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

Lambert Yankam, Yoyo

    Related profiles found in government register
  • Lambert Yankam, Yoyo

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambert

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 39 IIF 40
  • Yankam, Yoyo Lambnert

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 41
  • Lambert Yankam, Yoyo
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 42
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 43
  • Lambert Yankam, Yoyo
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 44
  • Lambert Yankam, Yoyo
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yankam, Yoyo Lambert
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 81 IIF 82 IIF 83
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 84
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 85
  • Yankam, Yoyo Lambert
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, England

      IIF 86
  • Mr Yoyo Lambert Yankam
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 87
    • icon of address 42-46, Hagley Road, Neville House, Birmingham, B16 8PE, England

      IIF 88
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Javelin Avenue, Birmingham, B35 7LW, United Kingdom

      IIF 123
  • Mr Yoyo Lambert Yankam
    Cameroonian born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 124
  • Yankam, Yoyo Lambert
    British transport, removal & courier service born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Hagley Road, Neville House (suite 106), Birmingham, West Midlands, B16 8PE

      IIF 125
  • Mr Yoyo Lambert Yankam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 42-46 Hagley Road, Neville House (suite 106), Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 125 - Director → ME
  • 3
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 4
    AS GLOBAL CARE RECRUITMENT T/A VISITING ANGELS BIRMINGHAM LTD - 2023-05-31
    AS GLOBAL CARE RECRUITMENT LTD - 2022-07-26
    AS GLOBAL CARE RECRUITMENT LTD - 2023-06-05
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,952 GBP2023-03-31
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2024-11-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    GRAPHENE ELECTRONICS RESEARCH LTD - 2015-10-29
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2020-12-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 7
    DYSON ELECTRIC CARS LTD - 2018-07-19
    AG2R LTD. - 2017-11-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1101-1103 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,341 GBP2023-06-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 82 - Director → ME
    icon of calendar 2025-10-26 ~ now
    IIF 40 - Secretary → ME
  • 9
    BMC RACING TEAM LTD - 2020-05-21
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    BMC AUTO PARTS LTD - 2021-05-13
    MTN-QHUBEKA, LTD - 2015-11-30
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 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
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 10
    CFC LTD
    - now
    JD CLASSIC CARS LTD - 2019-03-30
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2020-06-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 86 Javelin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 12
    icon of address 86 Javelin Avenue, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 13
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    KATUSHA ALPECIN LTD - 2018-11-08
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 14
    FERGY TRACTORS LIMITED - 2014-09-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
  • 15
    RAPHA CC LTD - 2018-11-08
    FERGUSON PLOUGHS LTD - 2015-07-17
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 17
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-05-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 18
    BURCHILL & CO. LTD. - 2020-02-25
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2020-05-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 86 Javelin Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    FORAGED LIMITED - 2019-12-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 57 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 62 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 3
    BIL LTD
    - now
    ASTANA LTD - 2020-01-13
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 74 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-02
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 4
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-25
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 5
    TINKOFF LTD - 2017-05-12
    UAE TEAM EMIRATES LTD - 2018-11-08
    CAMBRIDGE LAW LTD - 2020-05-26
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 70 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-19
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 6
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    CAMBRIDGE GRAIN LTD - 2020-05-20
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 63 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 7
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    GOOGLE CAR LTD - 2018-11-08
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 66 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-30
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 8
    HETCHINS CYCLES LTD - 2016-03-13
    OAKLEY INVESTMENTS LTD - 2014-09-23
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 76 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-05
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 9
    TOUR DE FRANCE LTD - 2019-10-28
    icon of address 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 45 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-03
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    BIRDITT & CO LTD - 2016-04-04
    TESLA DESIGN STUDIO LTD - 2018-11-07
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 60 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-01
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 11
    DISSS LTD
    - now
    TEAM KATUSHA LTD - 2017-05-15
    PINARELLO BICYCLES LTD - 2020-01-13
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 53 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-10
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 12
    F11XXY LTD - 2019-02-22
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    OUR ISLES LIMITED - 2019-02-20
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 67 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-25
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 13
    FILLL LTD
    - now
    OUR ISLES LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 55 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Has significant influence or control as a member of a firm OE
  • 14
    PORSCHE 911 LTD - 2018-11-08
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 47 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-10
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
  • 15
    GOLLF LTD
    - now
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    OUR ISLES LTD - 2018-01-18
    BIANCHI LTD - 2020-02-12
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 79 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-09
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 16
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 54 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-24
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    HJBB LTD
    - now
    EUROTECH LTD - 2007-09-14
    ETIXX LTD - 2016-08-23
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    QUICK-STEP FLOORS LTD - 2019-10-25
    ETIXX-QUICK STEP LTD - 2017-02-28
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 80 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-02
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 56 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-15
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Has significant influence or control as a member of a firm OE
  • 19
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 68 - Director → ME
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-17
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 20
    LONDON HOUSES FOR SALE LTD - 2020-05-21
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 51 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-04
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 21
    MILLL LTD
    - now
    WAYMO LTD - 2019-10-16
    MMIILLL LTD - 2019-11-29
    MIILLL LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 42 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Has significant influence or control as a member of a firm OE
  • 22
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    AG2R LA MONDIALE LTD - 2019-03-15
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 43 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-22
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 48 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-12
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Has significant influence or control as a member of a firm OE
  • 24
    FERGUSON TRAILERS LTD - 2015-09-11
    IAM CYCLING LTD - 2017-05-12
    JDC RESTORATION LTD - 2019-01-07
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 52 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 25
    WFE LTD
    - now
    ADVANET LTD - 2015-11-30
    CANNONDALE CYCLING TEAM LTD - 2019-12-16
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 72 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-04
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 26
    WILLL LTD
    - now
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    MOVISTAR TEAM LTD - 2020-01-13
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 46 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-02
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 27
    MAX PHOTOGRAPHY LTD - 2014-01-20
    NEAVE'S FARM LTD - 2020-05-20
    HETCHINS LTD - 2019-11-29
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 73 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-05
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.