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

Mr Harvindah Azad

    Related profiles found in government register
  • Mr Harvindah Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Maesmawr Road, 14 Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 1
  • Mr Harvinder Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 2
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 3
  • Azad, Harvinder Singh
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd, LL20 7PG

      IIF 4
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 5
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 6
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 7
    • Tall Timbers, 14 Maesmawr Road, Llangollen, LL20 7PG, United Kingdom

      IIF 8
    • London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 9
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 10
  • Azad, Harvinder Singh
    British chartered accountant born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 11
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 12
    • Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 13
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 14
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 15 IIF 16
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 17
  • Azad, Harvinder Singh
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 18 IIF 19 IIF 20
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 21
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Azad, Harvinder Singh
    British finance director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Clwyd, LL20 7PG, United Kingdom

      IIF 51 IIF 52 IIF 53
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 55 IIF 56
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 57
    • Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 58
  • Mr Harvinder Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, Wales

      IIF 59
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 60 IIF 61
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 62 IIF 63
    • London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 64 IIF 65
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • 13a Wellesley Road, Ilford, Essex, IG1 4JT

      IIF 66
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 73 IIF 74
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 75
  • Azad, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • 14, Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 76
  • Azad, Harvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • 26 Clarendon Gardens, Ilford, Essex, IG1 3JN

      IIF 77
  • Mr Harvinder Singh Azad
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 78
  • Azad, Harvinder Singh
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 79 IIF 80
  • Azad, Harvinder Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 81
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 82
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Mr Harvinder Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 179 IIF 180
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 181
  • Azad, Harvinder

    Registered addresses and corresponding companies
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 182
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 183
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 184
  • Azad, Harvinder Singh
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 185
  • Azad, Harvinder Singh
    English chartered accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, SY4 4EA, United Kingdom

      IIF 186
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harvinder Singh Azad
    United Kingdom born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 235 IIF 236
  • Azad, Harvinder
    United Kingdom accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    14 Maesmawr Road, Llangollen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    ATTICUS BUSINESS SERVICES LTD - 2017-07-03
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Officer
    2017-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 5
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    2020-09-01 ~ now
    IIF 182 - Secretary → ME
  • 7
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    88 Wood Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 8
    Sunnybank, Green Lane, Llangollen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sunnybank, Green Lane, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    2018-07-31 ~ now
    IIF 183 - Secretary → ME
  • 11
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-02-18 ~ now
    IIF 4 - Director → ME
  • 12
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 13
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-10-01 ~ dissolved
    IIF 166 - Secretary → ME
Ceased 64
  • 1
    REFURB ONE LTD - 2015-09-22
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 39 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 190 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 139 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 101 - Secretary → ME
  • 2
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    90,093 GBP2024-06-30
    Person with significant control
    2017-05-31 ~ 2021-01-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 226 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 29 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 122 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 151 - Secretary → ME
    Person with significant control
    2016-12-21 ~ 2016-12-23
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-01-31 ~ 2017-06-01
    IIF 57 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 193 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 116 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 149 - Secretary → ME
  • 5
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 195 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 26 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 128 - Secretary → ME
    2014-03-31 ~ 2018-03-13
    IIF 160 - Secretary → ME
  • 6
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    2015-11-30 ~ 2015-12-31
    IIF 178 - Secretary → ME
  • 7
    GELERT LIMITED - 1998-10-15
    Gelert House, Penamser Road, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 51 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 86 - Secretary → ME
  • 8
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-22 ~ 2017-06-01
    IIF 81 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 206 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 156 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 110 - Secretary → ME
  • 9
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 212 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 17 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 97 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 129 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 181 - Ownership of shares – 75% or more OE
  • 10
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 186 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 209 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 103 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 113 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 15 - Director → ME
    2018-09-01 ~ 2020-10-09
    IIF 208 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 104 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 124 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 179 - Ownership of shares – 75% or more OE
  • 12
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 204 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 28 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 114 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 135 - Secretary → ME
  • 13
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-02-03 ~ 2017-06-01
    IIF 48 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 200 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 132 - Secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 96 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 236 - Ownership of shares – 75% or more OE
  • 14
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 202 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 16 - Director → ME
    2017-02-03 ~ 2017-06-01
    IIF 93 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 131 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 235 - Ownership of shares – 75% or more OE
  • 15
    DARWIN GROUP LTD - 2017-12-18
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 197 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 112 - Secretary → ME
  • 16
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-01-03 ~ 2017-06-01
    IIF 31 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 194 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 126 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 148 - Secretary → ME
  • 17
    Old Police Station, Bringsty Common, Worcester
    Dissolved Corporate (1 parent)
    Officer
    1996-04-10 ~ 1998-07-31
    IIF 77 - Secretary → ME
  • 18
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    ~ 1992-08-19
    IIF 66 - Director → ME
  • 19
    London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 199 - Director → ME
    2016-01-20 ~ 2017-06-01
    IIF 33 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 106 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-16 ~ 2017-06-01
    IIF 80 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 215 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 108 - Secretary → ME
    2016-12-16 ~ 2017-06-01
    IIF 91 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-07-30 ~ 2017-06-01
    IIF 44 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 233 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 125 - Secretary → ME
    2015-07-30 ~ 2017-06-01
    IIF 147 - Secretary → ME
  • 22
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-01-20 ~ 2018-03-14
    IIF 45 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 224 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 32 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 117 - Secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 23
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 223 - Director → ME
    2016-01-20 ~ 2017-06-01
    IIF 46 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 98 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 24
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 159 - Secretary → ME
  • 25
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 220 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 133 - Secretary → ME
  • 26
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 229 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 127 - Secretary → ME
  • 27
    BUILT OFFSITE LIMITED - 2017-12-18
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2018-11-19 ~ 2020-10-09
    IIF 227 - Director → ME
    2012-11-27 ~ 2017-06-01
    IIF 14 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 109 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 146 - Secretary → ME
  • 28
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 219 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 121 - Secretary → ME
  • 29
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-26 ~ 2020-10-09
    IIF 41 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 196 - Director → ME
    2018-11-09 ~ 2020-10-09
    IIF 184 - Secretary → ME
  • 31
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 192 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 130 - Secretary → ME
  • 32
    PENNYGOLD LTD - 2019-07-25
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 191 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 36 - Director → ME
    2015-07-10 ~ 2017-06-01
    IIF 140 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 157 - Secretary → ME
  • 33
    PENNYGOLD ONE LTD - 2019-07-25
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 35 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 214 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 138 - Secretary → ME
    2018-10-01 ~ 2019-11-20
    IIF 155 - Secretary → ME
  • 34
    BREEZE BUSINESS SOLUTIONS LTD. - 2012-06-25
    CORNERSTONE BUSINESS SERVICES LTD - 2012-05-28
    10 Squirrel Green, Freshfield, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-06-19
    IIF 11 - Director → ME
    2012-05-04 ~ 2012-06-19
    IIF 89 - Secretary → ME
  • 35
    Fairway Supplies Limited, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 53 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 87 - Secretary → ME
  • 36
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,477,049 GBP2024-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 185 - Director → ME
    2013-11-15 ~ 2014-03-31
    IIF 8 - Director → ME
    2015-03-25 ~ 2017-06-01
    IIF 10 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 111 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 143 - Secretary → ME
  • 37
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2016-12-22 ~ 2017-06-01
    IIF 25 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 232 - Director → ME
    2014-03-31 ~ 2017-06-01
    IIF 136 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 123 - Secretary → ME
  • 38
    GELERT LTD - 2013-06-25
    BRYNCIR PRODUCTS LIMITED - 1998-10-15
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 54 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 85 - Secretary → ME
  • 39
    SALEWA U.K. LIMITED - 2011-02-03
    Gelert (uk) Ltd, Gelert Distribution Centre, Ditchfield Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-01 ~ 2012-02-17
    IIF 52 - Director → ME
    2009-10-01 ~ 2012-02-17
    IIF 84 - Secretary → ME
  • 40
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 217 - Director → ME
    2014-02-18 ~ 2017-06-01
    IIF 55 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 158 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 145 - Secretary → ME
  • 41
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    43,980 GBP2024-12-31
    Officer
    2015-11-26 ~ 2017-02-14
    IIF 42 - Director → ME
    2015-11-26 ~ 2018-04-24
    IIF 90 - Secretary → ME
  • 42
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 231 - Director → ME
    2016-01-12 ~ 2017-06-01
    IIF 34 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 173 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 83 - Secretary → ME
  • 43
    THE PHENOMENAL CORPORATION LIMITED - 2021-02-19
    CORNERSTONE BUSINESS SERVICES LTD. - 2021-02-17
    BREEZE BUSINESS SOLUTIONS LIMITED - 2012-05-28
    EGLWYSEG DESIGNS LIMITED - 2009-07-14
    EGLWYSEG LIMITED - 2005-05-11
    LECTURE MEDIA LIMITED - 2005-04-22
    H&G BUSINESS SERVICES LIMITED - 2001-07-26
    THE PHENOMENAL CORPORATION LIMITED - 1997-02-25
    Tall Timbers 14 Maesmawr Road, Llangollen, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1994-06-01 ~ 2013-09-30
    IIF 12 - Director → ME
  • 44
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 188 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 207 - Director → ME
    2018-10-01 ~ 2019-11-20
    IIF 167 - Secretary → ME
  • 45
    Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 218 - Director → ME
    2016-02-25 ~ 2017-06-01
    IIF 189 - Director → ME
    2018-10-01 ~ 2019-06-06
    IIF 169 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 46
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-02-12 ~ 2020-10-09
    IIF 43 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 154 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-08-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 47
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 213 - Director → ME
    2016-11-11 ~ 2017-06-01
    IIF 82 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 105 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 174 - Secretary → ME
    Person with significant control
    2016-11-11 ~ 2017-06-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 48
    DARWIN MINOR WORKS LTD - 2024-10-29
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 205 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 119 - Secretary → ME
  • 49
    DARWIN CONTRACTING LTD - 2024-10-29
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 203 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 118 - Secretary → ME
  • 50
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2015-07-30 ~ 2017-06-01
    IIF 47 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 211 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 170 - Secretary → ME
  • 51
    DAVARK LTD - 2019-07-25
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 49 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 176 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 52
    DAVARK ONE LIMITED - 2019-07-25
    London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 50 - Director → ME
    2019-08-12 ~ 2020-10-09
    IIF 153 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 53
    London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 221 - Director → ME
    2016-12-22 ~ 2017-06-01
    IIF 30 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 175 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 134 - Secretary → ME
  • 54
    FOSTER PIERCE GROUP LTD - 2016-03-09
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 37 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 228 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 142 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 163 - Secretary → ME
  • 55
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-11-15 ~ 2014-03-31
    IIF 27 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 230 - Director → ME
    2015-10-15 ~ 2017-06-01
    IIF 56 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 164 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 144 - Secretary → ME
  • 56
    REFURB ONE LIMITED - 2022-10-31
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,033,194 GBP2025-03-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 222 - Director → ME
    2015-07-10 ~ 2016-12-09
    IIF 58 - Director → ME
    2018-10-12 ~ 2019-11-20
    IIF 99 - Secretary → ME
    2015-07-10 ~ 2016-12-09
    IIF 177 - Secretary → ME
  • 57
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 201 - Director → ME
    2016-12-16 ~ 2017-06-01
    IIF 79 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 92 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 165 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 58
    RAPIDENTIAL BUILDING SYSTEMS LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-16 ~ 2017-06-01
    IIF 237 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 210 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 152 - Secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 94 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 180 - Ownership of shares – 75% or more OE
  • 59
    STORE MY STUFF LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-06-23 ~ 2017-06-01
    IIF 40 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 198 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 162 - Secretary → ME
    2015-06-23 ~ 2017-06-01
    IIF 137 - Secretary → ME
  • 60
    1ROOM365 LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-06-17 ~ 2017-06-01
    IIF 38 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 225 - Director → ME
    2015-06-17 ~ 2017-06-01
    IIF 141 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 172 - Secretary → ME
  • 61
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2014-10-15 ~ 2017-06-30
    IIF 9 - Director → ME
    2014-10-15 ~ 2014-10-24
    IIF 107 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 171 - Secretary → ME
  • 62
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 216 - Director → ME
    2016-01-12 ~ 2017-06-01
    IIF 187 - Director → ME
    2017-01-03 ~ 2017-06-01
    IIF 95 - Secretary → ME
    2018-10-01 ~ 2020-10-09
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 63
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-01-03 ~ 2017-06-01
    IIF 24 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 234 - Director → ME
    2018-10-01 ~ 2020-10-09
    IIF 168 - Secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 150 - Secretary → ME
  • 64
    OIKOS PROJECTS LIMITED - 2010-02-10
    Wynnstay Arms, Bridge Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-07 ~ 2010-05-31
    IIF 13 - Director → ME
    2009-09-24 ~ 2009-10-10
    IIF 23 - Director → ME
    2009-09-24 ~ 2009-11-27
    IIF 76 - Secretary → ME
    2010-02-07 ~ 2010-05-31
    IIF 88 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.