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

Mcnally, Simon John

    Related profiles found in government register
  • Mcnally, Simon John

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 1
    • icon of address Suites A & B Palmerston House, 51 Palmerston Street, Bollington, Macclesfield, Cheshire, SK10 5PW, United Kingdom

      IIF 2
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ, Isle Of Man

      IIF 3
  • Mcnally, Simon

    Registered addresses and corresponding companies
    • icon of address Suite 426, Linen Hall, 162 - 168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 4
  • Mcnally, Simon John
    British

    Registered addresses and corresponding companies
  • Mcnally, Simon John
    British solicitor

    Registered addresses and corresponding companies
  • Mcnally, Simon John
    born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address St. Pauls Place, 40, St. Pauls Square, Birmingham, B3 1FQ, United Kingdom

      IIF 27
    • icon of address Glen Moar House, Sulby Glen, Isle Of Man, IM7 2AZ, United Kingdom

      IIF 28
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ

      IIF 29 IIF 30
  • Mc Nally, Simon John
    born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ

      IIF 31
  • Mcnally, Simon John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30, Fleet Street, Torquay, TQ1 1BB, England

      IIF 32 IIF 33
  • Mcnally, Simon John
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30, Fleet Street, Torquay, TQ1 1BB, England

      IIF 34
  • Mcnally, Simon
    British solicitor born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Palmerston House, 51 Palmerston Street, Bollington, Macclesfield, Cheshire, SK10 5PW, England

      IIF 35
  • Mcnally, Simon John
    British company director born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mcnally, Simon John
    British director born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4, Lyttelton Road, Edgbaston, Birmingham, B16 9JN, England

      IIF 50
    • icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, B3 1FQ, England

      IIF 51
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ, Isle Of Man

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Mar Risk Services Limited, Forum House, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 59
    • icon of address Elcot Park, Elcot Mews, Elcot Lane, Marlborough, Wiltshire, SN8 2AE, England

      IIF 60
    • icon of address Mulberry House, John Street, Stratford-upon-avon, Warwickshire, CV37 6UB, England

      IIF 61 IIF 62 IIF 63
    • icon of address Glen Moar House, Sulby Glen, Sulby, IM7 2AZ, Isle Of Man

      IIF 64
  • Mcnally, Simon John
    British none born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ

      IIF 65
  • Mcnally, Simon John
    British solicitor born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Simon John Mcnally
    British born in November 1971

    Registered addresses and corresponding companies
    • icon of address Glen Moar House, Sulby Glen, Sulby, IM7 2AZ, Isle Of Man

      IIF 144
  • Mr Simon John Mcnally
    British born in November 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4, Lyttelton Road, Edgbaston, Birmingham, B16 9JN, England

      IIF 145
    • icon of address St. Pauls Place, 40, St. Pauls Square, Birmingham, B3 1FQ, United Kingdom

      IIF 146 IIF 147
    • icon of address 14 Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 148
    • icon of address Glen Moar House, Sulby Glen, Sulby, Isle Of Man, IM7 2AZ, Isle Of Man

      IIF 149 IIF 150 IIF 151
    • icon of address Elcot Park, Elcot Mews, Elcot Lane, Marlborough, Wiltshire, SN8 2AE, England

      IIF 152
child relation
Offspring entities and appointments
Active 31
  • 1
    CHEST CLINIC BIRMINGHAM LIMITED - 2017-02-16
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,872 GBP2021-07-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BRIDGEHOUSE PARTNERS (NOMINEES 2) LIMITED - 2014-04-11
    URBAN & COUNTRY LEISURE (WARWICK) LIMITED - 2010-02-09
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 42 - Director → ME
  • 3
    BRIDGEHOUSE PARTNERS (NOMINEES) LIMITED - 2014-04-11
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 41 - Director → ME
  • 4
    BRIDGEHOUSE PARTNERS LLP - 2014-02-19
    icon of address Suite 426 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 5
    icon of address Suite 426, Linen Hall 162 - 168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 85 - Director → ME
  • 6
    BRIDGE HOUSE SECRETARIES LIMITED - 2014-04-11
    BRIDGE ONE LIMITED - 2003-08-13
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 7
    WINDSCARF LIMITED - 2003-05-06
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    SENTRUM CAPITAL LIMITED - 2012-05-17
    ORIGINS LONDON LIMITED - 2011-07-08
    icon of address Suite 426 Linen Hall 162 - 168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 138 - Director → ME
  • 9
    SENTRUM POWER LIMITED - 2012-05-17
    BRIDGE SIXTEEN LIMITED - 2009-09-30
    MOSELEY RUGBY FOOTBALL CLUB LIMITED - 2009-03-17
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2002-02-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address Suite 426 Linen Hall 162-168, Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2008-07-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 7 Athol Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-13 ~ now
    IIF 144 - Ownership of shares - More than 25%OE
  • 13
    icon of address 29/30 Fleet Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Sansome Lodge, 4 Sansome Walk, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address 14 Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 29/30 Fleet Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    -168,477 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 29/30 Fleet Street, Torquay, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,211,934 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 117 - Director → ME
  • 19
    BRIDGE HOUSE PARTNERS LIMITED - 2014-04-11
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,835 GBP2015-03-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 72 - Director → ME
  • 20
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,087 GBP2015-12-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    139,596 GBP2015-08-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 GBP2017-03-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 38 - Director → ME
  • 23
    TRADE FINANCIAL LIMITED - 2010-08-19
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 79 - Director → ME
  • 24
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,626,525 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 73 - Director → ME
  • 25
    GOWER HOUSE CORPORATE FINANCE LIMITED - 2014-04-29
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    677,078 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address Suite 426 Linen Hall, 162 - 168 Regent Streeet, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 83 - Director → ME
  • 28
    icon of address Bright Willis Limited, 1323 Strafford Road Hall Green, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 29
    ARENA BIRMINGHAM LEASING LIMITED - 2007-04-19
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 139 - Director → ME
  • 30
    ZIRAN TOLLBAR LIMITED - 2015-05-20
    icon of address Mulberry House, John Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    162 GBP2017-07-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 62 - Director → ME
  • 31
    ZIRAN LAND (TELFORD ROAD) LIMITED - 2015-10-29
    icon of address Mulberry House, John Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 63 - Director → ME
Ceased 85
  • 1
    BRIDGEHOUSE PARTNERS (NOMINEES 2) LIMITED - 2014-04-11
    URBAN & COUNTRY LEISURE (WARWICK) LIMITED - 2010-02-09
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2014-12-23
    IIF 35 - Director → ME
  • 2
    BRIDGEHOUSE PARTNERS (NOMINEES) LIMITED - 2014-04-11
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2014-12-23
    IIF 92 - Director → ME
  • 3
    BRIDGE HOUSE SECRETARIES LIMITED - 2014-04-11
    BRIDGE ONE LIMITED - 2003-08-13
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2003-08-09 ~ 2014-12-23
    IIF 120 - Director → ME
    icon of calendar 2003-08-09 ~ 2014-12-23
    IIF 12 - Secretary → ME
  • 4
    SENTRUM LIMITED - 2021-03-31
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-09-19
    IIF 101 - Director → ME
    icon of calendar 2006-02-08 ~ 2006-06-07
    IIF 112 - Director → ME
  • 5
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-01-28
    IIF 119 - Director → ME
  • 6
    BRIDGEHOUSE DESIGN LLP - 2008-03-27
    icon of address St Paul's Place, 40 St. Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2012-10-11
    IIF 30 - LLP Designated Member → ME
  • 7
    ORIGINS LONDON LIMITED - 2010-09-01
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2012-10-12
    IIF 115 - Director → ME
  • 8
    SENTRUM (INDIA) LIMITED - 2012-05-17
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2011-07-01
    IIF 91 - Director → ME
  • 9
    icon of address Suite 426 Linen Hall, 162 - 168 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-25
    IIF 1 - Secretary → ME
  • 10
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-07-27
    IIF 97 - Director → ME
  • 11
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-03
    IIF 103 - Director → ME
  • 12
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2014-06-17
    IIF 142 - Director → ME
  • 13
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2014-06-17
    IIF 137 - Director → ME
  • 14
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2010-02-25
    IIF 122 - Director → ME
    icon of calendar 2006-08-23 ~ 2014-03-27
    IIF 26 - Secretary → ME
  • 15
    CHESTERGATE ASSET MANAGEMENT LIMITED - 2012-01-12
    BRIDGE FOUR LIMITED - 2003-07-29
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2010-07-30
    IIF 132 - Director → ME
    icon of calendar 2003-07-18 ~ 2003-08-14
    IIF 104 - Director → ME
    icon of calendar 2003-07-18 ~ 2003-08-14
    IIF 23 - Secretary → ME
  • 16
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2004-10-28
    IIF 106 - Director → ME
  • 17
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED - 2012-01-12
    BRIDGEHOUSE CAPITAL LIMITED - 2006-08-23
    BRIDGE HOUSE CAPITAL LIMITED - 2003-10-08
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2009-02-10
    IIF 111 - Director → ME
    icon of calendar 2003-07-01 ~ 2009-02-10
    IIF 19 - Secretary → ME
  • 18
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,202,921 GBP2024-09-24
    Officer
    icon of calendar 2009-02-24 ~ 2009-11-20
    IIF 109 - Director → ME
  • 19
    BHP 2 LIMITED - 2005-01-21
    icon of address 29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,135 GBP2017-11-30
    Officer
    icon of calendar 2004-10-20 ~ 2005-01-19
    IIF 129 - Director → ME
  • 20
    BRIDGE TEN LIMITED - 2006-10-16
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,718 GBP2017-11-30
    Officer
    icon of calendar 2005-07-11 ~ 2006-11-09
    IIF 116 - Director → ME
  • 21
    icon of address Sphere Studios, 2 Shuttleworth Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2003-12-15
    IIF 113 - Director → ME
  • 22
    icon of address Dashwood House Level 17, Dashwood House, Suite 1701, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2007-04-20
    IIF 102 - Director → ME
  • 23
    COURT COLLABORATION (BULL RING) LIMITED - 2018-01-18
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2021-10-19
    IIF 52 - Director → ME
  • 24
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2021-10-19
    IIF 54 - Director → ME
    icon of calendar 2019-03-08 ~ 2021-05-25
    IIF 45 - Director → ME
  • 25
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,464,189 GBP2024-06-30
    Officer
    icon of calendar 2016-07-19 ~ 2021-10-19
    IIF 46 - Director → ME
  • 26
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,455 GBP2020-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2021-10-19
    IIF 48 - Director → ME
  • 27
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,795 GBP2023-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2021-10-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-19
    IIF 147 - Ownership of shares – 75% or more OE
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,061 GBP2024-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-03-01
    IIF 75 - Director → ME
  • 29
    GLOBAL SWITCH LIMITED - 2009-06-10
    icon of address 9 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 1999-06-25
    IIF 128 - Director → ME
    icon of calendar 2000-07-18 ~ 2002-06-21
    IIF 20 - Secretary → ME
    icon of calendar 1999-05-13 ~ 2000-05-15
    IIF 22 - Secretary → ME
  • 30
    ORE GLOBAL LIMITED - 2017-02-25
    icon of address 3 City Place, London Gatwick Airport, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,756 GBP2020-02-29
    Officer
    icon of calendar 2015-08-28 ~ 2015-11-06
    IIF 43 - Director → ME
  • 31
    BHP PROPERTIES LLP - 2006-06-16
    icon of address Dorset House, 5 Church Street, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-07-01
    IIF 29 - LLP Designated Member → ME
  • 32
    icon of address Number Seven Athol Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-08-31
    IIF 65 - Director → ME
    icon of calendar 2016-06-09 ~ 2020-08-31
    IIF 3 - Secretary → ME
  • 33
    icon of address 5th Floor 60 London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-02
    IIF 130 - Director → ME
  • 34
    EUROPEAN FEDERATION FOR COLPOSCOPY AND PATHOLOGY OFLOWER GENITAL TRAIT - 2007-06-21
    icon of address 20 Church Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,653 GBP2017-10-31
    Officer
    icon of calendar 2007-05-29 ~ 2007-06-20
    IIF 108 - Director → ME
  • 35
    icon of address Bridgehouse Partners Llp, Lancaster House, 67 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2011-05-31
    IIF 141 - Director → ME
  • 36
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-27
    IIF 90 - Director → ME
    icon of calendar 2010-10-20 ~ 2012-11-22
    IIF 136 - Director → ME
    icon of calendar 2008-04-29 ~ 2009-10-26
    IIF 123 - Director → ME
    icon of calendar 2003-10-02 ~ 2004-08-02
    IIF 107 - Director → ME
  • 37
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-18
    IIF 94 - Director → ME
  • 38
    icon of address Nova North, Level 2, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2002-06-21
    IIF 124 - Director → ME
    icon of calendar 2001-03-14 ~ 2002-06-21
    IIF 14 - Secretary → ME
  • 39
    LONDON SWITCH LIMITED - 1999-07-16
    ELEVATION SYSTEMS LIMITED - 1999-02-02
    icon of address Nova North, Level 2, 11 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-02 ~ 2002-06-21
    IIF 134 - Director → ME
    icon of calendar 1999-01-20 ~ 1999-01-27
    IIF 126 - Director → ME
    icon of calendar 2000-02-01 ~ 2002-06-21
    IIF 15 - Secretary → ME
    icon of calendar 1999-01-27 ~ 1999-03-12
    IIF 18 - Secretary → ME
  • 40
    icon of address Nova North, Level 2, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-06-21
    IIF 98 - Director → ME
    icon of calendar 1999-07-12 ~ 2002-06-21
    IIF 25 - Secretary → ME
  • 41
    icon of address Sansome Lodge, 4 Sansome Walk, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-05-10
    IIF 148 - Ownership of shares – 75% or more OE
  • 42
    icon of address 145 Victoria Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-09
    IIF 131 - Director → ME
  • 43
    icon of address C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-09-26
    IIF 8 - Secretary → ME
  • 44
    icon of address Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-11-11
    IIF 7 - Secretary → ME
  • 45
    SALES TECHNOLOGY LIMITED - 2001-04-04
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2004-03-22
    IIF 24 - Secretary → ME
  • 46
    icon of address Bridgehouse Partners Llp, Lancaster House, 67 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-11-05
    IIF 71 - Director → ME
  • 47
    icon of address Metal Box Factory Unit 002, 30 Great Guildford Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,192,834 GBP2016-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2017-05-19
    IIF 40 - Director → ME
    icon of calendar 2013-05-03 ~ 2013-08-19
    IIF 84 - Director → ME
  • 48
    icon of address C/o Marrisk Servies Limited 9th Floor Northern & Shell Building, 10 Lower Thames St, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,981 GBP2024-10-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-11-27
    IIF 59 - Director → ME
  • 49
    LAWFINANCE SERVICES LIMITED - 2013-09-16
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ 2008-03-17
    IIF 9 - Secretary → ME
  • 50
    BRIDGE HOUSE PARTNERS LIMITED - 2014-04-11
    icon of address Saint Paul's Place, 40 Saint Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,835 GBP2015-03-31
    Officer
    icon of calendar 2006-02-20 ~ 2012-11-07
    IIF 95 - Director → ME
  • 51
    icon of address Lancaster House 67, Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-10-12
    IIF 67 - Director → ME
  • 52
    icon of address Lancaster House 67, Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-10-12
    IIF 68 - Director → ME
  • 53
    icon of address 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,057 GBP2020-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2021-01-08
    IIF 80 - Director → ME
    icon of calendar 2011-06-20 ~ 2011-08-30
    IIF 4 - Secretary → ME
  • 54
    ADELPHI LEGAL SOLUTIONS LIMITED - 2016-04-21
    AEW LITIGATION LIMITED - 2014-01-20
    LEGION LAW LIMITED - 2010-09-30
    icon of address Dorset House, 5 Church Street, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,160 GBP2023-11-30
    Officer
    icon of calendar 2012-09-05 ~ 2014-11-27
    IIF 74 - Director → ME
    icon of calendar 2011-07-11 ~ 2011-09-23
    IIF 66 - Director → ME
    icon of calendar 2012-02-14 ~ 2014-11-27
    IIF 2 - Secretary → ME
  • 55
    GOWER HOUSE CORPORATE FINANCE LIMITED - 2014-04-29
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    677,078 GBP2016-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-12-31
    IIF 50 - Director → ME
  • 56
    BHP 1 LIMITED - 2004-12-15
    icon of address 58 Lambs Conduit Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    173,542 GBP2023-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2005-01-11
    IIF 114 - Director → ME
  • 57
    MANTON PARTNERS LIMITED - 2019-03-13
    icon of address Ramsbury House, 20-22 High Street, Hungerford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,500 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2017-02-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-02-20
    IIF 152 - Ownership of shares – 75% or more OE
  • 58
    icon of address Palmerston House 51 Palmerston Street, Bollington, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2012-10-12
    IIF 77 - Director → ME
  • 59
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ 2012-10-12
    IIF 78 - Director → ME
  • 60
    icon of address 925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,372 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-05-21
    IIF 86 - Director → ME
  • 61
    MORLANDS LEEK LLP - 2016-11-28
    icon of address Cleeve House 3 Vauxhall Lane, Ardens Grafton, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2016-11-09
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-11-09
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove members OE
  • 62
    INTERLIANT UK LIMITED - 2003-07-19
    SALES SUCCESS LIMITED - 2001-04-03
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,151,530 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2004-03-22
    IIF 17 - Secretary → ME
  • 63
    icon of address Lancaster House, 67 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-11-06
    IIF 69 - Director → ME
  • 64
    LEGION SERVICES (UK) LTD - 2016-03-15
    icon of address C/o Mills Keep Limited Dorset House, 5 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2020-12-07
    IIF 47 - Director → ME
  • 65
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,185 GBP2019-06-30
    Officer
    icon of calendar 2011-07-04 ~ 2013-02-04
    IIF 76 - Director → ME
  • 66
    CLOVEHURST LIMITED - 2002-10-29
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    929 GBP2024-07-31
    Officer
    icon of calendar 2002-10-24 ~ 2006-07-31
    IIF 127 - Director → ME
  • 67
    BHP 3 LIMITED - 2005-01-31
    icon of address 58 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2005-09-01
    IIF 135 - Director → ME
  • 68
    SENTRUM CONSTRUCTION MANAGEMENT LIMITED - 2012-07-18
    BRIDGE FIFTEEN LIMITED - 2009-08-25
    MOSELEY RUGBY HOLDINGS LIMITED - 2009-03-17
    icon of address Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-01-17
    IIF 88 - Director → ME
    icon of calendar 2002-02-28 ~ 2009-08-06
    IIF 125 - Director → ME
    icon of calendar 2002-02-28 ~ 2009-08-06
    IIF 21 - Secretary → ME
  • 69
    icon of address Mulberry House, John Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2017-08-21
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-08-24
    IIF 151 - Has significant influence or control OE
  • 70
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2013-03-22
    icon of address Prysmian, Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-09-08
    IIF 89 - Director → ME
  • 71
    BRIDGE EIGHT LIMITED - 2005-06-16
    icon of address Mcg The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2005-06-06 ~ 2008-06-11
    IIF 96 - Director → ME
  • 72
    icon of address Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-09-01
    IIF 70 - Director → ME
  • 73
    icon of address Level 7 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2011-12-09
    IIF 140 - Director → ME
    icon of calendar 2008-05-01 ~ 2008-10-15
    IIF 133 - Director → ME
    icon of calendar 2006-09-01 ~ 2007-11-20
    IIF 121 - Director → ME
  • 74
    icon of address 3rd Floor Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-10-01
    IIF 82 - Director → ME
  • 75
    ASTRONSTAR LIMITED - 2000-08-14
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-10-01
    IIF 81 - Director → ME
  • 76
    icon of address 20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2010-06-18
    IIF 143 - Director → ME
  • 77
    BRIDGE TWELVE LIMITED - 2007-01-12
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2007-05-04
    IIF 105 - Director → ME
  • 78
    icon of address Bright Willis Limited, 1323 Strafford Road Hall Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-05 ~ 2019-03-19
    IIF 36 - Director → ME
  • 79
    icon of address 187a Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2005-09-29
    IIF 99 - Director → ME
    icon of calendar 2002-05-15 ~ 2005-09-29
    IIF 11 - Secretary → ME
  • 80
    PINNACLE SERVICE SOLUTIONS LIMITED - 2005-09-21
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-02-16
    IIF 110 - Director → ME
    icon of calendar 2000-01-27 ~ 2000-02-16
    IIF 13 - Secretary → ME
  • 81
    icon of address 31 Cleveland Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2007-02-01 ~ 2008-02-14
    IIF 118 - Director → ME
    icon of calendar 2007-02-01 ~ 2008-02-14
    IIF 16 - Secretary → ME
  • 82
    icon of address Cleeve House 3 Vauxhall Lane, Ardens Grafton, Alcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    309 GBP2023-05-31
    Officer
    icon of calendar 2016-02-15 ~ 2021-01-07
    IIF 56 - Director → ME
  • 83
    icon of address Brodies House, 31-33 Union Grove, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -266,645 GBP2022-05-31
    Officer
    icon of calendar 2016-02-15 ~ 2021-01-07
    IIF 64 - Director → ME
  • 84
    icon of address Mulberry House, John Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,524 GBP2018-05-31
    Officer
    icon of calendar 2016-02-15 ~ 2019-01-04
    IIF 61 - Director → ME
  • 85
    icon of address Silver Lee, Whatcote, Shipston-on-stour, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -794,923 GBP2024-05-31
    Officer
    icon of calendar 2016-02-10 ~ 2021-01-07
    IIF 58 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.