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 Ridwan Dayib Nur

    Related profiles found in government register
  • Mr Ridwan Dayib Nur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stapleton Road, Bristol, BS5 0RA, England

      IIF 1
    • icon of address 54 Stapleton Road, Stapleton Road, Bristol, BS5 0RA, England

      IIF 2
    • icon of address Unit 8, 122-126 Coldharbour Lane, London, UB3 3HL, United Kingdom

      IIF 3
  • Nur, Ridwan Dayib
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stapleton Road, Bristol, BS5 0RA, England

      IIF 4
  • Nur, Ridwan
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 5
    • icon of address 89, Coldharbour Lane, Hayes, London, UB3 3EF, England

      IIF 6
  • Nur, Ridwan Dayib
    Somali accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firt Floor Offices, The Community Room, Halston Drive, St Paul's, Bristol, BS2 9JN, United Kingdom

      IIF 7
  • Khan, Shabraze
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Durbar Avenue, Foleshill, Coventry, West Midlands, CV6 5LY, England

      IIF 8
  • Khan, Shabraze
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Durbar Avenue, Foleshill, Coventry, West Midlands, CV6 5LY, England

      IIF 9
  • Barbosa, Janine
    British retail born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dellside, Harefield, Uxbridge, Middlesex, UB9 6AX, United Kingdom

      IIF 10
  • Hirst, Jenine
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 11
  • Jackson, Lillian
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Toll Gate Close, Manchester, M13 0LG, England

      IIF 12
  • Jackson, Lillian
    British marketing manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carnwood Close, Clayton Bridge, Manchester, Gter Manchester, M40 1RJ, England

      IIF 13
    • icon of address Suite 314, 3rd Floor Corn Exchange, Fennel Street, Manchester, M4 3TR, England

      IIF 14
  • Jenine Hirst
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Miss Emma Marian Webb
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Church Street, Walmer, Deal, CT14 7RX, United Kingdom

      IIF 16
  • Smith, Mark Richard
    British engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Estate, Hamilton, Lanarkshire, ML3 0QQ, United Kingdom

      IIF 17
  • Mr Osman Ishal
    Swedish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Grange Road, Grange Road, Small Heath, Birmingham, B10 9QY, England

      IIF 18
  • Webb, Emma Marian
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Church Street, Walmer, Deal, CT14 7RX, United Kingdom

      IIF 19
  • Webb, Emma Marian
    British interior designer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 20
  • Abdi, Muna
    British community advisor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 21
  • Adam, Sagal
    British womens advocate born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 22
  • Adan, Sagal
    British homemaker born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School Building, St Matthias Park, Bristol, BS2 0BA, United Kingdom

      IIF 23
  • Bulman, Claire
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 24
  • Wahid, Abdul
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Broad Street, Dagenham, Dagenham, Essex, RM10 9HX, United Kingdom

      IIF 25
  • Webb, Emma
    British interior designer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Princes Rd, Teddington, Middlesex, TW11 0RZ, United Kingdom

      IIF 26
  • Ms Jenine Josephine Hirst
    British born in February 1982

    Resident in United Kingdom

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

      IIF 27
  • Smith, Craig Dickson
    British electrician born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Estate, Hamilton, Lanarkshire, ML3 0QQ, United Kingdom

      IIF 28
  • Wandabwa, Sammy Wati
    British glass design born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Philip Victor Road, Handsworth Wood, Birmingham, West Midlands, B20 2QD, United Kingdom

      IIF 29
  • Williams, Sarah Ellen
    British children's nurse born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 30
  • Gillbanks, Angela
    British financial controller/model born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 31
  • Hirst, Jenine Josephine
    British business owner born in February 1982

    Resident in United Kingdom

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

      IIF 32
  • Hirst, Jenine Josephine
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Summerswood Close, Kenley, CR8 5EY, England

      IIF 33
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE, England

      IIF 34
  • Hirst, Jenine Josephine
    British consultancy born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Siward Road, Siward Road, Bromley, BR2 9JY, United Kingdom

      IIF 35
  • Miss Jenine Josephine Hirst
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Summerswood Close, Kenley, CR8 5EY, England

      IIF 36
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE, England

      IIF 37
  • Ishal, Osman
    Swedish housing officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvenor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 38
  • Pradthana Khankaew
    Thai born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 39
  • Ishal, Osman
    Swedish housing officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 40
  • Mr Matthew Robert James Elliott
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bettys Nose Farm, Forty Foot Bank, Ramsey Forty Foot, Huntingdon, Cambridgeshire, England

      IIF 41
  • Obeng-tuudah, Deborah, Dr.
    British medical doctor born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Buttemere Close, Hall Road, Stratford, London, E15 2DN, United Kingdom

      IIF 42
  • Khankaew, Pradthana
    Thai company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 43
  • Mr Osman Ishal
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 44
    • icon of address Office 2 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 45
  • Mr Richard Smith
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Parkburn Crescent, Hamilton, ML3 0QQ

      IIF 46
  • Elliott, Matthew Robert James
    British operations manager (engineering) born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bettys Nose Farm, Forty Foot Bank, Ramsey Forty Foot, Huntingdon, Cambridgeshire, PE26 2XR, England

      IIF 47
  • Mr Giles Mathew Eady
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1ER, England

      IIF 48
    • icon of address Refrigeration House, Lloyd Street, Parkgate, Rotherham, S Yorkshire, S62 6FT, United Kingdom

      IIF 49
  • Ms Jenine Hirst
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Caspian Way, Purfleet, RM19 1LA, England

      IIF 50
  • Emma Marian Webb
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. James's Road, Hampton Hill, Hampton, TW12 1DH, England

      IIF 51
    • icon of address 73, Princes Road, Teddington, Middlesex, TW11 0RZ

      IIF 52
  • Hirst, Jenine
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Caspian Way, Purfleet, RM19 1LA, England

      IIF 53
  • Hirst, Jenine
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 55
  • Terziev, Asen Angelov
    Bulgarian builder born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cotswold Gardens, London, NW2 1PN, United Kingdom

      IIF 56
  • Webb, Emma Marian
    British interior designer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197a, Lower Richmond Road, London, SW15 1HJ, England

      IIF 57
  • Miss Jenine Hirst
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 58
  • Dr Deborah Obeng-tuudah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Buttermere Close, London, E15 2DN, England

      IIF 59
    • icon of address 4 Buttermere Close, Hall Road, Stratford, London, E15 2DN

      IIF 60
  • Ishal, Osman
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 61
    • icon of address Office 1 And 2, 489 To 494, Coventry Road, Birmingham, West Midlands, B10 0JS, England

      IIF 62
    • icon of address Office 1 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 63
    • icon of address Office 2 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 64
  • Smith, Richard
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15/16, Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire, ML3 0QQ, Scotland

      IIF 65
  • Smith, Richard
    British electrician born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire, ML3 0QQ, Scotland

      IIF 66
  • Smith, Richard
    British manager born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Parkburn Crescent, Hamilton, ML3 0QQ, Scotland

      IIF 67
  • Eady, Giles Mathew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, 7 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1ER, England

      IIF 68
    • icon of address Minden Cottage, Morthen Road, Wickersley, Rotherham, S Yorkshire, S66 1ER, United Kingdom

      IIF 69
    • icon of address Refrigeration House, Lloyd Street, Parkgate, Rotherham, S62 6JG, England

      IIF 70
  • Mr Sammy Wati Wandabwa
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Deykin Avenue, Birmingham, B6 7BY, England

      IIF 71
  • Wandabwa, Sammy Wati
    British pharm tech born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Deykin Avenue, Birmingham, B6 7BY, England

      IIF 72
  • Ishal, Osman
    Swedish general manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 73
  • Obeng-tuudah, Deborah, Dr
    British doctor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Buttermere Close, London, E15 2DN, England

      IIF 74
  • Eady, Giles Mathew
    British engineer

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, Morthern Road Wickersley, Rotherham, S66 0RN

      IIF 75
  • Khankaew, Pradthana
    Thai managing director born in April 1988

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 76
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE

      IIF 77
  • Miss Pradthana Khankaew
    Thai born in April 1988

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 78
  • Florance, Christopher Vivian
    British community worker born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Haskell Close, Thorpe Astley, Leicester, Leicestershire, LE3 3UA

      IIF 79
    • icon of address 29, Ashwood Close, Oldbury, West Midlands, B69 4SD

      IIF 80
  • Florance, Christopher Vivian
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haskell Close, Thorpe Astley, Braunstone, Leicester, LE3 3UA, England

      IIF 81
  • Abdi, Yasmin Mohamed

    Registered addresses and corresponding companies
    • icon of address 92, Ashley Road, St Pauls, Bristol, Avon, BS6 5NT, United Kingdom

      IIF 82
  • Bulman, Claire Josephine
    New Zealander director

    Registered addresses and corresponding companies
    • icon of address 137b Waller Road, London, SE14 5LX

      IIF 83
  • Reid, Curtis Oliver Harcourt
    Belizean

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Close, Hoddesdon, Hertfordshire, EN11 9FE, United Kingdom

      IIF 84
  • Bulman, Claire Josephine
    New Zealander director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 137b Waller Road, London, SE14 5LX

      IIF 85
  • Hirst, Jenine

    Registered addresses and corresponding companies
    • icon of address 4, Hannah Close, Chatham, Kent, ME4 5NS, United Kingdom

      IIF 86
  • Reid, Curtis Oliver Harcourt
    Belizean creative designer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Close, Hoddesdon, Hertfordshire, EN11 9FE

      IIF 87
  • Jackson, Lillian

    Registered addresses and corresponding companies
    • icon of address 1, Carnwood Close, Clayton Bridge, Manchester, Gter Manchester, M40 1RJ, England

      IIF 88
    • icon of address 42 Toll Gate Close, Manchester, M13 0LG, England

      IIF 89
  • Ms Claire Josephine Bulman
    New Zealander born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 90
    • icon of address Dunlops, Cromwell Hill, Maldon, Essex, CM9 4QD, England

      IIF 91
  • Bulman, Claire Josephine
    New Zealander company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Gt Hayes Business Park, Stow Maries, Essex, CM3 6SQ, England

      IIF 92
  • Bulman, Claire Josephine
    New Zealander director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Great Hayes Business Park, Stow Maries, Chelmsford, Essex, CM3 6SQ, England

      IIF 93
    • icon of address Dunlops, Cromwell Hill, Maldon, Essex, CM9 4QD, England

      IIF 94
child relation
Offspring entities and appointments
Active 37
  • 1
    BEYOND AUTISM SUPPORT SERVICES LTD - 2020-03-04
    icon of address 40 Bramley Avenue, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,681 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address S W Wandabwa, 8 Philip Victor Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 54 Stapleton Road Stapleton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AFLAH BUSINESS SOLUTIONS LIMITED - 2012-03-12
    icon of address Unit 8 122-126 Coldharbour Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,807 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    METRICLATHE LIMITED - 1984-11-28
    ALLAN H. WEBB & CO. (STONEHOUSE) LIMITED - 2000-07-11
    icon of address Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,742,348 GBP2024-06-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Old School Building St. Matthias Park, St. Phillips, Bristol, Avon
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 24 Highworth Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,209 GBP2015-12-31
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Siward Road Siward Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 25 Siward Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Chancellor Road, Walton, Street, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 15 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,659 GBP2016-05-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address 7 Summerswood Close, Summerswood Close, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,330 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 54 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,263 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Buttermere Close, Hall Road, Stratford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2020-08-31
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 4 Buttermere Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address 4a Deykin Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Refrigeration House Lloyd Street, Parkgate, Rotherham, S Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Ellis Close, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    icon of address 73 Princes Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 9 Church Street, Walmer, Deal, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 112 Cotswold Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address 181 Caspian Way, Purfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,858 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    NORTHBRIDGE HOUSING LTD - 2022-01-26
    RELIANCE HOUSING LTD - 2020-11-15
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    87,630 GBP2021-02-28
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 79 Castleton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 Dellside, Harefield, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 10 - Director → ME
  • 27
    icon of address 42 Toll Gate Close, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address Office 1 And 2, 489 To 494 Coventry Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address Office 1 Heath Court 489 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 63 - Director → ME
  • 30
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300,848 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address Office 2 Heath Court 489 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 32
    REVIVE AUTO CENTER LIMITED - 2011-04-20
    icon of address Unit 5 Holbrook Park Industrial Estate, Off Kingswood Close, Holbrooks, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 33
    REFRIGERATION SOUTH YORKSHIRE LIMITED - 1989-07-14
    icon of address Refrigeration House Lloyd Street, Parkgate, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,361,286 GBP2024-04-30
    Officer
    icon of calendar 1995-11-01 ~ now
    IIF 70 - Director → ME
  • 34
    icon of address 79 Castleton Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 77 - Director → ME
  • 35
    icon of address 161 Broad Street, Dagenham, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 36
    icon of address 122 Grosvenor Road, St Pauls, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address Dunlops, Cromwell Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,257 GBP2017-06-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 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
Ceased 19
  • 1
    AFLAH BUSINESS SOLUTIONS LIMITED - 2012-03-12
    icon of address Unit 8 122-126 Coldharbour Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,807 GBP2022-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-16
    IIF 6 - Director → ME
  • 2
    icon of address Unit 1 Ashley Road, Montpelier, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-27 ~ 2012-09-12
    IIF 22 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-05-10
    IIF 21 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-08-12
    IIF 5 - Director → ME
    icon of calendar 2011-02-27 ~ 2012-10-10
    IIF 40 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-03-05
    IIF 82 - Secretary → ME
  • 3
    CITIZENS ADVICE LEICESTER - 2006-08-03
    icon of address West Walk Building, 110 Regent Road, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-08-31
    IIF 79 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-06-16
    IIF 81 - Director → ME
  • 4
    COMMUNITY ACTION BLABY DISTRICT - 2011-08-18
    VOLUNTARY ACTION BLABY DISTRICT - 2009-12-13
    icon of address 7 Kevern Close, Wigston, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    126,741 GBP2020-03-31
    Officer
    icon of calendar 2006-09-05 ~ 2012-08-30
    IIF 80 - Director → ME
  • 5
    icon of address Unit 15 Parkburn Crescent, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    76,256 GBP2024-05-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-03-15
    IIF 17 - Director → ME
    icon of calendar 2002-04-05 ~ 2019-03-25
    IIF 67 - Director → ME
    icon of calendar 2011-03-01 ~ 2019-03-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,790 GBP2015-05-31
    Officer
    icon of calendar 2014-09-22 ~ 2014-11-14
    IIF 93 - Director → ME
  • 7
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-14
    IIF 92 - Director → ME
  • 8
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2013-06-10
    IIF 8 - Director → ME
  • 9
    icon of address 68 Longford Street, Manchester
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-04-30
    IIF 14 - Director → ME
  • 10
    icon of address 1 Carnwood Close, Clayton Bridge, Manchester, Gter Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2018-08-14
    IIF 13 - Director → ME
    icon of calendar 2014-05-14 ~ 2018-08-14
    IIF 88 - Secretary → ME
  • 11
    icon of address 42 Toll Gate Close, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-23
    IIF 89 - Secretary → ME
  • 12
    icon of address 15/16 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-03
    IIF 65 - Director → ME
  • 13
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300,848 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2025-05-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    icon of address 66 Albert Road, West Drayton, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,192 GBP2024-11-30
    Officer
    icon of calendar 2015-03-01 ~ 2025-08-20
    IIF 76 - Director → ME
    icon of calendar 2020-05-29 ~ 2021-12-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-08-18
    IIF 78 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 58 - Has significant influence or control OE
  • 15
    icon of address Suite 6 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2013-10-14
    IIF 86 - Secretary → ME
  • 16
    icon of address 792-794 London Road, Thornton Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2011-09-05
    IIF 11 - Director → ME
    icon of calendar 2010-12-15 ~ 2012-01-26
    IIF 30 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-11-01
    IIF 31 - Director → ME
  • 17
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,779 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2020-06-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-06-18
    IIF 90 - Has significant influence or control OE
  • 18
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-05-02
    IIF 85 - Director → ME
    icon of calendar 2001-02-23 ~ 2001-05-02
    IIF 83 - Secretary → ME
  • 19
    BROOMCO (960) LIMITED - 1995-09-20
    THERMOPLANT LIMITED - 1996-05-13
    icon of address 105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    icon of calendar 1996-04-17 ~ 2017-04-11
    IIF 68 - Director → ME
    icon of calendar 1996-04-17 ~ 1996-04-17
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-04-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.