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 United Kingdom

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

      IIF 1
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 2
    • icon of address 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 3
  • Williams, Shane
    British consultant born in April 1989

    Resident in United Kingdom

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

      IIF 4
    • icon of address 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN, United Kingdom

      IIF 5
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 6
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 7
    • icon of address 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 8
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 9
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 10
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 12
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

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

      IIF 14
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 15
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 16
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 17
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 18
    • icon of address 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 19
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 20
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 21
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 22
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 23
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Williams, Shane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 25
  • Williams, Stephanie
    British consultant born in November 1987

    Resident in United Kingdom

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

      IIF 26
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 27
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 28
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 29
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 30 IIF 31
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 32
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 33
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 34
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 35
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 36 IIF 37
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 38
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 39 IIF 40
    • icon of address 89, Southgate Street, Redruth, TR15 2NE

      IIF 41
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 42
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 43
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 44
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 45
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 46
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 47
  • Williams, Shane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Shane
    British company director born in April 1989

    Resident in England

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

      IIF 51 IIF 52 IIF 53
    • icon of address Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 54
  • Williams, Shane
    British director born in April 1989

    Resident in England

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

      IIF 55
    • icon of address King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 56
    • icon of address King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 57
  • Williams, Shane
    British project manager born in April 1989

    Resident in England

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

      IIF 58
  • Shane Williams
    British born in April 1989

    Resident in United Kingdom

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

      IIF 59
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 60
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 61
    • icon of address 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 62
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 63
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 64 IIF 65
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 66
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 67
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 68
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 69
    • icon of address Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 70
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 71
    • icon of address 11 Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 72
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 73
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 74
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 75
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 76
    • icon of address 33, Simmonite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 77
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 78
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 79
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 80
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 81
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 82
  • Stephanie Williams
    British born in November 1987

    Resident in United Kingdom

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

      IIF 83
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 84
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 85
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 86
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 87
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 88
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 89
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 90
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 91
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 92
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 93
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 94 IIF 95
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 96
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 97 IIF 98
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 99
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 100
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 101
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 102
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 103
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0PG

      IIF 104
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 105
  • Shane Williams
    British born in April 1989

    Resident in England

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

      IIF 106 IIF 107
  • Mr Shane Williams
    British born in April 1989

    Resident in England

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

      IIF 108 IIF 109
    • icon of address King Lear House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 110
    • icon of address King Lear House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 111
    • icon of address Oberon, Banbury Road, Pillerton Priors, Warwick, CV35 0PG, England

      IIF 112 IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 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
    icon of calendar 2019-06-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 4
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 9
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Ettington Business Park, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Oberon Banbury Road, Pillerton Priors, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 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
    icon of calendar 2019-05-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-09-14
    IIF 35 - Director → ME
  • 2
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-08-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 3
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-10
    IIF 104 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-01-14
    IIF 101 - Ownership of shares – 75% or more OE
  • 6
    ANYMI LTD
    - now
    BUBBLESSPARKLEY LTD - 2020-10-13
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-10
    IIF 102 - Ownership of shares – 75% or more OE
  • 7
    ASOCO LTD
    - now
    PUDDINGFOOD LTD - 2020-10-15
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-22
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-10-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    BREEZESORREL LTD - 2020-10-02
    icon of address 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
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    BREEZEPEREGRINE LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,622 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-08-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    icon of address King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ 2025-08-14
    IIF 51 - Director → ME
  • 15
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    177,426 GBP2022-06-30
    Officer
    icon of calendar 2016-01-12 ~ 2024-06-25
    IIF 58 - Director → ME
  • 16
    icon of address King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,904 GBP2025-02-28
    Officer
    icon of calendar 2023-07-05 ~ 2024-02-20
    IIF 54 - Director → ME
    icon of calendar 2025-06-26 ~ 2025-08-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-02-08
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address King Lear House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ 2025-08-14
    IIF 53 - Director → ME
  • 18
    icon of address 21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 99 - Ownership of shares – 75% or more OE
  • 19
    BUBBLESSUPERPLUM LTD - 2020-06-08
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    COOKIEBELLS LTD - 2020-08-06
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2021-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2021-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-12-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 34 - Director → ME
  • 24
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-07
    IIF 92 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-11
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-06-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 27
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-20 ~ 2019-08-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2019-08-08
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 76 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2019-11-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-11-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,849 GBP2022-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-17
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    AWESOMESTRAWBERRY LTD - 2021-02-10
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,534 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    BUBBLESSWEET LTD - 2020-11-11
    icon of address 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
    icon of calendar 2020-02-07 ~ 2020-11-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 35
    BREEZERUE LTD - 2020-10-02
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 89 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-08-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-02-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-31
    IIF 103 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2021-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2020-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-26
    IIF 39 - Director → ME
  • 41
    AWESOMESNOWFLAKE LTD - 2020-07-30
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 80 - Ownership of shares – 75% or more OE
  • 42
    AWESOMESTICKY LTD - 2020-04-24
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 43
    AWESOMESLIMY LTD - 2020-04-27
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2021-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-02-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 78 - Ownership of shares – 75% or more OE
  • 44
    BREEZEWREN LTD - 2020-09-21
    icon of address 136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-08-17
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    BREEZEPEPPER LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 46
    WELLESBOURNE FISH BAR LTD - 2024-02-21
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -247,616 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-11-22
    IIF 55 - Director → ME
  • 47
    icon of address 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
    icon of calendar 2022-01-14 ~ 2024-02-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2024-02-26
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    296 GBP2023-09-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-02-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2024-02-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 49
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 10 - Director → ME
  • 50
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 5 - Director → ME
  • 51
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-18
    IIF 67 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2021-04-05
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-06-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 53
    icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 54
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-04-24
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.