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

Key, Stephen Richard

    Related profiles found in government register
  • Key, Stephen Richard
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Key, Stephen Richard
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 2
    • icon of address Suite 24, Anglesey House, Anglesey Road, Buton Upon Trent, DE14 3NT, United Kingdom

      IIF 3
    • icon of address Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, CV23 9LN, United Kingdom

      IIF 4
    • icon of address 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, England

      IIF 5
    • icon of address 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, United Kingdom

      IIF 6
    • icon of address Unit 8, Dunchurch Trading Estate London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 7
    • icon of address 71 C Portsmouth Road, Bursledon, Southampton, SO31 8EP

      IIF 8
    • icon of address 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, England

      IIF 9
  • Key, Stephen Richard
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 10
    • icon of address Unit 14, Granary Wharf Business Park, Burton On Trent, DE14 1DU, England

      IIF 11
    • icon of address Unit 14, Granary Wharf Business Park, Wetmore Road, Burton On Trent, DE14 1DU, England

      IIF 12
    • icon of address Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 13
    • icon of address Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 14
    • icon of address Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 15
    • icon of address 13n, Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, TS3 8TF, United Kingdom

      IIF 16
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 17
    • icon of address 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 18 IIF 19
    • icon of address 24, Gleneagles, Tamworth, B77 4NS, United Kingdom

      IIF 20 IIF 21
    • icon of address 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 22 IIF 23
    • icon of address 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, United Kingdom

      IIF 24
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, England

      IIF 25
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 26
  • Key, Stephen Richard
    British haulier born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 27
    • icon of address 8, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 28
  • Key, Stephen Richard
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 29
  • Key, Stephen Richard
    British proprieter born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 30
  • Key, Stephen Richard
    British recovery operative born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Paddock Close, Wilnecote, Tamworth, Staffordshire, B77 5DS, United Kingdom

      IIF 31
  • Key, Stephen Richard
    British security profesional born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 32
  • Key, Stephen Richard
    British security professional born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 33
  • Key, Stephen Richard
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Wetmore Roadgranary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 35 IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Key, Stephen Richard
    British business agent born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Milnfield, Annan, Dumfries & Galloway, DG12 5QP, United Kingdom

      IIF 38
  • Key, Stephen Richard
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Howes, Annan, Dumfriesshire, DG12 5QP, United Kingdom

      IIF 39 IIF 40
  • Mr Stephen Richard Key
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 41
    • icon of address Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 42
    • icon of address Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 43
    • icon of address Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 44 IIF 45
    • icon of address Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, CV23 9LN, United Kingdom

      IIF 46
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 47
    • icon of address 8, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 48
    • icon of address Unit 8, Dunchurch Trading Estate London Road, Dunchurch, Rugby, CV23 9LN, England

      IIF 49
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 50
    • icon of address 24, Gleneagles, Tamworth, Staffordshire, B77 4NS, United Kingdom

      IIF 51
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 52 IIF 53
  • Stephen Richard Key
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • icon of address 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 55
  • Mr Stephen Richard Key
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Howes, Annan, Dumfriesshire, DG12 5QP, United Kingdom

      IIF 56 IIF 57
    • icon of address 71-75, Langley Street, Covent Garden, London, WC2H 9JG, England

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Key, Stephen Richard
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilnecote Hall, Orkney Drive, Wilnecote, Tamworth, Staffordshire, B77 5BP, Uk

      IIF 60
  • Key, Stephen Richard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilnecote Hall, Orkney Drive, Tamworth, B77 5BP, England

      IIF 61
    • icon of address Wilnecote Hall, Watling Street, Tamworth, B77 5BP, United Kingdom

      IIF 62
    • icon of address Alloa Business Centre, Alloa Business Park, The Whins, Alloa, FK10 3SA

      IIF 63
  • Key, Stephen Richard
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilnecote Hall, Orkney Street, Watling Street, Tamworth, Staffordshire, B77 5BP

      IIF 64
  • Key, Stephen Richard
    British consultant born in July 1962

    Registered addresses and corresponding companies
    • icon of address 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 65
  • Key, Stephen Richard
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 66
  • Key, Stephen
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 3578, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 67
  • Key, Stephen
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Annan, DG12 5QP, Scotland

      IIF 68
  • Key, Stephen
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Annan, Dumfries, DG12 5QP, Scotland

      IIF 69
  • Mr Stephen Key
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 3578, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 70
  • Mr Stephen Richard Key
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 71
  • Key, Stephen Richard

    Registered addresses and corresponding companies
    • icon of address Suite 12, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 72
    • icon of address Suite 2, Anglesey House, Burton-on-trent, DE14 3NT, England

      IIF 73 IIF 74
    • icon of address 24 Gleneagles, Amington, Tamworth, Staffordshire, B77 4NS

      IIF 75
  • Stephen Key
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milnfield Farm, Annan, DG12 5QP, Scotland

      IIF 76
  • Key, Stephen

    Registered addresses and corresponding companies
    • icon of address Suite 24, Anglesey House, Anglesey Road, Buton Upon Trent, DE14 3NT, United Kingdom

      IIF 77
    • icon of address 24, Gleneagles, Tamworth, B77 4NS, England

      IIF 78
    • icon of address 24, Gleneagles, Tamworth, B77 4NS, United Kingdom

      IIF 79 IIF 80
    • icon of address 24, Gleneagles, Tamworth, B774NS, United Kingdom

      IIF 81 IIF 82
    • icon of address 8, Paddock Close, Tamworth, B77 5DS, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 8 Paddock Close, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-03-26 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    CLUB SPONSORSHIP LIMITED - 2022-03-24
    icon of address Milnfield Farm, Milnfield, Annan, Dumfries & Galloway, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    SAFE-SEC RECRUITMENT LIMITED - 2006-05-12
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-04 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address 24 Gleneagles, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    IAM SECURITY LIMITED - 2017-08-11
    icon of address 18 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -682,076 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Milnfield Farm, Annan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 78 - Secretary → ME
  • 8
    icon of address Suite 12 Anglesey House, Anglesey Road, Burton Upon Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 24 Gleneagles, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    icon of address 24 Gleneagles, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 11
    ORSUS ENTERPRISE LTD - 2021-03-21
    icon of address Dept 3578 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 5 Swan Park Business Centre, Kettlebrook Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    icon of address 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80 GBP2022-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address Unit 8, Dunchurch Trading Estate, London Road, Dunchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address Wilnecote Hall, Watling Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 20 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 17
    icon of address Wilnecote Hall, Orkney Drive, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 18
    KEY VEHICLE HIRE LIMITED - 2016-09-22
    icon of address Suite 12 Anglesey House, Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-05-20 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    THE REMOVALS COMPANY (EUROPE) LIMITED - 2018-07-23
    icon of address 8 8 Paddock Close, Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 20
    icon of address Unit 8 London Road, Dunchurch, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Paddock Close, Wilnecote, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address Suite 37 Anglesey House, Anglesey Road, Burton Upon Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-08-21 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    icon of address 24 Gleneagles, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71 C Portsmouth Road, Bursledon, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 18 Wetmore Roadgranary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    PRO-LINE SECURITY LIMITED - 2013-11-15
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 13n Queensway House Business Centre, Queensway, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 29
    PHOENIX COURIERS LIMITED - 1999-11-15
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -316,378 GBP2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 12 Anglesey House, Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 32
    icon of address Suite 24 Anglesey House, Anglesey Road, Burton Upon Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 33
    SAFE-SEC CONTRACT CLEANING LIMITED - 2006-05-12
    icon of address Unit 13 Faraday Court, First Avenue Centrum 100, Burton On Trent, Staffs
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 65 - Director → ME
    icon of calendar 2009-03-26 ~ now
    IIF 75 - Secretary → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    icon of address 42 Curzon Business Centre, Curzon Street, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 38
    EURO PROPERTIES SALES & RENTALS LIMITED - 2017-11-13
    EURO PROPERTIES SALES & RENTAILS LIMITED - 2016-08-09
    icon of address Unit 18 Granary Wharf Business Park, Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 39
    icon of address Wilnecote Hall Watling Street, Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 64 - Director → ME
Ceased 11
  • 1
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,868 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2016-11-10
    IIF 61 - Director → ME
  • 2
    IAM SECURITY LIMITED - 2017-08-11
    icon of address 18 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -682,076 GBP2024-06-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-02-12
    IIF 11 - Director → ME
  • 3
    BGM LIMITED - 2015-05-22
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,765 GBP2016-06-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-02-12
    IIF 12 - Director → ME
  • 4
    BLUNSDONS COACH TRAVEL LIMITED - 2019-02-14
    icon of address 4385, 11593699: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,494 GBP2019-09-30
    Officer
    icon of calendar 2020-01-30 ~ 2021-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-07-31
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 5
    icon of address Dunchurch Trading Estate London Road, Dunchurch, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,966 GBP2018-06-30
    Officer
    icon of calendar 2020-01-08 ~ 2020-05-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-05-17
    IIF 48 - Has significant influence or control OE
  • 6
    THE REMOVALS COMPANY (EUROPE) LIMITED - 2018-07-23
    icon of address 8 8 Paddock Close, Wilnecote, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2018-12-28
    IIF 74 - Secretary → ME
  • 7
    KEY FINANCIAL SERVICES LIMITED - 2017-06-29
    icon of address Suite 2 Anglesey House, Burton-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-19 ~ 2018-06-17
    IIF 2 - Director → ME
    icon of calendar 2016-02-19 ~ 2018-06-15
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2018-06-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    PRO-LINE SECURITY LIMITED - 2013-11-15
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-11-14
    IIF 6 - Director → ME
  • 9
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2013-11-14
    IIF 16 - Director → ME
  • 10
    icon of address 42 Curzon Business Centre, Curzon Street, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2012-03-12
    IIF 30 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-09-18
    IIF 60 - Director → ME
  • 11
    DELPH SECURITY LIMITED - 2010-01-19
    icon of address Alloa Business Centre, Alloa Business Park, The Whins, Alloa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-01-04
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.