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

Oneill, Marie Louise

    Related profiles found in government register
  • Oneill, Marie Louise
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 1
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 2
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 3
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, United Kingdom

      IIF 9
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 10
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address Suite 2a Blackthorn House, Mary Ann Street, Solihull, B3 1RL, England

      IIF 14
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 15 IIF 16
  • Oneill, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 22
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 23
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 26
  • Oneill, Marie Louise
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 27
  • O'neil, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ, United Kingdom

      IIF 28
  • Oneill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Waterloo Rd, Wolverhampton, WV14DG, England

      IIF 29
  • O'neill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Bayley Lane, Coventry, West Midlands, CV1 5RN, England

      IIF 30
  • O'neill, Marie Louise
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 31
    • icon of address 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 32
  • O'neill, Marie Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 33
  • Ms Marie Louise Oneill
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 34
    • icon of address Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 35
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 41
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 2a, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 45 IIF 46
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 47
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 48
    • icon of address 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 49
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 54
  • Ms Marie Louise Oneill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 55
  • Oneill, Marie
    British director born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, Uk

      IIF 56
  • Oneill, Marie
    British none born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old County Hall, 37 Bayley Lane, Coventry, CV1 5RN, Uk

      IIF 57
  • Oneill, Marie
    British financial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a Halifax Road, Liversedge, West Yorkshire, WF15 6PS

      IIF 58
  • Mrs Marie Louise Oneill
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH

      IIF 59
  • Oneill, Marie
    British

    Registered addresses and corresponding companies
    • icon of address Systems House, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 60
  • O'neill, Marie
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 61
  • Oneill, Marie Louse

    Registered addresses and corresponding companies
    • icon of address C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 62
  • Oneill, Marie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 4 - Director → ME
  • 3
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 15 - Director → ME
  • 4
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite 2a Blackthorn House Mary Ann Street, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,144 GBP2024-05-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 19 Brambles Business Centre, Westside View, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 2a, Blackthorn House, Mary Ann Street, Birmingham., England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent, 10 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-20 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,379 GBP2024-02-28
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 67 - Secretary → ME
  • 16
    VITACRAFT LIMITED - 2012-11-01
    MARIE LOUISE JEWELLERY LIMITED - 2013-04-05
    icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 17
    NOVOCROWN INVESTMENTS LIMITED - 2013-01-16
    SAT COMMODITIES LIMITED - 2013-01-18
    icon of address C/o Nicholas Peters & Co 1st Floor (north) Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address 34 Waterloo Rd, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-12-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    icon of address 1st Floor(right) Pavillion 2, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -235 GBP2016-07-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,103 GBP2023-02-28
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 69 - Secretary → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2023-11-05
    IIF 20 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-11-05
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-10-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    BEAUFORD COMMERCIAL LTD - 2023-11-17
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-04-28 ~ 2023-04-20
    IIF 19 - Director → ME
    icon of calendar 2020-04-28 ~ 2023-04-20
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-03-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    BEAUFORD ASSETS LTD - 2024-11-18
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ 2024-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-02-15
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    BEAUFORD PROPERTY LTD - 2025-02-05
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 21 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2023-07-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    BEAUFORD STUDY LIVING LTD - 2025-08-06
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,110 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2025-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    BEAUFORD SHEFFIELD LTD - 2023-11-16
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ 2024-11-20
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-11-04
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    BEAUFORD PLYMOUTH LTD - 2023-11-20
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-03-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,261 GBP2023-09-30
    Officer
    icon of calendar 2017-03-20 ~ 2024-03-31
    IIF 23 - Director → ME
  • 9
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-03-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-03-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -596,379 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-11-21 ~ 2025-05-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    ESTABLISHMENT BARS LTD - 2012-05-28
    COUNTY HALL PROPERTIES LIMITED - 2023-12-28
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,355,834 GBP2021-09-30
    Officer
    icon of calendar 2013-01-01 ~ 2023-12-10
    IIF 31 - Director → ME
    icon of calendar 2007-09-15 ~ 2023-12-10
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    NOVELMOVE LIMITED - 1989-04-14
    COMPUTER VALETING LIMITED - 1997-08-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-05-23
    IIF 58 - Director → ME
    icon of calendar ~ 2013-05-23
    IIF 60 - Secretary → ME
  • 14
    COUNTY HALL PROPERTIES LTD - 2012-05-28
    icon of address Emerald House, 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-31
    IIF 57 - Director → ME
  • 15
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 18 - Director → ME
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2024-06-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2014-05-21
    IIF 30 - Director → ME
  • 17
    SOVEREIGN COURT LTD - 2023-11-17
    icon of address C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,985 GBP2021-02-28
    Officer
    icon of calendar 2018-11-12 ~ 2023-04-20
    IIF 17 - Director → ME
    icon of calendar 2018-11-12 ~ 2023-04-20
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2023-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    icon of address Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,103 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-11-25 ~ 2023-03-01
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.