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

Butler, Antony Mark

    Related profiles found in government register
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 1
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 2 IIF 3
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 4
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 5
  • Butler, Antony Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 6
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 7
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 8 IIF 9
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 10
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 11 IIF 12 IIF 13
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 14
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 15
    • Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 16
    • 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 17
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 18
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 19
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 20
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 21
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 22
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 23
    • 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 24
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 25
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 26
    • 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 27
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 28 IIF 29 IIF 30
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 40
    • 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 41
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 42
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 43
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 44
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 50 IIF 51
    • 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 52
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 57
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 58
    • C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 59
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 60
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 61
    • C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 62
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 63
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 64
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 65
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 66
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 67
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 68
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 69
    • 27, Park View Road, London, NW10 1AJ, England

      IIF 70
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 71
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 72
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 73
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 74 IIF 75
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 76
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 77
    • 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 78
    • 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 79
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 80
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 81
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 82
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 83
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 84
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 85
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 86
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 87 IIF 88
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 89
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 90
    • 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 91
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 92
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 93
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 94 IIF 95 IIF 96
    • 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 98 IIF 99
    • 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 100
    • Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 101
    • C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 102
    • International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 103 IIF 104
    • 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 105
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 106 IIF 107
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 108
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 109
    • C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 110
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 111
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 112
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 113
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 114
  • Butler, Antony Mark
    British

    Registered addresses and corresponding companies
    • 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

      IIF 115 IIF 116
  • Mr Antony Mark Butler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 117
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 118
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 119
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 120 IIF 121
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 122
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 123
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 124
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 125
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 126 IIF 127 IIF 128
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 135 IIF 136 IIF 137
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 141 IIF 142 IIF 143
    • Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 144
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 145 IIF 146 IIF 147
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 151
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 152
    • C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 153
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 154
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 155
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 156 IIF 157
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 158
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 159
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 160
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 161
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 162
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 163
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 164
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 165
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 166
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 167
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 168
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 169
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 170
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 171
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 172
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 228 IIF 229
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 230
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 237
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 238
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 239 IIF 240
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 241
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 242
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 243
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 244
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 245
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 246 IIF 247 IIF 248
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 249
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 250
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 251
  • Butler, Antony

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 252 IIF 253
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 254
child relation
Offspring entities and appointments
Active 23
  • 1
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 2
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 96 - director → ME
  • 3
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 94 - director → ME
  • 4
    54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    2018-05-03 ~ now
    IIF 108 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 5
    C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 102 - director → ME
  • 6
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 99 - director → ME
  • 7
    JAMM PUBLICATIONS LIMITED - 2014-08-01
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2024-08-31
    Officer
    2014-07-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IAN CORNER CONSULTANCY LIMITED - 2020-02-26
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,371 GBP2021-01-31
    Officer
    2020-02-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 9
    18 Manor House Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 10 - director → ME
  • 10
    Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,687 GBP2023-07-31
    Officer
    2018-08-30 ~ now
    IIF 5 - director → ME
  • 11
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 12 - director → ME
  • 12
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    54 Charlbury Crescent, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-04-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 27 - director → ME
  • 14
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 15
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 16
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2008-05-06 ~ dissolved
    IIF 251 - director → ME
  • 17
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    2013-10-03 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 151 - Has significant influence or controlOE
  • 19
    RIVERNOTE LIMITED - 2013-05-31
    54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 100 - director → ME
  • 20
    Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 21
    4th Floor 20 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 22
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-04 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-04-04 ~ now
    IIF 237 - Has significant influence or controlOE
  • 23
    BUSINESS ASPIRE LTD - 2013-09-20
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 98 - director → ME
Ceased 171
  • 1
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-06-24
    IIF 90 - director → ME
    Person with significant control
    2020-05-18 ~ 2021-06-24
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    27 Park View Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ 2019-09-27
    IIF 70 - director → ME
  • 3
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    1996-07-02 ~ 1996-07-02
    IIF 198 - nominee-director → ME
  • 4
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 49 - director → ME
  • 5
    86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved corporate
    Officer
    2011-09-27 ~ 2011-09-27
    IIF 107 - director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 220 - nominee-director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-10-06 ~ 1998-10-06
    IIF 189 - nominee-director → ME
  • 8
    23 Long Hassocks, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1997-02-21 ~ 1997-02-21
    IIF 218 - nominee-director → ME
  • 9
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-04 ~ 2019-04-04
    IIF 53 - director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-04
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 10
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-10 ~ 2019-02-10
    IIF 37 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-10
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    1997-06-30 ~ 1997-06-30
    IIF 173 - nominee-director → ME
  • 12
    149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ 2013-07-26
    IIF 42 - director → ME
  • 13
    46a Edgbaston Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 201 - nominee-director → ME
  • 14
    15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2010-02-10
    IIF 243 - director → ME
  • 15
    Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    518,280 GBP2023-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    IIF 229 - director → ME
  • 16
    45 Chalky Road, Portslade, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ 2023-03-01
    IIF 80 - director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-01
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 17
    Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2019-03-09
    IIF 76 - director → ME
    Person with significant control
    2019-03-09 ~ 2019-03-09
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    Flat 179 Allesley Old Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 16 - director → ME
  • 19
    31 Swancote Road, Stechford, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    1996-08-16 ~ 1996-08-16
    IIF 232 - director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    23 Elswick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-01-09
    IIF 20 - director → ME
    Person with significant control
    2019-01-10 ~ 2020-01-09
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 183 - nominee-director → ME
  • 22
    72 Gladesmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-12-06
    IIF 73 - director → ME
    Person with significant control
    2022-08-23 ~ 2022-12-06
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 23
    1874 LIMITED - 2020-05-14
    131 Hammersmith Grove, Hammersmith, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ 2019-07-11
    IIF 69 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-07-11
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 24
    5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ 2018-11-18
    IIF 77 - director → ME
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ 2019-04-23
    IIF 32 - director → ME
    Person with significant control
    2019-04-23 ~ 2019-04-23
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 26
    Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 36 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-10
    IIF 140 - Ownership of shares – 75% or more OE
  • 27
    Premier House, 2 Jubilee Way, Elland, England
    Corporate (4 parents)
    Equity (Company account)
    280,077 GBP2017-03-31
    Officer
    1999-03-10 ~ 1999-03-10
    IIF 200 - nominee-director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    Riverside House, Kangley Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2014-04-07 ~ 2014-04-29
    IIF 33 - director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ 2020-02-11
    IIF 48 - director → ME
    Person with significant control
    2019-01-22 ~ 2020-02-11
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    153 Woodrow Lane, Catshill, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 75 - director → ME
  • 31
    14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 91 - director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    15 Wilton Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 66 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 33
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    1997-08-26 ~ 1997-08-26
    IIF 235 - director → ME
  • 34
    Margery Hall, Reigate Hill, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    1998-02-02 ~ 1998-10-28
    IIF 227 - nominee-director → ME
  • 35
    84-86 Blackburn Road, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ 2016-05-27
    IIF 93 - director → ME
  • 36
    28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    1997-12-16 ~ 1997-12-16
    IIF 175 - nominee-director → ME
  • 37
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    2016-02-29 ~ 2016-02-29
    IIF 61 - director → ME
  • 38
    4385, 11371595: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    2018-05-21 ~ 2018-05-21
    IIF 50 - director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-11-24
    IIF 241 - llp-designated-member → ME
  • 40
    Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2000-02-02 ~ 2000-02-02
    IIF 203 - nominee-director → ME
  • 41
    Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,625,944 GBP2022-05-31
    Officer
    2018-05-03 ~ 2018-05-03
    IIF 54 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 42
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-02-08
    IIF 63 - director → ME
    Person with significant control
    2021-08-25 ~ 2022-02-08
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 43
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 40 - director → ME
  • 44
    8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-03-12
    IIF 45 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-03-12
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 45
    2 Oatlands Close, Warborough, Wallingford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    1997-04-17 ~ 1997-04-17
    IIF 187 - nominee-director → ME
  • 46
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 60 - director → ME
  • 47
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 28 - director → ME
  • 48
    11 Castlefields, Oswestry, United Kingdom
    Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 47 - director → ME
  • 49
    5 Swan Street, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    1999-03-24 ~ 1999-04-12
    IIF 185 - nominee-director → ME
  • 50
    22 Landor Road, Knowle, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    3,589 GBP2023-12-31
    Officer
    1999-12-03 ~ 1999-12-03
    IIF 222 - nominee-director → ME
  • 51
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 110 - director → ME
  • 52
    OWTL OIL LIMITED - 2019-03-18
    158 Uxbridge Road, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-03-18
    IIF 44 - director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-18
    IIF 153 - Has significant influence or control OE
  • 53
    The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 219 - nominee-director → ME
  • 54
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-23
    IIF 34 - director → ME
  • 55
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    1999-03-24 ~ 2000-03-10
    IIF 188 - nominee-director → ME
  • 56
    LANGHILL LTD - 2024-04-30
    5a Boldmere Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-10
    IIF 78 - director → ME
  • 57
    2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 25 - director → ME
  • 58
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,356 GBP2018-12-31
    Officer
    2005-04-26 ~ 2006-05-16
    IIF 115 - secretary → ME
  • 59
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,687 GBP2018-12-31
    Officer
    2004-03-04 ~ 2006-05-16
    IIF 116 - secretary → ME
  • 60
    37 Claremont Road Claremont Road, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,210 GBP2021-05-31
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 114 - director → ME
  • 61
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    1998-11-05 ~ 1998-11-05
    IIF 205 - nominee-director → ME
  • 62
    BELL ISLE ESTATES LIMITED - 2009-07-07
    20 Treorchy Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-07-06
    IIF 247 - director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 184 - nominee-director → ME
  • 64
    Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 210 - nominee-director → ME
  • 65
    162 Shaftesbury Avenue, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,821 GBP2023-05-31
    Officer
    2019-05-13 ~ 2021-05-12
    IIF 6 - director → ME
  • 66
    County Ground Baldock Road, Letchworth, Hertfordshire
    Corporate (12 parents)
    Equity (Company account)
    1,184,710 GBP2024-06-30
    Officer
    2019-04-15 ~ 2023-06-12
    IIF 1 - director → ME
  • 67
    BKN BUILDERS LIMITED - 2010-06-01
    Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    IIF 179 - nominee-director → ME
  • 68
    69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-02-24
    IIF 2 - director → ME
  • 69
    REGIONAL SALES LTD - 2019-04-09
    2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ 2019-02-01
    IIF 24 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 70
    33 Middleton Road, Heysham, Morecambe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    2018-01-05 ~ 2018-01-05
    IIF 38 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-01-05
    IIF 139 - Ownership of shares – 75% or more OE
  • 71
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    Omega Court, 362 Cemetery Road, Sheffield
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    1998-08-12 ~ 1998-08-12
    IIF 231 - director → ME
  • 72
    Intex House, 265 Coventry Road, Exhall, Coventry
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 234 - director → ME
  • 73
    RYMAC GROUP LTD - 2024-03-16
    55 Agar Grove, London, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 72 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 74
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ 2023-05-05
    IIF 23 - director → ME
    Person with significant control
    2021-09-21 ~ 2023-05-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 75
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-19 ~ 2014-02-19
    IIF 46 - director → ME
  • 76
    132 132 Gloucester Road North, Filton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    1997-09-12 ~ 1997-09-12
    IIF 196 - nominee-director → ME
  • 77
    Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 245 - director → ME
  • 78
    ATRIUM VENTURES LTD - 2020-04-06
    2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 26 - director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-16
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 79
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 216 - nominee-director → ME
  • 80
    Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    2019-04-15 ~ 2019-04-15
    IIF 87 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-04-15
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 81
    Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1993-11-03 ~ 1993-11-05
    IIF 240 - nominee-secretary → ME
  • 82
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ 2014-06-20
    IIF 112 - director → ME
    2014-06-26 ~ 2015-01-21
    IIF 83 - director → ME
  • 83
    Mayfields Cottage, Bishops Frome, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    IIF 236 - director → ME
  • 84
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    1 Abbotsford Drive, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 74 - director → ME
  • 85
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-02 ~ 2020-06-05
    IIF 18 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-05
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 86
    67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved corporate (2 parents)
    Officer
    1997-05-19 ~ 1997-05-19
    IIF 178 - nominee-director → ME
  • 87
    Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1999-05-19 ~ 1999-05-19
    IIF 209 - nominee-director → ME
  • 88
    LONDON EUROPEAN BROKERS LIMITED - 2015-06-16
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-10 ~ 2022-03-09
    IIF 252 - secretary → ME
  • 89
    LONDON AND EUROPEAN BROKERS LIMITED - 2015-06-18
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437 GBP2022-06-30
    Officer
    2017-09-18 ~ 2022-03-09
    IIF 4 - director → ME
    2015-06-16 ~ 2022-03-09
    IIF 253 - secretary → ME
    Person with significant control
    2016-12-05 ~ 2020-06-03
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-03 ~ 1998-06-06
    IIF 174 - nominee-director → ME
  • 91
    29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ 2021-01-21
    IIF 19 - director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-21
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 92
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-09-22
    IIF 79 - director → ME
  • 93
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    23 Lorne Avenue, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ 2024-11-28
    IIF 64 - director → ME
    Person with significant control
    2024-02-24 ~ 2024-11-28
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 94
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    312 Kingston Road, Ewell, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    2021-07-20 ~ 2023-05-15
    IIF 65 - director → ME
    Person with significant control
    2021-07-20 ~ 2023-05-15
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 95
    37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 208 - nominee-director → ME
  • 96
    Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-08-16
    IIF 89 - director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-16
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 97
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate
    Officer
    2011-03-28 ~ 2012-11-27
    IIF 101 - director → ME
  • 98
    33 Heathfield Lane West, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 51 - director → ME
  • 99
    33 Billesley Lane, Moseley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    1998-02-12 ~ 1998-02-12
    IIF 191 - nominee-director → ME
  • 100
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Corporate (5 parents)
    Officer
    1998-11-27 ~ 1998-11-27
    IIF 225 - nominee-director → ME
  • 101
    READSWEST LIMITED - 1999-06-14
    Mill Street, Barwell, Leicester, Leicestershire
    Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-03-24 ~ 1999-06-15
    IIF 177 - nominee-director → ME
  • 102
    35 Little Lullaway, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-09-30 ~ 1997-09-30
    IIF 199 - nominee-director → ME
  • 103
    Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 1997-07-17
    IIF 226 - nominee-director → ME
  • 104
    96 Oakham Road, Dudley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 103 - director → ME
  • 105
    3 Sickleholm Drive, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-09-21 ~ 1999-09-21
    IIF 186 - nominee-director → ME
  • 106
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ 2012-12-07
    IIF 109 - director → ME
  • 107
    MLS GARAGE LIMITED - 2017-06-08
    130 Foord Road, Folkestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-06-09
    IIF 41 - director → ME
  • 108
    132-134 Great Ancoats Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-07-20 ~ 2009-07-20
    IIF 244 - director → ME
  • 109
    674 Lea Bridge Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-01 ~ 2023-05-10
    IIF 81 - director → ME
    Person with significant control
    2021-09-01 ~ 2023-05-10
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 110
    REDMEN SOLUTIONS LTD - 2012-01-23
    Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ 2009-04-15
    IIF 248 - director → ME
  • 111
    Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-02-21 ~ 2000-02-21
    IIF 176 - nominee-director → ME
  • 112
    505 Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ 2019-04-10
    IIF 58 - director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 113
    7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 43 - director → ME
  • 114
    182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-22 ~ 2010-07-22
    IIF 249 - director → ME
  • 115
    9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-11-20
    IIF 52 - director → ME
  • 116
    Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-07-26
    IIF 242 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-07-26
    IIF 254 - Has significant influence or control OE
  • 117
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 250 - director → ME
  • 118
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2008-10-24
    IIF 246 - director → ME
  • 119
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    407,618 GBP2022-11-01 ~ 2023-10-31
    Officer
    1998-02-03 ~ 1998-08-17
    IIF 223 - nominee-director → ME
  • 120
    RICHARD & MAGGIES LIMITED - 2011-10-04
    64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2011-09-21
    IIF 106 - director → ME
  • 121
    178 Elmdon Lane, Marston Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    1997-03-27 ~ 1997-03-27
    IIF 214 - nominee-director → ME
  • 122
    ELMDON GROUP LIMITED - 2022-08-02
    32 St George's Road, Forest Gate, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-02
    IIF 84 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-02
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 123
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    32,840 GBP2023-05-31
    Officer
    1996-12-27 ~ 1996-12-27
    IIF 212 - nominee-director → ME
  • 124
    1 Daffodil Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-10-11
    IIF 67 - director → ME
    Person with significant control
    2022-09-01 ~ 2023-10-11
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 125
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    1993-06-08 ~ 1994-02-25
    IIF 238 - nominee-secretary → ME
  • 126
    5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 105 - director → ME
  • 127
    127a Molyneux Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ 2019-12-01
    IIF 85 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 128
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ 1997-12-23
    IIF 215 - nominee-director → ME
  • 129
    MENROSE LIMITED - 1999-01-08
    Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-03-24
    IIF 239 - nominee-secretary → ME
  • 130
    The Counting House 4a Moss Lane, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -26,687 GBP2023-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 181 - nominee-director → ME
  • 131
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    11 St Vincent Gardens, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    2020-05-19 ~ 2021-07-20
    IIF 31 - director → ME
    Person with significant control
    2020-05-19 ~ 2021-07-20
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 132
    S B DESIGNS LIMITED - 2000-03-14
    69a St Anns Hill, Wandsworth, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 233 - director → ME
  • 133
    NON STOP MARKETING LIMITED - 1998-07-28
    6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    1998-02-03 ~ 1998-07-17
    IIF 195 - nominee-director → ME
  • 134
    Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,490,799 GBP2023-12-31
    Officer
    1997-10-23 ~ 1997-12-15
    IIF 207 - nominee-director → ME
  • 135
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 1999-04-26
    IIF 211 - nominee-director → ME
  • 136
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    35 Ludgate Hill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1996-09-05 ~ 1996-09-05
    IIF 224 - nominee-director → ME
  • 137
    54 Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 86 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 138
    1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,369 GBP2023-10-31
    Officer
    1998-06-29 ~ 1998-06-29
    IIF 193 - nominee-director → ME
  • 139
    56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1997-10-14 ~ 1997-10-14
    IIF 194 - nominee-director → ME
  • 140
    20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1997-08-08 ~ 1997-08-08
    IIF 228 - director → ME
  • 141
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    217,429 GBP2021-05-01 ~ 2022-04-30
    Officer
    1998-12-29 ~ 1998-12-29
    IIF 197 - nominee-director → ME
  • 142
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    1998-08-11 ~ 1998-08-11
    IIF 180 - nominee-director → ME
  • 143
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    181a Broad Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    1997-06-05 ~ 1997-06-05
    IIF 230 - director → ME
  • 144
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,735 GBP2023-12-31
    Officer
    2019-12-10 ~ 2020-03-06
    IIF 7 - director → ME
    Person with significant control
    2019-12-10 ~ 2020-03-06
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 145
    Flat 118b City Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-04-06
    IIF 15 - director → ME
    Person with significant control
    2019-01-25 ~ 2019-04-06
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 146
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    1998-02-01 ~ 1998-12-17
    IIF 192 - nominee-director → ME
  • 147
    148 Darlaston Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-01-10
    IIF 39 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 148
    12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-22
    IIF 17 - director → ME
  • 149
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ 2017-07-12
    IIF 59 - director → ME
  • 150
    NACIONAL GROUP LIMITED - 2020-06-29
    23 Elswick Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-12-15
    IIF 21 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-12-15
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 151
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 22 - director → ME
  • 152
    TEK RESPONSE LIMITED - 2014-03-07
    Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    1999-02-22 ~ 1999-02-22
    IIF 206 - nominee-director → ME
  • 153
    JLM TRANSPORT LIMITED - 1998-12-23
    Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1998-09-10 ~ 1998-12-23
    IIF 217 - nominee-director → ME
  • 154
    LOUJEN LIMITED - 1999-06-17
    19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    1999-03-24 ~ 1999-06-17
    IIF 213 - nominee-director → ME
  • 155
    8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    1999-02-08 ~ 1999-02-08
    IIF 182 - nominee-director → ME
  • 156
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-14
    IIF 35 - director → ME
  • 157
    15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    1998-01-22 ~ 1998-07-15
    IIF 221 - nominee-director → ME
  • 158
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 30 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 159
    85 St. Andrews Avenue, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2019-09-17
    IIF 68 - director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-17
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 160
    100 Grove Lane, Handsworth, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    726 GBP2024-03-31
    Officer
    2000-01-20 ~ 2000-01-20
    IIF 204 - nominee-director → ME
  • 161
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    32a Church Road, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-12
    IIF 113 - director → ME
    Person with significant control
    2021-11-29 ~ 2023-08-12
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 162
    Berrow Court, Berrow Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2019-07-01 ~ 2019-12-17
    IIF 82 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-17
    IIF 144 - Has significant influence or control OE
  • 163
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    2017-07-14 ~ 2018-01-23
    IIF 62 - director → ME
  • 164
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-07-11
    IIF 111 - director → ME
  • 165
    39 Munro Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ 2020-08-21
    IIF 56 - director → ME
    Person with significant control
    2019-01-30 ~ 2020-08-21
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 166
    Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-06-16
    IIF 29 - director → ME
  • 167
    89 Selly Park Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    1999-03-29 ~ 1999-03-29
    IIF 202 - nominee-director → ME
  • 168
    20 Charter Road, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 104 - director → ME
  • 169
    118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    1997-11-13 ~ 1997-11-13
    IIF 190 - nominee-director → ME
  • 170
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-07
    IIF 92 - director → ME
  • 171
    Company number 07406197
    Non-active corporate
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 97 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.