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

Abbotts, John Drewe

    Related profiles found in government register
  • Abbotts, John Drewe
    British administrator born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, England

      IIF 1
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 2
  • Abbotts, John Drewe
    British business development director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ

      IIF 3
  • Abbotts, John Drewe
    British business executive born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 4
    • icon of address 8, Cherry Orchard, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, England

      IIF 5
  • Abbotts, John Drewe
    British businessman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 6
  • Abbotts, John Drewe
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Whateleys Drive, The Business Resource Network, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 7
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, England

      IIF 8
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 9
    • icon of address The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 10
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, CV8 2GY, England

      IIF 11
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 12
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 13
  • Abbotts, John Drewe
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbotts, John Drewe
    British engineer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 186
    • icon of address The Business Resource Network, Whateley’s Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 187
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 188
    • icon of address Suite 319-3, 32 Threadneedle Street, London, EC2R 8AY

      IIF 189
    • icon of address Suite 319-3,32, Threadneedle Street, London, EC2R 8AY, United Kingdom

      IIF 190 IIF 191
    • icon of address Suite 319-3,32, Threadneedle Street, London, United Kingdom, EC2R 8AY, United Kingdom

      IIF 192
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 193
  • Abbotts, John Drewe
    British sales manager born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, CV8 2SZ, United Kingdom

      IIF 194
  • Abbotts, John Drewe
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, CV8 2SZ, United Kingdom

      IIF 195
    • icon of address Ltdonlineremit Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 196
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 197
    • icon of address 372, Old Street, London, EC1V 9AU, United Kingdom

      IIF 198
  • Mr John Drewe Abbotts
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, 261 Bolton Road, Bury, Greater Manchester, BL8 2NZ, United Kingdom

      IIF 199
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 200
    • icon of address Davenport House, 261 Bolton Road, Bury, Lanacashire, United Kingdom

      IIF 201
    • icon of address 53, Business Resource Network, 53 Whateley's Driv, Kenilworth, Warwickshire, United Kingdom

      IIF 202
    • icon of address 53, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 203 IIF 204
    • icon of address 53, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address 53, Whateleys Driver, Kenilworth, CV8 2GY, England

      IIF 220
    • icon of address 8, Cherry Orchard, Kenilworth, Warwickshire, United Kingdom

      IIF 221 IIF 222
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 223
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 224
    • icon of address Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 225
    • icon of address Cv8 2gy, The Business Resource Network, Whateley’s Drive, Kenilworth, Kenilworth, United Kingdom

      IIF 226
    • icon of address The Business Resource Network, 1st Floor, Office 8, Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 227
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 228
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 229 IIF 230 IIF 231
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 235 IIF 236 IIF 237
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 239
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 240 IIF 241
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England

      IIF 242
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 243 IIF 244
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 245
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 246 IIF 247
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 248 IIF 249
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 250
    • icon of address Suite 319-3, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 251 IIF 252 IIF 253
    • icon of address Suite 319-3, 32 Threadneedle Street, London, United Kingdom

      IIF 255
    • icon of address Suite 319-3, 32 Threadneedle Streetr, London, EC2R 8AY, United Kingdom

      IIF 256
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ

      IIF 257
  • Abbotts, John
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 258
  • Abbotts, John, Dr
    English accountant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Newhall Street, Cornwall Buildings 45, Birmingham, B3 3QR, England

      IIF 259
  • John Abbotts
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom

      IIF 260
  • Abbotts, John Drewe
    British

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 261
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 262
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 263
    • icon of address The Business Resource Network, Whateley's Road, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 264
    • icon of address 1st, Floor 138-144, London Road, Wheatley, OX33 9JH, United Kingdom

      IIF 265
  • Dr John Abbotts
    English born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Newhall Street, Cornwall Buildings 45, Birmingham, B3 3QR, England

      IIF 266
    • icon of address 113, Kings Avenue, London, N21 3NA, England

      IIF 267
  • Abbotts, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    446 GBP2017-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address Kg Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 149 - Director → ME
  • 4
    icon of address C/o Ltdonline Ltd Tc 1st Floor Office 1, Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Suite 1, The Studio, St. Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,742 GBP2017-02-28
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Suite 319-3, 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address C/o Ltdonline Tc 1st Floor Office 1 The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address C/o Ltdonline Tc 1st Floor Office 1 Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 192 - Director → ME
  • 10
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,734 GBP2017-04-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 180 - Director → ME
  • 13
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 146 - Director → ME
  • 14
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 174 - Director → ME
  • 15
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-09
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 16
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 262 - Secretary → ME
  • 17
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    973 GBP2019-01-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 211 Newhall Street, Cornwall Buildings 45, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 190 - Director → ME
  • 20
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 127 - Director → ME
  • 22
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 113 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 25
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 118 - Director → ME
  • 26
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 56 - Director → ME
  • 27
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,835 USD2015-08-17
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 185 - Director → ME
  • 28
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 36/38 Bristol Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 284 - Secretary → ME
  • 30
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,180 EUR2016-03-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 172 - Director → ME
  • 33
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 179 - Director → ME
  • 34
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 80 - Director → ME
  • 35
    AGAVE METAL LTD - 2013-08-09
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 158 - Director → ME
  • 37
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 170 - Director → ME
  • 38
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2017-04-30
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 193 - Director → ME
  • 39
    icon of address Office W1, Granville Works, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 290 - Secretary → ME
  • 40
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 129 - Director → ME
  • 41
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 288 - Secretary → ME
  • 42
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 295 - Secretary → ME
  • 43
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 291 - Secretary → ME
  • 44
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 293 - Secretary → ME
  • 45
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 287 - Secretary → ME
  • 46
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 286 - Secretary → ME
  • 47
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 294 - Secretary → ME
  • 48
    icon of address Office W1 Granville Works, 46 Rl Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 283 - Secretary → ME
  • 49
    icon of address Office W1 Granville Works, 46 R L Stevenson Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 282 - Secretary → ME
  • 50
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,995 GBP2018-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 181 - Director → ME
  • 51
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 52
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 169 - Director → ME
  • 54
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 103 - Director → ME
  • 55
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 272 - Secretary → ME
  • 56
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 144 - Director → ME
  • 57
    icon of address The Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 137 - Director → ME
  • 58
    icon of address 1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 289 - Secretary → ME
  • 59
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 105 - Director → ME
  • 60
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 34 - Director → ME
  • 61
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 98 - Director → ME
  • 62
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,151 GBP2016-12-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 173 - Director → ME
  • 63
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 64
    MUFFIN MARKETING LTD - 2015-10-19
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-17 ~ dissolved
    IIF 89 - Director → ME
  • 65
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 100 - Director → ME
  • 67
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,727 GBP2016-12-16
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,610 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 81 - Director → ME
    icon of calendar 2014-12-03 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address P.o. Box 3321 Drake Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 41 - Director → ME
  • 70
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 31 - Director → ME
  • 71
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 73
    MERCANTILE TRADING AND COMMERCE LIMITED - 2018-02-05
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,638 GBP2017-09-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 271 - Secretary → ME
  • 75
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 156 - Director → ME
  • 76
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,395 GBP2016-07-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -860 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 135 - Director → ME
  • 79
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,297 USD2016-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 182 - Director → ME
  • 80
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,067 GBP2016-12-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 285 - Secretary → ME
  • 82
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 142 - Director → ME
  • 83
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 77 - Director → ME
  • 84
    icon of address The Business Resource Network, Whateley’s Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 264 - Secretary → ME
  • 86
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,756 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 167 - Director → ME
  • 87
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 154 - Director → ME
  • 88
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,997 GBP2017-02-28
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 39 - Director → ME
  • 89
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 191 - Director → ME
  • 90
    icon of address Office 2-06, 1st Floor The Business Resource Network, 53 Whateley's Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 92
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,753 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 93
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 263 - Secretary → ME
  • 94
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 176 - Director → ME
  • 95
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 113 - Director → ME
  • 96
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 189 - Director → ME
  • 97
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 159 - Director → ME
  • 99
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 175 - Director → ME
  • 100
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 101
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    icon of address 9 Whitmore Manor Close, Cherrywood Place, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 103
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
Ceased 118
  • 1
    BUSINESS RESOURCE PARTNERSHIP LTD - 2020-05-22
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    icon of address 125 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 2
    COFFE BAR LTD - 2014-02-13
    icon of address The Office Inglewood Mansion S, 287-289 West End Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -580 GBP2020-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2014-01-31
    IIF 141 - Director → ME
  • 3
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    446 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-04-16
    IIF 216 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ 2016-02-24
    IIF 186 - Director → ME
  • 5
    X.TAXI LTD. - 2023-07-31
    SUMSUMON LTD - 2020-05-11
    icon of address 308 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,170,332 GBP2025-03-23
    Officer
    icon of calendar 2014-10-07 ~ 2020-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-05-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 6
    HAMMERPOND INVESTMENTS LIMITED - 2013-02-19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-12
    IIF 54 - Director → ME
  • 7
    icon of address Office 167 Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,432 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2018-01-12
    IIF 184 - Director → ME
  • 8
    icon of address Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,251 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2016-05-19
    IIF 66 - Director → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,941 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2018-09-24
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 10
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-06-22
    IIF 196 - LLP Designated Member → ME
  • 11
    icon of address Suite 153 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,741 GBP2018-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-10-13
    IIF 57 - Director → ME
  • 12
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-06-30
    IIF 60 - Director → ME
  • 13
    icon of address 1st Floor Office 1 Business Resource Network, Whateley's Drive Kenilworth, Warwickshire, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2014-03-10
    IIF 265 - Secretary → ME
  • 14
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,669 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2019-12-19
    IIF 151 - Director → ME
  • 15
    icon of address 1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,562 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2017-12-08
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-12-08
    IIF 236 - Ownership of shares – 75% or more OE
  • 16
    GAPPIA LTD - 2012-07-18
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-07-22
    IIF 280 - Secretary → ME
  • 17
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -733 GBP2017-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-10-14
    IIF 112 - Director → ME
  • 18
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,563 GBP2023-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-19
    IIF 12 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-02-19
    IIF 252 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 1-04, 1st Floor 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-07-22
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-07-22
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-19
    IIF 195 - LLP Designated Member → ME
  • 21
    YIP-IP LIMITED - 2014-07-29
    EURO FINANCIAL CLAIMS LIMITED - 2013-04-05
    icon of address Suite 235 33 Queen Street, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2017-10-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-07-28
    IIF 90 - Director → ME
  • 22
    BETA IT TECHNOLOGIES LTD - 2021-07-09
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2020-07-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-07-14
    IIF 207 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2020-07-14
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-07-14
    IIF 240 - Ownership of shares – 75% or more OE
  • 24
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-01-01
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-02-14
    IIF 44 - Director → ME
  • 26
    icon of address Suite1, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    139,505 GBP2015-11-30
    Officer
    icon of calendar 2013-02-19 ~ 2015-10-21
    IIF 183 - Director → ME
  • 27
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399,920 GBP2023-01-19
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-31
    IIF 87 - Director → ME
  • 28
    I AM THINKING OF LTD. - 2024-09-16
    BUSINESS RESOURCE MERCANTILE LTD - 2020-05-21
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 29
    NS MOULD INTERNATIONAL LIMITED - 2017-06-28
    icon of address 53 Whateleys Drive, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,968 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ 2020-07-13
    IIF 258 - Director → ME
    icon of calendar 2017-06-26 ~ 2019-07-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-07-23
    IIF 220 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    icon of address 1 Wollaston Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2016-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-28
    IIF 148 - Director → ME
  • 32
    LTDONLINE (INDIA) LTD - 2015-07-09
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-09 ~ 2020-07-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-07-14
    IIF 225 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2017-09-01
    IIF 276 - Secretary → ME
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-02-15
    IIF 94 - Director → ME
  • 35
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-07-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-07-14
    IIF 234 - Has significant influence or control OE
  • 36
    VB ADVISORS LTD - 2012-10-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2024-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-05-31
    IIF 134 - Director → ME
  • 37
    icon of address Ltdonline 1st Floor Office 8, The Business Resource Network Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,037 GBP2021-03-31
    Officer
    icon of calendar 2006-11-27 ~ 2020-07-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2020-07-14
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,717 GBP2024-04-30
    Officer
    icon of calendar 2013-06-17 ~ 2014-04-24
    IIF 139 - Director → ME
  • 39
    DATAMATICS FINANCIAL SERVICES UK LTD - 2017-05-04
    icon of address 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    691,007 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-24
    IIF 73 - Director → ME
  • 40
    icon of address The Business Resource Network 53, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2020-07-06
    IIF 166 - Director → ME
  • 41
    icon of address 1 Park View Court, St. Paul's Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,548 GBP2021-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-01-16
    IIF 55 - Director → ME
  • 42
    icon of address The Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2013-03-10
    IIF 268 - Secretary → ME
  • 43
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2020-07-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2022-01-31
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Bcm Box 3463 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-03-09
    IIF 21 - Director → ME
  • 45
    GAMMA IT TECHNOLOGY LTD - 2018-12-14
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,036 GBP2020-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2018-11-14
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-12-14
    IIF 214 - Ownership of shares – 75% or more OE
  • 46
    GCSP LTD
    - now
    LEAHLEE HEALTHCARE LTD LTD - 2013-11-29
    icon of address 46 David Murray John Tower, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2015-10-31
    IIF 140 - Director → ME
  • 47
    icon of address Bpm 195215, 372 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2013-06-20
    IIF 198 - LLP Designated Member → ME
  • 48
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-02-23
    IIF 67 - Director → ME
  • 49
    icon of address 4385, 08590961 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,243 GBP2022-06-30
    Officer
    icon of calendar 2013-11-06 ~ 2014-11-10
    IIF 178 - Director → ME
  • 50
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,085 GBP2024-07-31
    Officer
    icon of calendar 2015-02-05 ~ 2020-06-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2020-05-27
    IIF 205 - Ownership of shares – 75% or more OE
  • 51
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2020-08-18
    IIF 155 - Director → ME
  • 52
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2018-01-24
    IIF 29 - Director → ME
  • 53
    BUILDING MATERIALS AND FOOD CORPORATION -PM LTD - 2016-07-04
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,815 GBP2017-05-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-06
    IIF 30 - Director → ME
  • 54
    icon of address Suite Lp20713 Lower Ground Floor, 145-157 , St.john Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-08-09
    IIF 119 - Director → ME
  • 55
    icon of address The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2002-04-03 ~ 2020-07-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2020-08-07
    IIF 222 - Has significant influence or control OE
  • 56
    icon of address 1 Park View Court, St. Paul's Road, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-01-01
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 57
    XSMEDIA LTD. - 2025-02-13
    XSMEDFIA LTD. - 2020-05-28
    YPSILON TRADING AND COMMERCE LTD - 2020-05-26
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2020-05-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2020-05-20
    IIF 202 - Ownership of shares – 75% or more OE
  • 58
    icon of address Flat 7 Sara House, 13b Richmond Road, Iiford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-07
    IIF 120 - Director → ME
  • 59
    EUROPE MANAGEMENT GROUP LTD - 2023-04-25
    TOTAL E BUSINESS LTD - 2015-07-20
    icon of address Fora, Lyric Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,804 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2020-07-13
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-07-28
    IIF 219 - Ownership of shares – 75% or more OE
  • 60
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2020-07-14
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-07-14
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    BUSINESS RESOURCE CONSULTANTS LTD - 2021-11-17
    UK M&M INTERNATIONAL GROUP LIMITED - 2017-06-29
    icon of address 34-35 Hatton Garden, Holborn Hatton Garden, Suite 3921, Unit 3a, London, Holborn, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    icon of calendar 2017-06-24 ~ 2019-07-02
    IIF 23 - Director → ME
  • 62
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2020-07-23
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-07-23
    IIF 213 - Ownership of shares – 75% or more OE
  • 63
    INTEREUROMEDIA PUBLISHING INTERNATIONAL UK LTD - 2016-10-12
    icon of address The Business Resource Network Whateleys Drive, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2020-07-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2020-07-14
    IIF 209 - Ownership of shares – 75% or more OE
  • 64
    icon of address Office 2 272 Upper Parliament Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,491 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-05-15
    IIF 101 - Director → ME
  • 65
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,386 GBP2024-01-31
    Officer
    icon of calendar 2015-02-19 ~ 2017-02-23
    IIF 99 - Director → ME
  • 66
    icon of address Office 9 70 Upper Richmond Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ 2017-02-03
    IIF 96 - Director → ME
  • 67
    icon of address Office 9 70 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,047 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2017-03-07
    IIF 102 - Director → ME
  • 68
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,097,080 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-04-17
    IIF 269 - Secretary → ME
  • 69
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-04-20
    IIF 197 - LLP Designated Member → ME
  • 70
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2016-01-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2020-07-28
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,947 GBP2019-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2020-06-04
    IIF 161 - Director → ME
  • 72
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-14
    IIF 50 - Director → ME
    icon of calendar 2018-11-09 ~ 2020-06-14
    IIF 270 - Secretary → ME
  • 73
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2020-07-16
    IIF 194 - Director → ME
  • 74
    icon of address 9 Whitmore Manor Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,594,522 GBP2023-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2015-03-17
    IIF 1 - Director → ME
  • 75
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,189 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-07-27
    IIF 177 - Director → ME
  • 76
    MK IV CONSULTING LTD - 2020-01-27
    icon of address 31 Wyld Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,641 GBP2019-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-10-26
    IIF 97 - Director → ME
  • 77
    icon of address 12 Mulberry Place, Pinnell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,811 GBP2023-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2020-08-01
    IIF 157 - Director → ME
  • 78
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2017-04-20
    IIF 107 - Director → ME
  • 79
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2017-10-23
    IIF 93 - Director → ME
  • 80
    icon of address The Business Resource Network Whateley\'s Drive, Whateley\'s Drive, Kenilworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2020-07-02
    IIF 296 - Secretary → ME
  • 81
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    835 GBP2018-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2020-06-02
    IIF 188 - Director → ME
  • 82
    icon of address 53 Whateleys Drive, Kenilworth, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,123 GBP2021-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-04-20
    IIF 27 - Director → ME
  • 83
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,990 GBP2016-11-30
    Officer
    icon of calendar 2015-12-03 ~ 2016-11-01
    IIF 7 - Director → ME
  • 84
    ORAIA PLC
    - now
    ENOIL PLC - 2018-05-17
    icon of address Hagley Court First Floor, 40 Vicarage Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-10-31 ~ 2014-04-19
    IIF 136 - Director → ME
    icon of calendar 2013-03-14 ~ 2013-04-19
    IIF 281 - Secretary → ME
  • 85
    icon of address 4385, 09496643 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2018-06-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-06-14
    IIF 244 - Ownership of shares – 75% or more OE
  • 86
    icon of address 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2021-01-31
    Officer
    icon of calendar 2015-03-01 ~ 2020-07-14
    IIF 78 - Director → ME
    icon of calendar 2014-01-14 ~ 2015-03-01
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2020-07-14
    IIF 243 - Ownership of shares – 75% or more OE
  • 87
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2017-01-17
    IIF 91 - Director → ME
  • 88
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-04
    IIF 292 - Secretary → ME
  • 89
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -739 GBP2017-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-10-14
    IIF 275 - Secretary → ME
  • 90
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2021-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-09-23
    IIF 278 - Secretary → ME
  • 91
    DATAI COSEC LTD - 2016-03-11
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    3,573 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2017-09-12
    IIF 153 - Director → ME
  • 92
    FITSBURY LIMITED - 2021-03-01
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-07-20
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-07-20
    IIF 251 - Ownership of shares – 75% or more OE
  • 93
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -545 GBP2016-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2018-10-14
    IIF 277 - Secretary → ME
  • 94
    icon of address 4385, 09214702 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2020-08-25
    IIF 61 - Director → ME
  • 95
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-11-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-11-01
    IIF 217 - Ownership of shares – 75% or more OE
  • 96
    icon of address Gibson House, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    680,775 GBP2017-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2020-07-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-07-31
    IIF 242 - Has significant influence or control OE
  • 97
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -315,246 GBP2025-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-01-14
    IIF 4 - Director → ME
  • 98
    icon of address Gibson House, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,097,297 GBP2017-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-09-21
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-09-21
    IIF 247 - Has significant influence or control OE
  • 99
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -492 GBP2016-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2018-08-06
    IIF 171 - Director → ME
  • 100
    icon of address International House 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate
    Current Assets (Company account)
    5,214 GBP2016-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2018-09-03
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 101
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-09-12
    IIF 33 - Director → ME
  • 102
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2015-07-26
    IIF 11 - Director → ME
  • 103
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2020-07-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2020-07-14
    IIF 231 - Has significant influence or control OE
  • 104
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,986 GBP2020-04-30
    Officer
    icon of calendar 2012-12-10 ~ 2014-09-28
    IIF 16 - Director → ME
  • 105
    JT ASSOCIATES MANCHESTER LIMITED - 2012-05-24
    FUNKY FISH (OLDHAM) LIMITED - 2011-11-01
    icon of address Wagtail Farm Hammerpond Road, Plummers Plain, Horsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-07-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-03-12
    IIF 51 - Director → ME
  • 106
    icon of address Suite 319-3 1 Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,009 GBP2018-09-30
    Officer
    icon of calendar 2014-07-30 ~ 2020-08-07
    IIF 164 - Director → ME
  • 107
    ASKMYTUTOR LTD. - 2024-09-19
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    icon of address 17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,986 GBP2024-11-30
    Officer
    icon of calendar 2017-06-27 ~ 2019-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-05-20
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 108
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-22
    Officer
    icon of calendar 2017-02-22 ~ 2018-09-06
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-09-06
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 109
    icon of address 53 The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -176,461 GBP2021-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2017-04-25
    IIF 165 - Director → ME
    icon of calendar 2013-03-28 ~ 2013-06-03
    IIF 168 - Director → ME
  • 110
    ALL THINGS TECHNICAL LTD - 2014-04-03
    ALL THINGS TECHNICAL (NORTH) LTD - 2012-07-06
    icon of address 5 London Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,682 GBP2016-02-28
    Officer
    icon of calendar 2014-06-19 ~ 2014-11-28
    IIF 52 - Director → ME
    icon of calendar 2006-02-15 ~ 2014-03-28
    IIF 46 - Director → ME
  • 111
    icon of address Francis House, 2 Park Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,997 GBP2022-05-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-04-01
    IIF 279 - Secretary → ME
  • 112
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, Please Select, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,161 GBP2018-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-12-19
    IIF 106 - Director → ME
  • 113
    icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    319 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-01-16
    IIF 273 - Secretary → ME
  • 114
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,145 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-13
    IIF 104 - Director → ME
  • 115
    WEBTITUDE LTD - 2018-01-11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-08-20
    IIF 92 - Director → ME
  • 116
    icon of address Suite 319-3 32 Threadneedle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2016-10-07
    IIF 297 - Secretary → ME
  • 117
    icon of address 802 Balmoral 2 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -754 GBP2017-09-30
    Officer
    icon of calendar 2017-03-27 ~ 2018-03-31
    IIF 117 - Director → ME
  • 118
    icon of address Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,580 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2020-07-17
    IIF 261 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.