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

Williams, Shane

    Related profiles found in government register
  • Williams, Shane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 1
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 2 IIF 3 IIF 4
  • Williams, Shane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 5 IIF 6 IIF 7
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 8
  • Williams, Shane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 9
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 10
  • Williams, Shane
    British project manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 11
  • Williams, Shane
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 12
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 13
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 14
  • Williams, Shane
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 15
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 16
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 17
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 18
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 19
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 20
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 21
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 22
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 23
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 24
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 25
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 26
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 27
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 28
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 29
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 30
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 31
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 32
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 33
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 34
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 35
  • Williams, Shane
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ettington Business Park, Stratford Upon Avon, CV37 8BT, United Kingdom

      IIF 36
  • Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 37 IIF 38
  • Mr Shane Williams
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 39 IIF 40
    • King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 41
    • King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 42
    • Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 43 IIF 44 IIF 45
  • Williams, Stephanie
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 47
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 48
  • Williams, Stephanie
    British consultant born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 49
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 50
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 51
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 52
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 53
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 55
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 56
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 57 IIF 58
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 59
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 60 IIF 61
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 62
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 63
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 64
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 65
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 66
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 67
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 68
  • Shane Williams
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 69
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 70
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 71
    • 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 72
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 73
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 74 IIF 75
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 76
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 77
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 78
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 79
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 80
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 81
    • 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 82
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 83
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 84
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 85
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 86
    • 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 87
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 88
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 89
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 90
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 91
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 92
  • Stephanie Williams
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 93
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 94
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 95
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 96
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 97
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 98
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 99
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 100
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 101
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 102
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 103
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 104 IIF 105
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 106
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 107 IIF 108
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 109
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 110
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 111
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 112
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 113
    • 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 114
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 115
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-07-16 ~ now
    IIF 2 - Director → ME
  • 3
    Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Person with significant control
    2017-01-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Person with significant control
    2021-04-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    Unit 1 Ettington Business Park, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 36 - Director → ME
  • 9
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-04-05
    Person with significant control
    2019-05-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    2019-06-27 ~ 2019-09-14
    IIF 56 - Director → ME
  • 2
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-12 ~ 2019-08-20
    IIF 49 - Director → ME
    Person with significant control
    2019-07-12 ~ 2019-08-20
    IIF 97 - Ownership of shares – 75% or more OE
  • 3
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 68 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 115 - Ownership of shares – 75% or more OE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 67 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 65 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    ANYMI LTD
    - now
    BUBBLESSPARKLEY LTD - 2020-10-13
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 62 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-10
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    ASOCO LTD
    - now
    PUDDINGFOOD LTD - 2020-10-15
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 50 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 19 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 27 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-19
    IIF 20 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-19
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 53 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    BREEZESORREL LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 12 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    BREEZEPEREGRINE LTD - 2020-10-07
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,622 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-20
    IIF 13 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-20
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 5 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2025-07-16 ~ 2025-07-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Officer
    2016-01-12 ~ 2024-06-25
    IIF 11 - Director → ME
  • 17
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,904 GBP2025-02-28
    Officer
    2023-07-05 ~ 2024-02-20
    IIF 8 - Director → ME
    2025-06-26 ~ 2025-08-14
    IIF 9 - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-02-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ 2025-08-14
    IIF 7 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-07-22
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 63 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 109 - Ownership of shares – 75% or more OE
  • 20
    BUBBLESSUPERPLUM LTD - 2020-06-08
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 51 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 98 - Ownership of shares – 75% or more OE
  • 21
    COOKIEBELLS LTD - 2020-08-06
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-04-05
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 64 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 110 - Ownership of shares – 75% or more OE
  • 22
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2021-04-05
    Officer
    2019-03-13 ~ 2019-03-19
    IIF 66 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 103 - Ownership of shares – 75% or more OE
  • 23
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 57 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 24
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 55 - Director → ME
  • 25
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-07
    IIF 54 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-07
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-11
    IIF 47 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-11
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    2019-04-25 ~ 2019-06-05
    IIF 58 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 28
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-20 ~ 2019-08-08
    IIF 35 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-08
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 29 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 86 - Ownership of shares – 75% or more OE
  • 30
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 17 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,849 GBP2022-04-05
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 32 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 89 - Ownership of shares – 75% or more OE
  • 32
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 26 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 83 - Ownership of shares – 75% or more OE
  • 33
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 24 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    AWESOMESTRAWBERRY LTD - 2021-02-10
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,534 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 23 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 35
    BUBBLESSWEET LTD - 2020-11-11
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2020-02-07 ~ 2020-11-16
    IIF 95 - Ownership of shares – 75% or more OE
  • 36
    BREEZERUE LTD - 2020-10-02
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 14 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-03-04
    IIF 52 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 99 - Ownership of shares – 75% or more OE
  • 38
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-06 ~ 2019-02-28
    IIF 61 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-08-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 39
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-14 ~ 2019-02-27
    IIF 48 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-31
    IIF 113 - Ownership of shares – 75% or more OE
  • 40
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2021-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 59 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 41
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Officer
    2019-03-06 ~ 2019-03-26
    IIF 60 - Director → ME
  • 42
    AWESOMESNOWFLAKE LTD - 2020-07-30
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-26
    IIF 33 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-26
    IIF 90 - Ownership of shares – 75% or more OE
  • 43
    AWESOMESTICKY LTD - 2020-04-24
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 30 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    AWESOMESLIMY LTD - 2020-04-27
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2021-04-05
    Officer
    2020-02-13 ~ 2020-02-13
    IIF 31 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-24
    IIF 88 - Ownership of shares – 75% or more OE
  • 45
    BREEZEWREN LTD - 2020-09-21
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2020-06-08 ~ 2020-08-17
    IIF 25 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-08-17
    IIF 70 - Ownership of shares – 75% or more OE
  • 46
    BREEZEPEPPER LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 18 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 76 - Ownership of shares – 75% or more OE
  • 47
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Officer
    2021-04-16 ~ 2024-11-22
    IIF 1 - Director → ME
  • 48
    King Lear House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -298,840 GBP2024-01-31
    Officer
    2022-01-14 ~ 2024-02-26
    IIF 10 - Director → ME
    Person with significant control
    2022-01-14 ~ 2024-02-26
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 49
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    296 GBP2023-09-30
    Officer
    2022-06-13 ~ 2024-02-15
    IIF 6 - Director → ME
    Person with significant control
    2022-06-13 ~ 2024-02-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 21 - Director → ME
  • 51
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 16 - Director → ME
  • 52
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2019-05-09 ~ 2019-05-18
    IIF 22 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 53
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-04-05
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 28 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 54
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-28
    IIF 15 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 69 - Ownership of shares – 75% or more OE
  • 55
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-04-24
    IIF 34 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-24
    IIF 91 - 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.