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

Bateman, Christopher Neal

    Related profiles found in government register
  • Bateman, Christopher Neal
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 1
    • 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 2
    • Suite 2 First Floor, Wira House, Leeds, West Yorkshire, LS16 6EB

      IIF 3
    • 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 4
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 5 IIF 6
    • 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 7
    • Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, LS16 6EB, United Kingdom

      IIF 8
    • 200-203, Strand, London, WC2R 1DJ, England

      IIF 9
    • 360 Insolvency Limited, 1 Castle Hill, Rochester, Kent, ME1 1LF

      IIF 10
    • 7, Kingsdown Close, Weston, Weston, CW2 5FX, United Kingdom

      IIF 11
    • Sycamore House, Port Royal, Holme Upon Spalding Moor, York, YO43 4DX, United Kingdom

      IIF 12
    • Sycamore House, Port Royal, Holme-on-spalding-moor, York, YO43 4DX, United Kingdom

      IIF 13
  • Bateman, Christopher Neal
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 14
  • Bateman, Christopher Neal
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Christian Richard
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diamond House, Diamond Court, Bakewell, DE45 1EW, England

      IIF 45
    • Diamond House, Diamond Court, Bakewell, Deryshire, DE45 1EW, United Kingdom

      IIF 46 IIF 47
    • Southview, The Lodge, Tideswell, Buxton, Derbyshire, SK17 8PH, England

      IIF 48
    • The Bungalow South View, The Lodge, Tideswell, Buxton, SK178PH, United Kingdom

      IIF 49
    • 23 School Lane, Eaton Bray, LU6 2DT, England

      IIF 50
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Bateman, Christopher Neal
    British director born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 57
  • Mr Christopher Neal Bateman
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 58
  • Bateman, Christian
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Southview, The Lodge, Tideswell, Derbyshire, SK17 8PH, England

      IIF 59
  • Bateman, Christopher
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 60
  • Bateman, Christian Richard
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW, England

      IIF 61
  • Mr Christian Richard Bateman
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bateman, Christopher Neal

    Registered addresses and corresponding companies
    • Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 72
    • 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 73
  • Mr Christopher Neal Bateman
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Christopher

    Registered addresses and corresponding companies
    • 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 87
  • Christian Bateman
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Southview, The Lodge, Tideswell, Derbyshire, SK17 8PH, England

      IIF 88
  • Mr Chris Bateman
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 89
  • Bateman, Christian

    Registered addresses and corresponding companies
    • 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 90
  • Mr Christian Richard Bateman
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 91
child relation
Offspring entities and appointments 55
  • 1
    09788767 LIMITED
    - now 09788767
    INSTALLER LIMITED
    - 2023-08-08 09788767
    COMMS INSTALLER LIMITED
    - 2019-08-09 09788767
    4385, 09788767 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    63,347 GBP2020-06-30
    Officer
    2019-02-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    AMEK SOLUTIONS LTD
    - now 07054820
    GRAVITY GLOBAL INVESTMENTS LIMITED
    - 2014-11-12 07054820 07800375
    360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-12-31
    Officer
    2009-10-23 ~ 2015-03-02
    IIF 14 - Director → ME
  • 3
    B-LECK CONNECT LIMITED
    11216518
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 4
    BAROBI SOLUTIONS LIMITED
    07936608
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-02-06 ~ 2012-10-29
    IIF 49 - Director → ME
    2012-10-29 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    BEE HIVE ACCUMULATIONS LTD
    14504296
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    BROOME PARK ESTATE LTD
    10289127
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-20 ~ 2018-04-30
    IIF 18 - Director → ME
  • 7
    BROOME PARK GOLF RESORT LTD
    10287026
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-20 ~ 2018-04-30
    IIF 28 - Director → ME
  • 8
    BROOME PARK LEISURE RESORT LTD
    10287080
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-20 ~ 2018-04-30
    IIF 29 - Director → ME
  • 9
    CLEEVE CARE LTD - now
    PRIMUS ELDERLY CARE LTD
    - 2017-01-24 09605824
    5 The Quadrant, Coventry, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2015-05-22 ~ 2015-11-02
    IIF 9 - Director → ME
  • 10
    CRYSTAL CARE GROUP LIMITED
    10770538
    C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-15 ~ 2017-05-31
    IIF 43 - Director → ME
  • 11
    CRYSTAL CARE HOLDINGS LIMITED - now
    PRIMUS CHILDCARE LIMITED
    - 2017-08-11 09195158
    CBRW LTD
    - 2015-04-01 09195158
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    2016-12-14 ~ 2016-12-14
    IIF 40 - Director → ME
    2014-08-29 ~ 2015-11-02
    IIF 7 - Director → ME
    2017-02-27 ~ 2017-08-10
    IIF 25 - Director → ME
    2014-08-29 ~ 2017-08-10
    IIF 87 - Secretary → ME
  • 12
    CRYSTAL CARE PROPERTIES LIMITED
    10770448
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -114,523 GBP2018-05-31
    Officer
    2017-05-15 ~ 2017-05-31
    IIF 42 - Director → ME
  • 13
    ESSENTIAL LEARNING COMPANY LIMITED
    - now 04171904
    E.T.C. TRAINING SERVICES LIMITED - 2005-07-12
    E.T.C. PARTNERSHIP LTD - 2003-04-08
    BRANKFIELD LTD - 2001-03-22
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -721,898 GBP2018-03-31
    Officer
    2017-04-01 ~ 2017-06-02
    IIF 35 - Director → ME
  • 14
    EXCHANGE TECH LIMITED
    07612903 09188026
    Sycamore House Port Royal, Holme-on-spalding-moor, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 15
    EXCHANGE TECHNOLOGY (UK) LIMITED
    07610752
    Sycamore House Port Royal, Holme Upon Spalding Moor, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 16
    FK TRACKDAYS.COM LIMITED
    - now 12224509
    FLEWK ING FAST TRACK DAYS.COM LTD
    - 2019-09-25 12224509
    Middle Farm, Tideswell, Buxton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 17
    GCC MANAGEMENT LTD
    - now 07460611
    GRAVITY CHILD CARE LIMITED
    - 2015-07-23 07460611
    GCC SERVICES LIMITED
    - 2015-06-10 07460611
    GRAVITY CHILD CARE LIMITED
    - 2015-04-16 07460611
    Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-01-02 ~ 2015-11-02
    IIF 33 - Director → ME
  • 18
    GCH SPV1 LTD
    10538768 10539726
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-12-01
    IIF 21 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-01-03
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    GCH SPV2 LTD
    10539726 10538768
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-12-01
    IIF 27 - Director → ME
    Person with significant control
    2016-12-23 ~ 2017-01-03
    IIF 78 - Ownership of shares – 75% or more OE
  • 20
    GENESIS EQUITY LTD
    10744247
    Suite 5, 2nd Floor, Preference House, 101 King Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    GENESIS PRIVATE LENDING LTD
    10743604
    Suite 5, 2nd Floor, Preference House, 101 King Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    GLOUCESTER CARE HOMES LTD
    10534679
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    GLOUCESTERSHIRE CARE HOMES LTD
    10536757
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ 2018-04-30
    IIF 20 - Director → ME
    Person with significant control
    2016-12-22 ~ 2017-01-03
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    GRAVITY INVESTMENT GROUP LTD
    07108879
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    18,129,424 GBP2017-03-31
    Officer
    2009-12-18 ~ 2022-08-22
    IIF 10 - Director → ME
    2009-12-18 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    GRAVITY RESORT GROUP TAMBABA LIMITED
    07816658
    5 The Quadrant, Coventry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,844 GBP2016-10-31
    Officer
    2014-11-01 ~ 2016-09-01
    IIF 37 - Director → ME
  • 26
    GREENER LANING LTD
    13848357
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 27
    INDUSTRY TRAVEL LTD
    10378033
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    INTARACK SOLUTIONS LIMITED
    08612016
    1 Kings Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,172 GBP2017-03-31
    Officer
    2013-07-25 ~ 2014-08-31
    IIF 61 - Director → ME
    2013-07-16 ~ 2013-07-25
    IIF 45 - Director → ME
    2017-07-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    IWR INDIAN OCEAN LTD
    - now 07714813
    GRAVITY RESORT GROUP LIMITED
    - 2015-12-10 07714813
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,560,496 GBP2016-07-31
    Officer
    2015-04-20 ~ 2022-08-22
    IIF 4 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 74 - Has significant influence or control OE
  • 30
    KCR RESIDENTIAL REIT PLC - now
    K&C REIT PLC
    - 2017-11-24 09080097 08730201
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2017-04-01 ~ 2017-05-29
    IIF 57 - Director → ME
  • 31
    L 2 B PROJECTS LIMITED
    09527519
    Diamond House, Diamond Court, Bakewell, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-07 ~ 2020-08-18
    IIF 48 - Director → ME
    Person with significant control
    2017-04-07 ~ 2020-08-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LOOK FIND BOOK LTD
    07728877
    5 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -629 GBP2016-08-31
    Officer
    2015-08-05 ~ 2018-04-30
    IIF 36 - Director → ME
  • 33
    MIDDLE FARM CAFE LIMITED
    12939528
    South View The Lodge, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    MIDDLE FARM CYCLE CENTRE LIMITED
    12939547
    South View The Lodge, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    PRIMUS CARE PLC
    - now 09312261 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (10 parents, 8 offsprings)
    Officer
    2015-03-27 ~ 2017-06-01
    IIF 44 - Director → ME
    2017-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Has significant influence or control OE
  • 36
    PRIMUS EDUCATION & TRAINING LTD
    09736543
    94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Officer
    2016-11-01 ~ 2017-12-02
    IIF 15 - Director → ME
  • 37
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 38
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 39
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 26 - Director → ME
  • 40
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 41
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 42
    PRIMUS REAL ESTATE LTD
    10501661
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2016-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 43
    PRIMUS REALTY LIMITED
    - now 07810844
    C. C. RESIDENTIAL LIMITED
    - 2015-04-23 07810844
    GRAVITY RESORT GROUP MANKERNI LIMITED - 2014-11-11
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 44
    PRIMUS SPV 1 LIMITED
    - now 09188026 09188623
    EXCHANGE TECH LIMITED
    - 2015-12-16 09188026 07612903
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 45
    PRIMUS SPV 2 LTD
    - now 09188623 09188026
    EXCHANGE TECHNOLOGIES LIMITED
    - 2015-12-16 09188623
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 46
    ROBERTSON THOMAS LIMITED
    07555382
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,350 GBP2015-05-31
    Officer
    2014-01-01 ~ 2016-03-10
    IIF 3 - Director → ME
  • 47
    SHELF CO 050 LTD
    - now 10130595 09593062, 09895688, 06907884... (more)
    IWR CARIBBEAN LTD
    - 2017-09-19 10130595
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ 2018-04-30
    IIF 41 - Director → ME
  • 48
    SHELF CO 100 LTD - now
    GRAVITY INTERNATIONAL LIMITED
    - 2016-01-27 09593062
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ 2016-01-04
    IIF 8 - Director → ME
  • 49
    SHELF CO 50 PLC
    - now 09895688 09593062, 06907884, 10170055... (more)
    IMPERIAL WORLD RESORTS PLC
    - 2017-09-19 09895688
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-12-01 ~ 2018-04-30
    IIF 39 - Director → ME
    2015-12-01 ~ 2018-04-30
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 84 - Has significant influence or control OE
  • 50
    SHELF CO 501 LTD
    - now 10170055 09593062, 09895688, 06907884... (more)
    IWR EUROPE LIMITED
    - 2017-09-19 10170055
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-05-09 ~ 2018-04-30
    IIF 38 - Director → ME
    Person with significant control
    2016-05-10 ~ 2018-04-30
    IIF 81 - Has significant influence or control OE
  • 51
    SHELFCO 101 PLC
    - now 08606311 09593062, 09895688, 06907884... (more)
    PRIMUS CARE PLC
    - 2015-01-08 08606311 09312261
    Robertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ 2015-08-01
    IIF 1 - Director → ME
  • 52
    SHELFCO010 LTD
    - now 09457770 09593062, 09895688, 06907884... (more)
    CALL REVIEW LIMITED
    - 2015-10-21 09457770 09022479
    Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ 2016-02-01
    IIF 11 - Director → ME
  • 53
    SITE AWARE LTD
    12664065
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    848 GBP2024-06-30
    Officer
    2022-04-14 ~ 2023-05-03
    IIF 56 - Director → ME
    Person with significant control
    2022-04-14 ~ 2023-05-03
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 54
    WHESTON HOLDINGS LTD
    13684992
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-18 ~ 2023-04-04
    IIF 55 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    WHESTON MIDDLE FARM ESTATES LTD
    12203495
    1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    45,406 GBP2022-09-30
    Officer
    2019-09-12 ~ 2023-04-04
    IIF 51 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-12 ~ 2019-09-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.