South Yorkshire, S36 7LZ, England

      IIF 77
  • Brown, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hildyards Crescent, Shanklin, PO37 7EY, England

      IIF 78
  • Brown, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tymperley Court, Kings Road, Horsham, RH13 5SU, England

      IIF 79
  • Brown, Paul
    British property investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Birkrig, Skelmersdale, WN8 9HY, England

      IIF 80
  • Brown, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 81
  • Brown, Paul
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 82
    • icon of address 117, 117 Watson Heights, Chelmsford, Essex, CM1 1AG, United Kingdom

      IIF 83
  • Brown, Paul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 84
    • icon of address 83, Bond Street, Chelmsford, CM1 1GD, England

      IIF 85
    • icon of address Unit 2a, Boyton Hall Farm, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 86
  • Brown, Paul David
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Blackburn Road, Accrington, BB5 1HD, England

      IIF 87
    • icon of address 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 88 IIF 89
  • Brown, Paul David
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 90
  • Brown, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Greensward Lane, Hockley, Essex, SS5 5HS, England

      IIF 91
  • Brown, Paul
    British accountant born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Helen Street, Glasgow, G51 3HQ, Scotland

      IIF 92
  • Brown, Paul
    British certified accountant born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nettlehill Road, Houstoun Industrial Estate, Livingston, EH54 5DL, United Kingdom

      IIF 93
  • Brown, Paul
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 17, Armadale Industrial, Estate, Armadale, Bathgate, West Lothian, EH48 2ND

      IIF 94
    • icon of address 67, Eastover Road, High Littleton, Bristol, BS39 6HZ, England

      IIF 95 IIF 96
  • Brown, Paul
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Paul
    British finance director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Paul
    British builder born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 116
  • Brown, Paul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 117
  • Brown, Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Woodthorpe Road, 26 Maplewood Court, Ashford, TW15 2AU, United Kingdom

      IIF 118
    • icon of address Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 119
  • Brown, Paul
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, TW15 2AU, England

      IIF 120
  • Brown, Paul
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Road, Accrington, Lancashire, BB5 1HD, United Kingdom

      IIF 121
  • Brown, Paul
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Burns Street, Ilkeston, Derbyshire, DE7 8AA

      IIF 122
  • Brown, Paul Edward
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Mitcham Road, Tooting, London, SW17 9PG, England

      IIF 123
  • Brown, Paul
    British architect born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apt 1 Linen Court, Plantation Street, Killyleagh, BT30 9NR

      IIF 124 IIF 125
  • Brown, Paul David
    English estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 126
  • Brown, Paul
    British office manager

    Registered addresses and corresponding companies
    • icon of address 139 High Street South, Dunstable, Bedfordshire, LU6 3SS

      IIF 127
  • Brown, Paul Barry
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 128
  • Brown, Paul David
    English estate agent

    Registered addresses and corresponding companies
    • icon of address 51 Eafield Avenue, Milnrow, Rochdale, Lancashire, OL16 3UN

      IIF 129
  • Brown, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 71 - Director → ME
  • 2
    EDINBURGH EASTERN CEMETERY COMPANY LIMITED - 2022-09-05
    icon of address 204 Piersfield Terrace, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-06-21 ~ now
    IIF 142 - Secretary → ME
  • 3
    NEWCO SPOKE 1 LIMITED - 2022-06-01
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,022 GBP2020-08-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 142 Birkrig, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Cullings Farm Boyke Lane, Ottinge, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    634,378 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 100 - Director → ME
  • 8
    PACKET POST UK LIMITED - 2009-05-11
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,261 GBP2019-04-30
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Gallowgate Street, Flat 3r, Largs, North Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    GREEN DOOR ECOFIT LIMITED - 2023-10-30
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 97 - Director → ME
  • 11
    M. & S. HOMES (SCOTLAND) LIMITED - 2017-03-22
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 106 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 137 - Secretary → ME
  • 12
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 101 - Director → ME
  • 13
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 102 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 134 - Secretary → ME
  • 14
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 108 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 138 - Secretary → ME
  • 15
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 99 - Director → ME
  • 16
    icon of address Flat 26 Maplewood Court, 47 Woodthorpe Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 The Beehive, Bawtry Hall, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Flat 18 Essington House, Sladefieldroad, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address 11 Redhills Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,452 GBP2019-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 24 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2007-02-20 ~ dissolved
    IIF 129 - Secretary → ME
  • 21
    icon of address 24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    EAFILED & MAPLE LETTINGS LIMITED - 2011-06-22
    icon of address 24 Blackburn Road, Accrington, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    78,246 GBP2024-02-28
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 23
    icon of address Kemp House 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2018-07-29 ~ dissolved
    IIF 81 - Director → ME
  • 24
    NEWCO HUB LIMITED - 2021-03-30
    icon of address 3 Gateway Court, Dalmarnock, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 113 - Director → ME
    icon of calendar 2021-03-12 ~ now
    IIF 132 - Secretary → ME
  • 25
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 98 - Director → ME
  • 26
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    icon of address 18 Tymperley Court Kings Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of address 83 Bond Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,165 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 29
    SPACES BY MORRIS & SPOTTISWOOD LIMITED - 2024-08-12
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 103 - Director → ME
  • 30
    icon of address Tony Macaroni, Queens Drive, Kilmarnock, North Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 17, Armadale Industrial, Estate, Armadale, Bathgate, West Lothian
    Active Corporate (7 parents)
    Equity (Company account)
    396,982 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 94 - Director → ME
  • 32
    icon of address Suite 9 Corum Two, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-05-31
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 125 - Director → ME
  • 35
    REBOLLY CONSTRUCTION LTD - 2020-12-04
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,586 GBP2024-05-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 36
    LIVINGSTON MECHANICAL SERVICES LIMITED - 2020-09-30
    CATCHVITAL LIMITED - 1992-10-05
    icon of address Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 115 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 141 - Secretary → ME
  • 37
    LIVINGSTON BUILDING SERVICES LIMITED - 2020-09-30
    icon of address Unit 9 Nettlehill Road, Houstoun Industrial Estate, Livingston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 93 - Director → ME
  • 38
    icon of address Unit F5 Dukes Drive, Kingmoor Park North, Carlisle
    Active Corporate (4 parents)
    Equity (Company account)
    156,910 GBP2016-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 114 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 140 - Secretary → ME
  • 39
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 1 Corner Farm Close, Sutton Cum Lound, Retford, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2023-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,986 GBP2020-06-30
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 117 - Director → ME
  • 44
    icon of address 3 Gateway Court, Eastworks, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-07-14 ~ now
    IIF 133 - Secretary → ME
  • 45
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 109 - Director → ME
  • 46
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 107 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 139 - Secretary → ME
  • 47
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 105 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 135 - Secretary → ME
  • 48
    icon of address 11 Redwald Close, Kempston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 50 - Director → ME
  • 49
    icon of address 52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,018 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Nardni Ocean Cinema Site, Queens Drive, Kilmarnock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 51
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 112 - Director → ME
  • 52
    icon of address Flat 5 303 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 53
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2020-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 1 Eastmead, Aughton, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 55
    icon of address 12 Midhaven Rise, Worle, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 47 - Director → ME
  • 56
    icon of address Tony Macaroni, Ocean Cinema Site Queen's Drive, Kilmarnock, North Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit 5 Clydeveiw Shopping Center Clydeview Shopping Centre, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 61 - Director → ME
  • 58
    icon of address 1 Hildyards Crescent, Shanklin, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,649 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 59
    icon of address 54 Cygnet Court Timothys Bridge Road, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 138 Glebelands, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,933 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 61
    RED AVACADO LTD - 2017-08-30
    icon of address 52 Bath Road, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 73 - Director → ME
  • 62
    icon of address 24 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 130 - Secretary → ME
  • 63
    icon of address 24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 85 Crabtree Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 65
    icon of address Unit 5 Clydeview Shopping Centre, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 64 - Director → ME
  • 66
    EAFIELD & MAPLE HOLDINGS LTD - 2021-10-13
    icon of address 24 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    12,089 GBP2019-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 110 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 136 - Secretary → ME
  • 68
    T R B STABILISATION LIMITED - 2024-06-23
    icon of address 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 87 - Director → ME
  • 69
    icon of address 3b Selby Place, Stanley Business Park, Skelmersdale, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    543,156 GBP2024-06-30
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 43 - Director → ME
  • 70
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,407 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 34 - Has significant influence or controlOE
  • 71
    icon of address Unit 4 Ashmead Business Centre, Ashmead Road, Keynsham, Banes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 72
    icon of address Flat 5 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 73
    icon of address 67 Eastover Road, High Littleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 67 Eastover Road, High Littleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Suite 9 Corum 2, Corum Office Park Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Harrisons, Totemic House Springfield Business Park Caunt Road, Grantham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-07-15
    IIF 122 - Director → ME
  • 2
    icon of address 17 Britannia Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-12-11
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-12-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,186 GBP2024-03-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-08-16
    IIF 118 - Director → ME
  • 4
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2021-05-24
    IIF 62 - Director → ME
    icon of calendar 2020-08-05 ~ 2020-08-28
    IIF 63 - Director → ME
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,305 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ 2021-03-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-03-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ 2024-05-17
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2024-05-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,585 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2023-04-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-05-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-06-09
    IIF 124 - Director → ME
  • 9
    REBOLLY CONSTRUCTION LTD - 2020-12-04
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,586 GBP2024-05-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-02-17
    IIF 46 - Director → ME
  • 10
    icon of address Depot 3 Sutton Road, Catfield, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,134 GBP2024-02-29
    Officer
    icon of calendar 2017-09-01 ~ 2021-02-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-02-19
    IIF 48 - Has significant influence or control OE
  • 11
    icon of address 139 High Street South, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2022-12-23
    IIF 131 - Secretary → ME
  • 12
    icon of address 139 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2022-12-23
    IIF 127 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.