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

Ward, Michael James

child relation
Offspring entities and appointments
Active 205
  • 1
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2814 - Ownership of shares – 75% or moreOE
  • 2
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 703 - Director → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 482 - Director → ME
  • 4
    ENSCO 1009 LIMITED - 2013-09-16
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 452 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 387 - Director → ME
  • 6
    BEAT IT HEALTH LIMITED - 2018-10-09
    BEAT HEALTH LIMITED - 2016-06-06
    icon of address 1-2 Paris Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,663,732 GBP2024-12-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 2304 - Secretary → ME
  • 7
    ENSCO 921 LIMITED - 2012-04-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 271 - Director → ME
  • 8
    OREMAKER LTD - 2014-12-15
    icon of address Springwood House 4 Rose Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-13 ~ dissolved
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1455 - Has significant influence or controlOE
  • 9
    icon of address Capital House 6th Floor, 25 Chapel Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1128 - Director → ME
  • 10
    OSMIUM SOFTWARE SERVICES LIMITED - 2009-08-12
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,948 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 1131 - Director → ME
  • 11
    FVVQB OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1496 - Ownership of shares – 75% or moreOE
  • 12
    EDAZV OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 13
    WHALECO (NO.14) LIMITED - 2009-12-12
    icon of address Montague Place Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    807,460 GBP2023-03-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2307 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 1469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 1119 - Director → ME
  • 16
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 1137 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 2305 - Secretary → ME
  • 17
    icon of address Edgbaston Hall, Church Rd, Edgbaston
    Active Corporate (12 parents)
    Equity (Company account)
    787,499 GBP2024-05-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 1114 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 378 - Director → ME
  • 21
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 230 - Director → ME
  • 22
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 91 - Director → ME
  • 24
    ALL SAINTS CATHOLIC COLLEGIATE LIMITED - 2013-09-23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 279 - Director → ME
  • 25
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 425 - Director → ME
  • 26
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 140 - Director → ME
  • 27
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 328 - Director → ME
  • 28
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 439 - Director → ME
  • 29
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 785 - Director → ME
  • 30
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 1146 - Director → ME
  • 31
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 712 - Director → ME
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 707 - Director → ME
  • 33
    OUR LADY OF LOURDES MULTI-ACADEMY COMPANY LIMITED - 2014-05-28
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 563 - Director → ME
  • 34
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 671 - Director → ME
  • 35
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 846 - Director → ME
  • 36
    WREN STERLING FINANCIAL PLANNING LIMITED - 2015-04-07
    ENSCO 1080 LIMITED - 2015-03-07
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 705 - Director → ME
  • 37
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 592 - Director → ME
  • 38
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 775 - Director → ME
  • 39
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 597 - Director → ME
  • 40
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 726 - Director → ME
  • 41
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 638 - Director → ME
  • 42
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 559 - Director → ME
  • 43
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 702 - Director → ME
  • 44
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 681 - Director → ME
  • 45
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 628 - Director → ME
  • 46
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 561 - Director → ME
  • 47
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 642 - Director → ME
  • 48
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 685 - Director → ME
  • 49
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 768 - Director → ME
  • 50
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 829 - Director → ME
  • 51
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 823 - Director → ME
  • 52
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 619 - Director → ME
  • 53
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 630 - Director → ME
  • 54
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 756 - Director → ME
  • 55
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 758 - Director → ME
  • 56
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 567 - Director → ME
  • 57
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 748 - Director → ME
  • 58
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 774 - Director → ME
  • 59
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 584 - Director → ME
  • 60
    THE WATCHES OF SWITZERLAND GROUP LIMITED - 2018-09-03
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 573 - Director → ME
  • 61
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 673 - Director → ME
  • 62
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 728 - Director → ME
  • 63
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 537 - Director → ME
  • 64
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 499 - Director → ME
  • 65
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 591 - Director → ME
  • 66
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 526 - Director → ME
  • 67
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 646 - Director → ME
  • 68
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 713 - Director → ME
  • 69
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 586 - Director → ME
  • 70
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 624 - Director → ME
  • 71
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 504 - Director → ME
  • 72
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 546 - Director → ME
  • 73
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 515 - Director → ME
  • 74
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 495 - Director → ME
  • 75
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 496 - Director → ME
  • 76
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 553 - Director → ME
  • 77
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 493 - Director → ME
  • 78
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 525 - Director → ME
  • 79
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 547 - Director → ME
  • 80
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 505 - Director → ME
  • 81
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 771 - Director → ME
  • 82
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 757 - Director → ME
  • 83
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 2 - Director → ME
  • 84
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 463 - Director → ME
  • 85
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 76 - Director → ME
  • 86
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 285 - Director → ME
  • 87
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 118 - Director → ME
  • 88
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 441 - Director → ME
  • 89
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 231 - Director → ME
  • 90
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 260 - Director → ME
  • 91
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 165 - Director → ME
  • 92
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 227 - Director → ME
  • 93
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 211 - Director → ME
  • 94
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 92 - Director → ME
  • 95
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 186 - Director → ME
  • 96
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 399 - Director → ME
  • 97
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 170 - Director → ME
  • 98
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 267 - Director → ME
  • 99
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 337 - Director → ME
  • 100
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 220 - Director → ME
  • 101
    icon of address Ship Canal House, King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 194 - Director → ME
  • 102
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 21 - Director → ME
  • 103
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 1793 - Director → ME
  • 104
    icon of address C/o Winston & Strawn London Llp, 100 Bishopsgate, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    4,891,932 GBP2022-03-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1474 - LLP Member → ME
  • 105
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 198 - Director → ME
  • 106
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 2605 - Right to appoint or remove directorsOE
    IIF 2605 - Ownership of voting rights - 75% or moreOE
    IIF 2605 - Ownership of shares – 75% or moreOE
  • 107
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 747 - Director → ME
  • 108
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 242 - Director → ME
  • 109
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,282 GBP2025-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 744 - Director → ME
  • 111
    CONNECTION CAPITAL MANAGEMENT LIMITED - 2009-12-05
    CONNECTION CAPITAL NOMINEE LIMITED - 2016-01-26
    GCNS NO.2 LIMITED - 2016-01-31
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 798 - Director → ME
  • 112
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-03-02 ~ now
    IIF 797 - Director → ME
  • 113
    GATELEY WAREING SERVICES LIMITED - 2011-12-15
    PADBOLT LIMITED - 1994-05-06
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 799 - Director → ME
  • 114
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 477 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-03-02 ~ now
    IIF 795 - Director → ME
  • 115
    HBJ GATELEY WAREING LIMITED - 2006-01-05
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 1059 - Director → ME
  • 116
    GANGOWER LIMITED - 1989-12-21
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1112 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    ENSCO 1362 LIMITED - 2021-01-18
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 783 - Director → ME
  • 118
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 2310 - Right to appoint or remove directorsOE
    IIF 2310 - Ownership of voting rights - 75% or moreOE
    IIF 2310 - Ownership of shares – 75% or moreOE
  • 119
    ENSCO 1021 LIMITED - 2014-02-20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 151 - Director → ME
  • 120
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 684 - Director → ME
  • 121
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 2302 - Secretary → ME
  • 122
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2301 - Secretary → ME
  • 123
    GATELEY LIMITED - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 42 - Director → ME
  • 124
    icon of address Level 5 20, Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1135 - Director → ME
  • 125
    HOWRIGG PROPERTIES (CHESILTON ROAD PROPCO) LIMITED - 2014-07-28
    ENSCO 1043 LIMITED - 2014-02-24
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 169 - Director → ME
  • 126
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 427 - Director → ME
  • 127
    UWETP OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2385 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2586 - Right to appoint or remove directorsOE
    IIF 2586 - Ownership of voting rights - 75% or moreOE
    IIF 2586 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2618 - Right to appoint or remove directorsOE
    IIF 2618 - Ownership of voting rights - 75% or moreOE
    IIF 2618 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,110,377 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 1138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 131
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 729 - Director → ME
  • 132
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2653 - Right to appoint or remove directorsOE
    IIF 2653 - Ownership of voting rights - 75% or moreOE
    IIF 2653 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Apartment 232, Tobacco Warehouse 21a Regent Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,126 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 1452 - Right to appoint or remove directorsOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 2350 - Ownership of shares – 75% or moreOE
  • 135
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 808 - Director → ME
  • 136
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1113 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    PRIDESTAR CORPORATION LIMITED - 2015-04-20
    icon of address Springwood House 4 Rose Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    LAB-SPA LIMITED - 2015-10-21
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 844 - Director → ME
  • 139
    OJOSV BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 140
    QOAFP BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2374 - Ownership of shares – 75% or moreOE
  • 141
    VLFPW BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2366 - Ownership of shares – 75% or moreOE
  • 142
    OXJHU BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2459 - Ownership of shares – 75% or moreOE
  • 143
    HGLOL BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2481 - Ownership of shares – 75% or moreOE
  • 144
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 796 - Director → ME
  • 145
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 548 - Director → ME
  • 146
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 157 - Director → ME
  • 147
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 99 - Director → ME
  • 148
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 1794 - Director → ME
  • 149
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 1798 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 2313 - Has significant influence or controlOE
  • 150
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 1121 - Director → ME
  • 151
    icon of address 15 Boulevard F.w. Raiffeisen, Luxembourg, L-2411, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 1117 - Director → ME
  • 152
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2813 - Ownership of shares – 75% or moreOE
  • 153
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,095 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 1124 - Director → ME
  • 154
    icon of address 47 Oakleigh Park North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,441 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 2311 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    FLOOID HOLDINGS (INTERNATIONAL) LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 568 - Director → ME
  • 156
    FLOOID HOLDINGS LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 607 - Director → ME
  • 157
    FLOOID INTERNATIONAL HOLDINGS LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 664 - Director → ME
  • 158
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,674 GBP2019-05-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 511 - Director → ME
  • 159
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1787 - Director → ME
  • 160
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 593 - Director → ME
  • 161
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 1054 - Director → ME
  • 162
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 1053 - Director → ME
  • 163
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 675 - Director → ME
  • 164
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 698 - Director → ME
  • 165
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 731 - Director → ME
  • 166
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 816 - Director → ME
  • 167
    icon of address 58 Papal Cross Close, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1451 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address No. 232 Tobacco Warehouse, 21a Regent Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -820 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1462 - Director → ME
  • 169
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 270 - Director → ME
  • 170
    LR GLOBAL EUROPE LTD - 2017-04-03
    icon of address 2 Ground Floor West, Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 2308 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2498 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,529 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 1116 - Director → ME
  • 173
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 740 - Director → ME
  • 174
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1470 - Right to appoint or remove directorsOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 175
    SPECIALIST ALLERGY SOLUTIONS LIMITED - 2017-10-10
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,030 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 2314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2314 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,637 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 1125 - Director → ME
  • 177
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 142 - Director → ME
  • 178
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 1118 - Director → ME
  • 179
    BALLI DEVELOPMENT LIMITED - 2003-10-29
    STANHOPE GATE DEVELOPMENTS LIMITED - 2013-04-30
    BERMONT PROJECTS LIMITED - 2000-01-26
    icon of address 5 St. James's Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,164,854 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 1785 - Director → ME
  • 180
    LAW 2473 LIMITED - 2009-10-15
    icon of address 2 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 1795 - Director → ME
  • 181
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 2776 - Right to appoint or remove directorsOE
    IIF 2776 - Ownership of voting rights - 75% or moreOE
    IIF 2776 - Ownership of shares – 75% or moreOE
  • 182
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 183
    icon of address Elm Tree House Handley Lane, Handley, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,043 GBP2016-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 1788 - Director → ME
  • 184
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 64 - Director → ME
  • 185
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 419 - Director → ME
  • 186
    WATSON LAURIE SINCLAIR (INSURANCE SERVICES) LIMITED - 1994-07-29
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 542 - Director → ME
  • 187
    FLOOID BIDCO LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 581 - Director → ME
  • 188
    FLOOID FINCO LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 609 - Director → ME
  • 189
    FLOOID MIDCO LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 781 - Director → ME
  • 190
    FLOOID TOPCO LIMITED - 2020-01-27
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 650 - Director → ME
  • 191
    icon of address 15 Boulevard Friedrich Wilhelm Raiffeisen, Luxembourg, L-2411, Luxembourg
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1120 - Director → ME
  • 192
    icon of address No. 232 Tobacco Warehouse 21a Regent Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,909 GBP2022-11-30
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1467 - Director → ME
  • 193
    WARD BROTHERS (HOLDINGS) LIMITED - 2020-03-20
    icon of address 232 Tobacco Warehouse 232 Tobacco Warehouse, 21a Regent Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,518,141 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 1457 - Director → ME
  • 194
    WARD BROTHERS (WATCHMAKERS) LIMITED - 2020-03-20
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 1458 - Director → ME
  • 195
    MARPLACE (NUMBER 734) LIMITED - 2008-06-05
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 489 - Director → ME
  • 196
    icon of address Gateley Legal, Ship Canal House, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 1007 - Director → ME
  • 197
    icon of address 17 Grebe Avenue, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60 GBP2020-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - 75% or moreOE
    IIF 1456 - Ownership of shares – 75% or moreOE
  • 198
    TRIBUS (HOROLOGISTS) HOLDINGS LIMITED - 2021-11-10
    icon of address No. 232 Tobacco Warehouse, 21a Regent Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 1468 - Director → ME
  • 199
    icon of address New Oxford House, 75 Dale Street, Dale Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 50 Norfolk Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1777 - Director → ME
  • 201
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1473 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1472 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1472 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    icon of address 4th Floor 15, Basinghall Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 1780 - LLP Designated Member → ME
  • 203
    icon of address 4th Floor, 15 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 2306 - Secretary → ME
  • 204
    WHALE ROCK INVESTMENTS LLP - 2012-08-16
    icon of address 47 Oakleigh Park North, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    246,052 GBP2020-03-31
    Officer
    icon of calendar 2008-02-02 ~ dissolved
    IIF 1779 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2309 - Right to surplus assets - More than 50% but less than 75%OE
  • 205
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2526 - Ownership of shares – 75% or moreOE
Ceased 1798
  • 1
    ENSCO 1024 LIMITED - 2014-03-24
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-08
    IIF 457 - Director → ME
  • 2
    1ST PLATFORM RENTALS LIMITED - 2017-07-18
    ENSCO 795 LIMITED - 2010-05-20
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    IIF 86 - Director → ME
  • 3
    1ST POWER RENTALS LIMITED - 2017-07-18
    ENSCO 797 LIMITED - 2010-05-20
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    IIF 104 - Director → ME
  • 4
    1ST SALES SERVICE & TRAINING LIMITED - 2017-07-18
    ENSCO 796 LIMITED - 2010-05-20
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-06
    IIF 69 - Director → ME
  • 5
    ENSCO 1088 LIMITED - 2015-10-03
    icon of address Building 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-10-24
    IIF 678 - Director → ME
  • 6
    ENSCO 830 LIMITED - 2011-08-02
    icon of address 10 Oxford Street, Nottingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,521 GBP2025-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-15
    IIF 261 - Director → ME
  • 7
    ENSCO 1210 LIMITED - 2017-02-13
    icon of address Unit 1 Elm Court Meriden Green Business Park, Copse Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820,100 GBP2024-09-30
    Officer
    icon of calendar 2016-12-22 ~ 2017-01-31
    IIF 805 - Director → ME
  • 8
    LIMCO 130 LIMITED - 2005-11-21
    icon of address Orchard Cottage Sandholes, Holme-on-spalding-moor, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -241,623 GBP2015-01-30
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-05
    IIF 1073 - Director → ME
  • 9
    ENSCO 717 LIMITED - 2009-01-08
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-01-07
    IIF 935 - Director → ME
  • 10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2445 - Ownership of shares – 75% or more OE
  • 11
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-03-22
    IIF 350 - Director → ME
  • 12
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2529 - Ownership of shares – 75% or more OE
  • 13
    ENSCO 1200 LIMITED - 2016-11-04
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-02
    IIF 837 - Director → ME
  • 14
    ENSCO 1403 LIMITED - 2021-03-11
    icon of address The Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-03-09
    IIF 1056 - Director → ME
  • 15
    ENSCO 828 LIMITED - 2011-02-25
    icon of address 188 Bradkirk Place Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-24
    IIF 117 - Director → ME
  • 16
    ENSCO 977 LIMITED - 2013-05-22
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,624 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-08
    IIF 252 - Director → ME
  • 17
    ENSCO 911 LIMITED - 2012-06-07
    AIMS MATERIALS LIMITED - 2012-11-12
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-05-18
    IIF 376 - Director → ME
  • 18
    icon of address Ams House, Billington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-06-07
    IIF 739 - Director → ME
  • 19
    icon of address 27 Heather Brow Heather Brow, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-10-30
    IIF 1465 - Director → ME
  • 20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    IIF 29 - Director → ME
  • 21
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-02-06
    IIF 679 - Director → ME
  • 22
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2075 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2583 - Right to appoint or remove directors OE
    IIF 2583 - Ownership of voting rights - 75% or more OE
    IIF 2583 - Ownership of shares – 75% or more OE
  • 23
    ENSCO 1493 LIMITED - 2023-05-10
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,694 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-10
    IIF 1035 - Director → ME
  • 24
    ENSCO 1496 LIMITED - 2023-05-10
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,736 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-10
    IIF 1034 - Director → ME
  • 25
    ENSCO 1495 LIMITED - 2023-05-10
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,767 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-10
    IIF 1032 - Director → ME
  • 26
    ENSCO 1494 LIMITED - 2023-05-10
    icon of address 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    524,236 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-10
    IIF 1033 - Director → ME
  • 27
    GATSON LIMITED - 2000-06-22
    icon of address Waa Wrens Court, 58 Victoria Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-17 ~ 1993-07-12
    IIF 1153 - Secretary → ME
  • 28
    icon of address Suite 121 Steward Street Business Lofts, 69 Steward Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ 2010-11-09
    IIF 17 - Director → ME
  • 29
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-16
    IIF 48 - Director → ME
  • 30
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-16
    IIF 73 - Director → ME
  • 31
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2628 - Ownership of shares – 75% or more OE
  • 32
    ENSCO 859 LIMITED - 2011-06-21
    icon of address 46 Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,695 GBP2017-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-14
    IIF 168 - Director → ME
  • 33
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -715,619 GBP2022-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 598 - Director → ME
  • 34
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2499 - Ownership of shares – 75% or more OE
  • 35
    icon of address Intack Farm Old Clitheroe Road, Dutton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-19
    IIF 648 - Director → ME
  • 36
    ENSCO 944 LIMITED - 2012-07-31
    JMKA FINANCE LIMITED - 2013-03-21
    icon of address The Stables, Ballards Drive, Malvern, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,441,919 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2012-07-31
    IIF 193 - Director → ME
  • 37
    ENSCO 1351 LIMITED - 2019-10-04
    icon of address C/o Gateley Legal, 1 Paternoster Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2019-10-04
    IIF 530 - Director → ME
  • 38
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-12
    IIF 114 - Director → ME
  • 39
    ENSCO 1022 LIMITED - 2013-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-16
    IIF 126 - Director → ME
  • 40
    ENSCO 1070 LIMITED - 2019-08-07
    icon of address 49 Main Road, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,800,079 GBP2024-06-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-22
    IIF 706 - Director → ME
  • 41
    ENSCO 1051 LIMITED - 2014-03-28
    icon of address Foxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,728 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-02
    IIF 954 - Director → ME
  • 42
    ENSCO 1441 LIMITED - 2022-04-20
    icon of address Newbury House, 20 Kings Road West, Newbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2022-04-19
    IIF 1024 - Director → ME
  • 43
    icon of address Unit F1, Halesfield 21, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    755,624 GBP2021-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-25
    IIF 368 - Director → ME
  • 44
    SABBATH CYCLES LIMITED - 2015-12-21
    icon of address 41 Glenthorn, 41 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    83,121 GBP2015-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2011-11-30
    IIF 47 - Director → ME
  • 45
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,313 GBP2020-05-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-08-12
    IIF 436 - Director → ME
  • 46
    ENSCO 862 LIMITED - 2011-10-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,000 GBP2023-06-30
    Officer
    icon of calendar 2011-04-28 ~ 2011-07-15
    IIF 369 - Director → ME
  • 47
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2253 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2589 - Right to appoint or remove directors OE
    IIF 2589 - Ownership of voting rights - 75% or more OE
    IIF 2589 - Ownership of shares – 75% or more OE
  • 48
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1505 - Ownership of shares – 75% or more OE
  • 49
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1994-04-18
    IIF 1150 - Secretary → ME
  • 50
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2451 - Ownership of shares – 75% or more OE
  • 51
    CITYBLOCK (GILLOWS) LIMITED - 2025-06-05
    ENSCO 985 LIMITED - 2018-03-13
    icon of address All Souls College, High Street, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,978,001 GBP2024-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-26
    IIF 63 - Director → ME
  • 52
    ENSCO 1243 LIMITED - 2017-08-11
    CITYBLOCK LETTINGS (READING) LIMITED - 2025-06-05
    icon of address All Souls College, High Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,928,188 GBP2024-08-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-11
    IIF 975 - Director → ME
  • 53
    icon of address The Greenhouse, 106 - 108 Ashbourne Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610,775 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-06-06
    IIF 1792 - Director → ME
  • 54
    ECOSOYA BRANDS LIMITED - 2021-03-15
    ECOLIFE BRANDS LIMITED - 2023-05-16
    ENSCO 1356 LIMITED - 2019-12-17
    NATURES GIFTS INTERNATIONAL (UK) LIMITED - 2020-04-22
    icon of address Moorland Gate House, Cowling Road, Chorley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    212,053 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2019-12-17
    IIF 488 - Director → ME
  • 55
    HAIGH TRANSPORT SERVICES LIMITED - 2018-12-04
    LIMCO 136 LIMITED - 2007-05-30
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-05-31
    IIF 1078 - Director → ME
  • 56
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2293 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2802 - Ownership of shares – 75% or more OE
  • 57
    AQUILA HOLDINGS (ONE) LIMITED - 2021-02-23
    ENSCO 1344 LIMITED - 2021-01-22
    icon of address 14 Castle Street, Arete Offices, First Floor, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2019-07-16
    IIF 512 - Director → ME
  • 58
    ENSCO 1113 LIMITED - 2015-03-14
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-30
    IIF 737 - Director → ME
  • 59
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2018-03-09
    IIF 732 - Director → ME
  • 60
    ENSCO 1429 LIMITED - 2022-05-11
    icon of address 47 Gibfield Park Avenue, Atherton, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,945,308 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2021-10-26
    IIF 632 - Director → ME
  • 61
    ALFRED SIMMONS HOLDINGS LIMITED - 2017-10-12
    ENSCO 1094 LIMITED - 2015-01-23
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-21
    IIF 786 - Director → ME
  • 62
    AEVITAS (UK) LIMITED - 2014-09-26
    AEVITAS WEALTH (UK) LIMITED - 2014-12-18
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,537,354 GBP2021-04-30
    Officer
    icon of calendar 2014-07-21 ~ 2014-09-26
    IIF 1005 - Director → ME
  • 63
    AEVITAS WEALTH INVESTMENT MANAGEMENT LIMITED - 2014-12-18
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2016-10-01
    IIF 999 - Director → ME
  • 64
    AEVITAS WEALTH LIMITED - 2014-12-11
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-26
    IIF 631 - Director → ME
  • 65
    ENSCO 1097 LIMITED - 2015-01-23
    ALFRED SIMMONS INVESTMENT MANAGEMENT LIMITED - 2017-04-07
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2015-01-12
    IIF 1070 - Director → ME
  • 66
    AEVITAS WEALTH MANCHESTER LIMITED - 2014-12-18
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2015-02-04
    IIF 1014 - Director → ME
  • 67
    ENSCO 1436 LIMITED - 2021-10-22
    icon of address C/o The White Partnership Llp 21 Castle Hill, Prestbury, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,540 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2021-10-22
    IIF 644 - Director → ME
  • 68
    icon of address Gateley (manchester) Llp, Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2011-06-29
    IIF 298 - Director → ME
  • 69
    icon of address 1 Severn Street Place, The Mailbox, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-14
    IIF 824 - Director → ME
  • 70
    ENSCO 1091 LIMITED - 2014-09-26
    icon of address Gateley Llp, Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-25
    IIF 640 - Director → ME
  • 71
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-08
    IIF 447 - Director → ME
  • 72
    ENSCO 1129 LIMITED - 2015-05-18
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    181,944 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-05-18
    IIF 995 - Director → ME
  • 73
    icon of address Burgis & Bullock, 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2009-11-09
    IIF 266 - Director → ME
  • 74
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2652 - Right to appoint or remove directors OE
    IIF 2652 - Ownership of voting rights - 75% or more OE
    IIF 2652 - Ownership of shares – 75% or more OE
  • 75
    CATLEY LAKEMAN MAY LIMITED - 2022-01-28
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,400,468 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-29
    IIF 692 - Director → ME
  • 76
    ENSCO 1325 LIMITED - 2020-07-10
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,001 GBP2020-06-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-10
    IIF 594 - Director → ME
  • 77
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2746 - Right to appoint or remove directors OE
    IIF 2746 - Ownership of voting rights - 75% or more OE
    IIF 2746 - Ownership of shares – 75% or more OE
  • 78
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2717 - Ownership of shares – 75% or more OE
  • 79
    ENSCO 870 LIMITED - 2011-06-30
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,211,476 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2011-06-30
    IIF 66 - Director → ME
  • 80
    ENSCO 885 LIMITED - 2011-10-26
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2011-08-31
    IIF 344 - Director → ME
  • 81
    AVIC UK SOLAR ENGINEERING LTD - 2014-06-05
    AVIC UK 1 LIMITED - 2012-01-27
    icon of address Unit 9 Iron Bridge House, 3 Bridge Approach, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-26
    IIF 276 - Director → ME
  • 82
    AVIC UK SOLAR ENERGY LTD - 2014-06-05
    AVIC UK 2 LIMITED - 2012-01-27
    icon of address Unit 9 Iron Bridge House, 3 Bridge Approach, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-26
    IIF 45 - Director → ME
  • 83
    ENSCO 974 LIMITED - 2013-05-29
    icon of address Unit 9 Iron Bridge House, Bridge Approach, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-06
    IIF 345 - Director → ME
  • 84
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2633 - Right to appoint or remove directors OE
    IIF 2633 - Ownership of voting rights - 75% or more OE
    IIF 2633 - Ownership of shares – 75% or more OE
  • 85
    ENSCO 923 LIMITED - 2012-04-05
    PROTEGA PAINTS LIMITED - 2018-04-03
    icon of address Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-21
    IIF 414 - Director → ME
  • 86
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2454 - Ownership of shares – 75% or more OE
  • 87
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2567 - Ownership of shares – 75% or more OE
  • 88
    icon of address Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2006-07-19
    IIF 890 - Director → ME
  • 89
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 828 - Director → ME
  • 90
    icon of address 10 Brick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 864 - Director → ME
  • 91
    THE BARONS EDEN GROUP LIMITED - 2019-03-27
    CALM HOTELS AND SPAS LTD - 2019-07-04
    ENSCO 1081 LIMITED - 2014-12-01
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2014-11-28
    IIF 1149 - Director → ME
  • 92
    ENSCO 1028 LIMITED - 2014-03-19
    icon of address Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2014-04-01
    IIF 443 - Director → ME
  • 93
    ENSCO 1029 LIMITED - 2014-03-19
    icon of address Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2014-04-01
    IIF 336 - Director → ME
  • 94
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2577 - Ownership of shares – 75% or more OE
  • 95
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2448 - Ownership of shares – 75% or more OE
  • 96
    ENSCO 1139 LIMITED - 2015-07-31
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,615,040 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2015-07-10
    IIF 1017 - Director → ME
  • 97
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2695 - Right to appoint or remove directors OE
    IIF 2695 - Ownership of voting rights - 75% or more OE
    IIF 2695 - Ownership of shares – 75% or more OE
  • 98
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2392 - Ownership of shares – 75% or more OE
  • 99
    ENSCO 1267 LIMITED - 2017-12-14
    icon of address Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-26
    IIF 996 - Director → ME
  • 100
    ENSCO 1191 LIMITED - 2017-01-18
    icon of address C/o A2e Industries Limited No 1, Marsden Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,739,023 GBP2017-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-12-20
    IIF 1016 - Director → ME
  • 101
    ENSCO 1031 LIMITED - 2013-12-11
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-11
    IIF 120 - Director → ME
  • 102
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2590 - Right to appoint or remove directors OE
    IIF 2590 - Ownership of voting rights - 75% or more OE
    IIF 2590 - Ownership of shares – 75% or more OE
  • 103
    icon of address Beaufort House Hunters Ride, Lawnswood, Stourbridge, South Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,492 GBP2022-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-01-14
    IIF 767 - Director → ME
  • 104
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-21
    IIF 794 - Director → ME
  • 105
    BURCOTE WIND 8 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    IIF 181 - Director → ME
  • 106
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-03-01
    IIF 284 - Director → ME
  • 107
    ENSCO 946 LIMITED - 2012-08-21
    MAYFIELD MARKET TOWNS LIMITED - 2023-07-12
    icon of address 19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-08-21
    IIF 238 - Director → ME
  • 108
    ENSCO 957 LIMITED - 2012-11-14
    icon of address Midpoint Park, Kingsbury Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-30
    IIF 347 - Director → ME
  • 109
    ENSCO 912 LIMITED - 2012-03-14
    icon of address Unit 1a-1d Roughmoor Trading Estate, Williton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-03-02
    IIF 466 - Director → ME
  • 110
    ENSCO 1464 LIMITED - 2022-09-21
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-09-01
    IIF 978 - Director → ME
  • 111
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2357 - Ownership of shares – 75% or more OE
  • 112
    icon of address 39-44 Davy Close, Park Farm Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-06-13
    IIF 51 - Director → ME
  • 113
    ENSCO 1063 LIMITED - 2015-03-04
    icon of address Level 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54 GBP2021-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-08
    IIF 582 - Director → ME
  • 114
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ 2012-11-08
    IIF 480 - Director → ME
  • 115
    icon of address Office 292, 35 Bull Street, Birmingham, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,177,426 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-04-27 ~ 2002-04-23
    IIF 888 - Director → ME
  • 116
    ENSCO 1406 LIMITED - 2021-04-20
    icon of address Bradfield Centre 184 Cambridge Science Park, Milton Road, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-03-30
    IIF 1022 - Director → ME
  • 117
    ENSCO 1201 LIMITED - 2016-11-15
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2016-11-14
    IIF 835 - Director → ME
  • 118
    ENSCO 732 LIMITED - 2009-05-07
    TMAT LIMITED - 2017-02-01
    icon of address Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-21
    IIF 884 - Director → ME
  • 119
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2691 - Right to appoint or remove directors OE
    IIF 2691 - Ownership of voting rights - 75% or more OE
    IIF 2691 - Ownership of shares – 75% or more OE
  • 120
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 682 - Director → ME
  • 121
    FORT BLOCK ADVISORY LIMITED - 2018-02-05
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-02
    IIF 700 - Director → ME
  • 122
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-03-06
    IIF 897 - Director → ME
  • 123
    BLUECAP TURKEY LIMITED - 2023-09-12
    icon of address Goldfields House, 18a Gold Tops, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-07-03
    IIF 1130 - Director → ME
  • 124
    icon of address Goldfields House, 18a Gold Tops, Newport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,609,729 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-07-03
    IIF 1129 - Director → ME
  • 125
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2775 - Right to appoint or remove directors OE
    IIF 2775 - Ownership of voting rights - 75% or more OE
    IIF 2775 - Ownership of shares – 75% or more OE
  • 126
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    BCT SOLUTIONS LIMITED - 2012-08-14
    icon of address Vision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,882 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-11
    IIF 288 - Director → ME
  • 127
    ENSCO 852 LIMITED - 2011-04-21
    icon of address Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-21
    IIF 455 - Director → ME
  • 128
    icon of address Arden House Shepley Lane, Marple, Stockport, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -497,277 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-05
    IIF 605 - Director → ME
  • 129
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2513 - Ownership of shares – 75% or more OE
  • 130
    ENSCO 1389 LIMITED - 2022-01-25
    icon of address Crosby Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2021-03-01
    IIF 622 - Director → ME
  • 131
    DENCO 11 LIMITED - 2011-10-28
    icon of address 54 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-26
    IIF 1092 - Director → ME
  • 132
    ENSCO 1487 LIMITED - 2023-11-10
    icon of address 49 Welbeck Street Welbeck Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,636 GBP2024-07-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-11-10
    IIF 983 - Director → ME
  • 133
    ENSCO 1402 LIMITED - 2021-03-29
    icon of address C/o Director Of Finance Mosborough Hall Hotel, High Street, Mosborough, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,713 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-03-01
    IIF 529 - Director → ME
  • 134
    icon of address 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2013-10-22
    IIF 986 - Director → ME
  • 135
    ENSCO 1241 LIMITED - 2017-07-26
    BRENNAN COMMERCIAL PROPERTIES LIMITED - 2019-03-26
    icon of address Summit, Littleborough, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-07-26
    IIF 818 - Director → ME
  • 136
    PROJECT SEED TOPCO LIMITED - 2023-06-12
    ENSCO 1237 LIMITED - 2017-07-21
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-20
    IIF 832 - Director → ME
  • 137
    ENSCO 1232 LIMITED - 2017-06-07
    PROJECT SEED BIDCO LIMITED - 2023-03-03
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2017-08-11
    IIF 817 - Director → ME
  • 138
    BRIDGE HEALTH LIMITED - 2015-07-14
    BRAYFORD FORMATIONS 2015 LIMITED - 2015-04-13
    BRIDGE HEALTH LIMITED - 2015-04-09
    ENSCO 1098 LIMITED - 2014-12-05
    icon of address Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-03
    IIF 1043 - Director → ME
  • 139
    ENSCO 939 LIMITED - 2012-07-18
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2012-07-16
    IIF 334 - Director → ME
  • 140
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1938 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2522 - Ownership of shares – 75% or more OE
  • 141
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2511 - Ownership of shares – 75% or more OE
  • 142
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    IIF 331 - Director → ME
  • 143
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    IIF 426 - Director → ME
  • 144
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-22
    IIF 326 - Director → ME
  • 145
    ENSCO 971 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-19
    IIF 446 - Director → ME
  • 146
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    181,160 GBP2015-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-29
    IIF 196 - Director → ME
  • 147
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    IIF 154 - Director → ME
  • 148
    ENSCO 973 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-19
    IIF 305 - Director → ME
  • 149
    ENSCO 1040 LIMITED - 2014-10-30
    icon of address Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    icon of calendar 2014-01-17 ~ 2014-07-07
    IIF 398 - Director → ME
  • 150
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2725 - Ownership of shares – 75% or more OE
  • 151
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1526 - Ownership of shares – 75% or more OE
  • 152
    icon of address Gala House /3, Raglan Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-25
    IIF 233 - Director → ME
  • 153
    icon of address 3 Bramley's Barn The Menagerie, Skipwith Road, Escrick, North Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -523,782 GBP2015-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-02-27
    IIF 81 - Director → ME
  • 154
    TRENT TOPCO LIMITED - 2017-05-18
    ENSCO 1206 LIMITED - 2016-12-15
    icon of address Carlton Works Ossington Road, Carlton-on-trent, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2016-12-14
    IIF 1023 - Director → ME
  • 155
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2014-04-17
    IIF 955 - Director → ME
  • 156
    CALVETRON STYLE HOLDINGS LIMITED - 2017-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-31
    IIF 833 - Director → ME
  • 157
    CALVETRON UK LIMITED - 2017-06-16
    icon of address 4 Old Park Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -45,194 GBP2024-07-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-31
    IIF 812 - Director → ME
  • 158
    ENSCO 1018 LIMITED - 2013-11-07
    icon of address 3 Styal Grove, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-07
    IIF 215 - Director → ME
  • 159
    icon of address 16 Breary Rise, Bramhope, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900,944 GBP2016-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-19
    IIF 191 - Director → ME
  • 160
    ENSCO 819 LIMITED - 2011-01-17
    icon of address 53 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-14
    IIF 145 - Director → ME
  • 161
    ENSCO 1036 LIMITED - 2015-12-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    IIF 84 - Director → ME
  • 162
    ENSCO 730 LIMITED - 2009-04-17
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,229 GBP2022-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-15
    IIF 887 - Director → ME
  • 163
    icon of address Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-01-24
    IIF 848 - Director → ME
  • 164
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2708 - Right to appoint or remove directors OE
    IIF 2708 - Ownership of voting rights - 75% or more OE
    IIF 2708 - Ownership of shares – 75% or more OE
  • 165
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2054 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2404 - Ownership of shares – 75% or more OE
  • 166
    ROSECUT LIMITED - 1995-01-04
    icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    945,967 GBP2024-09-30
    Officer
    icon of calendar 1994-12-09 ~ 1994-12-12
    IIF 1109 - Director → ME
  • 167
    ENSCO 752 LIMITED - 2009-10-31
    icon of address White House Wollaton Street, Corner Of Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -433,723 GBP2024-12-31
    Officer
    icon of calendar 2009-07-09 ~ 2009-10-26
    IIF 881 - Director → ME
  • 168
    PROJECT SKY BIDCO LIMITED - 2022-10-31
    icon of address Central Park, Holmer Road, Hereford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,905 GBP2024-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-12-16
    IIF 850 - Director → ME
  • 169
    PROJECT SKY TOPCO LIMITED - 2022-10-31
    icon of address Central Park, Holmer Road, Hereford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    350,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-16
    IIF 725 - Director → ME
  • 170
    GREENLIGHT DEVELOPMENTS LIMITED - 2016-02-02
    ENSCO 1052 LIMITED - 2014-03-14
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,248 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-13
    IIF 680 - Director → ME
  • 171
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2566 - Ownership of shares – 75% or more OE
  • 172
    icon of address 2 Hollinview Close, Rawtenstall, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-02
    IIF 507 - Director → ME
  • 173
    ENSCO 1382 LIMITED - 2020-11-04
    icon of address 1st Floor, Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -562,245 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2020-11-04
    IIF 612 - Director → ME
  • 174
    ENSCO 1486 LIMITED - 2023-11-28
    icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-10-09
    IIF 552 - Director → ME
  • 175
    CHATAZAP LIMITED - 2014-01-20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286,825 GBP2019-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-02
    IIF 55 - Director → ME
  • 176
    icon of address Gateley Llp, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2013-03-26
    IIF 277 - Director → ME
  • 177
    ENSCO 1245 LIMITED - 2017-09-04
    icon of address St George's House, Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-08-14
    IIF 825 - Director → ME
  • 178
    ENSCO 917 LIMITED - 2012-03-29
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-23
    IIF 72 - Director → ME
  • 179
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2010-04-14
    IIF 880 - Director → ME
  • 180
    ENSCO 1305 LIMITED - 2019-06-03
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-03
    IIF 727 - Director → ME
  • 181
    ENSCO 1333 LIMITED - 2019-04-18
    icon of address 4 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-17
    IIF 649 - Director → ME
  • 182
    ENSCO 1335 LIMITED - 2019-04-18
    icon of address 4 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-17
    IIF 782 - Director → ME
  • 183
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2250 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2584 - Right to appoint or remove directors OE
    IIF 2584 - Ownership of voting rights - 75% or more OE
    IIF 2584 - Ownership of shares – 75% or more OE
  • 184
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2557 - Ownership of shares – 75% or more OE
  • 185
    ORBIS PARTNERS CORPORATE FINANCE LIMITED - 2014-07-31
    ORBIS PARTNERS LIMITED - 2023-09-18
    icon of address One, Temple Row, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,178 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-07-31
    IIF 708 - Director → ME
  • 186
    ENSCO 1354 LIMITED - 2020-01-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,802 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2020-05-01
    IIF 544 - Director → ME
  • 187
    LAWRENCE RECYCLING AND WASTE MANAGEMENT 2013 LIMITED - 2013-11-08
    ENSCO 990 LIMITED - 2013-07-15
    icon of address Rushock Trading Estate, Rushock, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,862,256 GBP2024-08-31
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-12
    IIF 77 - Director → ME
  • 188
    NETWORK COMPUCARE LIMITED - 2018-11-16
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-12 ~ 2012-07-13
    IIF 62 - Director → ME
  • 189
    ENSCO 726 LIMITED - 2010-06-23
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-23
    IIF 883 - Director → ME
  • 190
    ENSCO 1173 LIMITED - 2017-03-04
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-01
    IIF 606 - Director → ME
  • 191
    icon of address 70 Wilson Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-13
    IIF 813 - Director → ME
  • 192
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1685 - Ownership of shares – 75% or more OE
  • 193
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1610 - Ownership of shares – 75% or more OE
  • 194
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1581 - Ownership of shares – 75% or more OE
  • 195
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1696 - Ownership of shares – 75% or more OE
  • 196
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1763 - Ownership of shares – 75% or more OE
  • 197
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1719 - Ownership of shares – 75% or more OE
  • 198
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1760 - Ownership of shares – 75% or more OE
  • 199
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1736 - Ownership of shares – 75% or more OE
  • 200
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-20
    IIF 1742 - Ownership of shares – 75% or more OE
  • 201
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2510 - Ownership of shares – 75% or more OE
  • 202
    icon of address Viaduct Works, Canon Street, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-07-14
    IIF 709 - Director → ME
  • 203
    icon of address Viaduct Works, Canon Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-25
    IIF 765 - Director → ME
  • 204
    CMI OFFSHORE (UK) LIMITED - 2021-11-19
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -925,766 GBP2022-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2010-07-09
    IIF 38 - Director → ME
  • 205
    ENSCO 994 LIMITED - 2013-07-31
    icon of address Viaduct Works, Canon Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-30
    IIF 324 - Director → ME
  • 206
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2395 - Ownership of shares – 75% or more OE
  • 207
    CNA TRAINING LIMITED - 2014-04-08
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2009-11-05
    IIF 896 - Director → ME
  • 208
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-03-15
    IIF 144 - Director → ME
  • 209
    ENSCO 907 LIMITED - 2012-01-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2012-01-20
    IIF 89 - Director → ME
  • 210
    icon of address 8 Mercia Business Village, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-02
    IIF 199 - Director → ME
  • 211
    icon of address 18 Ashmead Drive, Cofton Hackett, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -146,536 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-29
    IIF 928 - Director → ME
  • 212
    ENSCO 834 LIMITED - 2011-05-17
    icon of address Commercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,825,925 GBP2024-06-30
    Officer
    icon of calendar 2011-02-16 ~ 2011-05-31
    IIF 102 - Director → ME
  • 213
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-11
    IIF 159 - Director → ME
  • 214
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-01-22
    IIF 587 - Director → ME
  • 215
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-17
    IIF 105 - Director → ME
  • 216
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-19
    IIF 314 - Director → ME
  • 217
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2012-11-29
    IIF 58 - Director → ME
  • 218
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-09
    IIF 15 - Director → ME
  • 219
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    IIF 349 - Director → ME
  • 220
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-16
    IIF 839 - Director → ME
  • 221
    ENSCO 1283 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ 2018-04-25
    IIF 773 - Director → ME
  • 222
    ENSCO 1274 LIMITED - 2018-04-25
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-25
    IIF 627 - Director → ME
  • 223
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2011-02-04
    IIF 851 - Director → ME
  • 224
    ENSCO 940 LIMITED - 2012-06-15
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2012-05-31
    IIF 34 - Director → ME
  • 225
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-31
    IIF 192 - Director → ME
  • 226
    ENSCO 1342 LIMITED - 2019-06-17
    icon of address Brook Hall, Brook Street, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-17
    IIF 1057 - Director → ME
  • 227
    ENSCO 1329 LIMITED - 2019-06-11
    icon of address Brook Hall, Brook Street, Warwick, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ 2019-06-28
    IIF 1058 - Director → ME
  • 228
    ENSCO 1077 LIMITED - 2014-11-21
    icon of address 2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,675 GBP2019-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-26
    IIF 1021 - Director → ME
  • 229
    ENSCO 1176 LIMITED - 2016-09-11
    WESTLEIGH GROUP LIMITED - 2018-11-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-04 ~ 2016-07-22
    IIF 1 - Director → ME
  • 230
    ENSCO 1179 LIMITED - 2016-09-12
    WESTLEIGH HOLDINGS LIMITED - 2018-11-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-09 ~ 2016-04-28
    IIF 662 - Director → ME
  • 231
    ENSCO 743 LIMITED - 2009-07-02
    PRECISION TOOLING TECHNOLOGIES LTD. - 2009-08-27
    icon of address C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,966 GBP2023-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-07-01
    IIF 878 - Director → ME
  • 232
    icon of address Butts Park Arena, Butts, Coventry, W Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,780,908 GBP2024-06-30
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-30
    IIF 377 - Director → ME
  • 233
    ENSCO 744 LIMITED - 2009-08-27
    icon of address C/o Coventry Engineering Ltd, Units 9 & 11 Paragon Way Bayton Road, Industrial Estate, Coventry, Warks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-07-01
    IIF 886 - Director → ME
  • 234
    ENSCO 1252 LIMITED - 2017-11-15
    icon of address 56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,909,658 GBP2024-06-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-14
    IIF 472 - Director → ME
  • 235
    ENSCO 1250 LIMITED - 2017-10-19
    icon of address 56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,068,256 GBP2024-06-30
    Officer
    icon of calendar 2017-08-24 ~ 2017-10-18
    IIF 470 - Director → ME
  • 236
    ENSCO 1251 LIMITED - 2017-10-19
    icon of address 56 London Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,756,669 GBP2024-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-18
    IIF 471 - Director → ME
  • 237
    GRAPHIC ART SUPPORT PARTNERS LIMITED - 2013-05-16
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-01
    IIF 403 - Director → ME
  • 238
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-13
    IIF 338 - Director → ME
  • 239
    icon of address Unit 5 Bridge Court Business Park, Czar Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,302 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2011-07-21
    IIF 1084 - Director → ME
  • 240
    CONCEPT SIGN AND DISPLAY GROUP LIMITED - 2022-08-26
    ENSCO 758 LIMITED - 2010-02-03
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2009-10-23 ~ 2009-11-20
    IIF 481 - Director → ME
  • 241
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1718 - Ownership of shares – 75% or more OE
  • 242
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1734 - Ownership of shares – 75% or more OE
  • 243
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1758 - Ownership of shares – 75% or more OE
  • 244
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1752 - Ownership of shares – 75% or more OE
  • 245
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 2348 - Ownership of shares – 75% or more OE
  • 246
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 2349 - Ownership of shares – 75% or more OE
  • 247
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1746 - Ownership of shares – 75% or more OE
  • 248
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1744 - Ownership of shares – 75% or more OE
  • 249
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1727 - Ownership of shares – 75% or more OE
  • 250
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1755 - Ownership of shares – 75% or more OE
  • 251
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1747 - Ownership of shares – 75% or more OE
  • 252
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1748 - Ownership of shares – 75% or more OE
  • 253
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1743 - Ownership of shares – 75% or more OE
  • 254
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1605 - Ownership of shares – 75% or more OE
  • 255
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1660 - Ownership of shares – 75% or more OE
  • 256
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1647 - Ownership of shares – 75% or more OE
  • 257
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1658 - Ownership of shares – 75% or more OE
  • 258
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1672 - Ownership of shares – 75% or more OE
  • 259
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1594 - Ownership of shares – 75% or more OE
  • 260
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1723 - Ownership of shares – 75% or more OE
  • 261
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1759 - Ownership of shares – 75% or more OE
  • 262
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1642 - Ownership of shares – 75% or more OE
  • 263
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1733 - Ownership of shares – 75% or more OE
  • 264
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1625 - Ownership of shares – 75% or more OE
  • 265
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1726 - Ownership of shares – 75% or more OE
  • 266
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1741 - Ownership of shares – 75% or more OE
  • 267
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1756 - Ownership of shares – 75% or more OE
  • 268
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1675 - Ownership of shares – 75% or more OE
  • 269
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1648 - Ownership of shares – 75% or more OE
  • 270
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1604 - Ownership of shares – 75% or more OE
  • 271
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1619 - Ownership of shares – 75% or more OE
  • 272
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1700 - Ownership of shares – 75% or more OE
  • 273
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1698 - Ownership of shares – 75% or more OE
  • 274
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1572 - Ownership of shares – 75% or more OE
  • 275
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1674 - Ownership of shares – 75% or more OE
  • 276
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1659 - Ownership of shares – 75% or more OE
  • 277
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1613 - Ownership of shares – 75% or more OE
  • 278
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1593 - Ownership of shares – 75% or more OE
  • 279
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1694 - Ownership of shares – 75% or more OE
  • 280
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1614 - Ownership of shares – 75% or more OE
  • 281
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1690 - Ownership of shares – 75% or more OE
  • 282
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1623 - Ownership of shares – 75% or more OE
  • 283
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1713 - Ownership of shares – 75% or more OE
  • 284
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1709 - Ownership of shares – 75% or more OE
  • 285
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1710 - Ownership of shares – 75% or more OE
  • 286
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1569 - Ownership of shares – 75% or more OE
  • 287
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1664 - Ownership of shares – 75% or more OE
  • 288
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1578 - Ownership of shares – 75% or more OE
  • 289
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1621 - Ownership of shares – 75% or more OE
  • 290
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1707 - Ownership of shares – 75% or more OE
  • 291
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-25
    IIF 1637 - Ownership of shares – 75% or more OE
  • 292
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1606 - Ownership of shares – 75% or more OE
  • 293
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1600 - Ownership of shares – 75% or more OE
  • 294
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1627 - Ownership of shares – 75% or more OE
  • 295
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1706 - Ownership of shares – 75% or more OE
  • 296
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1608 - Ownership of shares – 75% or more OE
  • 297
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1618 - Ownership of shares – 75% or more OE
  • 298
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1579 - Ownership of shares – 75% or more OE
  • 299
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-22
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 2319 - Ownership of shares – 75% or more OE
  • 300
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1568 - Ownership of shares – 75% or more OE
  • 301
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1688 - Ownership of shares – 75% or more OE
  • 302
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1645 - Ownership of shares – 75% or more OE
  • 303
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-23
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1643 - Ownership of shares – 75% or more OE
  • 304
    PNYJG PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1557 - Ownership of shares – 75% or more OE
  • 305
    YEKBH PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1547 - Ownership of shares – 75% or more OE
  • 306
    WLDCT PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1536 - Ownership of shares – 75% or more OE
  • 307
    ZHVPX PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1530 - Ownership of shares – 75% or more OE
  • 308
    INMCC PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1533 - Ownership of shares – 75% or more OE
  • 309
    CPSMM PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1531 - Ownership of shares – 75% or more OE
  • 310
    SBNKS PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1535 - Ownership of shares – 75% or more OE
  • 311
    MAODF PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2536 - Ownership of shares – 75% or more OE
  • 312
    LIYNJ PREMIER SUPPORT SERVICES LIMITED - 2017-06-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2355 - Ownership of shares – 75% or more OE
  • 313
    FHOQL PREMIER SUPPORT SERVICES LIMITED - 2017-06-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2061 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2509 - Ownership of shares – 75% or more OE
  • 314
    RKCWU OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1512 - Ownership of shares – 75% or more OE
  • 315
    JRWPC OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1508 - Ownership of shares – 75% or more OE
  • 316
    BYQFH PREMIER SUPPORT SERVICES LIMITED - 2017-07-07
    icon of address Provincial House New Walk, Thurcaston Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-10-24
    IIF 2477 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2477 - Ownership of shares – 75% or more as a member of a firm OE
  • 317
    UCHWM PREMIER SUPPORT SERVICES LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ 2017-06-15
    IIF 2062 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-10-24
    IIF 1766 - Ownership of shares – 75% or more OE
  • 318
    SOVYV OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1500 - Ownership of shares – 75% or more OE
  • 319
    XCISB OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1515 - Ownership of shares – 75% or more OE
  • 320
    QQOOC OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1493 - Ownership of shares – 75% or more OE
  • 321
    ZSSDM OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1419 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1518 - Ownership of shares – 75% or more OE
  • 322
    SULTH OFFICE SOLUTIONS LIMITED - 2017-07-07
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1416 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1495 - Ownership of shares – 75% or more OE
  • 323
    FVVQB OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1422 - Director → ME
  • 324
    TEZAG OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1485 - Ownership of shares – 75% or more OE
  • 325
    EKFBA OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1478 - Ownership of shares – 75% or more OE
  • 326
    BHPDN OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1481 - Ownership of shares – 75% or more OE
  • 327
    EDAZV OFFICE SOLUTIONS LIMITED - 2017-07-10
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1394 - Director → ME
  • 328
    YRXGD BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2551 - Ownership of shares – 75% or more OE
  • 329
    LGYZS BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2402 - Ownership of shares – 75% or more OE
  • 330
    DEAGQ BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1918 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2435 - Ownership of shares – 75% or more OE
  • 331
    ITCMY BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2549 - Ownership of shares – 75% or more OE
  • 332
    LHDDL BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2500 - Ownership of shares – 75% or more OE
  • 333
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2689 - Right to appoint or remove directors OE
    IIF 2689 - Ownership of voting rights - 75% or more OE
    IIF 2689 - Ownership of shares – 75% or more OE
  • 334
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2666 - Right to appoint or remove directors OE
    IIF 2666 - Ownership of voting rights - 75% or more OE
    IIF 2666 - Ownership of shares – 75% or more OE
  • 335
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2711 - Right to appoint or remove directors OE
    IIF 2711 - Ownership of voting rights - 75% or more OE
    IIF 2711 - Ownership of shares – 75% or more OE
  • 336
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2251 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2759 - Right to appoint or remove directors OE
    IIF 2759 - Ownership of voting rights - 75% or more OE
    IIF 2759 - Ownership of shares – 75% or more OE
  • 337
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2254 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2629 - Right to appoint or remove directors OE
    IIF 2629 - Ownership of voting rights - 75% or more OE
    IIF 2629 - Ownership of shares – 75% or more OE
  • 338
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2260 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2753 - Right to appoint or remove directors OE
    IIF 2753 - Ownership of voting rights - 75% or more OE
    IIF 2753 - Ownership of shares – 75% or more OE
  • 339
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2757 - Right to appoint or remove directors OE
    IIF 2757 - Ownership of voting rights - 75% or more OE
    IIF 2757 - Ownership of shares – 75% or more OE
  • 340
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2630 - Right to appoint or remove directors OE
    IIF 2630 - Ownership of voting rights - 75% or more OE
    IIF 2630 - Ownership of shares – 75% or more OE
  • 341
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2687 - Right to appoint or remove directors OE
    IIF 2687 - Ownership of voting rights - 75% or more OE
    IIF 2687 - Ownership of shares – 75% or more OE
  • 342
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2801 - Right to appoint or remove directors OE
    IIF 2801 - Ownership of voting rights - 75% or more OE
    IIF 2801 - Ownership of shares – 75% or more OE
  • 343
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2215 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2620 - Right to appoint or remove directors OE
    IIF 2620 - Ownership of voting rights - 75% or more OE
    IIF 2620 - Ownership of shares – 75% or more OE
  • 344
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2771 - Right to appoint or remove directors OE
    IIF 2771 - Ownership of voting rights - 75% or more OE
    IIF 2771 - Ownership of shares – 75% or more OE
  • 345
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2720 - Right to appoint or remove directors OE
    IIF 2720 - Ownership of voting rights - 75% or more OE
    IIF 2720 - Ownership of shares – 75% or more OE
  • 346
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2747 - Right to appoint or remove directors OE
    IIF 2747 - Ownership of voting rights - 75% or more OE
    IIF 2747 - Ownership of shares – 75% or more OE
  • 347
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2646 - Right to appoint or remove directors OE
    IIF 2646 - Ownership of voting rights - 75% or more OE
    IIF 2646 - Ownership of shares – 75% or more OE
  • 348
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2788 - Right to appoint or remove directors OE
    IIF 2788 - Ownership of voting rights - 75% or more OE
    IIF 2788 - Ownership of shares – 75% or more OE
  • 349
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2791 - Right to appoint or remove directors OE
    IIF 2791 - Ownership of voting rights - 75% or more OE
    IIF 2791 - Ownership of shares – 75% or more OE
  • 350
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2721 - Right to appoint or remove directors OE
    IIF 2721 - Ownership of voting rights - 75% or more OE
    IIF 2721 - Ownership of shares – 75% or more OE
  • 351
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2793 - Right to appoint or remove directors OE
    IIF 2793 - Ownership of voting rights - 75% or more OE
    IIF 2793 - Ownership of shares – 75% or more OE
  • 352
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2710 - Right to appoint or remove directors OE
    IIF 2710 - Ownership of voting rights - 75% or more OE
    IIF 2710 - Ownership of shares – 75% or more OE
  • 353
    AQINR BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2496 - Ownership of shares – 75% or more OE
  • 354
    DHUNU BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2432 - Ownership of shares – 75% or more OE
  • 355
    HIIHJ BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2434 - Ownership of shares – 75% or more OE
  • 356
    ZURSX BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2397 - Ownership of shares – 75% or more OE
  • 357
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-06-07
    IIF 156 - Director → ME
  • 358
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2543 - Ownership of shares – 75% or more OE
  • 359
    CWDG LTD
    - now
    ENSCO 1415 LIMITED - 2021-06-11
    icon of address Brook Hall, Brook Street, Warwick, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-30
    IIF 589 - Director → ME
  • 360
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1519 - Ownership of shares – 75% or more OE
  • 361
    PYZES OFFICE SOLUTIONS LIMITED - 2017-06-20
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2505 - Ownership of shares – 75% or more OE
  • 362
    PCWNG PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1543 - Ownership of shares – 75% or more OE
  • 363
    WQRVC PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1528 - Ownership of shares – 75% or more OE
  • 364
    RHOTC BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2532 - Ownership of shares – 75% or more OE
  • 365
    KGWBO BUSINESS PROCESSES LIMITED - 2017-07-18
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2542 - Ownership of shares – 75% or more OE
  • 366
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2696 - Right to appoint or remove directors OE
    IIF 2696 - Ownership of voting rights - 75% or more OE
    IIF 2696 - Ownership of shares – 75% or more OE
  • 367
    PROJECT SHIELD BIDCO LIMITED - 2017-08-24
    ENSCO 1231 LIMITED - 2017-05-31
    icon of address Ash Radar Station, Marshborough Road, Sandwich, Kent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    IIF 831 - Director → ME
  • 368
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2622 - Ownership of shares – 75% or more OE
  • 369
    ENSCO 891 LIMITED - 2011-11-16
    icon of address Scaife House, Market Place, Easingwold, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,638,564 GBP2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-10
    IIF 243 - Director → ME
  • 370
    ENSCO 915 LIMITED - 2012-07-23
    icon of address Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2012-07-19
    IIF 385 - Director → ME
  • 371
    ENSCO 1304 LIMITED - 2019-01-04
    icon of address 84 Manor Lane, Halesowen, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2018-12-18
    IIF 710 - Director → ME
  • 372
    ENSCO 777 LIMITED - 2011-11-15
    icon of address Mazars Llp, 45 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-02
    IIF 382 - Director → ME
  • 373
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2699 - Ownership of shares – 75% or more as a member of a firm OE
  • 374
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2599 - Right to appoint or remove directors OE
    IIF 2599 - Ownership of voting rights - 75% or more OE
    IIF 2599 - Ownership of shares – 75% or more OE
  • 375
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2014-01-02
    IIF 348 - Director → ME
  • 376
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-02-25
    IIF 872 - Director → ME
  • 377
    ENSCO 1339 LIMITED - 2019-05-31
    icon of address Hudson House, Albany Park, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-31
    IIF 720 - Director → ME
  • 378
    icon of address Stamford House, Piccadilly, York, North Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2013-08-04
    IIF 1080 - Director → ME
  • 379
    ENSCO 1196 LIMITED - 2016-10-20
    icon of address Parsons Green House, 27 Parsons Green Lane, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,265 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2016-10-20
    IIF 982 - Director → ME
  • 380
    ENSCO 1439 LIMITED - 2022-03-10
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    In Administration Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,548 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-03-09
    IIF 947 - Director → ME
  • 381
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1501 - Ownership of shares – 75% or more OE
  • 382
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2530 - Ownership of shares – 75% or more OE
  • 383
    ENSCO 979 LIMITED - 2013-04-23
    icon of address 2 The Courtyard 283 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -218,302 GBP2019-06-30
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-16
    IIF 299 - Director → ME
  • 384
    ASPIRE BUSINESS DEVELOPMENT CONSULTANTS LIMITED - 2017-08-18
    icon of address Winchester Bourne Ltd, Sullivan Court Wessex Business Park, Wessex Way, Colden Common, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,738 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-03-31
    IIF 934 - Director → ME
  • 385
    ENSCO 1483 LIMITED - 2023-02-15
    icon of address Clement's House, 27, Clement's Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,103,965 GBP2025-03-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-15
    IIF 653 - Director → ME
  • 386
    GESCHICKT-GEWINNT LIMITED - 2012-08-09
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-26
    IIF 111 - Director → ME
  • 387
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2754 - Right to appoint or remove directors OE
    IIF 2754 - Ownership of voting rights - 75% or more OE
    IIF 2754 - Ownership of shares – 75% or more OE
  • 388
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2351 - Ownership of shares – 75% or more OE
  • 389
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2740 - Right to appoint or remove directors OE
    IIF 2740 - Ownership of voting rights - 75% or more OE
    IIF 2740 - Ownership of shares – 75% or more OE
  • 390
    ENSCO 1014 LIMITED - 2013-10-08
    icon of address Trinity, 16 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    390,387 GBP2025-03-31
    Officer
    icon of calendar 2013-09-18 ~ 2013-09-30
    IIF 256 - Director → ME
  • 391
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,523 GBP2019-07-31
    Officer
    icon of calendar 2011-07-28 ~ 2011-07-29
    IIF 415 - Director → ME
  • 392
    ENSCO 1265 LIMITED - 2017-12-05
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,080 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-05
    IIF 959 - Director → ME
  • 393
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-14
    IIF 13 - Director → ME
  • 394
    icon of address No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,681 GBP2024-06-30
    Officer
    icon of calendar 2013-09-26 ~ 2013-09-27
    IIF 214 - Director → ME
  • 395
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-14
    IIF 280 - Director → ME
  • 396
    ENSCO 1282 LIMITED - 2018-04-16
    icon of address Southlands Sandy Lane, Goostrey, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-22
    IIF 1041 - Director → ME
  • 397
    ENSCO 1001 LIMITED - 2013-08-06
    icon of address Tmj Business Centre, 107 Cavendish Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,744 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-08-05
    IIF 85 - Director → ME
  • 398
    icon of address Unit F4 Sapphire Court, George Road, Bromsgrove, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,263 GBP2024-06-30
    Officer
    icon of calendar 1994-05-17 ~ 1994-06-30
    IIF 1103 - Director → ME
    icon of calendar 1994-05-17 ~ 1994-06-30
    IIF 1770 - Secretary → ME
  • 399
    ENSCO 1434 LIMITED - 2022-02-28
    icon of address One Embankment, Neville Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,312,016 GBP2024-12-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-27
    IIF 689 - Director → ME
  • 400
    ENSCO 1235 LIMITED - 2017-06-09
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    551,783 GBP2024-06-30
    Officer
    icon of calendar 2017-05-18 ~ 2017-10-27
    IIF 834 - Director → ME
  • 401
    DELTA WEED LIMITED - 2008-11-05
    ENSCO 704 LIMITED - 2008-10-22
    icon of address 54 Somerset Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    813,962 GBP2024-09-30
    Officer
    icon of calendar 2008-09-08 ~ 2008-10-17
    IIF 917 - Director → ME
  • 402
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2727 - Ownership of shares – 75% or more OE
  • 403
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-08-04
    IIF 175 - Director → ME
  • 404
    ENSCO 849 LIMITED - 2011-05-12
    E.ON UK COMMUNITY SOLAR LIMITED - 2013-05-13
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-05-11
    IIF 188 - Director → ME
  • 405
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 342 - Director → ME
  • 406
    E.ON UK BLACKBURN MEADOWS LIMITED - 2020-12-03
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED - 2019-06-04
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2011-03-22
    IIF 389 - Director → ME
  • 407
    E.ON UK PROPERTY SERVICES LIMITED - 2010-04-30
    ENSCO 716 LIMITED - 2008-12-24
    icon of address Westwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-11
    IIF 877 - Director → ME
  • 408
    ENSCO 1006 LIMITED - 2014-02-07
    PRIMORIS ENERGY LIMITED - 2014-12-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-06
    IIF 131 - Director → ME
  • 409
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2377 - Ownership of shares – 75% or more OE
  • 410
    icon of address Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-28
    IIF 730 - Director → ME
  • 411
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,274,565 GBP2024-12-31
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-22
    IIF 27 - Director → ME
  • 412
    ENSCO 1184 LIMITED - 2017-04-03
    icon of address Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-24
    IIF 792 - Director → ME
  • 413
    ENSCO 1182 LIMITED - 2017-04-03
    icon of address 1st Floor, Rational House, Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2016-06-24
    IIF 618 - Director → ME
  • 414
    ENSCO 805 LIMITED - 2013-07-19
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-08-20 ~ 2010-10-12
    IIF 352 - Director → ME
  • 415
    ENSCO 1222 LIMITED - 2017-10-20
    icon of address 3rd Floor Cutlers Court, 115 Houndsditch, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2017-10-20
    IIF 806 - Director → ME
  • 416
    icon of address Whitehouse Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-20 ~ 1995-01-09
    IIF 1101 - Director → ME
  • 417
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-11-08
    IIF 67 - Director → ME
  • 418
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2444 - Ownership of shares – 75% or more OE
  • 419
    icon of address Edgbaston Hall, Church Rd, Edgbaston
    Active Corporate (12 parents)
    Equity (Company account)
    787,499 GBP2024-05-31
    Officer
    icon of calendar 2003-07-12 ~ 2004-09-06
    IIF 909 - Director → ME
  • 420
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-31
    IIF 401 - Director → ME
  • 421
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2431 - Ownership of shares – 75% or more OE
  • 422
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2508 - Ownership of shares – 75% or more OE
  • 423
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2008-10-21
    IIF 930 - Director → ME
  • 424
    icon of address Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-01-22
    IIF 1042 - Director → ME
  • 425
    ENSCO 816 LIMITED - 2010-12-22
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2010-12-08
    IIF 304 - Director → ME
  • 426
    icon of address Ellis Patents Holdings Ltd High Street, Rillington, Malton, North Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,047,176 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2012-03-01
    IIF 1091 - Director → ME
  • 427
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 2242 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-25
    IIF 2789 - Ownership of shares – 75% or more OE
  • 428
    ENSCO 1023 LIMITED - 2013-11-22
    icon of address 2 Guys Industrial Estate South, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,565 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-22
    IIF 409 - Director → ME
  • 429
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-17
    IIF 453 - Director → ME
  • 430
    EMPIRE MEDICAL RECRUITMENT LIMITED - 2011-09-19
    ENSCO 879 LIMITED - 2011-09-02
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 162 - Director → ME
  • 431
    EMTEP HOLDINGS LIMITED - 2013-07-11
    E.M.T.E.P. HOLDINGS LIMITED - 2011-09-29
    ENSCO 882 LIMITED - 2011-08-25
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2011-08-26
    IIF 116 - Director → ME
  • 432
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2468 - Ownership of shares – 75% or more OE
  • 433
    HOURGLASS TEACHERS LIMITED - 2017-04-24
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-22
    IIF 442 - Director → ME
  • 434
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2252 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2763 - Ownership of shares – 75% or more OE
  • 435
    icon of address 281 Bristol Avenue, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-18
    IIF 130 - Director → ME
  • 436
    icon of address Earthmill Ltd, Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-19
    IIF 428 - Director → ME
  • 437
    icon of address Kee Safety, Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-02
    IIF 187 - Director → ME
  • 438
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    261,437 GBP2020-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-19
    IIF 19 - Director → ME
  • 439
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -110,999 GBP2017-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-07
    IIF 418 - Director → ME
  • 440
    icon of address Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-01
    IIF 477 - Director → ME
  • 441
    icon of address Delta Controls Limited, Island Farm Avenue, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-26
    IIF 1060 - Director → ME
  • 442
    icon of address Ase Building Brandon Road, Binley, Coventry, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-05-01
    IIF 699 - Director → ME
  • 443
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-17 ~ 2014-03-26
    IIF 957 - Director → ME
  • 444
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-08-15
    IIF 647 - Director → ME
  • 445
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-28
    IIF 976 - Director → ME
  • 446
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2014-04-10 ~ 2014-05-09
    IIF 711 - Director → ME
  • 447
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,735 GBP2024-11-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-23
    IIF 790 - Director → ME
  • 448
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68,655 GBP2016-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-13
    IIF 634 - Director → ME
  • 449
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2014-08-21
    IIF 602 - Director → ME
  • 450
    icon of address 8th Floor 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    370,539 GBP2024-07-31
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-24
    IIF 577 - Director → ME
  • 451
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2015-02-25
    IIF 566 - Director → ME
  • 452
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-22
    IIF 691 - Director → ME
  • 453
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2014-12-05
    IIF 562 - Director → ME
  • 454
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2014-11-27
    IIF 778 - Director → ME
  • 455
    icon of address Manor Court Salesbury Hall Road, Ribchester, Preston
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,036,470 GBP2024-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-04-01
    IIF 1026 - Director → ME
  • 456
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-21
    IIF 625 - Director → ME
  • 457
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-21
    IIF 599 - Director → ME
  • 458
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2015-08-06
    IIF 600 - Director → ME
  • 459
    MET-FIN LTD - 2019-12-09
    ENSCO 1153 LIMITED - 2017-01-12
    icon of address 71/73 Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-12-02
    IIF 859 - Director → ME
  • 460
    icon of address 7-10 Adam Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -934,540 GBP2023-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-04
    IIF 791 - Director → ME
  • 461
    icon of address 7-10 Adam Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -637,209 GBP2022-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-04
    IIF 633 - Director → ME
  • 462
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-02-11
    IIF 1020 - Director → ME
  • 463
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ 2015-12-07
    IIF 1143 - Director → ME
  • 464
    icon of address 7-10 Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,857 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-15
    IIF 987 - Director → ME
  • 465
    icon of address Alpha Tower Alpha Works, Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,228 GBP2025-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-04-20
    IIF 570 - Director → ME
  • 466
    icon of address 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -144 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2016-06-16
    IIF 998 - Director → ME
  • 467
    icon of address C/o Azets, Bede House, Belmont Business Park, Durham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2016-12-05
    IIF 989 - Director → ME
  • 468
    icon of address C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,618,806 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-01-18
    IIF 724 - Director → ME
  • 469
    icon of address C/o Otto Bock Healthcare Plc 32 Parsonage Road, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-18
    IIF 820 - Director → ME
  • 470
    icon of address Copt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-05
    IIF 804 - Director → ME
  • 471
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2017-05-16
    IIF 1008 - Director → ME
  • 472
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,061 GBP2020-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-22
    IIF 826 - Director → ME
  • 473
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,018 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-03
    IIF 1038 - Director → ME
  • 474
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2017-12-15
    IIF 677 - Director → ME
  • 475
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2017-12-14
    IIF 994 - Director → ME
  • 476
    icon of address Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-31
    IIF 746 - Director → ME
  • 477
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-26
    IIF 569 - Director → ME
  • 478
    icon of address 1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-09-14
    IIF 754 - Director → ME
  • 479
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-11
    IIF 1009 - Director → ME
  • 480
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    433,400 GBP2024-06-30
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-04
    IIF 751 - Director → ME
  • 481
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-25
    IIF 651 - Director → ME
  • 482
    icon of address 115 Tivoli Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2019-05-20
    IIF 688 - Director → ME
  • 483
    icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-04
    IIF 601 - Director → ME
  • 484
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-18
    IIF 635 - Director → ME
  • 485
    icon of address Maddox House, Maddox Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,255,000 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-06-27
    IIF 993 - Director → ME
  • 486
    icon of address 41 Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 745 - Director → ME
  • 487
    icon of address Maddox House, Maddox Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-06-27
    IIF 992 - Director → ME
  • 488
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2019-11-12
    IIF 516 - Director → ME
  • 489
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,622 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2022-11-11
    IIF 1036 - Director → ME
  • 490
    icon of address Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    310,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-07-30
    IIF 486 - Director → ME
  • 491
    icon of address 174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-03-09
    IIF 501 - Director → ME
  • 492
    icon of address 25a Market Square, Bicester, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,807,588 GBP2021-05-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-16
    IIF 615 - Director → ME
  • 493
    icon of address 25 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,634 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-06-05
    IIF 571 - Director → ME
  • 494
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-24
    IIF 738 - Director → ME
  • 495
    icon of address 11th Floor, Chancery Place, Brown Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-08-11
    IIF 575 - Director → ME
  • 496
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-27
    IIF 636 - Director → ME
  • 497
    icon of address 29 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,312 GBP2023-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-14
    IIF 991 - Director → ME
  • 498
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-11
    IIF 1062 - Director → ME
  • 499
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ 2021-09-24
    IIF 668 - Director → ME
  • 500
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2021-07-05
    IIF 1047 - Director → ME
  • 501
    icon of address 1760 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,333,091 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-19
    IIF 639 - Director → ME
  • 502
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,869 GBP2024-12-31
    Officer
    icon of calendar 2021-07-22 ~ 2021-07-27
    IIF 741 - Director → ME
  • 503
    icon of address Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-02
    IIF 1039 - Director → ME
  • 504
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-09-21
    IIF 1018 - Director → ME
  • 505
    icon of address Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    139,288 GBP2021-11-19 ~ 2022-12-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-06-28
    IIF 523 - Director → ME
  • 506
    icon of address Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,623 GBP2022-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-25
    IIF 755 - Director → ME
  • 507
    icon of address Active Pcb Solutions Limited Unit 4, Acre Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-05
    IIF 510 - Director → ME
  • 508
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-11-04
    IIF 543 - Director → ME
  • 509
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2022-12-22
    IIF 506 - Director → ME
  • 510
    icon of address C/o Rsm Uk Tax And Accounting Ltd, 25 Farringdon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-03-29
    IIF 502 - Director → ME
  • 511
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 752 - Director → ME
  • 512
    icon of address Unit 4 Acre Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-07-14
    IIF 498 - Director → ME
  • 513
    icon of address 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -379,862 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-18
    IIF 614 - Director → ME
  • 514
    icon of address 16-20 High Street East, Scunthorpe, North Linconshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-25
    Officer
    icon of calendar 2023-10-11 ~ 2024-03-07
    IIF 657 - Director → ME
  • 515
    icon of address 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -784,015 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-01-18
    IIF 763 - Director → ME
  • 516
    icon of address Units 2 & 3 Tachbrook Link Tachbrook Park Drive, Leamington Spa, Warwick, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ 2021-09-02
    IIF 753 - Director → ME
  • 517
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2008-11-06
    IIF 931 - Director → ME
  • 518
    icon of address 26 Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2008-10-28
    IIF 906 - Director → ME
  • 519
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-09
    IIF 932 - Director → ME
  • 520
    icon of address 3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-04-23
    IIF 937 - Director → ME
  • 521
    icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-05-11
    IIF 936 - Director → ME
  • 522
    icon of address Unit 8 Beauchamp Business Centre, Sparrowhawk Close, Malvern, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-02-25
    IIF 254 - Director → ME
  • 523
    icon of address C/o Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-27
    IIF 462 - Director → ME
  • 524
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-10
    IIF 239 - Director → ME
  • 525
    icon of address C/o Nickerson Chemicals, Nickerson Chemicals, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-10
    IIF 319 - Director → ME
  • 526
    icon of address Midpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-06
    IIF 329 - Director → ME
  • 527
    icon of address Beechwood Ridge, Langley Road, Claverdon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-18
    IIF 370 - Director → ME
  • 528
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-23
    IIF 391 - Director → ME
  • 529
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-06 ~ 2011-05-18
    IIF 461 - Director → ME
  • 530
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-24
    IIF 155 - Director → ME
  • 531
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    IIF 255 - Director → ME
  • 532
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-09
    IIF 166 - Director → ME
  • 533
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-01-25
    IIF 39 - Director → ME
  • 534
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-03-17
    IIF 858 - Director → ME
  • 535
    icon of address 10 Oxford Street, Nottingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2011-02-15
    IIF 449 - Director → ME
  • 536
    icon of address Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2011-06-09
    IIF 405 - Director → ME
  • 537
    icon of address M1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    IIF 95 - Director → ME
  • 538
    icon of address 1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -482,107 GBP2018-05-29
    Officer
    icon of calendar 2011-05-13 ~ 2011-06-27
    IIF 160 - Director → ME
  • 539
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2011-09-14
    IIF 16 - Director → ME
  • 540
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-15
    IIF 83 - Director → ME
  • 541
    icon of address Graham Norfolk, Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,810,931 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2011-12-02
    IIF 422 - Director → ME
  • 542
    icon of address Unit 3 Harlaxton Business Park Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    567,363 GBP2024-09-30
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-16
    IIF 110 - Director → ME
  • 543
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-24
    IIF 308 - Director → ME
  • 544
    icon of address Ocean House, Oxleasow Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-21
    IIF 132 - Director → ME
  • 545
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-07
    IIF 240 - Director → ME
  • 546
    icon of address 25 Sedbergh Road, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-20
    IIF 420 - Director → ME
  • 547
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,848 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-15
    IIF 65 - Director → ME
  • 548
    icon of address The Silverworks 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,041 GBP2022-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-28
    IIF 290 - Director → ME
  • 549
    icon of address Tudorgate Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-19
    IIF 379 - Director → ME
  • 550
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2012-09-21
    IIF 445 - Director → ME
  • 551
    icon of address Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-21
    IIF 229 - Director → ME
  • 552
    icon of address Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2012-12-21
    IIF 248 - Director → ME
  • 553
    icon of address 14 East Common, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    753 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2014-04-16
    IIF 221 - Director → ME
  • 554
    icon of address C/o White And Company, 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-02
    IIF 259 - Director → ME
  • 555
    icon of address Prospect House ,14 Bartram Road, Totton, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2013-03-19
    IIF 458 - Director → ME
  • 556
    icon of address Barclay House 2-3 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2013-04-11
    IIF 133 - Director → ME
  • 557
    icon of address 4 Greenfield Road, Holmfirth
    Active Corporate (1 parent)
    Equity (Company account)
    495,759 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-13
    IIF 388 - Director → ME
  • 558
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-29
    IIF 357 - Director → ME
  • 559
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2013-07-29
    IIF 253 - Director → ME
  • 560
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 1028 - Director → ME
  • 561
    PROTEGA COATINGS LIMITED - 2015-06-19
    ENSCO 927 LIMITED - 2012-04-14
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-04
    IIF 311 - Director → ME
  • 562
    DENCO 5 LIMITED - 2010-09-28
    icon of address Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2010-10-07
    IIF 1090 - Director → ME
  • 563
    icon of address 75 Gilbert Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2009-02-12
    IIF 898 - Director → ME
  • 564
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2358 - Ownership of shares – 75% or more OE
  • 565
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2679 - Right to appoint or remove directors OE
    IIF 2679 - Ownership of voting rights - 75% or more OE
    IIF 2679 - Ownership of shares – 75% or more OE
  • 566
    ENSCO 854 LIMITED - 2011-10-04
    icon of address Equip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-04-18 ~ 2011-09-29
    IIF 121 - Director → ME
  • 567
    ENSCO 853 LIMITED - 2011-10-04
    icon of address Equip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2011-09-29
    IIF 96 - Director → ME
  • 568
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-09-10
    IIF 172 - Director → ME
  • 569
    ENSCO 1060 LIMITED - 2015-02-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-04
    IIF 558 - Director → ME
  • 570
    ENSCO 1056 LIMITED - 2015-02-21
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2014-06-04
    IIF 656 - Director → ME
  • 571
    ENSCO 1059 LIMITED - 2015-02-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ 2014-06-04
    IIF 669 - Director → ME
  • 572
    ENSCO 947 LIMITED - 2013-04-08
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2012-10-10
    IIF 437 - Director → ME
  • 573
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ 2014-10-15
    IIF 1140 - Director → ME
  • 574
    ENSCO 832 LIMITED - 2011-03-23
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-04-07
    IIF 74 - Director → ME
  • 575
    ENSCO 877 LIMITED - 2011-08-19
    icon of address Barnfold, Llanfair.d.c, Ruthin, Denbighsire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -461,696 GBP2020-08-01
    Officer
    icon of calendar 2011-07-21 ~ 2011-08-12
    IIF 292 - Director → ME
  • 576
    ENSCO 1324 LIMITED - 2019-05-10
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,491 GBP2024-04-29
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-10
    IIF 652 - Director → ME
  • 577
    ENSCO 1377 LIMITED - 2020-08-27
    icon of address Unit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    442,971 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-01
    IIF 1055 - Director → ME
  • 578
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2716 - Ownership of shares – 75% or more OE
  • 579
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 2363 - Ownership of shares – 75% or more OE
  • 580
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15 GBP2019-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-31
    IIF 309 - Director → ME
  • 581
    ENSCO 1485 LIMITED - 2023-08-04
    icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,123 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-28
    IIF 616 - Director → ME
  • 582
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2255 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2705 - Right to appoint or remove directors OE
    IIF 2705 - Ownership of voting rights - 75% or more OE
    IIF 2705 - Ownership of shares – 75% or more OE
  • 583
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1497 - Ownership of shares – 75% or more OE
  • 584
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2439 - Ownership of shares – 75% or more OE
  • 585
    MAYFLEX EUROPE LIMITED - 2013-09-17
    icon of address Excel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2008-11-26
    IIF 939 - Director → ME
  • 586
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2011-01-10
    IIF 910 - Director → ME
  • 587
    ENSCO 1180 LIMITED - 2016-07-28
    WB CAPITAL INVESTMENTS LIMITED - 2016-08-02
    icon of address 1 Queen Caroline St, Part 4th Floor, Hammersmith, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-04
    IIF 953 - Director → ME
  • 588
    FORGE SPECIAL PROJECTS LIMITED - 2018-04-23
    icon of address Unit 111 Victory Business Centre, Somers Road North, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,021,964 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-20
    IIF 322 - Director → ME
  • 589
    ENSCO 1189 LIMITED - 2016-08-15
    icon of address Bff Business Park, Bath Road, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,456 GBP2024-05-31
    Officer
    icon of calendar 2016-07-27 ~ 2016-08-12
    IIF 945 - Director → ME
  • 590
    ENSCO 1315 LIMITED - 2018-12-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-12-07
    IIF 564 - Director → ME
  • 591
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2378 - Ownership of shares – 75% or more OE
  • 592
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2467 - Ownership of shares – 75% or more OE
  • 593
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2580 - Ownership of shares – 75% or more OE
  • 594
    icon of address 19 Lower Faircox, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    38,594 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2012-06-28
    IIF 1083 - Director → ME
  • 595
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2009-12-23
    IIF 925 - Director → ME
  • 596
    INCORPORATE TRAVEL MANAGEMENT LIMITED - 2019-05-24
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,591,338 GBP2018-09-30
    Officer
    icon of calendar 2013-03-20 ~ 2013-03-28
    IIF 312 - Director → ME
  • 597
    ENSCO 900 LIMITED - 2011-11-23
    icon of address C/o Rsm Uk Tax And Accounting Ltd, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2011-11-22
    IIF 351 - Director → ME
  • 598
    icon of address 132 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-04-14
    IIF 476 - Director → ME
  • 599
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2423 - Ownership of shares – 75% or more OE
  • 600
    BURCOTE WIND 10 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    IIF 302 - Director → ME
  • 601
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2785 - Ownership of shares – 75% or more OE
  • 602
    ENSCO 1300 LIMITED - 2018-09-10
    MAPLE ACQUISITION CO LIMITED - 2018-12-31
    icon of address 12 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,019,810 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-28
    IIF 865 - Director → ME
  • 603
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2702 - Right to appoint or remove directors OE
    IIF 2702 - Ownership of voting rights - 75% or more OE
    IIF 2702 - Ownership of shares – 75% or more OE
  • 604
    ENSCO 871 LIMITED - 2011-10-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2011-08-04
    IIF 236 - Director → ME
  • 605
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    icon of address Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-01-13
    IIF 941 - Director → ME
  • 606
    icon of address Atticus Legal, Castlefield House 3rd Floor, Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-01
    IIF 223 - Director → ME
  • 607
    icon of address Atticus Legal, 3rd Floor Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-01
    IIF 433 - Director → ME
  • 608
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-30
    IIF 282 - Director → ME
  • 609
    icon of address 5a Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-12-18
    IIF 316 - Director → ME
  • 610
    CONNECTING NETWORK LIMITED - 2012-01-12
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2011-12-22
    IIF 360 - Director → ME
  • 611
    ENSCO 1116 LIMITED - 2015-05-16
    icon of address Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2015-03-26
    IIF 967 - Director → ME
  • 612
    FM PROPERTY RECRUITMENT LIMITED - 2010-03-24
    icon of address Meriden Hall Main Street, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2010-09-01
    IIF 301 - Director → ME
  • 613
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2519 - Ownership of shares – 75% or more OE
  • 614
    MANCHESTER CITY FOOTBALL CLUB (IMAGE RIGHTS) LIMITED - 2013-07-02
    BROOKSHAW MANAGEMENT LTD - 2012-10-16
    icon of address 3 Field Court, Field Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009,236 GBP2021-06-30
    Officer
    icon of calendar 2012-05-23 ~ 2012-05-31
    IIF 37 - Director → ME
  • 615
    ENSCO 1513 LIMITED - 2023-09-21
    AXL GROUP LIMITED - 2024-04-20
    icon of address 12-18 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ 2023-09-28
    IIF 522 - Director → ME
  • 616
    ENSCO 737 LIMITED - 2009-07-09
    icon of address The Forge, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2009-07-03
    IIF 929 - Director → ME
  • 617
    icon of address 3 Raglan Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-03
    IIF 912 - Director → ME
  • 618
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2684 - Ownership of shares – 75% or more OE
  • 619
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2782 - Ownership of shares – 75% or more OE
  • 620
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2410 - Ownership of shares – 75% or more OE
  • 621
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2660 - Ownership of shares – 75% or more OE
  • 622
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2485 - Ownership of shares – 75% or more OE
  • 623
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2482 - Ownership of shares – 75% or more OE
  • 624
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2804 - Ownership of shares – 75% or more OE
  • 625
    icon of address Provincial House New Walk, Thurcaston Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2815 - Ownership of shares – 75% or more OE
  • 626
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2486 - Ownership of shares – 75% or more OE
  • 627
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2458 - Ownership of shares – 75% or more OE
  • 628
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2452 - Ownership of shares – 75% or more OE
  • 629
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    icon of address 52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-07-05
    IIF 134 - Director → ME
  • 630
    ENSCO 1128 LIMITED - 2015-09-29
    icon of address 38-41 Castle Foregate, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-09-28
    IIF 1040 - Director → ME
  • 631
    ENSCO 892 LIMITED - 2011-12-01
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-30
    IIF 356 - Director → ME
  • 632
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-17
    IIF 1044 - Director → ME
  • 633
    GATELEY (HOLDINGS) LIMITED - 2015-05-29
    ENSCO 1101 LIMITED - 2015-05-29
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2023-10-17
    IIF 787 - Director → ME
  • 634
    HBJ GATELEY WAREING (MANCHESTER) LLP - 2011-05-03
    icon of address Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2023-03-20
    IIF 1096 - LLP Designated Member → ME
  • 635
    CAPITUS LIMITED - 2016-04-11
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    574,795 GBP2015-06-30
    Officer
    icon of calendar 2016-04-08 ~ 2025-07-21
    IIF 527 - Director → ME
  • 636
    ENSCO 1133 LIMITED - 2015-05-20
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2022-04-08
    IIF 585 - Director → ME
  • 637
    SIRIUS LONDON LIMITED - 2018-12-03
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2025-07-21
    IIF 551 - Director → ME
  • 638
    HAMER ASSOCIATES LIMITED - 2016-09-19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    397,162 GBP2016-03-31
    Officer
    icon of calendar 2016-09-16 ~ 2025-07-21
    IIF 830 - Director → ME
  • 639
    GATELEY WAREING LLP - 2006-01-05
    GATELEY LLP - 2015-05-29
    HBJ GATELEY WAREING LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-28 ~ 2015-05-29
    IIF 1095 - LLP Designated Member → ME
  • 640
    GATELEY WAREING SERVICES LIMITED - 2011-12-15
    PADBOLT LIMITED - 1994-05-06
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1994-05-20
    IIF 1106 - Director → ME
  • 641
    ENSCO 1413 LIMITED - 2021-06-29
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-06-27
    IIF 687 - Director → ME
  • 642
    GATELEY LIMITED - 2015-05-29
    ENSCO 1102 LIMITED - 2015-05-29
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2020-04-30
    IIF 717 - Director → ME
  • 643
    RICHARD JULIAN AND ASSOCIATES LIMITED - 2023-07-21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    977,690 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2025-07-21
    IIF 549 - Director → ME
  • 644
    SMITHERS PURSLOW PROPERTY SERVICES LIMITED - 2013-05-14
    SMITHERS PURSLOW INTERNATIONAL LIMITED - 2003-12-12
    PAGEWISE LIMITED - 1991-11-01
    S P PROPERTY SERVICES LIMITED - 2008-09-22
    PETER D. LANG LIMITED - 1979-12-31
    SMITHERS PURSLOW LIMITED - 2022-04-20
    BUILDING INSURANCE SOLUTIONS LIMITED - 2005-05-13
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2025-07-21
    IIF 545 - Director → ME
  • 645
    HBJ GATELEY WAREING UK LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2020-04-30
    IIF 1094 - LLP Designated Member → ME
  • 646
    THE VINDEN PARTNERSHIP LIMITED - 2020-03-06
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2025-07-21
    IIF 538 - Director → ME
  • 647
    GANGOWER LIMITED - 1989-12-21
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-04-19
    IIF 1151 - Secretary → ME
  • 648
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2391 - Ownership of shares – 75% or more OE
  • 649
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2386 - Ownership of shares – 75% or more OE
  • 650
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2279 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2751 - Right to appoint or remove directors OE
    IIF 2751 - Ownership of voting rights - 75% or more OE
    IIF 2751 - Ownership of shares – 75% or more OE
  • 651
    KIEPE ELECTRIC LIMITED - 2018-12-06
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TPL (MIDLANDS) LIMITED - 2012-10-01
    TRANSYS HOLDINGS LIMITED - 2009-12-29
    ENSCO 749 LIMITED - 2009-08-24
    icon of address Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-08-03
    IIF 904 - Director → ME
  • 652
    GIACOM HOLDINGS LIMITED - 2023-06-29
    ENSCO 1170 LIMITED - 2016-07-11
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-14 ~ 2016-05-24
    IIF 971 - Director → ME
  • 653
    LIMCO 140 LIMITED - 2008-06-03
    icon of address 6 Regent Parade, Harrogate, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,836,272 GBP2024-08-31
    Officer
    icon of calendar 2007-02-16 ~ 2008-06-09
    IIF 1074 - Director → ME
  • 654
    PADDOCKPLACE LIMITED - 2000-08-02
    icon of address 1 Cathedral Piazza, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    689,018 GBP2024-07-31
    Officer
    icon of calendar 2001-04-15 ~ 2001-04-18
    IIF 2299 - Secretary → ME
  • 655
    ENSCO 901 LIMITED - 2012-02-21
    icon of address First Floor, Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    313,845 GBP2023-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2012-02-13
    IIF 300 - Director → ME
  • 656
    ENSCO 909 LIMITED - 2012-02-15
    icon of address 6th Floor, 55 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    659,170 GBP2024-04-28
    Officer
    icon of calendar 2012-01-20 ~ 2012-03-07
    IIF 35 - Director → ME
  • 657
    GLOBAL COAL LIMITED - 2020-01-14
    ALNERY NO.2057 LIMITED - 2000-10-18
    icon of address 30 Coleman Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2005-06-01
    IIF 1475 - Director → ME
    icon of calendar 2001-04-18 ~ 2003-01-13
    IIF 1775 - Secretary → ME
  • 658
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1926 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2465 - Ownership of shares – 75% or more OE
  • 659
    ENSCO 1092 LIMITED - 2018-12-19
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-29
    IIF 722 - Director → ME
  • 660
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-15
    IIF 847 - Director → ME
  • 661
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-11-09
    IIF 484 - Director → ME
  • 662
    ENSCO 1079 LIMITED - 2016-07-27
    icon of address Unit 19 Hither Green Industrial Estate, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-09-01
    IIF 977 - Director → ME
  • 663
    NEWSUN RESIDENTIAL LIMITED - 2014-02-11
    icon of address Unit 3 Bank Farm Offices, Brockamin, Leigh, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -174,908 GBP2024-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2011-06-17
    IIF 444 - Director → ME
  • 664
    icon of address Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-20
    IIF 454 - Director → ME
  • 665
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-03-19
    IIF 629 - Director → ME
  • 666
    GRAFENIA LIMITED - 2013-07-19
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2013-07-26
    IIF 286 - Director → ME
  • 667
    icon of address 1 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    IIF 205 - Director → ME
  • 668
    icon of address 1 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-30
    IIF 289 - Director → ME
  • 669
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-24
    IIF 704 - Director → ME
  • 670
    WHALE ROCK RISK MANAGEMENT LIMITED - 2010-03-30
    icon of address Eaglehurst Stanswood Road, Fawley, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,662 GBP2021-03-31
    Officer
    icon of calendar 2008-01-31 ~ 2010-03-19
    IIF 1774 - Secretary → ME
  • 671
    ENSCO 815 LIMITED - 2010-12-29
    icon of address C/o Nucleus Newport Limited Suite 4b, Fourth Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,680 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-12-06
    IIF 232 - Director → ME
  • 672
    icon of address Unit 3 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,150 GBP2024-05-31
    Officer
    icon of calendar 2011-04-19 ~ 2011-04-21
    IIF 200 - Director → ME
  • 673
    ENSCO 800 LIMITED - 2010-07-14
    icon of address Securefast Plc, Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-08
    IIF 201 - Director → ME
  • 674
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2540 - Ownership of shares – 75% or more OE
  • 675
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2487 - Ownership of shares – 75% or more OE
  • 676
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2370 - Ownership of shares – 75% or more OE
  • 677
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2714 - Right to appoint or remove directors OE
    IIF 2714 - Ownership of voting rights - 75% or more OE
    IIF 2714 - Ownership of shares – 75% or more OE
  • 678
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2442 - Ownership of shares – 75% or more OE
  • 679
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2071 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2593 - Right to appoint or remove directors OE
    IIF 2593 - Ownership of voting rights - 75% or more OE
    IIF 2593 - Ownership of shares – 75% or more OE
  • 680
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-15
    IIF 962 - Director → ME
  • 681
    icon of address 11 Hermitage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2003-07-30 ~ 2017-09-11
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 1111 - Right to appoint or remove directors OE
    IIF 1111 - Ownership of voting rights - 75% or more OE
    IIF 1111 - Ownership of shares – 75% or more OE
  • 682
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1894 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2575 - Ownership of shares – 75% or more OE
  • 683
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2744 - Ownership of shares – 75% or more OE
  • 684
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2627 - Right to appoint or remove directors OE
    IIF 2627 - Ownership of voting rights - 75% or more OE
    IIF 2627 - Ownership of shares – 75% or more OE
  • 685
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2661 - Ownership of shares – 75% or more OE
  • 686
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2025-08-01
    IIF 1123 - Director → ME
  • 687
    ENSCO 1204 LIMITED - 2016-11-25
    icon of address Blachford Uk Ltd Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-25
    IIF 814 - Director → ME
  • 688
    NEW STRAND LIMITED - 2009-10-15
    STRAND PARTNERS LIMITED - 2017-03-30
    HANNAM & PARTNERS (ADVISORY) GROUP SERVICES LIMITED - 2018-02-21
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-18 ~ 2025-08-01
    IIF 1796 - Director → ME
  • 689
    icon of address 3rd Floor, 7-10 Chandos Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2025-08-01
    IIF 1122 - Director → ME
  • 690
    ENSCO 753 LIMITED - 2009-10-20
    icon of address 10 Oxford Street, Nottingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-10-21
    IIF 885 - Director → ME
  • 691
    ENSCO 988 LIMITED - 2013-05-29
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED - 2014-07-07
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,940,637 GBP2015-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-05-24
    IIF 109 - Director → ME
  • 692
    ENSCO 1219 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-10
    IIF 803 - Director → ME
  • 693
    ENSCO 1220 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-10
    IIF 827 - Director → ME
  • 694
    icon of address 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2011-01-12
    IIF 432 - Director → ME
  • 695
    ENSCO 1371 LIMITED - 2020-06-16
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-05
    IIF 770 - Director → ME
  • 696
    ENSCO 910 LIMITED - 2012-02-14
    icon of address C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,839 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-07
    IIF 421 - Director → ME
  • 697
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2732 - Right to appoint or remove directors OE
    IIF 2732 - Ownership of voting rights - 75% or more OE
    IIF 2732 - Ownership of shares – 75% or more OE
  • 698
    ENSCO 817 LIMITED - 2010-12-13
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-08
    IIF 210 - Director → ME
  • 699
    icon of address 135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-13
    IIF 228 - Director → ME
  • 700
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,648 GBP2025-02-28
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-18
    IIF 411 - Director → ME
  • 701
    ENSCO 1048 LIMITED - 2014-03-19
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-04-01
    IIF 759 - Director → ME
  • 702
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2574 - Ownership of shares – 75% or more OE
  • 703
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1891 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 2457 - Ownership of shares – 75% or more OE
  • 704
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2624 - Right to appoint or remove directors OE
    IIF 2624 - Ownership of voting rights - 75% or more OE
    IIF 2624 - Ownership of shares – 75% or more OE
  • 705
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2480 - Ownership of shares – 75% or more OE
  • 706
    ENSCO 1203 LIMITED - 2016-11-23
    icon of address 11 Darwin Court, Hawking Place, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2016-11-22
    IIF 861 - Director → ME
  • 707
    ENSCO 790 LIMITED - 2010-08-25
    icon of address Midpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-08-19
    IIF 127 - Director → ME
  • 708
    ENSCO 1074 LIMITED - 2014-07-23
    STUART TURNER PROPERTY HOLDINGS LIMITED - 2017-08-30
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,561,717 GBP2024-09-30
    Officer
    icon of calendar 2014-06-10 ~ 2016-03-11
    IIF 969 - Director → ME
  • 709
    STUART TURNER PROPERTIES LIMITED - 2017-08-10
    ENSCO 1072 LIMITED - 2014-07-15
    icon of address Unit 1, Stuarts Lane, Greys Road, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,824,615 GBP2024-09-30
    Officer
    icon of calendar 2014-05-19 ~ 2016-03-11
    IIF 970 - Director → ME
  • 710
    AROMOSS LIMITED - 2015-10-09
    ENSCO 925 LIMITED - 2012-05-29
    icon of address Walnut House Milton Road, Repton, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-05-24
    IIF 468 - Director → ME
  • 711
    ENSCO 880 LIMITED - 2011-08-24
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    323 GBP2015-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-23
    IIF 265 - Director → ME
  • 712
    icon of address Hill Barn, Lyde, Hereford, Herefordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-15
    IIF 263 - Director → ME
  • 713
    DEALSPAN LIMITED - 2025-07-07
    ENSCO 1401 LIMITED - 2021-05-19
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-06-30
    IIF 513 - Director → ME
  • 714
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2056 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2365 - Ownership of shares – 75% or more OE
  • 715
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2731 - Ownership of shares – 75% or more OE
  • 716
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1931 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2501 - Ownership of shares – 75% or more OE
  • 717
    ENSCO 860 LIMITED - 2011-06-09
    icon of address 1 London Road, Alderley Edge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -363,169 GBP2024-12-31
    Officer
    icon of calendar 2011-04-28 ~ 2011-06-07
    IIF 147 - Director → ME
  • 718
    WHEYFEED AGRICULTURE LIMITED - 2014-08-01
    ENSCO 842 LIMITED - 2011-06-08
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    IIF 183 - Director → ME
  • 719
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2228 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2726 - Ownership of shares – 75% or more OE
  • 720
    ENSCO 808 LIMITED - 2010-09-30
    HIPPO HOMES COMPANY LIMITED - 2010-11-16
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    196,297 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-23
    IIF 273 - Director → ME
  • 721
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1522 - Ownership of shares – 75% or more OE
  • 722
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2778 - Right to appoint or remove directors OE
    IIF 2778 - Ownership of voting rights - 75% or more OE
    IIF 2778 - Ownership of shares – 75% or more OE
  • 723
    LIMCO 144 LIMITED - 2008-06-04
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    720 GBP2019-04-30
    Officer
    icon of calendar 2007-06-26 ~ 2008-06-09
    IIF 1076 - Director → ME
  • 724
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2461 - Ownership of shares – 75% or more OE
  • 725
    ENSCO 1000 LIMITED - 2013-07-31
    icon of address Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,622,542 GBP2018-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-01-15
    IIF 31 - Director → ME
  • 726
    ENSCO 1482 LIMITED - 2023-02-22
    HORNYWINK LIMITED - 2023-02-23
    icon of address Three Oaks Ring O Bells Lane, Lathom, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-02-22
    IIF 857 - Director → ME
  • 727
    HOUSING LADDER (WELLBECK GARDENS BLACKPOOL) LIMITED - 2013-08-01
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,772 GBP2018-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-08-16
    IIF 152 - Director → ME
  • 728
    HOWRIGG PROPERTIES (CHESILTON ROAD) LIMITED - 2014-07-28
    ENSCO 1042 LIMITED - 2014-02-24
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-11-20
    IIF 12 - Director → ME
  • 729
    ENSCO 955 LIMITED - 2013-09-20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-09-19
    IIF 139 - Director → ME
  • 730
    icon of address Duff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2013-06-27
    IIF 49 - Director → ME
  • 731
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2471 - Ownership of shares – 75% or more OE
  • 732
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2090 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2811 - Ownership of shares – 75% or more OE
  • 733
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-02-07
    IIF 153 - Director → ME
  • 734
    ENSCO 1457 LIMITED - 2024-03-12
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-05
    IIF 550 - Director → ME
  • 735
    ENSCO 1211 LIMITED - 2016-12-29
    icon of address 409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,609 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2016-12-29
    IIF 764 - Director → ME
  • 736
    ENSCO 1198 LIMITED - 2017-07-14
    icon of address Arden House Shepley Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,286 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-08-22
    IIF 852 - Director → ME
  • 737
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-07
    IIF 52 - Director → ME
  • 738
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2748 - Right to appoint or remove directors OE
    IIF 2748 - Ownership of voting rights - 75% or more OE
    IIF 2748 - Ownership of shares – 75% or more OE
  • 739
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2281 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2579 - Right to appoint or remove directors OE
    IIF 2579 - Ownership of voting rights - 75% or more OE
    IIF 2579 - Ownership of shares – 75% or more OE
  • 740
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1486 - Ownership of shares – 75% or more OE
  • 741
    ENSCO 1505 LIMITED - 2023-09-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,600 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-19
    IIF 595 - Director → ME
  • 742
    ENSCO 1498 LIMITED - 2023-04-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-18
    IIF 518 - Director → ME
  • 743
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2648 - Ownership of shares – 75% or more OE
  • 744
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2271 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2681 - Ownership of shares – 75% or more OE
  • 745
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2794 - Ownership of shares – 75% or more OE
  • 746
    icon of address 12 The Wharf 16 Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,091 GBP2020-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-28
    IIF 137 - Director → ME
  • 747
    ENSCO 1146 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2015-11-10
    IIF 1050 - Director → ME
  • 748
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    ENSCO 899 LIMITED - 2013-03-18
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2011-12-01
    IIF 167 - Director → ME
  • 749
    ENSCO 1433 LIMITED - 2021-09-28
    PROJECT EDGE BIDCO LIMITED - 2022-05-06
    icon of address Queens Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -5,741,007 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-15
    IIF 665 - Director → ME
  • 750
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1514 - Ownership of shares – 75% or more OE
  • 751
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2527 - Ownership of shares – 75% or more OE
  • 752
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2518 - Ownership of shares – 75% or more OE
  • 753
    ENSCO 1410 LIMITED - 2021-04-28
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -847,331 GBP2023-12-31
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-27
    IIF 1048 - Director → ME
  • 754
    ENSCO 1044 LIMITED - 2014-02-10
    icon of address Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    324,042 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-31
    IIF 287 - Director → ME
  • 755
    icon of address Belgravia 128 Mount Street, Mayfair, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-10
    IIF 71 - Director → ME
  • 756
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-14
    IIF 565 - Director → ME
  • 757
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-19
    IIF 119 - Director → ME
  • 758
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2222 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2749 - Right to appoint or remove directors OE
    IIF 2749 - Ownership of voting rights - 75% or more OE
    IIF 2749 - Ownership of shares – 75% or more OE
  • 759
    ENSCO 802 LIMITED - 2010-09-14
    icon of address Unit B Caswell Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -68,753 GBP2022-01-01 ~ 2023-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2010-08-24
    IIF 98 - Director → ME
  • 760
    ENSCO 803 LIMITED - 2010-08-26
    icon of address Unit B Caswell Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2010-08-20
    IIF 143 - Director → ME
  • 761
    EEW ENERGY FROM WASTE UK LIMITED - 2016-05-01
    E.ON ENERGY FROM WASTE UK LIMITED - 2013-07-01
    icon of address Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,896 GBP2017-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2008-12-11
    IIF 914 - Director → ME
  • 762
    ENSCO 1202 LIMITED - 2016-11-24
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,541,141 GBP2018-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2016-11-24
    IIF 821 - Director → ME
  • 763
    ENSCO 779 LIMITED - 2011-06-28
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-09-08
    IIF 397 - Director → ME
  • 764
    ENSCO 1217 LIMITED - 2017-03-29
    icon of address C/o Frp Advisory Trading Ltd, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-03-27
    IIF 819 - Director → ME
  • 765
    ENSCO 754 LIMITED - 2009-10-22
    icon of address 38-41 Castle Foregate, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-10-15
    IIF 879 - Director → ME
  • 766
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1580 - Ownership of shares – 75% or more OE
  • 767
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1762 - Ownership of shares – 75% or more OE
  • 768
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1377 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1722 - Ownership of shares – 75% or more OE
  • 769
    icon of address 57 Walton Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-27
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1767 - Ownership of shares – 75% or more OE
  • 770
    icon of address Flat 1 214 Victoria Road East, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1720 - Ownership of shares – 75% or more OE
  • 771
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1703 - Ownership of shares – 75% or more OE
  • 772
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1633 - Ownership of shares – 75% or more OE
  • 773
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1571 - Ownership of shares – 75% or more OE
  • 774
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1750 - Ownership of shares – 75% or more OE
  • 775
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-21
    IIF 1761 - Ownership of shares – 75% or more OE
  • 776
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1751 - Ownership of shares – 75% or more OE
  • 777
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-26
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-11-21
    IIF 1692 - Ownership of shares – 75% or more OE
  • 778
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-21
    IIF 1576 - Ownership of shares – 75% or more OE
  • 779
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-21
    IIF 1575 - Ownership of shares – 75% or more OE
  • 780
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-26
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-11-21
    IIF 2318 - Ownership of shares – 75% or more OE
  • 781
    icon of address 4385, 10679018: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-26
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-21
    IIF 1655 - Ownership of shares – 75% or more OE
  • 782
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1681 - Ownership of shares – 75% or more OE
  • 783
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1673 - Ownership of shares – 75% or more OE
  • 784
    icon of address 15 Alexandria Way, John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1567 - Ownership of shares – 75% or more OE
  • 785
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 2347 - Ownership of shares – 75% or more OE
  • 786
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 2332 - Ownership of shares – 75% or more OE
  • 787
    icon of address 378 Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-03-26
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-10-23
    IIF 2333 - Ownership of shares – 75% or more OE
  • 788
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 2339 - Ownership of shares – 75% or more OE
  • 789
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2324 - Ownership of shares – 75% or more OE
  • 790
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2327 - Ownership of shares – 75% or more OE
  • 791
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2343 - Ownership of shares – 75% or more OE
  • 792
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2328 - Ownership of shares – 75% or more OE
  • 793
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2330 - Ownership of shares – 75% or more OE
  • 794
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1825 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2345 - Ownership of shares – 75% or more OE
  • 795
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2323 - Ownership of shares – 75% or more OE
  • 796
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2335 - Ownership of shares – 75% or more OE
  • 797
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2342 - Ownership of shares – 75% or more OE
  • 798
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2334 - Ownership of shares – 75% or more OE
  • 799
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2331 - Ownership of shares – 75% or more OE
  • 800
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2337 - Ownership of shares – 75% or more OE
  • 801
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1816 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2326 - Ownership of shares – 75% or more OE
  • 802
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2346 - Ownership of shares – 75% or more OE
  • 803
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2321 - Ownership of shares – 75% or more OE
  • 804
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2340 - Ownership of shares – 75% or more OE
  • 805
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1822 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2336 - Ownership of shares – 75% or more OE
  • 806
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2329 - Ownership of shares – 75% or more OE
  • 807
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1814 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2325 - Ownership of shares – 75% or more OE
  • 808
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1827 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2322 - Ownership of shares – 75% or more OE
  • 809
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2341 - Ownership of shares – 75% or more OE
  • 810
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2344 - Ownership of shares – 75% or more OE
  • 811
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2338 - Ownership of shares – 75% or more OE
  • 812
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1805 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 2320 - Ownership of shares – 75% or more OE
  • 813
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1708 - Ownership of shares – 75% or more OE
  • 814
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1684 - Ownership of shares – 75% or more OE
  • 815
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1641 - Ownership of shares – 75% or more OE
  • 816
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1597 - Ownership of shares – 75% or more OE
  • 817
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1668 - Ownership of shares – 75% or more OE
  • 818
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-23
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1657 - Ownership of shares – 75% or more OE
  • 819
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1715 - Ownership of shares – 75% or more OE
  • 820
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1636 - Ownership of shares – 75% or more OE
  • 821
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1630 - Ownership of shares – 75% or more OE
  • 822
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1711 - Ownership of shares – 75% or more OE
  • 823
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1699 - Ownership of shares – 75% or more OE
  • 824
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1679 - Ownership of shares – 75% or more OE
  • 825
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1588 - Ownership of shares – 75% or more OE
  • 826
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1701 - Ownership of shares – 75% or more OE
  • 827
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1583 - Ownership of shares – 75% or more OE
  • 828
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1612 - Ownership of shares – 75% or more OE
  • 829
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1649 - Ownership of shares – 75% or more OE
  • 830
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1666 - Ownership of shares – 75% or more OE
  • 831
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1587 - Ownership of shares – 75% or more OE
  • 832
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1665 - Ownership of shares – 75% or more OE
  • 833
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1682 - Ownership of shares – 75% or more OE
  • 834
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1669 - Ownership of shares – 75% or more OE
  • 835
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1714 - Ownership of shares – 75% or more OE
  • 836
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1596 - Ownership of shares – 75% or more OE
  • 837
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1689 - Ownership of shares – 75% or more OE
  • 838
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1653 - Ownership of shares – 75% or more OE
  • 839
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1599 - Ownership of shares – 75% or more OE
  • 840
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1639 - Ownership of shares – 75% or more OE
  • 841
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1635 - Ownership of shares – 75% or more OE
  • 842
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1626 - Ownership of shares – 75% or more OE
  • 843
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1686 - Ownership of shares – 75% or more OE
  • 844
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-24
    IIF 1573 - Ownership of shares – 75% or more OE
  • 845
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1574 - Ownership of shares – 75% or more OE
  • 846
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1670 - Ownership of shares – 75% or more OE
  • 847
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1585 - Ownership of shares – 75% or more OE
  • 848
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1716 - Ownership of shares – 75% or more OE
  • 849
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1592 - Ownership of shares – 75% or more OE
  • 850
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1702 - Ownership of shares – 75% or more OE
  • 851
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1712 - Ownership of shares – 75% or more OE
  • 852
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1624 - Ownership of shares – 75% or more OE
  • 853
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1691 - Ownership of shares – 75% or more OE
  • 854
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1678 - Ownership of shares – 75% or more OE
  • 855
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1616 - Ownership of shares – 75% or more OE
  • 856
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1683 - Ownership of shares – 75% or more OE
  • 857
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1656 - Ownership of shares – 75% or more OE
  • 858
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1615 - Ownership of shares – 75% or more OE
  • 859
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1661 - Ownership of shares – 75% or more OE
  • 860
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1646 - Ownership of shares – 75% or more OE
  • 861
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1676 - Ownership of shares – 75% or more OE
  • 862
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1607 - Ownership of shares – 75% or more OE
  • 863
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1704 - Ownership of shares – 75% or more OE
  • 864
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1611 - Ownership of shares – 75% or more OE
  • 865
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1687 - Ownership of shares – 75% or more OE
  • 866
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1598 - Ownership of shares – 75% or more OE
  • 867
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1650 - Ownership of shares – 75% or more OE
  • 868
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1671 - Ownership of shares – 75% or more OE
  • 869
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1631 - Ownership of shares – 75% or more OE
  • 870
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1644 - Ownership of shares – 75% or more OE
  • 871
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1628 - Ownership of shares – 75% or more OE
  • 872
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1667 - Ownership of shares – 75% or more OE
  • 873
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1586 - Ownership of shares – 75% or more OE
  • 874
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1629 - Ownership of shares – 75% or more OE
  • 875
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1622 - Ownership of shares – 75% or more OE
  • 876
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1638 - Ownership of shares – 75% or more OE
  • 877
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1652 - Ownership of shares – 75% or more OE
  • 878
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-25
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-25
    IIF 1634 - Ownership of shares – 75% or more OE
  • 879
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1602 - Ownership of shares – 75% or more OE
  • 880
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1609 - Ownership of shares – 75% or more OE
  • 881
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1632 - Ownership of shares – 75% or more OE
  • 882
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1654 - Ownership of shares – 75% or more OE
  • 883
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1620 - Ownership of shares – 75% or more OE
  • 884
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1693 - Ownership of shares – 75% or more OE
  • 885
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1677 - Ownership of shares – 75% or more OE
  • 886
    IAQO BUSINESS SUPPORT LIMITED - 2017-03-29
    icon of address 229b Hinckley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-20
    IIF 1801 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-23
    IIF 2317 - Ownership of shares – 75% or more OE
  • 887
    IXHX BUSINESS SUPPORT LIMITED - 2017-03-29
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1595 - Ownership of shares – 75% or more OE
  • 888
    LVZB BUSINESS SUPPORT LIMITED - 2017-03-29
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1603 - Ownership of shares – 75% or more OE
  • 889
    XJZQV PREMIER SUPPORT SERVICES LIMITED - 2017-06-20
    icon of address 149 Blaby Road, Wigston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-11
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1534 - Ownership of shares – 75% or more OE
  • 890
    NLAOT PREMIER SUPPORT SERVICES LIMITED - 2017-06-20
    icon of address 63 Paget Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-11
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1551 - Ownership of shares – 75% or more OE
  • 891
    HWGNM PREMIER SUPPORT SERVICES LIMITED - 2017-06-20
    icon of address Flat 1 22 Hazel Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-11
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1545 - Ownership of shares – 75% or more OE
  • 892
    GOQEA PREMIER SUPPORT SERVICES LIMITED - 2017-06-20
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1554 - Ownership of shares – 75% or more OE
  • 893
    USPWA PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1539 - Ownership of shares – 75% or more OE
  • 894
    XEVXO PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1532 - Ownership of shares – 75% or more OE
  • 895
    QDLFB PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1769 - Ownership of shares – 75% or more OE
  • 896
    ZLIPY PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1555 - Ownership of shares – 75% or more OE
  • 897
    WTLDW PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1563 - Ownership of shares – 75% or more OE
  • 898
    BVZZJ PREMIER SUPPORT SERVICES LIMITED - 2017-06-21
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1550 - Ownership of shares – 75% or more OE
  • 899
    NPOFN PAYROLL SERVICES LIMITED - 2017-07-05
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1553 - Ownership of shares – 75% or more OE
  • 900
    AQIKD PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1540 - Ownership of shares – 75% or more OE
  • 901
    AVVJN PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1548 - Ownership of shares – 75% or more OE
  • 902
    XETRB PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1559 - Ownership of shares – 75% or more OE
  • 903
    DNJUG OFFICE SOLUTIONS LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1529 - Ownership of shares – 75% or more OE
  • 904
    VLXDI OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1476 - Ownership of shares – 75% or more OE
  • 905
    KEBYO OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1482 - Ownership of shares – 75% or more OE
  • 906
    ADGLW OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1480 - Ownership of shares – 75% or more OE
  • 907
    YMFHB OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1479 - Ownership of shares – 75% or more OE
  • 908
    IOLJF OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1483 - Ownership of shares – 75% or more OE
  • 909
    AYMKR OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1477 - Ownership of shares – 75% or more OE
  • 910
    UWETP OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1978 - Director → ME
  • 911
    FRGPL OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2367 - Ownership of shares – 75% or more OE
  • 912
    YJLOO OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1849 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2426 - Ownership of shares – 75% or more OE
  • 913
    YZFSF OFFICE SOLUTIONS LIMITED - 2017-07-11
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2531 - Ownership of shares – 75% or more OE
  • 914
    DGFSL BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-07-11
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-21
    IIF 2503 - Ownership of shares – 75% or more OE
  • 915
    LXWVC BUSINESS PROCESSES LIMITED - 2017-07-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-21
    IIF 2381 - Ownership of shares – 75% or more OE
  • 916
    MNDNW BUSINESS PROCESSES LIMITED - 2017-07-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1898 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-21
    IIF 2548 - Ownership of shares – 75% or more OE
  • 917
    KEZOH BUSINESS PROCESSES LIMITED - 2017-07-12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-21
    IIF 2438 - Ownership of shares – 75% or more OE
  • 918
    KHFIE BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-10-24
    IIF 2441 - Ownership of shares – 75% or more OE
  • 919
    LCUDJ BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1855 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-21
    IIF 2568 - Ownership of shares – 75% or more OE
  • 920
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2752 - Right to appoint or remove directors OE
    IIF 2752 - Ownership of voting rights - 75% or more OE
    IIF 2752 - Ownership of shares – 75% or more OE
  • 921
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2745 - Right to appoint or remove directors OE
    IIF 2745 - Ownership of voting rights - 75% or more OE
    IIF 2745 - Ownership of shares – 75% or more OE
  • 922
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2795 - Right to appoint or remove directors OE
    IIF 2795 - Ownership of voting rights - 75% or more OE
    IIF 2795 - Ownership of shares – 75% or more OE
  • 923
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2219 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2651 - Right to appoint or remove directors OE
    IIF 2651 - Ownership of voting rights - 75% or more OE
    IIF 2651 - Ownership of shares – 75% or more OE
  • 924
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2177 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2676 - Right to appoint or remove directors OE
    IIF 2676 - Ownership of voting rights - 75% or more OE
    IIF 2676 - Ownership of shares – 75% or more OE
  • 925
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2764 - Right to appoint or remove directors OE
    IIF 2764 - Ownership of voting rights - 75% or more OE
    IIF 2764 - Ownership of shares – 75% or more OE
  • 926
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2591 - Right to appoint or remove directors OE
    IIF 2591 - Ownership of voting rights - 75% or more OE
    IIF 2591 - Ownership of shares – 75% or more OE
  • 927
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2264 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2682 - Right to appoint or remove directors OE
    IIF 2682 - Ownership of voting rights - 75% or more OE
    IIF 2682 - Ownership of shares – 75% or more OE
  • 928
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2640 - Right to appoint or remove directors OE
    IIF 2640 - Ownership of voting rights - 75% or more OE
    IIF 2640 - Ownership of shares – 75% or more OE
  • 929
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2643 - Right to appoint or remove directors OE
    IIF 2643 - Ownership of voting rights - 75% or more OE
    IIF 2643 - Ownership of shares – 75% or more OE
  • 930
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2686 - Right to appoint or remove directors OE
    IIF 2686 - Ownership of voting rights - 75% or more OE
    IIF 2686 - Ownership of shares – 75% or more OE
  • 931
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2635 - Right to appoint or remove directors OE
    IIF 2635 - Ownership of voting rights - 75% or more OE
    IIF 2635 - Ownership of shares – 75% or more OE
  • 932
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2706 - Right to appoint or remove directors OE
    IIF 2706 - Ownership of voting rights - 75% or more OE
    IIF 2706 - Ownership of shares – 75% or more OE
  • 933
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2729 - Right to appoint or remove directors OE
    IIF 2729 - Ownership of voting rights - 75% or more OE
    IIF 2729 - Ownership of shares – 75% or more OE
  • 934
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2678 - Right to appoint or remove directors OE
    IIF 2678 - Ownership of voting rights - 75% or more OE
    IIF 2678 - Ownership of shares – 75% or more OE
  • 935
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2650 - Right to appoint or remove directors OE
    IIF 2650 - Ownership of voting rights - 75% or more OE
    IIF 2650 - Ownership of shares – 75% or more OE
  • 936
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2780 - Right to appoint or remove directors OE
    IIF 2780 - Ownership of voting rights - 75% or more OE
    IIF 2780 - Ownership of shares – 75% or more OE
  • 937
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2806 - Right to appoint or remove directors OE
    IIF 2806 - Ownership of voting rights - 75% or more OE
    IIF 2806 - Ownership of shares – 75% or more OE
  • 938
    SDTUT BUSINESS SERVICES LIMITED - 2017-07-18
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1937 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2544 - Ownership of shares – 75% or more OE
  • 939
    TUVCG BUSINESS SERVICES LIMITED - 2017-07-18
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2493 - Ownership of shares – 75% or more OE
  • 940
    VKDKH BUSINESS SERVICES LIMITED - 2017-07-18
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1981 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2507 - Ownership of shares – 75% or more OE
  • 941
    TVUQT BUSINESS SERVICES LIMITED - 2017-07-18
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2401 - Ownership of shares – 75% or more OE
  • 942
    GJTIE BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2573 - Ownership of shares – 75% or more OE
  • 943
    QDEMQ BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2356 - Ownership of shares – 75% or more OE
  • 944
    XNCWW BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1946 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2512 - Ownership of shares – 75% or more OE
  • 945
    ENSCO 1157 LIMITED - 2016-12-28
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,730,000 GBP2020-02-01
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-17
    IIF 608 - Director → ME
  • 946
    icon of address 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-17
    IIF 863 - Director → ME
  • 947
    icon of address 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4 GBP2018-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 780 - Director → ME
  • 948
    ENSCO 1509 LIMITED - 2024-07-22
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2023-08-04
    IIF 1025 - Director → ME
  • 949
    ENSCO 868 LIMITED - 2011-06-24
    icon of address Bell Advisory Llp, 10th Floor Hardman Street, Spinningfields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-24
    IIF 234 - Director → ME
  • 950
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-12
    IIF 325 - Director → ME
  • 951
    ENSCO 1141 LIMITED - 2015-07-16
    icon of address Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-03
    IIF 1141 - Director → ME
  • 952
    ENSCO 1140 LIMITED - 2015-07-16
    icon of address Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-03
    IIF 718 - Director → ME
  • 953
    WOODSTOCK CARE PLC - 2004-12-21
    INDIA STAR ENERGY PLC - 2010-09-16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2014-08-14
    IIF 1791 - Director → ME
    icon of calendar 2011-08-19 ~ 2018-04-27
    IIF 2300 - Secretary → ME
  • 954
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-07-08
    IIF 645 - Director → ME
  • 955
    TIDE6 LIMITED - 2013-05-16
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    IIF 50 - Director → ME
  • 956
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2488 - Ownership of shares – 75% or more OE
  • 957
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,478 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-03-22
    IIF 100 - Director → ME
  • 958
    icon of address Swan House, 2a Friars Walk, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-10-13
    IIF 410 - Director → ME
  • 959
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2645 - Right to appoint or remove directors OE
    IIF 2645 - Ownership of voting rights - 75% or more OE
    IIF 2645 - Ownership of shares – 75% or more OE
  • 960
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2241 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2800 - Right to appoint or remove directors OE
    IIF 2800 - Ownership of voting rights - 75% or more OE
    IIF 2800 - Ownership of shares – 75% or more OE
  • 961
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2489 - Ownership of shares – 75% or more OE
  • 962
    IRONWOOD FLOORING CONTRACTORS LTD - 2012-05-31
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,854 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-27
    IIF 122 - Director → ME
  • 963
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2541 - Ownership of shares – 75% or more OE
  • 964
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1490 - Ownership of shares – 75% or more OE
  • 965
    ENSCO 1360 LIMITED - 2020-05-07
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2020-05-06
    IIF 981 - Director → ME
  • 966
    ENSCO 1361 LIMITED - 2020-07-21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-07-20
    IIF 979 - Director → ME
  • 967
    ENSCO 1368 LIMITED - 2020-07-09
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-09
    IIF 734 - Director → ME
  • 968
    ENSCO 1404 LIMITED - 2021-04-01
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-24
    IIF 508 - Director → ME
  • 969
    ENSCO 1387 LIMITED - 2020-12-14
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 579 - Director → ME
  • 970
    ENSCO 1374 LIMITED - 2020-08-14
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2020-08-13
    IIF 980 - Director → ME
  • 971
    ENSCO 1414 LIMITED - 2021-10-20
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-08
    IIF 670 - Director → ME
  • 972
    ENSCO 1388 LIMITED - 2020-12-17
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-16
    IIF 610 - Director → ME
  • 973
    ENSCO 1381 LIMITED - 2020-11-18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2020-11-17
    IIF 686 - Director → ME
  • 974
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2703 - Right to appoint or remove directors OE
    IIF 2703 - Ownership of voting rights - 75% or more OE
    IIF 2703 - Ownership of shares – 75% or more OE
  • 975
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2617 - Right to appoint or remove directors OE
    IIF 2617 - Ownership of voting rights - 75% or more OE
    IIF 2617 - Ownership of shares – 75% or more OE
  • 976
    ENSCO 1016 LIMITED - 2013-10-30
    icon of address The Oxford Science Park Magdalen Centre, Robert Robinson Avenue, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-30
    IIF 202 - Director → ME
  • 977
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2166 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2736 - Right to appoint or remove directors OE
    IIF 2736 - Ownership of voting rights - 75% or more OE
    IIF 2736 - Ownership of shares – 75% or more OE
  • 978
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2267 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2739 - Right to appoint or remove directors OE
    IIF 2739 - Ownership of voting rights - 75% or more OE
    IIF 2739 - Ownership of shares – 75% or more OE
  • 979
    JOHN AND JAMES HOMES LIMITED - 2018-08-09
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,721 GBP2022-11-30
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-07
    IIF 554 - Director → ME
  • 980
    ENSCO 1264 LIMITED - 2017-12-12
    icon of address C/o Study Inn, 80 Talbot Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-08
    IIF 690 - Director → ME
  • 981
    ENSCO 1107 LIMITED - 2015-02-04
    icon of address Cornwallis Road, Millard Industrial Estate, West Bromwich, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2015-01-12
    IIF 660 - Director → ME
  • 982
    ENSCO 1099 LIMITED - 2015-01-27
    icon of address 3 Lothlorien Close, Littleover, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-12
    IIF 1052 - Director → ME
  • 983
    ENSCO 783 LIMITED - 2010-04-15
    icon of address Bearmach House Unit 8 Pantglas Industrial Estate, Bedwas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-04-14
    IIF 219 - Director → ME
  • 984
    ENSCO 1386 LIMITED - 2020-12-10
    icon of address 2100 First Avenue London Road, Newbury Business Park, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-12-09
    IIF 617 - Director → ME
  • 985
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2723 - Right to appoint or remove directors OE
    IIF 2723 - Ownership of voting rights - 75% or more OE
    IIF 2723 - Ownership of shares – 75% or more OE
  • 986
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2563 - Ownership of shares – 75% or more OE
  • 987
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2743 - Right to appoint or remove directors OE
    IIF 2743 - Ownership of voting rights - 75% or more OE
    IIF 2743 - Ownership of shares – 75% or more OE
  • 988
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1523 - Ownership of shares – 75% or more OE
  • 989
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2592 - Ownership of shares – 75% or more OE
  • 990
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2414 - Ownership of shares – 75% or more OE
  • 991
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2474 - Ownership of shares – 75% or more OE
  • 992
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2654 - Ownership of shares – 75% or more OE
  • 993
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2613 - Right to appoint or remove directors OE
    IIF 2613 - Ownership of voting rights - 75% or more OE
    IIF 2613 - Ownership of shares – 75% or more OE
  • 994
    ENSCO 1492 LIMITED - 2024-03-17
    icon of address Ringer Lane Farm, Elmton, Worksop, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2023-05-22
    IIF 532 - Director → ME
  • 995
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2562 - Ownership of shares – 75% or more OE
  • 996
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2639 - Right to appoint or remove directors OE
    IIF 2639 - Ownership of voting rights - 75% or more OE
    IIF 2639 - Ownership of shares – 75% or more OE
  • 997
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2012-06-21
    IIF 148 - Director → ME
  • 998
    JOBSCO UK LIMITED - 2015-02-04
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-03-02
    IIF 59 - Director → ME
  • 999
    ENSCO 1083 LIMITED - 2016-11-04
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2015-02-25
    IIF 807 - Director → ME
  • 1000
    ENSCO 1086 LIMITED - 2015-03-23
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-11
    IIF 788 - Director → ME
  • 1001
    ENSCO 734 LIMITED - 2009-06-27
    icon of address Unit 6 Elm House, Pandy Business Park, Wrexham, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    155,308 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2009-05-21
    IIF 902 - Director → ME
  • 1002
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2479 - Ownership of shares – 75% or more OE
  • 1003
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2597 - Ownership of shares – 75% or more OE
  • 1004
    ENSCO 709 LIMITED - 2016-11-29
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    717,558 GBP2022-03-31
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-07
    IIF 874 - Director → ME
  • 1005
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1552 - Ownership of shares – 75% or more OE
  • 1006
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2564 - Ownership of shares – 75% or more OE
  • 1007
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2649 - Right to appoint or remove directors OE
    IIF 2649 - Ownership of voting rights - 75% or more OE
    IIF 2649 - Ownership of shares – 75% or more OE
  • 1008
    JUPITER DESIGN HOLDINGS LIMITED - 2013-09-18
    ENSCO 714 LIMITED - 2010-03-30
    TRUE DESIGN HOLDINGS LTD. - 2025-05-14
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,161,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ 2008-12-08
    IIF 899 - Director → ME
  • 1009
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2403 - Ownership of shares – 75% or more OE
  • 1010
    ENSCO 1380 LIMITED - 2020-12-02
    icon of address C/o Shard Credit Partners 7th Floor, 83 Victoria Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,425,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2020-10-06
    IIF 777 - Director → ME
  • 1011
    ENSCO 1242 LIMITED - 2017-07-28
    icon of address Alan Cartwright House Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -299,625 GBP2024-03-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-07-27
    IIF 810 - Director → ME
  • 1012
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1517 - Ownership of shares – 75% or more OE
  • 1013
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2658 - Right to appoint or remove directors OE
    IIF 2658 - Ownership of voting rights - 75% or more OE
    IIF 2658 - Ownership of shares – 75% or more OE
  • 1014
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2041 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2569 - Ownership of shares – 75% or more OE
  • 1015
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2373 - Ownership of shares – 75% or more OE
  • 1016
    ENSCO 1185 LIMITED - 2016-08-05
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2016-08-03
    IIF 1031 - Director → ME
  • 1017
    KAONIX SOLUTIONS 2 LIMITED - 2010-05-25
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2010-03-16
    IIF 893 - Director → ME
  • 1018
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2623 - Right to appoint or remove directors OE
    IIF 2623 - Ownership of voting rights - 75% or more OE
    IIF 2623 - Ownership of shares – 75% or more OE
  • 1019
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1524 - Ownership of shares – 75% or more OE
  • 1020
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2672 - Ownership of shares – 75% or more OE
  • 1021
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2411 - Ownership of shares – 75% or more OE
  • 1022
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 1027 - Director → ME
  • 1023
    ENSCO 1470 LIMITED - 2022-12-19
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-19
    IIF 965 - Director → ME
  • 1024
    ENSCO 1017 LIMITED - 2014-04-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2013-12-02
    IIF 249 - Director → ME
  • 1025
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    icon of address Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-04-04
    IIF 278 - Director → ME
  • 1026
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-04-14
    IIF 1069 - Director → ME
  • 1027
    ENSCO 874 LIMITED - 2011-08-26
    icon of address 10th Floor 110 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2022-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-05
    IIF 320 - Director → ME
  • 1028
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1848 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2469 - Ownership of shares – 75% or more OE
  • 1029
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1544 - Ownership of shares – 75% or more OE
  • 1030
    ENSCO 1289 LIMITED - 2018-07-13
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2023-01-23
    IIF 723 - Director → ME
  • 1031
    ENSCO 825 LIMITED - 2012-01-04
    icon of address Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2011-02-11
    IIF 60 - Director → ME
  • 1032
    ENSCO 972 LIMITED - 2014-07-02
    THERMOTECH MECHANICAL SERVICES LIMITED - 2014-07-28
    ENSCO 972 LIMITED - 2017-12-04
    BC TRANSPORT 2017 LIMITED - 2017-12-08
    icon of address Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-15
    IIF 353 - Director → ME
  • 1033
    ENSCO 847 LIMITED - 2011-05-06
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-28
    IIF 408 - Director → ME
  • 1034
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,631 GBP2017-03-31
    Officer
    icon of calendar 2010-06-14 ~ 2010-11-12
    IIF 321 - Director → ME
  • 1035
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2798 - Right to appoint or remove directors OE
    IIF 2798 - Ownership of voting rights - 75% or more OE
    IIF 2798 - Ownership of shares – 75% or more OE
  • 1036
    ENSCO 1125 LIMITED - 2017-07-28
    icon of address The Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-03-26 ~ 2015-11-26
    IIF 658 - Director → ME
  • 1037
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2418 - Ownership of shares – 75% or more OE
  • 1038
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2492 - Ownership of shares – 75% or more OE
  • 1039
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2722 - Right to appoint or remove directors OE
    IIF 2722 - Ownership of voting rights - 75% or more OE
    IIF 2722 - Ownership of shares – 75% or more OE
  • 1040
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2521 - Ownership of shares – 75% or more OE
  • 1041
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2808 - Ownership of shares – 75% or more OE
  • 1042
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2515 - Ownership of shares – 75% or more OE
  • 1043
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2443 - Ownership of shares – 75% or more OE
  • 1044
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2379 - Ownership of shares – 75% or more OE
  • 1045
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2810 - Ownership of shares – 75% or more OE
  • 1046
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2450 - Ownership of shares – 75% or more OE
  • 1047
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2796 - Right to appoint or remove directors OE
    IIF 2796 - Ownership of voting rights - 75% or more OE
    IIF 2796 - Ownership of shares – 75% or more OE
  • 1048
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2237 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-10-18
    IIF 2588 - Right to appoint or remove directors OE
    IIF 2588 - Ownership of voting rights - 75% or more OE
    IIF 2588 - Ownership of shares – 75% or more OE
  • 1049
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2449 - Ownership of shares – 75% or more OE
  • 1050
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2175 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-27
    IIF 2675 - Ownership of shares – 75% or more OE
  • 1051
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1943 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2399 - Ownership of shares – 75% or more OE
  • 1052
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-25
    IIF 2476 - Ownership of shares – 75% or more OE
  • 1053
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2353 - Ownership of shares – 75% or more OE
  • 1054
    icon of address Mr Av Lee, Beck House Carr Lane, Watton, Driffield, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-05-18
    IIF 1071 - Director → ME
  • 1055
    ENSCO 888 LIMITED - 2012-03-07
    icon of address Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -296,798 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-10-07 ~ 2012-04-13
    IIF 330 - Director → ME
  • 1056
    ENSCO 887 LIMITED - 2012-01-12
    LABLOGIC (2011) LIMITED - 2015-07-25
    icon of address Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    168,990 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-01-12
    IIF 174 - Director → ME
  • 1057
    OJOSV BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1930 - Director → ME
  • 1058
    QOAFP BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1991 - Director → ME
  • 1059
    VLFPW BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1906 - Director → ME
  • 1060
    OXJHU BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1920 - Director → ME
  • 1061
    HGLOL BUSINESS SOLUTIONS LIMITED - 2017-07-12
    icon of address 175 Meadow Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1876 - Director → ME
  • 1062
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2657 - Right to appoint or remove directors OE
    IIF 2657 - Ownership of voting rights - 75% or more OE
    IIF 2657 - Ownership of shares – 75% or more OE
  • 1063
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2690 - Right to appoint or remove directors OE
    IIF 2690 - Ownership of voting rights - 75% or more OE
    IIF 2690 - Ownership of shares – 75% or more OE
  • 1064
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2807 - Right to appoint or remove directors OE
    IIF 2807 - Ownership of voting rights - 75% or more OE
    IIF 2807 - Ownership of shares – 75% or more OE
  • 1065
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2799 - Right to appoint or remove directors OE
    IIF 2799 - Ownership of voting rights - 75% or more OE
    IIF 2799 - Ownership of shares – 75% or more OE
  • 1066
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2626 - Right to appoint or remove directors OE
    IIF 2626 - Ownership of voting rights - 75% or more OE
    IIF 2626 - Ownership of shares – 75% or more OE
  • 1067
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2183 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2756 - Right to appoint or remove directors OE
    IIF 2756 - Ownership of voting rights - 75% or more OE
    IIF 2756 - Ownership of shares – 75% or more OE
  • 1068
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2409 - Ownership of shares – 75% or more OE
  • 1069
    ENSCO 1163 LIMITED - 2016-01-07
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-29
    IIF 654 - Director → ME
  • 1070
    icon of address Gala House /3, Raglan Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-16
    IIF 180 - Director → ME
  • 1071
    ENSCO 1104 LIMITED - 2014-12-18
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-18
    IIF 1148 - Director → ME
  • 1072
    FR COLLECTIONS LIMITED - 2011-01-28
    ENSCO 822 LIMITED - 2010-12-17
    icon of address Unit 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ 2011-02-01
    IIF 146 - Director → ME
  • 1073
    LIMCO 139 LIMITED - 2007-04-19
    EQUALITY PEOPLE LIMITED - 2010-06-21
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -195,714 GBP2024-03-30
    Officer
    icon of calendar 2007-02-16 ~ 2007-02-16
    IIF 1075 - Director → ME
  • 1074
    icon of address The Malt House, Queens Street, Halford, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-07-30 ~ 2010-07-30
    IIF 456 - Director → ME
  • 1075
    LCA GROUP LIMITED - 2018-01-09
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-06-18
    IIF 951 - Director → ME
  • 1076
    ENSCO 1225 LIMITED - 2017-05-10
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    399,344 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-05-08
    IIF 950 - Director → ME
  • 1077
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2713 - Ownership of shares – 75% or more OE
  • 1078
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,184,555 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-14
    IIF 694 - Director → ME
  • 1079
    BURCOTE WIND 9 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-01
    IIF 218 - Director → ME
  • 1080
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2425 - Ownership of shares – 75% or more OE
  • 1081
    DENCO 4 LIMITED - 2010-08-11
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2010-08-02
    IIF 1089 - Director → ME
  • 1082
    LEXPLORE LIMITED - 2020-01-10
    ENSCO 1275 LIMITED - 2018-03-15
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,150,362 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-15
    IIF 655 - Director → ME
  • 1083
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1521 - Ownership of shares – 75% or more OE
  • 1084
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2742 - Right to appoint or remove directors OE
    IIF 2742 - Ownership of voting rights - 75% or more OE
    IIF 2742 - Ownership of shares – 75% or more OE
  • 1085
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2809 - Ownership of shares – 75% or more OE
  • 1086
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2750 - Right to appoint or remove directors OE
    IIF 2750 - Ownership of voting rights - 75% or more OE
    IIF 2750 - Ownership of shares – 75% or more OE
  • 1087
    CUROCARE HOLDINGS LIMITED - 2014-03-18
    ENSCO 982 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP HOLDINGS LIMITED - 2022-08-02
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-31
    IIF 430 - Director → ME
  • 1088
    ENSCO 981 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP LIMITED - 2022-08-02
    CUROCARE GROUP LIMITED - 2016-05-16
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-05-31
    IIF 307 - Director → ME
  • 1089
    ENSCO 890 LIMITED - 2011-10-21
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-20
    IIF 412 - Director → ME
  • 1090
    ENSCO 886 LIMITED - 2011-10-21
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-20
    IIF 178 - Director → ME
  • 1091
    THE LIGHT CINEMAS (HOLDINGS) LIMITED - 2024-08-01
    ENSCO 1038 LIMITED - 2014-12-15
    icon of address 6 Kingly Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,268,519 GBP2022-07-29 ~ 2023-07-27
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-30
    IIF 416 - Director → ME
  • 1092
    ENSCO 1346 LIMITED - 2020-02-28
    icon of address 6 Pacific Way, Salford, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-14
    IIF 494 - Director → ME
  • 1093
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-11
    IIF 853 - Director → ME
  • 1094
    JONES OF OSWESTRY LIMITED - 2020-12-15
    ENSCO 869 LIMITED - 2011-08-17
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2011-06-30
    IIF 28 - Director → ME
  • 1095
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2464 - Ownership of shares – 75% or more OE
  • 1096
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1507 - Ownership of shares – 75% or more OE
  • 1097
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2359 - Ownership of shares – 75% or more OE
  • 1098
    ENSCO 976 LIMITED - 2013-03-19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-19
    IIF 245 - Director → ME
  • 1099
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-09
    IIF 315 - Director → ME
  • 1100
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-10-11
    IIF 18 - Director → ME
  • 1101
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2017-03-27
    IIF 869 - Director → ME
  • 1102
    WORLD HIGH LIFE LIMITED - 2019-08-06
    WORLD HIGH LIFE PLC - 2021-02-27
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2022-02-21
    IIF 1136 - Director → ME
  • 1103
    ENSCO 747 LIMITED - 2009-07-13
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-09
    IIF 921 - Director → ME
  • 1104
    SAFETY COMMUNICATIONS INTERNATIONAL UK LIMITED - 2011-02-02
    ENSCO 706 LIMITED - 2008-11-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2008-10-27
    IIF 871 - Director → ME
  • 1105
    ENSCO 884 LIMITED - 2011-09-05
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-05
    IIF 90 - Director → ME
  • 1106
    ENSCO 809 LIMITED - 2010-11-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-11
    IIF 185 - Director → ME
  • 1107
    ENSCO 1379 LIMITED - 2020-09-23
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,564 GBP2023-08-30
    Officer
    icon of calendar 2020-08-13 ~ 2020-09-22
    IIF 590 - Director → ME
  • 1108
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1511 - Ownership of shares – 75% or more OE
  • 1109
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2545 - Ownership of shares – 75% or more OE
  • 1110
    ENSCO 1168 LIMITED - 2016-03-17
    icon of address 7-10 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-17
    IIF 988 - Director → ME
  • 1111
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2380 - Ownership of shares – 75% or more OE
  • 1112
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2600 - Ownership of shares – 75% or more OE
  • 1113
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1502 - Ownership of shares – 75% or more OE
  • 1114
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2779 - Right to appoint or remove directors OE
    IIF 2779 - Ownership of voting rights - 75% or more OE
    IIF 2779 - Ownership of shares – 75% or more OE
  • 1115
    ENSCO 1299 LIMITED - 2018-07-30
    icon of address 13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-03
    IIF 750 - Director → ME
  • 1116
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-09
    IIF 195 - Director → ME
  • 1117
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,768 GBP2024-05-31
    Officer
    icon of calendar 2019-02-11 ~ 2019-05-15
    IIF 583 - Director → ME
  • 1118
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-09 ~ 2018-08-01
    IIF 1797 - Director → ME
  • 1119
    TOUR BUGGIES LIMITED - 2020-02-13
    icon of address Gorcott Hall Gorcott Hill, Beoley, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,795 GBP2025-02-28
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-15
    IIF 367 - Director → ME
  • 1120
    ENSCO 1460 LIMITED - 2023-10-25
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-01-27
    IIF 500 - Director → ME
  • 1121
    ENSCO 710 LIMITED - 2008-11-14
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    52,700 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-06
    IIF 900 - Director → ME
  • 1122
    ENSCO 980 LIMITED - 2013-10-07
    icon of address The Mill, Kingsteignton Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,909 GBP2017-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2013-09-26
    IIF 258 - Director → ME
  • 1123
    ENSCO 858 LIMITED - 2011-10-05
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,884 GBP2020-05-31
    Officer
    icon of calendar 2011-04-21 ~ 2011-09-29
    IIF 317 - Director → ME
  • 1124
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2013-09-26
    IIF 4 - Director → ME
  • 1125
    icon of address Bridgewater House, Caspian Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 637 - Director → ME
  • 1126
    ENSCO 1431 LIMITED - 2021-10-11
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2021-10-11
    IIF 478 - Director → ME
  • 1127
    ENSCO 904 LIMITED - 2014-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2012-05-24
    IIF 402 - Director → ME
  • 1128
    ENSCO 771 LIMITED - 2011-03-24
    icon of address Omega Court, 368 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-03-15
    IIF 392 - Director → ME
  • 1129
    ENSCO 1255 LIMITED - 2017-11-03
    SPECIALIST PRINT SERVICES LIMITED - 2018-04-03
    icon of address 1 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,911,596 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-30
    IIF 1063 - Director → ME
  • 1130
    ENSCO 1432 LIMITED - 2021-10-11
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-11
    IIF 479 - Director → ME
  • 1131
    icon of address Excel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-26
    IIF 922 - Director → ME
  • 1132
    ENSCO 712 LIMITED - 2008-11-11
    icon of address Excel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2008-11-26
    IIF 924 - Director → ME
  • 1133
    ENSCO 711 LIMITED - 2008-11-11
    icon of address Excel House Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-26
    IIF 911 - Director → ME
  • 1134
    icon of address Excel House Junction Six Industrial Estate, Electric Avenue, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-26
    IIF 942 - Director → ME
  • 1135
    ENSCO 823 LIMITED - 2010-12-29
    icon of address The Old Bakery 16 Wordsworth Road, West Bridgford, Nottingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,050 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 149 - Director → ME
  • 1136
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2180 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2698 - Right to appoint or remove directors OE
    IIF 2698 - Ownership of voting rights - 75% or more OE
    IIF 2698 - Ownership of shares – 75% or more OE
  • 1137
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1498 - Ownership of shares – 75% or more OE
  • 1138
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1865 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2520 - Ownership of shares – 75% or more OE
  • 1139
    ABEC GROUP LIMITED - 2012-01-25
    SURFBOARD LIMITED - 1995-06-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-25 ~ 1995-06-14
    IIF 1097 - Director → ME
  • 1140
    icon of address 1 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,943,874 GBP2023-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-15
    IIF 836 - Director → ME
  • 1141
    icon of address The Business Centre, Edward Street, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,647 GBP2024-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-22
    IIF 244 - Director → ME
  • 1142
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,835 GBP2024-10-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-07
    IIF 343 - Director → ME
  • 1143
    ASG GROUP ASSOCIATES LIMITED - 2024-07-26
    ENSCO 733 LIMITED - 2009-05-26
    icon of address 997 London Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-28
    IIF 889 - Director → ME
  • 1144
    ENSCO 1152 LIMITED - 2019-12-09
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,437,250 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-10-14
    IIF 854 - Director → ME
  • 1145
    POINT OF PURCHASE EXPRESS LIMITED - 2016-03-10
    POP EXPRESS LIMITED - 2010-08-10
    icon of address Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,030 GBP2017-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2010-10-20
    IIF 125 - Director → ME
  • 1146
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2405 - Ownership of shares – 75% or more OE
  • 1147
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1541 - Ownership of shares – 75% or more OE
  • 1148
    ENSCO 1108 LIMITED - 2015-03-14
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,603,978 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-17
    IIF 1142 - Director → ME
  • 1149
    ENSCO 719 LIMITED - 2009-03-12
    MOMENTA GROUP LIMITED - 2025-04-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-03-26
    IIF 894 - Director → ME
  • 1150
    GW 148 LIMITED - 2018-08-01
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-15
    IIF 961 - Director → ME
  • 1151
    MIDAS MEDICAL LOCUMS LIMITED - 2011-09-19
    ENSCO 878 LIMITED - 2011-09-02
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 335 - Director → ME
  • 1152
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-10-05
    IIF 862 - Director → ME
  • 1153
    icon of address Mark Wakeford, Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-02-02
    IIF 150 - Director → ME
  • 1154
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2615 - Right to appoint or remove directors OE
    IIF 2615 - Ownership of voting rights - 75% or more OE
    IIF 2615 - Ownership of shares – 75% or more OE
  • 1155
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2174 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2697 - Right to appoint or remove directors OE
    IIF 2697 - Ownership of voting rights - 75% or more OE
    IIF 2697 - Ownership of shares – 75% or more OE
  • 1156
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1503 - Ownership of shares – 75% or more OE
  • 1157
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 2393 - Ownership of shares – 75% or more OE
  • 1158
    ENSCO 1062 LIMITED - 2019-09-11
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,374 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-08
    IIF 672 - Director → ME
  • 1159
    CHATHAM PLACE (LIVERPOOL) LIMITED - 2012-08-20
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2011-11-16
    IIF 5 - Director → ME
  • 1160
    ENSCO 843 LIMITED - 2011-06-03
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-02-28
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    IIF 294 - Director → ME
  • 1161
    ENSCO 845 LIMITED - 2011-05-26
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -22,000 GBP2021-02-28
    Officer
    icon of calendar 2011-03-28 ~ 2011-05-26
    IIF 212 - Director → ME
  • 1162
    ENSCO 1286 LIMITED - 2018-10-15
    icon of address Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2018-08-15
    IIF 868 - Director → ME
  • 1163
    P2 DEVELOPMENTS LIMITED - 2013-03-01
    ENSCO 883 LIMITED - 2011-08-26
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (7 parents)
    Equity (Company account)
    -20,644,736 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2011-09-07
    IIF 26 - Director → ME
  • 1164
    ENSCO 1178 LIMITED - 2016-11-09
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,764,657 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-15
    IIF 845 - Director → ME
  • 1165
    ENSCO 952 LIMITED - 2012-10-12
    icon of address 1 Paternoster Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-26
    IIF 179 - Director → ME
  • 1166
    RIPCORD LIMITED - 1995-06-23
    icon of address Pinnacle Ltd, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1995-04-18
    IIF 1110 - Director → ME
    icon of calendar 1995-04-18 ~ 2000-02-03
    IIF 1771 - Secretary → ME
  • 1167
    ENSCO 1451 LIMITED - 2022-08-30
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2022-05-31
    IIF 536 - Director → ME
  • 1168
    ENSCO 768 LIMITED - 2010-03-22
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,884,430 GBP2025-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-02-10
    IIF 257 - Director → ME
  • 1169
    ENSCO 893 LIMITED - 2011-11-24
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,325 GBP2014-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-27
    IIF 359 - Director → ME
  • 1170
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2398 - Ownership of shares – 75% or more OE
  • 1171
    icon of address Nasmyth House Coventry Road, Exhall, Coventry, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-01-04 ~ 2013-02-08
    IIF 44 - Director → ME
  • 1172
    ENSCO 989 LIMITED - 2013-07-19
    icon of address Nasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2013-05-14 ~ 2013-07-16
    IIF 204 - Director → ME
  • 1173
    icon of address Nasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-24
    IIF 963 - Director → ME
  • 1174
    icon of address The Old Brickworks Church Lane, Norton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 395 - Director → ME
  • 1175
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2282 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2659 - Right to appoint or remove directors OE
    IIF 2659 - Ownership of voting rights - 75% or more OE
    IIF 2659 - Ownership of shares – 75% or more OE
  • 1176
    ENSCO 1524 LIMITED - 2023-11-27
    icon of address 1 Park Row, 4th Floor, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-24
    IIF 733 - Director → ME
  • 1177
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2724 - Right to appoint or remove directors OE
    IIF 2724 - Ownership of voting rights - 75% or more OE
    IIF 2724 - Ownership of shares – 75% or more OE
  • 1178
    ENSCO 1161 LIMITED - 2016-01-22
    NESTINGS AMBERWOOD LIMITED - 2017-01-24
    icon of address Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,231 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-23
    IIF 643 - Director → ME
  • 1179
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-11-06
    IIF 870 - Director → ME
  • 1180
    icon of address Unit 8, Venator House, 15-17 St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-09 ~ 2013-08-27
    IIF 394 - Director → ME
  • 1181
    PERTEMPS ONLINE SHOPPING HUB LIMITED - 2010-02-23
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2009-07-09
    IIF 907 - Director → ME
  • 1182
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-09-15
    IIF 960 - Director → ME
  • 1183
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2011-10-25
    IIF 23 - Director → ME
  • 1184
    icon of address 1-2 Devon Way, Longbridge Technology Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-12
    IIF 213 - Director → ME
  • 1185
    icon of address Blackmoor House, Coach Hill Lane, Burley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,622 GBP2020-04-05
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-29
    IIF 340 - Director → ME
  • 1186
    ENSCO 1332 LIMITED - 2019-03-29
    icon of address Swinton Meadows Industrial Estate, Swinton, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-29
    IIF 574 - Director → ME
  • 1187
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1765 - Ownership of shares – 75% or more OE
  • 1188
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2572 - Ownership of shares – 75% or more OE
  • 1189
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2585 - Ownership of shares – 75% or more OE
  • 1190
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    IIF 943 - Director → ME
  • 1191
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2644 - Right to appoint or remove directors OE
    IIF 2644 - Ownership of voting rights - 75% or more OE
    IIF 2644 - Ownership of shares – 75% or more OE
  • 1192
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,484 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-29
    IIF 424 - Director → ME
  • 1193
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2581 - Ownership of shares – 75% or more OE
  • 1194
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2437 - Ownership of shares – 75% or more OE
  • 1195
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2718 - Right to appoint or remove directors OE
    IIF 2718 - Ownership of voting rights - 75% or more OE
    IIF 2718 - Ownership of shares – 75% or more OE
  • 1196
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2805 - Ownership of shares – 75% or more OE
  • 1197
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2193 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2680 - Right to appoint or remove directors OE
    IIF 2680 - Ownership of voting rights - 75% or more OE
    IIF 2680 - Ownership of shares – 75% or more OE
  • 1198
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,730 GBP2017-07-31
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-30
    IIF 222 - Director → ME
  • 1199
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2693 - Right to appoint or remove directors OE
    IIF 2693 - Ownership of voting rights - 75% or more OE
    IIF 2693 - Ownership of shares – 75% or more OE
  • 1200
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2387 - Ownership of shares – 75% or more OE
  • 1201
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2608 - Right to appoint or remove directors OE
    IIF 2608 - Ownership of voting rights - 75% or more OE
    IIF 2608 - Ownership of shares – 75% or more OE
  • 1202
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2412 - Ownership of shares – 75% or more OE
  • 1203
    ENSCO 1253 LIMITED - 2017-10-10
    PROJECT ENERGY BIDCO LIMITED - 2018-01-10
    icon of address Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-10
    IIF 641 - Director → ME
  • 1204
    ENSCO 896 LIMITED - 2012-04-18
    icon of address Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-03
    IIF 207 - Director → ME
  • 1205
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-05
    IIF 161 - Director → ME
  • 1206
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1487 - Ownership of shares – 75% or more OE
  • 1207
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1951 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2497 - Ownership of shares – 75% or more OE
  • 1208
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2694 - Right to appoint or remove directors OE
    IIF 2694 - Ownership of voting rights - 75% or more OE
    IIF 2694 - Ownership of shares – 75% or more OE
  • 1209
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2375 - Ownership of shares – 75% or more OE
  • 1210
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2372 - Ownership of shares – 75% or more OE
  • 1211
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2777 - Right to appoint or remove directors OE
    IIF 2777 - Ownership of voting rights - 75% or more OE
    IIF 2777 - Ownership of shares – 75% or more OE
  • 1212
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1564 - Ownership of shares – 75% or more OE
  • 1213
    OXYGEN TOPCO LTD - 2019-06-10
    icon of address Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 521 - Director → ME
  • 1214
    ENSCO 938 LIMITED - 2012-06-12
    icon of address O'brien House 197-199, Garth Road, Morden, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    50,040 GBP2018-03-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-15
    IIF 113 - Director → ME
  • 1215
    icon of address 118 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-03-19
    IIF 384 - Director → ME
  • 1216
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2262 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2728 - Right to appoint or remove directors OE
    IIF 2728 - Ownership of voting rights - 75% or more OE
    IIF 2728 - Ownership of shares – 75% or more OE
  • 1217
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1491 - Ownership of shares – 75% or more OE
  • 1218
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2440 - Ownership of shares – 75% or more OE
  • 1219
    ENSCO 788 LIMITED - 2010-08-25
    icon of address Midpoint Park, Kingsbury Road, Minworth, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-08-19
    IIF 103 - Director → ME
  • 1220
    ENSCO 723 LIMITED - 2009-02-24
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-02-14
    IIF 873 - Director → ME
  • 1221
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2400 - Ownership of shares – 75% or more OE
  • 1222
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2221 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2741 - Ownership of shares – 75% or more OE
  • 1223
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,845 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-08
    IIF 380 - Director → ME
  • 1224
    ENSCO 1254 LIMITED - 2017-12-19
    PIONEER PROGRAMMES GROUP LTD - 2018-01-05
    icon of address 47 Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    503,723 GBP2022-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-11
    IIF 588 - Director → ME
  • 1225
    ENSCO 1321 LIMITED - 2019-03-11
    icon of address 14 Castle Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-01-28
    IIF 1013 - Director → ME
  • 1226
    ENSCO 1287 LIMITED - 2018-07-19
    icon of address Unit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2018-06-27
    IIF 696 - Director → ME
  • 1227
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-04-15
    IIF 332 - Director → ME
  • 1228
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2415 - Ownership of shares – 75% or more OE
  • 1229
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2361 - Ownership of shares – 75% or more OE
  • 1230
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2671 - Ownership of shares – 75% or more OE
  • 1231
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2484 - Ownership of shares – 75% or more OE
  • 1232
    ENSCO 1105 LIMITED - 2014-12-08
    AST AUDIO LIMITED - 2015-05-06
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -292,573 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-08
    IIF 623 - Director → ME
  • 1233
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2701 - Right to appoint or remove directors OE
    IIF 2701 - Ownership of voting rights - 75% or more OE
    IIF 2701 - Ownership of shares – 75% or more OE
  • 1234
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2455 - Ownership of shares – 75% or more OE
  • 1235
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2664 - Right to appoint or remove directors OE
    IIF 2664 - Ownership of voting rights - 75% or more OE
    IIF 2664 - Ownership of shares – 75% or more OE
  • 1236
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2709 - Ownership of shares – 75% or more OE
  • 1237
    icon of address The Home Furniture Company Cambridge Road, Croxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2013-08-15
    IIF 43 - Director → ME
  • 1238
    icon of address Gala House, 3 Raglan Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2009-09-28
    IIF 892 - Director → ME
  • 1239
    ENSCO 1291 LIMITED - 2018-06-25
    icon of address Ewood House Walker Park, Walker Road, Guide, Blackburn, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2018-09-06
    IIF 1003 - Director → ME
  • 1240
    PROJECT 55 BIDCO LIMITED - 2021-10-26
    THE 55 GROUP (HOLDINGS) LIMITED - 2024-04-24
    ENSCO 1409 LIMITED - 2021-04-14
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,687 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-15
    IIF 974 - Director → ME
  • 1241
    ENSCO 1303 LIMITED - 2018-09-11
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2018-09-10
    IIF 603 - Director → ME
  • 1242
    ENSCO 1301 LIMITED - 2018-10-18
    icon of address Fawside Farm, Longnor, Buxton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    375,590 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-22
    IIF 946 - Director → ME
  • 1243
    ENSCO 1156 LIMITED - 2015-12-09
    PROJECT PARAGON HOTELS LIMITED - 2015-12-10
    PROJECT PARAGON HOTELS LIMITED - 2015-12-09
    ENSCO 1156 LIMITED - 2015-12-09
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2015-12-07
    IIF 620 - Director → ME
  • 1244
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-12
    IIF 293 - Director → ME
  • 1245
    R ESTATES (ANGLESEY) LIMITED - 2014-09-12
    icon of address Belmore Park, Upham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-05
    IIF 281 - Director → ME
  • 1246
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-01
    IIF 75 - Director → ME
  • 1247
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    178,790 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-04
    IIF 940 - Director → ME
  • 1248
    ENSCO 851 LIMITED - 2011-04-26
    icon of address 11 Amberside, Wood Lane Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-20
    IIF 112 - Director → ME
  • 1249
    ENSCO 1391 LIMITED - 2021-02-10
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ 2021-02-09
    IIF 1061 - Director → ME
  • 1250
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2550 - Ownership of shares – 75% or more OE
  • 1251
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2048 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2453 - Ownership of shares – 75% or more OE
  • 1252
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2466 - Ownership of shares – 75% or more OE
  • 1253
    icon of address 61 Albert Street, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-17
    IIF 400 - Director → ME
  • 1254
    icon of address Victoria House, 116 Colmore Row, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-19
    IIF 372 - Director → ME
  • 1255
    ENSCO 1131 LIMITED - 2015-12-17
    icon of address C/o Fruition Accountancy, Unit 4 Three Spires House, Station Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,886 GBP2024-01-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-06-18
    IIF 661 - Director → ME
  • 1256
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2015-02-27
    IIF 291 - Director → ME
  • 1257
    NETWORK FINANCE RECRUITMENT LIMITED - 2013-02-15
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-25
    IIF 56 - Director → ME
  • 1258
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-09-15
    IIF 840 - Director → ME
  • 1259
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-09-15
    IIF 855 - Director → ME
  • 1260
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-09-04
    IIF 250 - Director → ME
  • 1261
    ENSCO 821 LIMITED - 2011-04-12
    PREFORMED WINDINGS LIMITED - 2020-06-11
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-04-01
    IIF 354 - Director → ME
  • 1262
    icon of address 286 Hagley Road West, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-04
    IIF 407 - Director → ME
  • 1263
    ENSCO 824 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-25
    IIF 14 - Director → ME
  • 1264
    ENSCO 831 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-25
    IIF 251 - Director → ME
  • 1265
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-12-03 ~ 2010-04-14
    IIF 905 - Director → ME
  • 1266
    ENSCO 1326 LIMITED - 2019-05-14
    icon of address Unit 7, The Quadrangle Downsview Road, Grove Business Park, Wantage, Oxon, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    634,057 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-29
    IIF 572 - Director → ME
  • 1267
    ENSCO 739 LIMITED - 2009-10-27
    icon of address The Counting House, High Street, Lutterworth, Leicestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-10-15
    IIF 908 - Director → ME
  • 1268
    ENSCO 736 LIMITED - 2009-06-26
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-05-05 ~ 2009-06-10
    IIF 927 - Director → ME
  • 1269
    PETER J DOUGLAS ENGINEERING LIMITED - 2009-07-16
    ENSCO 748 LIMITED - 2009-07-15
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    IIF 933 - Director → ME
  • 1270
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1494 - Ownership of shares – 75% or more OE
  • 1271
    ENSCO 1318 LIMITED - 2019-02-12
    PL NEW TOWN LTD - 2019-04-09
    icon of address C/o Pomegranate 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,642 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-02-12
    IIF 735 - Director → ME
  • 1272
    ENSCO 1317 LIMITED - 2018-12-07
    icon of address C/o Pomegranate 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -412,447 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2018-12-06
    IIF 674 - Director → ME
  • 1273
    PLANET FORWARD LIMITED - 2021-12-14
    icon of address Olivier Aske, Aske, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -690,995 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-23
    IIF 8 - Director → ME
  • 1274
    icon of address Olivier Aske, Aske, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,971 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-23
    IIF 216 - Director → ME
  • 1275
    icon of address 47 Oakleigh Park North, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-02-04
    IIF 2312 - Right to appoint or remove directors OE
    IIF 2312 - Ownership of voting rights - 75% or more OE
    IIF 2312 - Ownership of shares – 75% or more OE
  • 1276
    ENSCO 959 LIMITED - 2012-12-05
    icon of address Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-25
    IIF 32 - Director → ME
  • 1277
    HIGHGATE 3 MANAGEMENT COMPANY LIMITED - 2022-12-23
    ENSCO 1341 LIMITED - 2020-06-18
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-13
    IIF 531 - Director → ME
  • 1278
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1879 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2619 - Ownership of shares – 75% or more OE
  • 1279
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1509 - Ownership of shares – 75% or more OE
  • 1280
    PMHC LIMITED - 2014-10-09
    PMGI LIMITED - 2014-04-17
    ENSCO 965 LIMITED - 2014-02-18
    icon of address Alexandra House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2012-12-13
    IIF 358 - Director → ME
  • 1281
    ENSCO 1307 LIMITED - 2018-10-29
    icon of address 22 Clifton Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-29
    IIF 1037 - Director → ME
  • 1282
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2770 - Right to appoint or remove directors OE
    IIF 2770 - Ownership of voting rights - 75% or more OE
    IIF 2770 - Ownership of shares – 75% or more OE
  • 1283
    icon of address 12 Devonshire Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -236,355 GBP2023-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2019-12-18
    IIF 492 - Director → ME
  • 1284
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2051 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2490 - Ownership of shares – 75% or more OE
  • 1285
    INTUITIVE RECRUITMENT NETWORK LIMITED - 2014-03-21
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-12-20
    IIF 217 - Director → ME
  • 1286
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2565 - Ownership of shares – 75% or more OE
  • 1287
    ENSCO 1019 LIMITED - 2013-12-17
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-11
    IIF 190 - Director → ME
  • 1288
    PRAETURA ASSET FINANCE (JC) LIMITED - 2014-03-21
    PRAETURA ASSET FINANCE (JL) LIMITED - 2014-03-21
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -277,964 GBP2022-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-03-19
    IIF 1012 - Director → ME
  • 1289
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    IIF 339 - Director → ME
  • 1290
    icon of address Ewood House Walker Park, Guide, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    -822,291 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-15
    IIF 115 - Director → ME
  • 1291
    icon of address Ewood House Walker Road, Guide, Blackburn, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 406 - Director → ME
  • 1292
    ENSCO 1172 LIMITED - 2016-06-29
    icon of address 14 Castle Street Arete Offices, First Floor, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-06-07
    IIF 1006 - Director → ME
  • 1293
    ENSCO 1256 LIMITED - 2017-10-23
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,972 GBP2018-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-20
    IIF 683 - Director → ME
  • 1294
    ENSCO 1349 LIMITED - 2019-11-22
    icon of address Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2019-11-21
    IIF 555 - Director → ME
  • 1295
    ENSCO 1293 LIMITED - 2018-08-09
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,275,939 GBP2018-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-15
    IIF 1015 - Director → ME
  • 1296
    ENSCO 941 LIMITED - 2012-07-03
    icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    icon of calendar 2012-06-13 ~ 2012-07-02
    IIF 297 - Director → ME
  • 1297
    PROJECT ALPHA BIDCO II LIMITED - 2024-10-04
    icon of address Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-21
    IIF 520 - Director → ME
  • 1298
    ENSCO 1295 LIMITED - 2018-10-29
    icon of address Level 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2018-10-29
    IIF 1000 - Director → ME
  • 1299
    ENSCO 1298 LIMITED - 2018-10-26
    icon of address Level 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-10-26
    IIF 1001 - Director → ME
  • 1300
    ENSCO 1297 LIMITED - 2018-07-23
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -538,831 GBP2018-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-08-15
    IIF 1011 - Director → ME
  • 1301
    ENSCO 1311 LIMITED - 2018-10-26
    icon of address Level 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-26
    IIF 1002 - Director → ME
  • 1302
    icon of address South Side Davenport Lane, Broadheath, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,084 GBP2018-04-30
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-22
    IIF 361 - Director → ME
  • 1303
    ENSCO 1394 LIMITED - 2021-02-01
    icon of address C/o Carfax House 4/5 Ferranti Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,271 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-01-29
    IIF 776 - Director → ME
  • 1304
    FUN CARS LIMITED - 2013-09-09
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-07
    IIF 97 - Director → ME
  • 1305
    ENSCO 1058 LIMITED - 2014-05-19
    icon of address Fanum House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-01
    IIF 1147 - Director → ME
  • 1306
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-30
    IIF 275 - Director → ME
  • 1307
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2010-02-12
    IIF 1068 - Director → ME
  • 1308
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2014-04-04
    IIF 82 - Director → ME
  • 1309
    icon of address Atlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-06
    IIF 206 - Director → ME
  • 1310
    icon of address Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2017-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    IIF 184 - Director → ME
  • 1311
    ENSCO 866 LIMITED - 2011-06-22
    icon of address 37 Porthill Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-21
    IIF 128 - Director → ME
  • 1312
    icon of address 12-14 Lumley Court, Drum Industrial Estate, Chester Le Street, County Durham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-21
    IIF 534 - Director → ME
  • 1313
    ENSCO 1526 LIMITED - 2023-12-15
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ 2023-11-23
    IIF 539 - Director → ME
  • 1314
    ENSCO 1385 LIMITED - 2020-12-07
    icon of address 111 Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-07
    IIF 666 - Director → ME
  • 1315
    ENSCO 1384 LIMITED - 2020-12-08
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-12-08
    IIF 659 - Director → ME
  • 1316
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2018-12-13
    IIF 693 - Director → ME
  • 1317
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,676,303 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-06-09
    IIF 491 - Director → ME
  • 1318
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    225,250 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-06-09
    IIF 860 - Director → ME
  • 1319
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-18
    IIF 716 - Director → ME
  • 1320
    ENSCO 1454 LIMITED - 2022-07-19
    icon of address Sidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -24,639,947 GBP2024-09-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-07-15
    IIF 509 - Director → ME
  • 1321
    ENSCO 1455 LIMITED - 2022-07-19
    icon of address Sidings Business Park, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    84,577 GBP2024-09-30
    Officer
    icon of calendar 2022-05-26 ~ 2022-07-15
    IIF 497 - Director → ME
  • 1322
    ENSCO 1458 LIMITED - 2022-07-19
    icon of address Sidings Business Park, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,118,227 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ 2022-07-15
    IIF 517 - Director → ME
  • 1323
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-22
    IIF 596 - Director → ME
  • 1324
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-27 ~ 2023-11-08
    IIF 626 - Director → ME
  • 1325
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ 2023-11-08
    IIF 1145 - Director → ME
  • 1326
    icon of address 30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-03
    IIF 541 - Director → ME
  • 1327
    icon of address 30 Stamford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-03
    IIF 490 - Director → ME
  • 1328
    ENSCO 1316 LIMITED - 2018-11-13
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-26
    IIF 779 - Director → ME
  • 1329
    ENSCO 1312 LIMITED - 2018-11-13
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-26
    IIF 663 - Director → ME
  • 1330
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-03-09
    IIF 838 - Director → ME
  • 1331
    icon of address 125 London Wall, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,445,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-21
    IIF 789 - Director → ME
  • 1332
    icon of address 125 London Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -91,622 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ 2022-07-21
    IIF 766 - Director → ME
  • 1333
    ENSCO 1396 LIMITED - 2021-02-08
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,156,135 GBP2021-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-17
    IIF 473 - Director → ME
  • 1334
    ENSCO 1398 LIMITED - 2021-02-09
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -789,264 GBP2021-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-02-17
    IIF 474 - Director → ME
  • 1335
    ENSCO 1395 LIMITED - 2021-02-08
    icon of address Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    41,369,991 GBP2021-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-02-17
    IIF 1139 - Director → ME
  • 1336
    ENSCO 740 LIMITED - 2009-08-03
    icon of address Beauchamp House 402-403 Stourport Road, Stourport Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2009-06-02 ~ 2009-07-31
    IIF 895 - Director → ME
  • 1337
    icon of address 29 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,083 GBP2015-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-22
    IIF 129 - Director → ME
  • 1338
    icon of address 2nd Floor Quay House, Waterfront Way, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    763,488 GBP2024-11-30
    Officer
    icon of calendar 2010-07-28 ~ 2010-10-14
    IIF 429 - Director → ME
  • 1339
    ENSCO 1223 LIMITED - 2017-06-29
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,868,321 GBP2022-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-12
    IIF 809 - Director → ME
  • 1340
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1562 - Ownership of shares – 75% or more OE
  • 1341
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2491 - Ownership of shares – 75% or more OE
  • 1342
    ENSCO 906 LIMITED - 2012-02-21
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-02-13
    IIF 404 - Director → ME
  • 1343
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2463 - Ownership of shares – 75% or more OE
  • 1344
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-14
    IIF 1010 - Director → ME
  • 1345
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2232 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2762 - Right to appoint or remove directors OE
    IIF 2762 - Ownership of voting rights - 75% or more OE
    IIF 2762 - Ownership of shares – 75% or more OE
  • 1346
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1506 - Ownership of shares – 75% or more OE
  • 1347
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2538 - Ownership of shares – 75% or more OE
  • 1348
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1956 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2427 - Ownership of shares – 75% or more OE
  • 1349
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2606 - Right to appoint or remove directors OE
    IIF 2606 - Ownership of voting rights - 75% or more OE
    IIF 2606 - Ownership of shares – 75% or more OE
  • 1350
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2733 - Right to appoint or remove directors OE
    IIF 2733 - Ownership of voting rights - 75% or more OE
    IIF 2733 - Ownership of shares – 75% or more OE
  • 1351
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2354 - Ownership of shares – 75% or more OE
  • 1352
    WD WESTGATE 2 LIMITED - 2016-02-10
    icon of address 1st Floor 9-10 Staple Inn, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-01
    IIF 313 - Director → ME
  • 1353
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2761 - Right to appoint or remove directors OE
    IIF 2761 - Ownership of voting rights - 75% or more OE
    IIF 2761 - Ownership of shares – 75% or more OE
  • 1354
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2704 - Right to appoint or remove directors OE
    IIF 2704 - Ownership of voting rights - 75% or more OE
    IIF 2704 - Ownership of shares – 75% or more OE
  • 1355
    CREATIVE ASSET MANAGEMENT (FINANCIAL SERVICES) LIMITED - 1993-02-19
    RULEBACK LIMITED - 1992-06-26
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1992-06-16
    IIF 1107 - Director → ME
  • 1356
    ENSCO 1181 LIMITED - 2016-05-11
    icon of address Midpoint Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-09
    IIF 1051 - Director → ME
  • 1357
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    ENSCO 787 LIMITED - 2010-04-06
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-04-21
    IIF 465 - Director → ME
  • 1358
    ENSCO 1499 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-10-04
    IIF 856 - Director → ME
  • 1359
    ENSCO 1440 LIMITED - 2022-05-09
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-05
    IIF 743 - Director → ME
  • 1360
    ENSCO 1500 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-10-04
    IIF 485 - Director → ME
  • 1361
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1488 - Ownership of shares – 75% or more OE
  • 1362
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2436 - Ownership of shares – 75% or more OE
  • 1363
    icon of address - Whitehouse Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    34,899 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1994-12-20 ~ 1995-01-09
    IIF 1100 - Director → ME
  • 1364
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1841 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2546 - Ownership of shares – 75% or more OE
  • 1365
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-15
    IIF 197 - Director → ME
  • 1366
    icon of address Meriden Hall Main Road, Meriden, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ 2011-09-15
    IIF 434 - Director → ME
  • 1367
    ENSCO 1132 LIMITED - 2015-05-08
    icon of address 4 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-07
    IIF 1144 - Director → ME
  • 1368
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1893 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2369 - Ownership of shares – 75% or more OE
  • 1369
    CARBON ASSOCIATES LIMITED - 2013-01-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -3,506,743 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-28
    IIF 390 - Director → ME
  • 1370
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-17
    IIF 138 - Director → ME
  • 1371
    ENSCO 1215 LIMITED - 2017-07-04
    icon of address Bradney Lodge, Worfield, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    720,058 GBP2024-11-30
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-14
    IIF 1064 - Director → ME
  • 1372
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2765 - Right to appoint or remove directors OE
    IIF 2765 - Ownership of voting rights - 75% or more OE
    IIF 2765 - Ownership of shares – 75% or more OE
  • 1373
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2428 - Ownership of shares – 75% or more OE
  • 1374
    icon of address Leonard Curtis House, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2010-09-21
    IIF 68 - Director → ME
  • 1375
    ENSCO 791 LIMITED - 2010-08-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-08-26
    IIF 94 - Director → ME
  • 1376
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ 2011-11-28
    IIF 459 - Director → ME
  • 1377
    MORE-PARK LIMITED - 2021-01-07
    RIDER LEVETT BUCKNALL DIGITIAL UK LIMITED - 2021-01-08
    icon of address 15 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-22
    IIF 919 - Director → ME
  • 1378
    RMG BUILDING SERVICES LTD - 2025-02-14
    RMG BUSINESS SERVICES LTD - 2018-10-12
    ENSCO 745 LIMITED - 2009-08-27
    icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,590 GBP2024-03-31
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-01
    IIF 913 - Director → ME
  • 1379
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2475 - Ownership of shares – 75% or more OE
  • 1380
    ROBELL BMS CONTROL LTD - 2021-06-07
    icon of address 56 Cato Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,942 GBP2024-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2010-08-10
    IIF 450 - Director → ME
  • 1381
    icon of address 69 Albion Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,281 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-06-22
    IIF 867 - Director → ME
  • 1382
    CUTS ICE HOLDINGS LIMITED - 2018-10-26
    ENSCO 1190 LIMITED - 2016-09-22
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2016-09-20
    IIF 990 - Director → ME
  • 1383
    ENSCO 1171 LIMITED - 2016-05-31
    icon of address 683-693 Wilmslow Road, Didsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-31
    IIF 621 - Director → ME
  • 1384
    ENSCO 913 LIMITED - 2012-02-14
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-13
    IIF 374 - Director → ME
  • 1385
    icon of address Flat 7 Coppice Oaks, 20 Coppice Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar ~ 1994-02-27
    IIF 1773 - Secretary → ME
  • 1386
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-01-24
    IIF 274 - Director → ME
  • 1387
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-10
    IIF 235 - Director → ME
  • 1388
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 557 - Director → ME
  • 1389
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-07
    IIF 431 - Director → ME
  • 1390
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-10-27
    IIF 296 - Director → ME
  • 1391
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 1030 - Director → ME
  • 1392
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-07
    IIF 9 - Director → ME
  • 1393
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-11
    IIF 88 - Director → ME
  • 1394
    ENSCO 1186 LIMITED - 2016-07-19
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-18
    IIF 842 - Director → ME
  • 1395
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-26
    IIF 189 - Director → ME
  • 1396
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-01
    IIF 303 - Director → ME
  • 1397
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-08-11
    IIF 323 - Director → ME
  • 1398
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    IIF 355 - Director → ME
  • 1399
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2009-11-24
    IIF 283 - Director → ME
  • 1400
    ENSCO 813 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-26
    IIF 53 - Director → ME
  • 1401
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-16
    IIF 246 - Director → ME
  • 1402
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1492 - Ownership of shares – 75% or more OE
  • 1403
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2641 - Right to appoint or remove directors OE
    IIF 2641 - Ownership of voting rights - 75% or more OE
    IIF 2641 - Ownership of shares – 75% or more OE
  • 1404
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2609 - Right to appoint or remove directors OE
    IIF 2609 - Ownership of voting rights - 75% or more OE
    IIF 2609 - Ownership of shares – 75% or more OE
  • 1405
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-20 ~ 2010-04-14
    IIF 882 - Director → ME
  • 1406
    ENSCO 1221 LIMITED - 2017-02-28
    icon of address 32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,472 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-28
    IIF 948 - Director → ME
  • 1407
    ENSCO 1188 LIMITED - 2016-07-27
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    10,436,353 GBP2024-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-01
    IIF 949 - Director → ME
  • 1408
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2612 - Right to appoint or remove directors OE
    IIF 2612 - Ownership of voting rights - 75% or more OE
    IIF 2612 - Ownership of shares – 75% or more OE
  • 1409
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2352 - Ownership of shares – 75% or more OE
  • 1410
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1851 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2417 - Ownership of shares – 75% or more OE
  • 1411
    ENSCO 760 LIMITED - 2009-10-30
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED - 2010-10-11
    E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED - 2019-12-18
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2009-11-04
    IIF 464 - Director → ME
  • 1412
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1418 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1520 - Ownership of shares – 75% or more OE
  • 1413
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2561 - Ownership of shares – 75% or more OE
  • 1414
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1513 - Ownership of shares – 75% or more OE
  • 1415
    HATPIN LIMITED - 1995-02-03
    icon of address One Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-10-12 ~ 1995-01-23
    IIF 1104 - Director → ME
    icon of calendar 1994-10-12 ~ 1995-01-23
    IIF 1772 - Secretary → ME
  • 1416
    ENSCO 727 LIMITED - 2009-06-27
    icon of address The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,782 GBP2015-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-06-17
    IIF 915 - Director → ME
  • 1417
    icon of address 71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-07-08
    IIF 875 - Director → ME
  • 1418
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2394 - Ownership of shares – 75% or more OE
  • 1419
    ENSCO 1343 LIMITED - 2019-06-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,143 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-21
    IIF 524 - Director → ME
  • 1420
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2535 - Ownership of shares – 75% or more OE
  • 1421
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1860 - Director → ME
  • 1422
    icon of address Atlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 87 - Director → ME
  • 1423
    ENSCO 872 LIMITED - 2011-09-14
    SEAFRESH INDUSTRY INVEST LIMITED - 2014-11-11
    icon of address Atlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-29 ~ 2011-07-20
    IIF 46 - Director → ME
  • 1424
    ENSCO 945 LIMITED - 2014-10-31
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-11-29
    IIF 54 - Director → ME
  • 1425
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 611 - Director → ME
  • 1426
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2011-06-24
    IIF 318 - Director → ME
  • 1427
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-23
    IIF 440 - Director → ME
  • 1428
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-08-11
    IIF 346 - Director → ME
  • 1429
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 1029 - Director → ME
  • 1430
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 721 - Director → ME
  • 1431
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-01-28
    IIF 365 - Director → ME
  • 1432
    ENSCO 903 LIMITED - 2012-10-26
    icon of address Rutland House, 44 Masons Hill, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-12-16
    IIF 7 - Director → ME
  • 1433
    ENSCO 905 LIMITED - 2014-08-28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-19
    IIF 164 - Director → ME
  • 1434
    icon of address Atticus Legal, Castlefield House 3rd Floor, Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-17
    IIF 438 - Director → ME
  • 1435
    SENECA SPV LIMITED - 2014-07-17
    icon of address 12 The Parks, Newton-le-willows, Merseyside, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-08
    IIF 714 - Director → ME
  • 1436
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-13
    IIF 24 - Director → ME
  • 1437
    icon of address 12 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-13
    IIF 393 - Director → ME
  • 1438
    icon of address 70 Faversham Way, Birkenhead, Wirral
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2010-04-14
    IIF 891 - Director → ME
  • 1439
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-14
    IIF 876 - Director → ME
  • 1440
    ENSCO 1425 LIMITED - 2021-12-17
    icon of address 23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-08-20
    IIF 841 - Director → ME
  • 1441
    ENSCO 1026 LIMITED - 2014-07-22
    icon of address Unit 1 Victoria Road, Ellistown, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-07-10
    IIF 36 - Director → ME
  • 1442
    SCOUT7 EBT LIMITED - 2017-10-24
    icon of address The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    IIF 920 - Director → ME
  • 1443
    NETWORK PROFESSIONAL RECRUITMENT LIMITED - 2013-05-16
    EXEC CAREERS LIMITED - 2010-05-19
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2010-06-09
    IIF 926 - Director → ME
  • 1444
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2012-09-14
    IIF 383 - Director → ME
  • 1445
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-09-14
    IIF 78 - Director → ME
  • 1446
    ENSCO 848 LIMITED - 2011-04-20
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-15
    IIF 333 - Director → ME
  • 1447
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2223 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2601 - Right to appoint or remove directors OE
    IIF 2601 - Ownership of voting rights - 75% or more OE
    IIF 2601 - Ownership of shares – 75% or more OE
  • 1448
    icon of address Unit 2 Victoria Close, Three Legged Cross, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-13
    IIF 163 - Director → ME
  • 1449
    ENSCO 751 LIMITED - 2009-09-03
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2009-08-26
    IIF 903 - Director → ME
  • 1450
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2504 - Ownership of shares – 75% or more OE
  • 1451
    ENSCO 1216 LIMITED - 2017-01-26
    icon of address C/o Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-01-26
    IIF 802 - Director → ME
  • 1452
    ENSCO 889 LIMITED - 2011-11-21
    icon of address C/o Simply Cartons Limited, Perry Road, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-24
    IIF 413 - Director → ME
  • 1453
    icon of address 8 Hooley Close, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-21
    IIF 123 - Director → ME
  • 1454
    TIDE3 LIMITED - 2013-05-16
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    IIF 224 - Director → ME
  • 1455
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2382 - Ownership of shares – 75% or more OE
  • 1456
    ENSCO 863 LIMITED - 2011-06-14
    icon of address 51 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,111 GBP2024-02-29
    Officer
    icon of calendar 2011-04-28 ~ 2011-06-14
    IIF 141 - Director → ME
  • 1457
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1542 - Ownership of shares – 75% or more OE
  • 1458
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2472 - Ownership of shares – 75% or more OE
  • 1459
    ENSCO 875 LIMITED - 2011-08-22
    icon of address Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-08-02
    IIF 467 - Director → ME
  • 1460
    ENSCO 1438 LIMITED - 2022-03-11
    icon of address Old Mill, Mill Road, Dinas Powys, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18,994 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-02-17
    IIF 560 - Director → ME
  • 1461
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2556 - Ownership of shares – 75% or more OE
  • 1462
    ENSCO 1352 LIMITED - 2019-11-14
    icon of address Tanglewood, 90-92 Vicarage Hill, South Benfleet, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -130,422 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2019-11-14
    IIF 1045 - Director → ME
  • 1463
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2772 - Right to appoint or remove directors OE
    IIF 2772 - Ownership of voting rights - 75% or more OE
    IIF 2772 - Ownership of shares – 75% or more OE
  • 1464
    ENSCO 942 LIMITED - 2012-07-11
    icon of address 6th Floor Cardinal House, 20 St Marys Parsonage, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-29
    IIF 6 - Director → ME
  • 1465
    ENSCO 1488 LIMITED - 2023-11-10
    icon of address Global House 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,521 GBP2024-07-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-11-10
    IIF 984 - Director → ME
  • 1466
    ENSCO 1508 LIMITED - 2023-07-28
    SOFTWARE CIRCLE LIMITED - 2023-10-16
    GRAFENIA LIMITED - 2023-11-24
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-22
    IIF 1004 - Director → ME
  • 1467
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-07-09
    IIF 362 - Director → ME
  • 1468
    ENSCO 820 LIMITED - 2011-10-03
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    784,101 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-09-27
    IIF 264 - Director → ME
  • 1469
    ENSCO 997 LIMITED - 2014-10-30
    MYPARCELDELIVERY HOLDINGS LIMITED - 2017-06-01
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 176 - Director → ME
  • 1470
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    ENSCO 1117 LIMITED - 2015-02-19
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-02-19
    IIF 956 - Director → ME
  • 1471
    ENSCO 1123 LIMITED - 2015-12-24
    icon of address Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,820,015 GBP2021-06-30
    Officer
    icon of calendar 2015-03-06 ~ 2015-06-19
    IIF 966 - Director → ME
  • 1472
    icon of address C/o Gateley Legal The Blade, Abbey Square, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-15
    IIF 742 - Director → ME
  • 1473
    ENSCO 951 LIMITED - 2012-10-17
    icon of address Office Gold Building 7 Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,167 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-11
    IIF 364 - Director → ME
  • 1474
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2738 - Ownership of shares – 75% or more OE
  • 1475
    STAGE ONE CREATIVE SERVICES COMPANIES LIMITED - 2018-02-14
    icon of address Hangar 88 Marston Business Park, Tockwith, York
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    37,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-10
    IIF 1093 - Director → ME
  • 1476
    ENSCO 1249 LIMITED - 2017-09-05
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855,018 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-05
    IIF 997 - Director → ME
  • 1477
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-01
    IIF 341 - Director → ME
  • 1478
    ENSCO 801 LIMITED - 2010-07-13
    icon of address 44-48 Bloomsbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,280 GBP2023-06-30
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-12
    IIF 107 - Director → ME
  • 1479
    icon of address Staycity Aparthotels Heathrow High, Point Village, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-29
    IIF 310 - Director → ME
  • 1480
    STAYPORTSMOUTH LIMITED - 2017-05-20
    icon of address Highpoint Village Highpoint Village, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2010-08-23
    IIF 10 - Director → ME
  • 1481
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-03-11
    IIF 968 - Director → ME
  • 1482
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,932 GBP2020-03-30
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-20
    IIF 106 - Director → ME
  • 1483
    icon of address Allan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2012-01-04
    IIF 208 - Director → ME
  • 1484
    ENSCO 1348 LIMITED - 2019-09-04
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,288,642 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-15
    IIF 487 - Director → ME
  • 1485
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    514,957 GBP2024-03-31
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-18
    IIF 40 - Director → ME
  • 1486
    ENSCO 1448 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-10
    IIF 533 - Director → ME
  • 1487
    ENSCO 1417 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2021-09-24
    IIF 1049 - Director → ME
  • 1488
    ENSCO 1319 LIMITED - 2018-12-24
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-13
    IIF 604 - Director → ME
  • 1489
    ENSCO 1276 LIMITED - 2018-05-08
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2018-05-04
    IIF 958 - Director → ME
  • 1490
    ENSCO 1334 LIMITED - 2019-04-12
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-11
    IIF 715 - Director → ME
  • 1491
    ENSCO 1228 LIMITED - 2017-05-30
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    IIF 815 - Director → ME
  • 1492
    ENSCO 1229 LIMITED - 2017-05-30
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    IIF 822 - Director → ME
  • 1493
    ENSCO 1230 LIMITED - 2017-05-30
    icon of address Duff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-31
    IIF 801 - Director → ME
  • 1494
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2767 - Right to appoint or remove directors OE
    IIF 2767 - Ownership of voting rights - 75% or more OE
    IIF 2767 - Ownership of shares – 75% or more OE
  • 1495
    ENSCO 767 LIMITED - 2010-06-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-01-14
    IIF 366 - Director → ME
  • 1496
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2263 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2797 - Right to appoint or remove directors OE
    IIF 2797 - Ownership of voting rights - 75% or more OE
    IIF 2797 - Ownership of shares – 75% or more OE
  • 1497
    icon of address 46 The Chase, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,604 GBP2025-03-31
    Officer
    icon of calendar 2020-04-17 ~ 2023-03-15
    IIF 2303 - Secretary → ME
  • 1498
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2539 - Ownership of shares – 75% or more OE
  • 1499
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1546 - Ownership of shares – 75% or more OE
  • 1500
    INVENTURE FUELS LIMITED - 2015-12-08
    ENSCO 916 LIMITED - 2012-03-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    202,731 GBP2017-02-28
    Officer
    icon of calendar 2012-02-10 ~ 2012-04-20
    IIF 25 - Director → ME
  • 1501
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2406 - Ownership of shares – 75% or more OE
  • 1502
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2528 - Ownership of shares – 75% or more OE
  • 1503
    WARD DUTTON PARTNERSHIP - 2001-02-23
    WDP CONSULTING LIMITED - 2005-09-30
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2023-01-23
    IIF 514 - Director → ME
  • 1504
    CELYN HOLDINGS LIMITED - 2013-07-16
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-12 ~ 2023-01-23
    IIF 528 - Director → ME
  • 1505
    TEE 3 LIMITED - 2006-09-14
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2023-01-23
    IIF 540 - Director → ME
  • 1506
    ENSCO 1137 LIMITED - 2015-09-28
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,662,009 GBP2020-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-09-03
    IIF 761 - Director → ME
  • 1507
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-09-15
    IIF 849 - Director → ME
  • 1508
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-06-03
    IIF 469 - Director → ME
  • 1509
    ENSCO 998 LIMITED - 2013-08-12
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-06
    IIF 209 - Director → ME
  • 1510
    ZAMA LIMITED - 2019-06-24
    TBA PROTECTIVE TECHNOLOGIES LIMITED - 2018-11-06
    ENSCO 1238 LIMITED - 2017-06-15
    icon of address Summit, Summit, Littleborough, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-14
    IIF 800 - Director → ME
  • 1511
    VITAL PAYROLL SERVICES 100 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1589 - Ownership of shares – 75% or more OE
  • 1512
    VITAL PAYROLL SERVICES 101 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1717 - Ownership of shares – 75% or more OE
  • 1513
    VITAL PAYROLL SERVICES 102 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1577 - Ownership of shares – 75% or more OE
  • 1514
    VITAL PAYROLL SERVICES 103 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1590 - Ownership of shares – 75% or more OE
  • 1515
    VITAL PAYROLL SERVICES 104 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 1584 - Ownership of shares – 75% or more OE
  • 1516
    VITAL PAYROLL SERVICES 105 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1582 - Ownership of shares – 75% or more OE
  • 1517
    VITAL PAYROLL SERVICES 106 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1640 - Ownership of shares – 75% or more OE
  • 1518
    VITAL PAYROLL SERVICES 107 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1663 - Ownership of shares – 75% or more OE
  • 1519
    VITAL PAYROLL SERVICES 108 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1591 - Ownership of shares – 75% or more OE
  • 1520
    VITAL PAYROLL SERVICES 109 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1697 - Ownership of shares – 75% or more OE
  • 1521
    VITAL PAYROLL SERVICES 110 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1651 - Ownership of shares – 75% or more OE
  • 1522
    VITAL PAYROLL SERVICES 111 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1601 - Ownership of shares – 75% or more OE
  • 1523
    VITAL PAYROLL SERVICES 112 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1721 - Ownership of shares – 75% or more OE
  • 1524
    VITAL PAYROLL SERVICES 113 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1695 - Ownership of shares – 75% or more OE
  • 1525
    VITAL PAYROLL SERVICES 114 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1570 - Ownership of shares – 75% or more OE
  • 1526
    VITAL PAYROLL SERVICES 115 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 2316 - Ownership of shares – 75% or more OE
  • 1527
    VITAL PAYROLL SERVICES 116 LIMITED - 2017-03-24
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1705 - Ownership of shares – 75% or more OE
  • 1528
    VITAL PAYROLL SERVICES 117 LIMITED - 2017-03-23
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1680 - Ownership of shares – 75% or more OE
  • 1529
    VITAL PAYROLL SERVICES 118 LIMITED - 2017-03-23
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1662 - Ownership of shares – 75% or more OE
  • 1530
    VITAL PAYROLL SERVICES 119 LIMITED - 2017-03-23
    icon of address 15 John Bradshaw Court, Alexandria Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1617 - Ownership of shares – 75% or more OE
  • 1531
    icon of address 15 John Bradshaw Court, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-20
    IIF 1754 - Ownership of shares – 75% or more OE
  • 1532
    VITAL PAYROLL SERVICES 121 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1728 - Ownership of shares – 75% or more OE
  • 1533
    VITAL PAYROLL SERVICES 122 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1359 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1731 - Ownership of shares – 75% or more OE
  • 1534
    VITAL PAYROLL SERVICES 123 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1725 - Ownership of shares – 75% or more OE
  • 1535
    VITAL PAYROLL SERVICES 124 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1362 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1753 - Ownership of shares – 75% or more OE
  • 1536
    VITAL PAYROLL SERVICES 125 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1739 - Ownership of shares – 75% or more OE
  • 1537
    VITAL PAYROLL SERVICES 126 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1737 - Ownership of shares – 75% or more OE
  • 1538
    VITAL PAYROLL SERVICES 127 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1749 - Ownership of shares – 75% or more OE
  • 1539
    VITAL PAYROLL SERVICES 128 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1735 - Ownership of shares – 75% or more OE
  • 1540
    VITAL PAYROLL SERVICES 129 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1738 - Ownership of shares – 75% or more OE
  • 1541
    VITAL PAYROLL SERVICES 130 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1732 - Ownership of shares – 75% or more OE
  • 1542
    VITAL PAYROLL SERVICES 131 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1740 - Ownership of shares – 75% or more OE
  • 1543
    VITAL PAYROLL SERVICES 132 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-24
    IIF 1729 - Ownership of shares – 75% or more OE
  • 1544
    VITAL PAYROLL SERVICES 133 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-21
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-24
    IIF 1730 - Ownership of shares – 75% or more OE
  • 1545
    VITAL PAYROLL SERVICES 134 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-21
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-24
    IIF 1757 - Ownership of shares – 75% or more OE
  • 1546
    VITAL PAYROLL SERVICES 135 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-21
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-24
    IIF 1745 - Ownership of shares – 75% or more OE
  • 1547
    VITAL PAYROLL SERVICES 136 LIMITED - 2017-03-23
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-21
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-24
    IIF 1724 - Ownership of shares – 75% or more OE
  • 1548
    VITAL PAYROLL SERVICES 137 LIMITED - 2017-03-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-21
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-10-24
    IIF 1566 - Ownership of shares – 75% or more OE
  • 1549
    PPWSD PREMIER SUPPORT SERVICES LIMITED - 2017-06-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2571 - Ownership of shares – 75% or more OE
  • 1550
    HCWGW PREMIER SUPPORT SERVICES LIMITED - 2017-06-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2786 - Ownership of shares – 75% or more OE
  • 1551
    ODUHF PREMIER SUPPORT SERVICES LIMITED - 2017-06-22
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1768 - Ownership of shares – 75% or more OE
  • 1552
    WEKOO PAYROLL SERVICES LIMITED - 2017-07-05
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1538 - Ownership of shares – 75% or more OE
  • 1553
    WJFGN PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1537 - Ownership of shares – 75% or more OE
  • 1554
    OODKQ PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1549 - Ownership of shares – 75% or more OE
  • 1555
    IUPPZ PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1560 - Ownership of shares – 75% or more OE
  • 1556
    XUOIJ PAYROLL SERVICES LIMITED - 2017-07-06
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1558 - Ownership of shares – 75% or more OE
  • 1557
    MSATA BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2494 - Ownership of shares – 75% or more OE
  • 1558
    NMMBP BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1565 - Ownership of shares – 75% or more OE
  • 1559
    HGDNN BUSINESS PROCESSES LIMITED - 2017-07-13
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2383 - Ownership of shares – 75% or more OE
  • 1560
    KBROJ BUSINESS PROCESSES LIMITED - 2017-07-14
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2483 - Ownership of shares – 75% or more OE
  • 1561
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2229 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2614 - Right to appoint or remove directors OE
    IIF 2614 - Ownership of voting rights - 75% or more OE
    IIF 2614 - Ownership of shares – 75% or more OE
  • 1562
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2631 - Right to appoint or remove directors OE
    IIF 2631 - Ownership of voting rights - 75% or more OE
    IIF 2631 - Ownership of shares – 75% or more OE
  • 1563
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2734 - Right to appoint or remove directors OE
    IIF 2734 - Ownership of voting rights - 75% or more OE
    IIF 2734 - Ownership of shares – 75% or more OE
  • 1564
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2669 - Right to appoint or remove directors OE
    IIF 2669 - Ownership of voting rights - 75% or more OE
    IIF 2669 - Ownership of shares – 75% or more OE
  • 1565
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2607 - Right to appoint or remove directors OE
    IIF 2607 - Ownership of voting rights - 75% or more OE
    IIF 2607 - Ownership of shares – 75% or more OE
  • 1566
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2226 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2803 - Right to appoint or remove directors OE
    IIF 2803 - Ownership of voting rights - 75% or more OE
    IIF 2803 - Ownership of shares – 75% or more OE
  • 1567
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2715 - Right to appoint or remove directors OE
    IIF 2715 - Ownership of voting rights - 75% or more OE
    IIF 2715 - Ownership of shares – 75% or more OE
  • 1568
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2737 - Right to appoint or remove directors OE
    IIF 2737 - Ownership of voting rights - 75% or more OE
    IIF 2737 - Ownership of shares – 75% or more OE
  • 1569
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2582 - Right to appoint or remove directors OE
    IIF 2582 - Ownership of voting rights - 75% or more OE
    IIF 2582 - Ownership of shares – 75% or more OE
  • 1570
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2621 - Right to appoint or remove directors OE
    IIF 2621 - Ownership of voting rights - 75% or more OE
    IIF 2621 - Ownership of shares – 75% or more OE
  • 1571
    JDVJF BUSINESS SERVICES LIMITED - 2017-07-19
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2514 - Ownership of shares – 75% or more OE
  • 1572
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2688 - Right to appoint or remove directors OE
    IIF 2688 - Ownership of voting rights - 75% or more OE
    IIF 2688 - Ownership of shares – 75% or more OE
  • 1573
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2205 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2596 - Right to appoint or remove directors OE
    IIF 2596 - Ownership of voting rights - 75% or more OE
    IIF 2596 - Ownership of shares – 75% or more OE
  • 1574
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2274 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2636 - Right to appoint or remove directors OE
    IIF 2636 - Ownership of voting rights - 75% or more OE
    IIF 2636 - Ownership of shares – 75% or more OE
  • 1575
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2632 - Right to appoint or remove directors OE
    IIF 2632 - Ownership of voting rights - 75% or more OE
    IIF 2632 - Ownership of shares – 75% or more OE
  • 1576
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2203 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    IIF 2774 - Right to appoint or remove directors OE
    IIF 2774 - Ownership of voting rights - 75% or more OE
    IIF 2774 - Ownership of shares – 75% or more OE
  • 1577
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2735 - Right to appoint or remove directors OE
    IIF 2735 - Ownership of voting rights - 75% or more OE
    IIF 2735 - Ownership of shares – 75% or more OE
  • 1578
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2259 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2587 - Right to appoint or remove directors OE
    IIF 2587 - Ownership of voting rights - 75% or more OE
    IIF 2587 - Ownership of shares – 75% or more OE
  • 1579
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 2784 - Right to appoint or remove directors OE
    IIF 2784 - Ownership of voting rights - 75% or more OE
    IIF 2784 - Ownership of shares – 75% or more OE
  • 1580
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2783 - Right to appoint or remove directors OE
    IIF 2783 - Ownership of voting rights - 75% or more OE
    IIF 2783 - Ownership of shares – 75% or more OE
  • 1581
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2533 - Ownership of shares – 75% or more OE
  • 1582
    ENSCO 1364 LIMITED - 2021-01-25
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2021-02-24
    IIF 701 - Director → ME
  • 1583
    ENSCO 1363 LIMITED - 2021-01-25
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2021-02-24
    IIF 985 - Director → ME
  • 1584
    HALER GROUP LIMITED - 2021-09-28
    ENSCO 1213 LIMITED - 2017-07-04
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,940,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-02-10
    IIF 1065 - Director → ME
  • 1585
    HALE GROUP LIMITED - 2021-09-27
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,000 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-08-01
    IIF 1066 - Director → ME
  • 1586
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1764 - Ownership of shares – 75% or more OE
  • 1587
    ENSCO 738 LIMITED - 2009-06-22
    icon of address Faraday Warf Innovation Birmingham Campus, Birmingham Science Park Aston, Holt St, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2009-05-11 ~ 2009-06-12
    IIF 938 - Director → ME
  • 1588
    ENSCO 964 LIMITED - 2012-12-10
    TEMPLATE CLOUD LIMITED - 2012-12-11
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-11
    IIF 448 - Director → ME
  • 1589
    ENSCO 1148 LIMITED - 2015-10-04
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-28
    IIF 843 - Director → ME
  • 1590
    icon of address Eleanor House 141 Tat Bank Road, Olbury, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 93 - Director → ME
  • 1591
    ENSCO 929 LIMITED - 2013-10-29
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-16
    IIF 70 - Director → ME
  • 1592
    S.J. CLARK (CABLES) LIMITED - 1997-11-05
    PADHALL LIMITED - 1993-07-07
    icon of address Teleflex Medical, St Mary's Court, The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-30 ~ 1993-06-30
    IIF 1105 - Director → ME
  • 1593
    ENSCO 1408 LIMITED - 2021-04-14
    PROJECT 55 MIDCO LIMITED - 2021-09-16
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,539,842 GBP2022-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-04-15
    IIF 973 - Director → ME
  • 1594
    THE 55 GROUP (HOLDINGS) LIMITED - 2021-10-26
    ENSCO 1407 LIMITED - 2021-04-14
    PROJECT 55 TOPCO LIMITED - 2021-09-23
    icon of address 55 Whitefriargate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,492,592 GBP2024-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 972 - Director → ME
  • 1595
    BLUEPRINT TILING CONTRACTORS LIMITED - 2013-10-07
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,085 GBP2024-09-30
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-09
    IIF 226 - Director → ME
  • 1596
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-04-14
    IIF 916 - Director → ME
  • 1597
    THE EDUCATION NETWORK (NOTTINGHAM) LIMITED - 2012-10-08
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-10-05
    IIF 417 - Director → ME
  • 1598
    icon of address Eddisons, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-16
    IIF 386 - Director → ME
  • 1599
    icon of address 18 Appleton Court, Wakefield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2023-06-30
    IIF 1086 - Director → ME
  • 1600
    TNCF COSMETIC SURGERY LIMITED - 2004-05-27
    CARSHALL LIMITED - 1993-07-16
    icon of address 11th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-24 ~ 1993-07-07
    IIF 1099 - Director → ME
  • 1601
    ENSCO 924 LIMITED - 2012-05-08
    icon of address Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-21
    IIF 423 - Director → ME
  • 1602
    icon of address Mary Knoll House, Whitecliffe, Ludlow
    Active Corporate (3 parents)
    Equity (Company account)
    26,982 GBP2024-04-30
    Officer
    icon of calendar 1994-01-11 ~ 1994-01-17
    IIF 1098 - Director → ME
  • 1603
    icon of address 6 Kingly Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-10
    IIF 793 - Director → ME
  • 1604
    FLOOID LIMITED - 2020-01-27
    FLOOID UK LIMITED - 2020-01-09
    icon of address Ingenuity House, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-08-14
    IIF 964 - Director → ME
  • 1605
    ENSCO 839 LIMITED - 2011-12-19
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2011-05-20
    IIF 182 - Director → ME
  • 1606
    icon of address Clements Hall, Nunthorpe Road, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2013-04-09
    IIF 1152 - Secretary → ME
  • 1607
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2014-12-19
    IIF 1067 - Director → ME
  • 1608
    icon of address Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-11
    IIF 306 - Director → ME
  • 1609
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-23
    IIF 247 - Director → ME
  • 1610
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-10-11
    IIF 158 - Director → ME
  • 1611
    icon of address Freetrade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-10
    IIF 11 - Director → ME
  • 1612
    ENSCO 836 LIMITED - 2011-03-09
    icon of address 55 Bloomsbury Walk, Nechells, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-04-11
    IIF 177 - Director → ME
  • 1613
    TITAN INVESTMENT MANAGEMENT GROUP HOLDINGS LIMITED - 2023-11-15
    icon of address 101 Wigmore Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ 2023-12-05
    IIF 613 - Director → ME
  • 1614
    TITAN WEALTH SETTLEMENT & CUSTODY LTD - 2024-08-30
    ENSCO 1510 LIMITED - 2023-08-21
    TITAN SETTLEMENT & CUSTODY LTD - 2024-09-27
    icon of address Level 5, 101 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ 2024-05-02
    IIF 749 - Director → ME
  • 1615
    ENSCO 1476 LIMITED - 2023-04-26
    icon of address Ksl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ 2023-04-26
    IIF 556 - Director → ME
  • 1616
    ENSCO 1218 LIMITED - 2017-02-02
    icon of address C/o Blachford Uk Ltd Park Road, Holmewood Industrial Park, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-02
    IIF 952 - Director → ME
  • 1617
    LIMCO 127 LIMITED - 2005-12-06
    icon of address Unit 28-29 Shires Bridge Business Park, Easingwold, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    291,284 GBP2025-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-25
    IIF 1077 - Director → ME
  • 1618
    LIMCO 129 LIMITED - 2005-11-21
    icon of address Kemp House Farm East End, Ampleforth, York
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    375,142 GBP2025-01-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-20
    IIF 1082 - Director → ME
  • 1619
    LIMCO 128 LIMITED - 2005-11-21
    icon of address 328 Stockton Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    385,741 GBP2025-03-31
    Officer
    icon of calendar 2005-10-28 ~ 2006-01-25
    IIF 1072 - Director → ME
  • 1620
    ENSCO 1345 LIMITED - 2019-08-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-06
    IIF 519 - Director → ME
  • 1621
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2460 - Ownership of shares – 75% or more OE
  • 1622
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2206 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2787 - Right to appoint or remove directors OE
    IIF 2787 - Ownership of voting rights - 75% or more OE
    IIF 2787 - Ownership of shares – 75% or more OE
  • 1623
    PROJECT ALTAIR BIDCO LIMITED - 2021-01-26
    ENSCO 1383 LIMITED - 2020-12-08
    icon of address 100 Berkshire Place, Winnersh, Wokingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2020-12-08
    IIF 695 - Director → ME
  • 1624
    ENSCO 932 LIMITED - 2012-05-29
    icon of address Apartment C711 One Park West, 3 Canyon's Steps, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2012-05-25
    IIF 57 - Director → ME
  • 1625
    icon of address 1 Rani Drive, Off Arnold Road Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2011-02-15
    IIF 269 - Director → ME
  • 1626
    WARD BROTHERS (HOLDINGS) LIMITED - 2020-03-20
    icon of address 232 Tobacco Warehouse 232 Tobacco Warehouse, 21a Regent Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,518,141 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-08-07
    IIF 1449 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1449 - Ownership of shares – More than 25% but not more than 50% OE
  • 1627
    WARD BROTHERS (WATCHMAKERS) LIMITED - 2020-03-20
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-03-16
    IIF 1450 - Ownership of shares – More than 25% but not more than 50% OE
  • 1628
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2009-05-29
    IIF 901 - Director → ME
  • 1629
    ENSCO 1205 LIMITED - 2016-11-30
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-30
    IIF 1046 - Director → ME
  • 1630
    ENSCO 956 LIMITED - 2013-01-24
    icon of address 10a Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    75,924 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-12
    IIF 373 - Director → ME
  • 1631
    ENSCO 804 LIMITED - 2010-11-09
    TROY (UK) HOLDINGS LIMITED - 2012-01-23
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    115,126 GBP2023-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-10-06
    IIF 272 - Director → ME
  • 1632
    ENSCO 1136 LIMITED - 2015-07-10
    icon of address Unit 12 Pasadena Close, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-07-07
    IIF 762 - Director → ME
  • 1633
    ENSCO 894 LIMITED - 2012-08-10
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ 2012-03-07
    IIF 173 - Director → ME
  • 1634
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2755 - Right to appoint or remove directors OE
    IIF 2755 - Ownership of voting rights - 75% or more OE
    IIF 2755 - Ownership of shares – 75% or more OE
  • 1635
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2673 - Right to appoint or remove directors OE
    IIF 2673 - Ownership of voting rights - 75% or more OE
    IIF 2673 - Ownership of shares – 75% or more OE
  • 1636
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2655 - Right to appoint or remove directors OE
    IIF 2655 - Ownership of voting rights - 75% or more OE
    IIF 2655 - Ownership of shares – 75% or more OE
  • 1637
    TREETOPS PLAY LIMITED - 2007-02-22
    LIMCO 135 LIMITED - 2006-10-26
    icon of address Unit 2 Concept Business Court, Allendale Road, Thirsk, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,337 GBP2019-06-30
    Officer
    icon of calendar 2006-08-08 ~ 2006-10-23
    IIF 1081 - Director → ME
  • 1638
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2642 - Right to appoint or remove directors OE
    IIF 2642 - Ownership of voting rights - 75% or more OE
    IIF 2642 - Ownership of shares – 75% or more OE
  • 1639
    icon of address Essell Accountants Ltd, 29 Howard Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,396 GBP2023-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2019-08-19
    IIF 1778 - Director → ME
  • 1640
    ORLANDO TOPCO LIMITED - 2018-11-26
    icon of address Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-21
    IIF 576 - Director → ME
  • 1641
    PROJECT ORLANDO LIMITED - 2018-10-12
    icon of address Orbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2018-08-21
    IIF 784 - Director → ME
  • 1642
    ORLANDO MIDCO LIMITED - 2018-11-14
    icon of address Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-21
    IIF 676 - Director → ME
  • 1643
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2239 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2647 - Right to appoint or remove directors OE
    IIF 2647 - Ownership of voting rights - 75% or more OE
    IIF 2647 - Ownership of shares – 75% or more OE
  • 1644
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2470 - Ownership of shares – 75% or more OE
  • 1645
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2390 - Ownership of shares – 75% or more OE
  • 1646
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2376 - Ownership of shares – 75% or more OE
  • 1647
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2790 - Right to appoint or remove directors OE
    IIF 2790 - Ownership of voting rights - 75% or more OE
    IIF 2790 - Ownership of shares – 75% or more OE
  • 1648
    ENSCO 1447 LIMITED - 2022-05-19
    icon of address 7th Floor Swan House, 17-19 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,125,157 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2022-05-19
    IIF 503 - Director → ME
  • 1649
    UK OVERLABS LTD - 2019-02-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,009 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-28
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-02-28
    IIF 2315 - Right to appoint or remove directors OE
    IIF 2315 - Ownership of voting rights - 75% or more OE
    IIF 2315 - Ownership of shares – 75% or more OE
  • 1650
    BRANDS HOME & LEISURE HOLDINGS LIMITED - 2017-10-16
    DENCO 3 LIMITED - 2010-04-09
    icon of address Albany House, 214a Leeds Road, Rothwell, Leeds, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-06-11
    IIF 1088 - Director → ME
  • 1651
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2683 - Right to appoint or remove directors OE
    IIF 2683 - Ownership of voting rights - 75% or more OE
    IIF 2683 - Ownership of shares – 75% or more OE
  • 1652
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2429 - Ownership of shares – 75% or more OE
  • 1653
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2516 - Ownership of shares – 75% or more OE
  • 1654
    ENSCO 855 LIMITED - 2011-05-24
    icon of address The Chase 106 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2011-07-26
    IIF 79 - Director → ME
  • 1655
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2447 - Ownership of shares – 75% or more OE
  • 1656
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2656 - Right to appoint or remove directors OE
    IIF 2656 - Ownership of voting rights - 75% or more OE
    IIF 2656 - Ownership of shares – 75% or more OE
  • 1657
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1527 - Ownership of shares – 75% or more OE
  • 1658
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-10-25
    IIF 2570 - Ownership of shares – 75% or more OE
  • 1659
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2663 - Ownership of shares – 75% or more OE
  • 1660
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2039 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2424 - Ownership of shares – 75% or more OE
  • 1661
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2408 - Ownership of shares – 75% or more OE
  • 1662
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2275 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2758 - Right to appoint or remove directors OE
    IIF 2758 - Ownership of voting rights - 75% or more OE
    IIF 2758 - Ownership of shares – 75% or more OE
  • 1663
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2384 - Ownership of shares – 75% or more OE
  • 1664
    ENSCO 1280 LIMITED - 2018-05-17
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,062,648 GBP2021-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-04-03
    IIF 1019 - Director → ME
  • 1665
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2523 - Ownership of shares – 75% or more OE
  • 1666
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2368 - Ownership of shares – 75% or more OE
  • 1667
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2595 - Right to appoint or remove directors OE
    IIF 2595 - Ownership of voting rights - 75% or more OE
    IIF 2595 - Ownership of shares – 75% or more OE
  • 1668
    icon of address Precision House, Arden Road, Alcester, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,177,460 GBP2025-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2011-07-29
    IIF 866 - Director → ME
  • 1669
    CLARUS MANAGEMENT LIMITED - 2012-01-19
    icon of address Unit 3 Mxl Centre, Lombard Way, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-07-08
    IIF 918 - Director → ME
  • 1670
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    icon of address Stables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-28
    IIF 171 - Director → ME
  • 1671
    icon of address 1 Davenport Lane, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    134,902 GBP2018-04-29
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-22
    IIF 108 - Director → ME
  • 1672
    LIMCO 147 LIMITED - 2008-05-15
    icon of address 20 Hall Rise, Haxby, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,271 GBP2024-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2008-05-19
    IIF 1079 - Director → ME
  • 1673
    ENSCO 1037 LIMITED - 2015-09-05
    icon of address Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-30
    IIF 136 - Director → ME
  • 1674
    ENSCO 1313 LIMITED - 2019-01-03
    VISION SUPPORT SERVICES GLOBAL LIMITED - 2021-02-09
    icon of address Darwen House Walker Road, Guide, Blackburn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,036 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-07
    IIF 736 - Director → ME
  • 1675
    ENSCO 1025 LIMITED - 2014-01-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2013-11-26
    IIF 203 - Director → ME
  • 1676
    VISUM TECHNOLOGIES LIMITED - 2021-06-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-01-31
    IIF 1115 - Director → ME
  • 1677
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1504 - Ownership of shares – 75% or more OE
  • 1678
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2685 - Right to appoint or remove directors OE
    IIF 2685 - Ownership of voting rights - 75% or more OE
    IIF 2685 - Ownership of shares – 75% or more OE
  • 1679
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1561 - Ownership of shares – 75% or more OE
  • 1680
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2249 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2766 - Right to appoint or remove directors OE
    IIF 2766 - Ownership of voting rights - 75% or more OE
    IIF 2766 - Ownership of shares – 75% or more OE
  • 1681
    CARDINE LIMITED - 1995-01-04
    icon of address Masons Road, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1994-12-01
    IIF 1102 - Director → ME
  • 1682
    ENSCO 968 LIMITED - 2013-01-17
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-16
    IIF 435 - Director → ME
  • 1683
    icon of address Focal Point Third Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-20
    IIF 363 - Director → ME
  • 1684
    ENSCO 1046 LIMITED - 2014-07-23
    icon of address Two Marlborough Court Watermead Business Park, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,139,797 GBP2024-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2014-02-24
    IIF 451 - Director → ME
  • 1685
    JENNET LIMITED - 1991-07-05
    icon of address Groveland Road, Tipton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,403,232 GBP2024-08-31
    Officer
    icon of calendar 1991-06-27 ~ 1991-07-12
    IIF 1108 - Director → ME
  • 1686
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2576 - Ownership of shares – 75% or more OE
  • 1687
    ENSCO 713 LIMITED - 2008-12-11
    icon of address White House, Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-28 ~ 2008-10-28
    IIF 923 - Director → ME
  • 1688
    icon of address 50 Norfolk Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2011-08-30
    IIF 295 - Director → ME
  • 1689
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2598 - Right to appoint or remove directors OE
    IIF 2598 - Ownership of voting rights - 75% or more OE
    IIF 2598 - Ownership of shares – 75% or more OE
  • 1690
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2396 - Ownership of shares – 75% or more OE
  • 1691
    WD WESTGATE LIMITED - 2011-10-20
    icon of address Management Suite Kingsgate Shopping Centre, King Street, Huddersfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 237 - Director → ME
  • 1692
    icon of address Tudor House/13-15 Rectory Road, West Bridgford, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    35,550 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-16
    IIF 262 - Director → ME
  • 1693
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-15
    IIF 396 - Director → ME
  • 1694
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2578 - Ownership of shares – 75% or more OE
  • 1695
    ENSCO 1306 LIMITED - 2019-01-17
    icon of address Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-28
    Officer
    icon of calendar 2018-08-01 ~ 2019-01-16
    IIF 719 - Director → ME
  • 1696
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2554 - Ownership of shares – 75% or more OE
  • 1697
    WHALE ROCK LIMITED - 2009-12-07
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-29 ~ 2015-04-17
    IIF 1789 - Director → ME
    icon of calendar 2002-06-29 ~ 2012-08-30
    IIF 1776 - Secretary → ME
  • 1698
    LAWGRA (NO.1329) LIMITED - 2007-08-20
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2015-04-17
    IIF 1784 - Director → ME
  • 1699
    LAWGRAM DIRECTORS LIMITED - 2008-03-17
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    LAWGRA (NO.375) LIMITED - 1996-08-07
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-04-17
    IIF 1782 - Director → ME
  • 1700
    LAWGRAM SECRETARIES LIMITED - 2008-03-17
    GLOWTRIPLE LIMITED - 1988-10-28
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2015-04-17
    IIF 1783 - Director → ME
  • 1701
    ENSCO 841 LIMITED - 2011-06-21
    icon of address Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-12
    IIF 375 - Director → ME
  • 1702
    ENSCO 838 LIMITED - 2011-11-08
    HUTT INVESTMENTS LIMITED - 2024-05-02
    icon of address Eastham House, Copse Road, Fleetwood, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2011-12-20
    IIF 33 - Director → ME
  • 1703
    HUTT PROPERTIES LIMITED - 2014-11-19
    icon of address Eastham House, Copse Road, Fleetwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,785 GBP2023-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-12
    IIF 580 - Director → ME
  • 1704
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,696 GBP2024-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-10-03
    IIF 460 - Director → ME
  • 1705
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2433 - Ownership of shares – 75% or more OE
  • 1706
    icon of address Laddin Farm, Little Marcle, Ledbury, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,027 GBP2023-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-25
    IIF 769 - Director → ME
  • 1707
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-28
    IIF 667 - Director → ME
  • 1708
    ENSCO 1095 LIMITED - 2014-10-31
    icon of address Blaby Hall Church Street, Blaby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,768 GBP2024-12-31
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-28
    IIF 578 - Director → ME
  • 1709
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2422 - Ownership of shares – 75% or more OE
  • 1710
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1489 - Ownership of shares – 75% or more OE
  • 1711
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2611 - Ownership of shares – 75% or more OE
  • 1712
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2638 - Right to appoint or remove directors OE
    IIF 2638 - Ownership of voting rights - 75% or more OE
    IIF 2638 - Ownership of shares – 75% or more OE
  • 1713
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2555 - Ownership of shares – 75% or more OE
  • 1714
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-10-25
    IIF 2594 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1715
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19
    icon of address Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-03-17
    IIF 944 - Director → ME
  • 1716
    ENSCO 1002 LIMITED - 2013-07-31
    icon of address 6 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    22,340 GBP2016-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-30
    IIF 241 - Director → ME
  • 1717
    ENSCO 950 LIMITED - 2012-10-26
    icon of address 134 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-10-17
    IIF 101 - Director → ME
  • 1718
    ENSCO 1041 LIMITED - 2014-01-21
    icon of address Creative House Tilson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,763 GBP2024-06-30
    Officer
    icon of calendar 2014-01-17 ~ 2014-01-20
    IIF 381 - Director → ME
  • 1719
    WOODVALE PATH LIMITED - 2013-09-18
    ENSCO 999 LIMITED - 2013-07-25
    icon of address 200 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14 GBP2018-07-30
    Officer
    icon of calendar 2013-07-22 ~ 2013-08-06
    IIF 268 - Director → ME
  • 1720
    ENSCO 867 LIMITED - 2011-07-28
    icon of address 6 Watling Close, Sketchley Meadows Business Park, Hinckley, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,249,280 GBP2015-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-23
    IIF 225 - Director → ME
  • 1721
    icon of address Cook & Partners, 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-12
    IIF 41 - Director → ME
  • 1722
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1944 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2462 - Ownership of shares – 75% or more OE
  • 1723
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2388 - Ownership of shares – 75% or more OE
  • 1724
    ENSCO 1085 LIMITED - 2015-04-07
    icon of address 13-19 Derby Road, Nottingham, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-11
    IIF 772 - Director → ME
  • 1725
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2792 - Ownership of shares – 75% or more OE
  • 1726
    icon of address 43 Raymond Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-10-24
    IIF 2547 - Ownership of shares – 75% or more OE
  • 1727
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2558 - Ownership of shares – 75% or more OE
  • 1728
    icon of address 29 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318,511 GBP2015-09-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-07-14
    IIF 80 - Director → ME
  • 1729
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2534 - Ownership of shares – 75% or more OE
  • 1730
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2769 - Right to appoint or remove directors OE
    IIF 2769 - Ownership of voting rights - 75% or more OE
    IIF 2769 - Ownership of shares – 75% or more OE
  • 1731
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2712 - Right to appoint or remove directors OE
    IIF 2712 - Ownership of voting rights - 75% or more OE
    IIF 2712 - Ownership of shares – 75% or more OE
  • 1732
    ENSCO 857 LIMITED - 2011-06-14
    icon of address Unit 4 Logix Park, Hinckley, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,216,421 GBP2024-06-30
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-12
    IIF 327 - Director → ME
  • 1733
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2416 - Ownership of shares – 75% or more OE
  • 1734
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2559 - Ownership of shares – 75% or more OE
  • 1735
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2273 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2674 - Right to appoint or remove directors OE
    IIF 2674 - Ownership of voting rights - 75% or more OE
    IIF 2674 - Ownership of shares – 75% or more OE
  • 1736
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2052 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2553 - Ownership of shares – 75% or more OE
  • 1737
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2371 - Ownership of shares – 75% or more OE
  • 1738
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2677 - Ownership of shares – 75% or more OE
  • 1739
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2537 - Ownership of shares – 75% or more OE
  • 1740
    ENSCO 895 LIMITED - 2011-11-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2011-11-04
    IIF 371 - Director → ME
  • 1741
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2760 - Right to appoint or remove directors OE
    IIF 2760 - Ownership of voting rights - 75% or more OE
    IIF 2760 - Ownership of shares – 75% or more OE
  • 1742
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2625 - Right to appoint or remove directors OE
    IIF 2625 - Ownership of voting rights - 75% or more OE
    IIF 2625 - Ownership of shares – 75% or more OE
  • 1743
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2210 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2603 - Right to appoint or remove directors OE
    IIF 2603 - Ownership of voting rights - 75% or more OE
    IIF 2603 - Ownership of shares – 75% or more OE
  • 1744
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2294 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2812 - Ownership of shares – 75% or more OE
  • 1745
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2285 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2667 - Right to appoint or remove directors OE
    IIF 2667 - Ownership of voting rights - 75% or more OE
    IIF 2667 - Ownership of shares – 75% or more OE
  • 1746
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2670 - Right to appoint or remove directors OE
    IIF 2670 - Ownership of voting rights - 75% or more OE
    IIF 2670 - Ownership of shares – 75% or more OE
  • 1747
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2517 - Ownership of shares – 75% or more OE
  • 1748
    icon of address 207 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-01
    IIF 124 - Director → ME
  • 1749
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2360 - Ownership of shares – 75% or more OE
  • 1750
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1499 - Ownership of shares – 75% or more OE
  • 1751
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2389 - Ownership of shares – 75% or more OE
  • 1752
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2637 - Right to appoint or remove directors OE
    IIF 2637 - Ownership of voting rights - 75% or more OE
    IIF 2637 - Ownership of shares – 75% or more OE
  • 1753
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2235 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2604 - Right to appoint or remove directors OE
    IIF 2604 - Ownership of voting rights - 75% or more OE
    IIF 2604 - Ownership of shares – 75% or more OE
  • 1754
    ENSCO 837 LIMITED - 2011-04-14
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,759 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-29
    IIF 22 - Director → ME
  • 1755
    ENSCO 1446 LIMITED - 2022-05-24
    YALM FOOD HALL LIMITED - 2022-06-08
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,936 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-04-26
    IIF 535 - Director → ME
  • 1756
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2362 - Ownership of shares – 75% or more OE
  • 1757
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2700 - Right to appoint or remove directors OE
    IIF 2700 - Ownership of voting rights - 75% or more OE
    IIF 2700 - Ownership of shares – 75% or more OE
  • 1758
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2473 - Ownership of shares – 75% or more OE
  • 1759
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2185 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2602 - Right to appoint or remove directors OE
    IIF 2602 - Ownership of voting rights - 75% or more OE
    IIF 2602 - Ownership of shares – 75% or more OE
  • 1760
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2768 - Ownership of shares – 75% or more OE
  • 1761
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2364 - Ownership of shares – 75% or more OE
  • 1762
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2781 - Right to appoint or remove directors OE
    IIF 2781 - Ownership of voting rights - 75% or more OE
    IIF 2781 - Ownership of shares – 75% or more OE
  • 1763
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2707 - Right to appoint or remove directors OE
    IIF 2707 - Ownership of voting rights - 75% or more OE
    IIF 2707 - Ownership of shares – 75% or more OE
  • 1764
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 1556 - Ownership of shares – 75% or more OE
  • 1765
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2610 - Right to appoint or remove directors OE
    IIF 2610 - Ownership of voting rights - 75% or more OE
    IIF 2610 - Ownership of shares – 75% or more OE
  • 1766
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2413 - Ownership of shares – 75% or more OE
  • 1767
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2009-12-29 ~ 2010-06-03
    IIF 1087 - Director → ME
  • 1768
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2419 - Ownership of shares – 75% or more OE
  • 1769
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 1516 - Ownership of shares – 75% or more OE
  • 1770
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 2050 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-10-24
    IIF 2446 - Ownership of shares – 75% or more OE
  • 1771
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2524 - Ownership of shares – 75% or more OE
  • 1772
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2525 - Ownership of shares – 75% or more OE
  • 1773
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2230 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2616 - Ownership of shares – 75% or more OE
  • 1774
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2719 - Right to appoint or remove directors OE
    IIF 2719 - Ownership of voting rights - 75% or more OE
    IIF 2719 - Ownership of shares – 75% or more OE
  • 1775
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2236 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2665 - Right to appoint or remove directors OE
    IIF 2665 - Ownership of voting rights - 75% or more OE
    IIF 2665 - Ownership of shares – 75% or more OE
  • 1776
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2421 - Ownership of shares – 75% or more OE
  • 1777
    THE STUDENT HOUSING COMPANY LIMITED - 2022-03-18
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-14
    IIF 1085 - Director → ME
  • 1778
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1919 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2456 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1779
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2634 - Ownership of shares – 75% or more OE
  • 1780
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2773 - Right to appoint or remove directors OE
    IIF 2773 - Ownership of voting rights - 75% or more OE
    IIF 2773 - Ownership of shares – 75% or more OE
  • 1781
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2049 - Director → ME
  • 1782
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1525 - Ownership of shares – 75% or more OE
  • 1783
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2560 - Ownership of shares – 75% or more OE
  • 1784
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2420 - Ownership of shares – 75% or more OE
  • 1785
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2662 - Right to appoint or remove directors OE
    IIF 2662 - Ownership of voting rights - 75% or more OE
    IIF 2662 - Ownership of shares – 75% or more OE
  • 1786
    REDRANGER UK LIMITED - 2020-01-28
    icon of address First Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    471,209 GBP2024-06-30
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-25
    IIF 811 - Director → ME
  • 1787
    PRAETURA (ROCKSALT ESHER) LIMITED - 2015-11-17
    icon of address 8 Church Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2014-10-01
    IIF 760 - Director → ME
  • 1788
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2430 - Ownership of shares – 75% or more OE
  • 1789
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2692 - Ownership of shares – 75% or more OE
  • 1790
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-07-17
    IIF 2668 - Right to appoint or remove directors OE
    IIF 2668 - Ownership of voting rights - 75% or more OE
    IIF 2668 - Ownership of shares – 75% or more OE
  • 1791
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 2552 - Ownership of shares – 75% or more OE
  • 1792
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-26
    IIF 1510 - Ownership of shares – 75% or more OE
  • 1793
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2478 - Ownership of shares – 75% or more OE
  • 1794
    ENSCO 799 LIMITED - 2010-07-26
    icon of address Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-19
    IIF 135 - Director → ME
  • 1795
    icon of address 7a Claremont Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-24
    IIF 2506 - Ownership of shares – 75% or more OE
  • 1796
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2502 - Ownership of shares – 75% or more OE
  • 1797
    icon of address Provincial House, New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-05-24
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-25
    IIF 2495 - Ownership of shares – 75% or more OE
  • 1798
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 2730 - Right to appoint or remove directors OE
    IIF 2730 - Ownership of voting rights - 75% or more OE
    IIF 2730 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.