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 Mark Richard Williams

    Related profiles found in government register
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 1
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 2
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 3
  • Mr Richard Mark Williams
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 4
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, United Kingdom

      IIF 5 IIF 6
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 7
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 8
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 9
  • Williams, Richard Mark
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 10
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 11
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 12
  • Williams, Richard
    British careers advisor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 13
  • Williams, Richard Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, Caerdydd, CF11 6BH, Wales

      IIF 14
  • Williams, Richard Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tyla Rhosyr, Cowbridge, Vale Of Glamorgan, CF71 7AU

      IIF 15
  • Williams, Richard Mark
    British md born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 16
  • Williams, Richard Mark
    British sales director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tyla Rhosyr, Cowbridge, CF71 7AU, Wales

      IIF 17
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 18
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 38
  • Williams, Richard Mark
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 39
  • Williams, Richard Mark
    British shopfitter born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 40
  • Williams, Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 41
  • Williams, Richard
    British software developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 42
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 43
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 44
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 45 IIF 46 IIF 47
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 48
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 49 IIF 50
  • Williams, Richard James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 51 IIF 52
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 53
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British chartered accoutnnat born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 66
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 82
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 83
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 84 IIF 85
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 86
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 87
    • 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 88
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 89 IIF 90
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 91
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 92
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 93
    • 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 94
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 95
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 96
    • The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 97
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 98
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 99
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 100
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 101
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 102 IIF 103
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 104
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 105
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark Richard
    British builder born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 114
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 115
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 116
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 117
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 118 IIF 119
    • 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 120
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 121
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 122
    • Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 123
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 124
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 125
  • Williams, Richard
    British equine assistant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 126
  • Williams, Richard Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 127
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 128
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 129
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 130 IIF 131
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 132
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 133
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 134
    • Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 135 IIF 136
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 137 IIF 138
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 139
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 140
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 141
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 142 IIF 143
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 144
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • Iron Bridge, Brandon Bank, Downham Market, Norfolk, PE38 0PU, United Kingdom

      IIF 150
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 151
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 152
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 153 IIF 154
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 155
    • Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 156
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 157
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 158
  • Williams, Richard

    Registered addresses and corresponding companies
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 48
  • 1
    Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 116 - director → ME
  • 2
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 53 - director → ME
  • 4
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 104 - director → ME
    2008-10-31 ~ dissolved
    IIF 144 - secretary → ME
  • 5
    CLAY & PARTNERS LIMITED - 1982-06-23
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 29 - director → ME
  • 6
    2 Bushby Avenue, Rustington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    2018-10-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    11,595,067 GBP2023-12-30
    Officer
    2006-10-10 ~ now
    IIF 92 - director → ME
  • 8
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 28 - director → ME
  • 9
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 102 - director → ME
    2008-10-31 ~ dissolved
    IIF 140 - secretary → ME
  • 10
    ESSENTIAL LIGHTING LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 109 - director → ME
    2008-10-31 ~ dissolved
    IIF 149 - secretary → ME
  • 11
    ESSENTIAL LIGHTING GROUP LIMITED - 2009-01-12
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    2008-10-31 ~ dissolved
    IIF 103 - director → ME
    2008-10-31 ~ dissolved
    IIF 143 - secretary → ME
  • 12
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,871,418 GBP2024-03-31
    Officer
    2012-12-17 ~ now
    IIF 39 - director → ME
  • 13
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,065 GBP2024-03-31
    Officer
    2012-12-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    L E NELSON LTD - 2009-05-26
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 112 - director → ME
    2004-01-31 ~ dissolved
    IIF 135 - secretary → ME
  • 15
    Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2023-12-31
    Officer
    2010-11-09 ~ now
    IIF 10 - director → ME
  • 16
    4 Tyla Rhosyr, Cowbridge, Wales
    Corporate (1 parent)
    Equity (Company account)
    -32,987 GBP2023-01-31
    Officer
    2015-12-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    41 Upper Walthamstow Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2019-11-07 ~ dissolved
    IIF 121 - director → ME
  • 18
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 27 - director → ME
  • 19
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 30 - director → ME
  • 20
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-02-24 ~ dissolved
    IIF 155 - secretary → ME
  • 21
    18 Bryn Seiri Road, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 114 - director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VERACITY SEARCH LIMITED - 2023-10-13
    8 Grenville Mansions, 40-41 Hunter Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    7 Kilbirnie Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2014-10-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 24
    PRG EUROPE LIMITED - 2005-01-10
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 107 - director → ME
    2004-01-31 ~ dissolved
    IIF 136 - secretary → ME
  • 25
    BRIDGEFLAG LIMITED - 2007-11-26
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 105 - director → ME
    2008-10-31 ~ dissolved
    IIF 142 - secretary → ME
  • 26
    BREATHECO LTD - 2020-09-08
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2021-03-06 ~ dissolved
    IIF 157 - secretary → ME
  • 27
    FOURTH PHASE (LONDON) LIMITED - 2004-02-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2004-01-31 ~ dissolved
    IIF 132 - secretary → ME
  • 28
    MIDSOFT LIMITED - 1998-03-06
    OAKLAWN LIMITED - 1988-11-09
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2001-10-19 ~ dissolved
    IIF 85 - director → ME
    2001-06-12 ~ dissolved
    IIF 130 - secretary → ME
  • 29
    X L VIDEO LTD - 2002-04-22
    2 Eastman Way, Hemel Hempstead, Herts
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 89 - director → ME
  • 30
    PRG LIGHTING LIMITED - 2009-01-30
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ dissolved
    IIF 108 - director → ME
    2005-01-31 ~ dissolved
    IIF 146 - secretary → ME
  • 31
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 91 - director → ME
    2010-01-04 ~ dissolved
    IIF 154 - secretary → ME
  • 32
    BROOMCO (4167) LIMITED - 2009-05-26
    Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 101 - director → ME
    2008-10-31 ~ dissolved
    IIF 141 - secretary → ME
  • 33
    BROOMCO (4173) LIMITED - 2009-01-12
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 106 - director → ME
    2008-12-10 ~ dissolved
    IIF 147 - secretary → ME
  • 34
    BROOMCO (2604) LTD - 2011-03-07
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LIMITED - 2002-07-03
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 110 - director → ME
    2002-07-03 ~ dissolved
    IIF 145 - secretary → ME
  • 35
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 38 - director → ME
    2010-01-05 ~ dissolved
    IIF 153 - secretary → ME
  • 36
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 152 - secretary → ME
  • 37
    4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    106,558 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 38
    MOUNSOR CO 123 LIMITED - 2007-06-22
    Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    2015-06-03 ~ now
    IIF 88 - director → ME
  • 39
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,379 GBP2023-06-30
    Officer
    2015-02-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-02-19 ~ now
    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
    IIF 50 - Right to appoint or remove directorsOE
  • 40
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,920 GBP2023-11-30
    Officer
    2011-11-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-11-03 ~ now
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 41
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 100 - director → ME
    2008-12-05 ~ dissolved
    IIF 139 - secretary → ME
  • 42
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 126 - director → ME
  • 43
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    2004-10-31 ~ dissolved
    IIF 84 - director → ME
    2004-10-31 ~ dissolved
    IIF 129 - secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 44
    Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 97 - director → ME
  • 45
    NOCTURNE EUROPE LIMITED - 2002-04-22
    Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-08-28 ~ dissolved
    IIF 123 - director → ME
  • 47
    INNIT.ME LTD - 2019-03-18
    Old School Whitemill, Whitemill, Carmarthen, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-04-19 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 48
    Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 125 - director → ME
Ceased 66
  • 1
    45 Dulwich Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    ~ 1998-07-01
    IIF 115 - director → ME
    ~ 1993-03-02
    IIF 128 - secretary → ME
  • 2
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 67 - director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 68 - director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 69 - director → ME
  • 5
    17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    2000-08-22 ~ 2000-11-28
    IIF 127 - director → ME
    2000-08-22 ~ 2000-11-28
    IIF 137 - secretary → ME
  • 6
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 98 - director → ME
  • 7
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    2015-11-30 ~ 2017-07-06
    IIF 17 - director → ME
  • 8
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    Southbank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-02-01
    IIF 71 - director → ME
  • 9
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 74 - director → ME
  • 10
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2009-05-31
    IIF 151 - llp-member → ME
  • 11
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 24 - director → ME
  • 12
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 20 - director → ME
  • 13
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 21 - director → ME
  • 14
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 26 - director → ME
  • 15
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,967,000 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 35 - director → ME
  • 16
    20 St Thomas St, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    2022-03-02 ~ 2022-07-31
    IIF 41 - director → ME
  • 17
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-09 ~ 2022-07-31
    IIF 82 - director → ME
    2020-01-09 ~ 2022-07-31
    IIF 158 - secretary → ME
  • 18
    EENERGY GROUP LIMITED - 2020-01-08
    20 St. Thomas Street, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    2019-10-15 ~ 2022-07-31
    IIF 19 - director → ME
    Person with significant control
    2019-10-15 ~ 2020-03-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,792,000 GBP2023-06-30
    Officer
    2021-06-21 ~ 2022-07-31
    IIF 36 - director → ME
    2021-03-23 ~ 2021-04-18
    IIF 37 - director → ME
  • 20
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 79 - director → ME
  • 21
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 77 - director → ME
  • 22
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    2021-10-01 ~ 2022-07-31
    IIF 76 - director → ME
  • 23
    ELIGHT N.I. LTD - 2022-07-04
    19 Arthur Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    2020-09-14 ~ 2022-07-31
    IIF 80 - director → ME
  • 24
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-07-31
    IIF 31 - director → ME
  • 25
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    20 St. Thomas Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-31
    IIF 18 - director → ME
  • 26
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 33 - director → ME
  • 27
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2017-09-13 ~ 2019-02-01
    IIF 75 - director → ME
  • 28
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 70 - director → ME
  • 29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 72 - director → ME
  • 30
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,330,000 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 78 - director → ME
  • 31
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    2023-02-14 ~ 2024-01-31
    IIF 56 - director → ME
  • 32
    JCEV1 LTD - 2022-03-17
    Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 64 - director → ME
  • 33
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    Nexus House, 4 Gatwick Road, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 65 - director → ME
    2023-05-31 ~ 2024-01-31
    IIF 156 - secretary → ME
  • 34
    JCEV2 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 55 - director → ME
  • 35
    JCEV3 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 57 - director → ME
  • 36
    MIDNIGHT DESIGN LIMITED - 2004-02-03
    MIDNIGHT DESIGN LIMITED - 1987-03-04
    SANIBEL LIMITED - 1987-03-04
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    2009-01-01 ~ 2010-10-01
    IIF 111 - director → ME
    2001-09-30 ~ 2010-10-01
    IIF 134 - secretary → ME
    2001-05-14 ~ 2001-12-31
    IIF 138 - secretary → ME
  • 37
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-04-20 ~ 2020-06-01
    IIF 124 - director → ME
  • 38
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 25 - director → ME
  • 39
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 59 - director → ME
  • 40
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 54 - director → ME
  • 41
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 63 - director → ME
  • 42
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 61 - director → ME
  • 43
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 58 - director → ME
  • 44
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 62 - director → ME
  • 45
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 60 - director → ME
  • 46
    210b 210b Lawn Lane, Hemel Hempstead, England
    Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2005-10-14 ~ 2008-03-06
    IIF 117 - director → ME
  • 47
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 118 - director → ME
  • 48
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 119 - director → ME
  • 49
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 120 - director → ME
  • 50
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 23 - director → ME
  • 51
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 22 - director → ME
  • 52
    The Grange, Vauxhall, Llanelli, Carmarthenshire, Wales
    Dissolved corporate
    Officer
    2009-09-01 ~ 2009-11-17
    IIF 15 - director → ME
  • 53
    Landmark House, Station Road, Cheadle, England
    Corporate (10 parents, 1 offspring)
    Officer
    2017-10-25 ~ 2019-01-31
    IIF 81 - director → ME
    2013-06-20 ~ 2016-08-19
    IIF 83 - director → ME
  • 54
    BIRSABRE LIMITED - 1997-04-14
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-30 ~ 2019-02-01
    IIF 73 - director → ME
  • 55
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2024-01-31
    IIF 93 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 133 - secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-02-20
    IIF 47 - Has significant influence or control OE
  • 56
    AURORA LIGHTING NORTH LTD - 2020-02-13
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 96 - director → ME
  • 57
    PRG LIGHTING LTD. - 2011-03-07
    PRODUCTION RESOURCE GROUP UK LIMITED - 2011-01-19
    BROOMCO (4172) LIMITED - 2009-02-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2008-12-10 ~ 2024-01-31
    IIF 113 - director → ME
    2008-12-10 ~ 2025-01-23
    IIF 148 - secretary → ME
    Person with significant control
    2016-12-09 ~ 2022-12-11
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 58
    PRG LIGHTING LIMITED - 2011-01-19
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Corporate (3 parents)
    Officer
    2006-04-30 ~ 2025-01-23
    IIF 86 - director → ME
    2000-11-20 ~ 2025-01-23
    IIF 131 - secretary → ME
  • 59
    EQ EVENT SERVICES LTD - 2014-09-11
    69 High St, Bidford On Avon
    Corporate (2 parents)
    Equity (Company account)
    30,907 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-10-30
    IIF 87 - director → ME
  • 60
    46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    2012-09-30 ~ 2016-10-28
    IIF 94 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 95 - director → ME
    2009-12-04 ~ 2009-12-22
    IIF 159 - secretary → ME
  • 61
    55-57 Sea Lane, Rustington, Littlehampton, West Sussex
    Corporate (15 parents)
    Equity (Company account)
    77,310 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-09-01
    IIF 11 - director → ME
  • 62
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    2021-10-22 ~ 2022-07-31
    IIF 34 - director → ME
  • 63
    Iron Bridge Cottage, Brandon Bank, Downham Market, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-12-04
    IIF 150 - secretary → ME
  • 64
    2 New Mill Court 2 New Mill Court Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales
    Corporate (4 parents)
    Equity (Company account)
    -5,884 GBP2023-03-31
    Officer
    2020-12-03 ~ 2023-04-12
    IIF 14 - director → ME
    Person with significant control
    2020-12-03 ~ 2023-04-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 65
    VER-UK, LTD - 2013-02-04
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 99 - director → ME
  • 66
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 32 - director → ME
© 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.