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

Otoole, Brendan

    Related profiles found in government register
  • Otoole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norton Grange, Coventry, CV5 9TY, England

      IIF 1
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 2
    • 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 3
  • O Toole, Brendan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Prototype Panels Ltd, Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands, CV3 4LB

      IIF 4
    • Wheler Road, Seven Stars Industrial Estate, Coventry, Warwickshire, CV3 4LB, United Kingdom

      IIF 5
  • O Toole, Brendan
    British executive director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 6
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, England

      IIF 7
    • 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 8
  • O'toole, Brendan
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lombard Street, London, EC3V 9AA

      IIF 9
  • O'toole, Brendan Joseph
    English director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Brendan Otoole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 13
  • O'toole, Brendan Joseph
    British chief operating officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norton Grange, Allesley, Coventry, West Midlands, CV5 9TY

      IIF 14
  • O'toole, Brendan Joseph
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 15
  • O'toole, Brendan Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 16 IIF 17
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 18 IIF 19 IIF 20
    • 56, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX

      IIF 21
    • Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 22
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 23
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 31
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 32 IIF 33
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 34 IIF 35
  • O'toole, Brendan Joseph
    British executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norton Grange, Allesley Village, Coventry, CV5 9TY

      IIF 36
  • O'toole, Brendan Joseph
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 37
  • O'toole, Brendan Joseph
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56 Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 38 IIF 39
    • Wheler Road, Seven Stars Ind Est, Whitley, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 40
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 41 IIF 42
  • O'toole, Brendan Joseph
    British shareholder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bayton Road, Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, CV7 9DX, United Kingdom

      IIF 43
    • 56, Bayton Road, Bayton Industrial Estate, Exhall, Coventry, CV7 9DX, United Kingdom

      IIF 44
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norton Grange, Coventry, West Midlands, CV5 9TY

      IIF 45
    • 56 Bayton Road, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 46
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 47
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 48
    • 56 Bayton Road Industrial, Bayton Road, Exhall, Coventry, West Midlands, CV7 9DX, England

      IIF 49 IIF 50
    • 56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 51
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 52
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Yew House, Mill Lane, Coxheath, Maidstone, ME17 4HF, England

      IIF 56
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 57
  • Mr Brendan Joseph O'toole
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 58
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 59 IIF 60 IIF 61
    • Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, CV7 9EL, England

      IIF 62
    • Unit 5-6 Key Park, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Otoole, Brendan

    Registered addresses and corresponding companies
    • 15, Rectory Drive, Coventry, CV7 9PD, United Kingdom

      IIF 66
  • Mr Brendan Joseph O'toole
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 67
  • Mr Brendan Joseph O'toole
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bayton Road, Exhall, Coventry, CV7 9EL, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    56 Bayton Road, Bayton Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 44 - director → ME
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 28 - director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 26 - director → ME
  • 4
    56, Bayton Road Bayton Industrial Estate, Exhall, Coventry, Cv7 9dx, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 43 - director → ME
  • 5
    AUTOLINE TECHNOLOGIES LTD - 2014-06-20
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    TWP (NEWCO) 141 LIMITED - 2014-06-20
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,694 GBP2016-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,030 GBP2023-12-31
    Officer
    2014-07-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BOT22 LTD
    - now
    THE DYNAMO PROJECT LIMITED - 2022-08-25
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 11
    ADV METALCRAFT LIMITED - 2018-05-14
    Unit 5-6 Key Park, Bayton Road, Coventry, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    42,110 GBP2023-12-31
    Officer
    2014-03-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    Unit Wheler Road, Seven Stars Industrial Estate, Whitley Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 6 - director → ME
  • 13
    C P P (MANUFACTURING) LTD. - 2009-05-13
    Coventry Prototype Panels Ltd Seven Stars Ind Estate, Wheler Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 4 - director → ME
  • 14
    DYNAMO MOTOR COMPANY HOLDINGS LIMITED - 2020-04-21
    56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CPP (TRIM & FINAL) LIMITED - 2011-02-21
    Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 41 - director → ME
  • 16
    COVENTRY PROTOTYPE PANELS LIMITED - 2009-05-13
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    1996-09-18 ~ dissolved
    IIF 15 - director → ME
  • 17
    Wheler Road, Seven Stars Industrial Estate, Coventry, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 42 - director → ME
  • 18
    Wheler Road Seven Stars Ind Est, Whitley, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 40 - director → ME
  • 19
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2010-07-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    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
  • 22
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-11-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    PACIFIC SHELF 1857 LIMITED - 2018-11-29
    Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,913,886 GBP2021-12-31
    Officer
    2018-11-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-11-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    Unit 5-6 Key Park Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-11-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2016-10-11 ~ now
    IIF 29 - director → ME
  • 27
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107 GBP2019-09-30
    Officer
    2012-09-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,460 GBP2020-12-31
    Officer
    2014-10-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-09-07 ~ now
    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
  • 30
    267 Cheveral Avenue, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 1 - director → ME
  • 31
    Yew House Mill Lane, Coxheath, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    10 Station Road, Henley On Thames, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 7 - director → ME
  • 33
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    -6,670 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    3 Blackhorse Road, Coventry, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    35,695 GBP2023-05-31
    Officer
    2017-05-31 ~ now
    IIF 2 - director → ME
    2017-05-31 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-03-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 36
    56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 3 - director → ME
  • 37
    56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 21 - director → ME
Ceased 9
  • 1
    CPP (ADVANCED MANUFACTURING) LIMITED - 2012-05-23
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-07-22 ~ 2020-04-06
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 69 - Has significant influence or control OE
  • 2
    Over Lane Farm Over Lane, Belper, Hazlewood, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2012-02-06
    IIF 5 - director → ME
  • 3
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-06-06 ~ 2011-11-23
    IIF 9 - director → ME
  • 4
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Officer
    2016-06-24 ~ 2020-04-06
    IIF 34 - director → ME
  • 5
    DYNAMO MOTOR COMPANY HOLDINGS LIMITED - 2020-04-21
    56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-02-11 ~ 2020-04-06
    IIF 17 - director → ME
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-10-11 ~ 2020-04-06
    IIF 58 - Has significant influence or control OE
  • 7
    CPP TOOLING LIMITED - 2011-06-09
    Carol House Hodgetts Lane, Berkswell, Coventry
    Corporate (2 parents)
    Equity (Company account)
    2,665 GBP2024-03-31
    Officer
    2007-11-06 ~ 2010-11-03
    IIF 36 - director → ME
  • 8
    10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -56,797 GBP2019-11-26 ~ 2020-12-31
    Officer
    2021-03-29 ~ 2021-10-05
    IIF 8 - director → ME
  • 9
    DYNAMO MOTOR COMPANY LIMITED - 2018-11-29
    56 Bayton Road, Exhall, Coventry, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-07-15 ~ 2020-04-06
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 60 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.