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

Azad, Harvinder Singh

    Related profiles found in government register
  • Azad, Harvinder Singh

    Registered addresses and corresponding companies
  • Azad, Harvinder

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

      IIF 97
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG, United Kingdom

      IIF 98
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 99
  • Azad, Harvinder Singh
    British

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

      IIF 100
  • Azad, Harvinder Singh
    British chartered accountant

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

      IIF 101
  • Azad, Harvinder Singh
    British trainee chartered accountant born in January 1969

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

      IIF 102
  • 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 103
    • Tall Timbers, 14 Maesmawr Road, Llangollen, Denbighshire, LL20 7PG

      IIF 104
    • Wynnstay Arms Hotel, Bridge Street, Llangollen, Clwyd, LL20 8PF, United Kingdom

      IIF 105
    • London House Shawbury Business Park, London House, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 106
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 107
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 108 IIF 109
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 110
  • 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 111 IIF 112 IIF 113
    • 14, Maesmawr Road, Llangollen, LL20 7PG, Wales

      IIF 114
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 115
  • 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 149 IIF 150 IIF 151
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 153 IIF 154
    • London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 155
    • Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 156
  • Azad, Harvinder Singh
    British managing director born in January 1969

    Resident in Wales

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

      IIF 157
  • 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 158
  • 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 159 IIF 160
  • 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 161
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 162
  • 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 163
  • Azad, Harvinder Singh
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 213
  • 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 214
  • 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 215
  • 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 216
    • Sunnybank, Green Lane, Llangollen, LL20 8TB, Wales

      IIF 217 IIF 218
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 219 IIF 220
    • London House, Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA, United Kingdom

      IIF 221 IIF 222
  • Mr Harvinder Singh Azad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 232
  • 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 233 IIF 234
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 235
  • 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 236 IIF 237
child relation
Offspring entities and appointments
Active 13
  • 1
    14 Maesmawr Road, Llangollen, Wales
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 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 114 - director → ME
  • 3
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,111 GBP2022-06-30
    Officer
    2017-05-31 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 4
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-04-18 ~ dissolved
    IIF 112 - 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 113 - director → ME
  • 6
    Sunnybank, Green Lane, Llangollen, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-09-01 ~ now
    IIF 97 - 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 213 - Has significant influence or controlOE
    IIF 213 - Has significant influence or control as a member of a firmOE
  • 8
    Sunnybank, Green Lane, Llangollen, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sunnybank, Green Lane, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-23 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - 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
    Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    2018-07-31 ~ now
    IIF 98 - 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
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-02-18 ~ now
    IIF 116 - 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 111 - 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 84 - 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
    2018-10-01 ~ 2019-06-06
    IIF 167 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 137 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 19 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 57 - secretary → ME
  • 2
    14 Maesmawr Road, Llangollen, Denbighshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,111 GBP2022-06-30
    Person with significant control
    2017-05-31 ~ 2021-01-01
    IIF 216 - Ownership of shares – 75% or more OE
  • 3
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 204 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 126 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 40 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 69 - secretary → ME
    Person with significant control
    2016-12-21 ~ 2016-12-23
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 4
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 170 - director → ME
    2015-01-31 ~ 2017-06-01
    IIF 155 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 34 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 67 - secretary → ME
  • 5
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 172 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 123 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 46 - secretary → ME
    2014-03-31 ~ 2018-03-13
    IIF 78 - secretary → ME
  • 6
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate
    Officer
    2015-11-30 ~ 2015-12-31
    IIF 96 - 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 149 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 4 - secretary → ME
  • 8
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 184 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 161 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 28 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 74 - secretary → ME
  • 9
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 190 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 110 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 47 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 15 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 235 - Ownership of shares – 75% or more OE
  • 10
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 187 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 163 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 31 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 21 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 232 - Ownership of shares – 75% or more OE
  • 11
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-09-01 ~ 2020-10-09
    IIF 186 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 108 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 42 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 22 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 233 - Ownership of shares – 75% or more OE
  • 12
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 182 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 125 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 32 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 53 - secretary → ME
  • 13
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 178 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 146 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 50 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 14 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 237 - Ownership of shares – 75% or more OE
  • 14
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 180 - director → ME
    2017-02-03 ~ 2017-06-01
    IIF 109 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 49 - secretary → ME
    2017-02-03 ~ 2017-06-01
    IIF 11 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 236 - 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 (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 174 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 30 - secretary → ME
  • 16
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 171 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 128 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 44 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 66 - secretary → ME
  • 17
    Old Police Station, Bringsty Common, Worcester
    Dissolved corporate (1 parent)
    Officer
    1996-04-10 ~ 1998-07-31
    IIF 101 - secretary → ME
  • 18
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    ~ 1992-08-19
    IIF 102 - director → ME
  • 19
    London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 177 - director → ME
    2016-01-20 ~ 2017-06-01
    IIF 131 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 33 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 20
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 193 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 160 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 26 - secretary → ME
    2016-12-16 ~ 2017-06-01
    IIF 9 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 229 - Ownership of shares – 75% or more OE
  • 21
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 211 - director → ME
    2015-07-30 ~ 2017-06-01
    IIF 142 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 43 - secretary → ME
    2015-07-30 ~ 2017-06-01
    IIF 65 - secretary → ME
  • 22
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 202 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 130 - director → ME
    2016-01-20 ~ 2018-03-14
    IIF 143 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 35 - secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 23
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 201 - director → ME
    2016-01-20 ~ 2017-06-01
    IIF 144 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 38 - secretary → ME
    2016-12-22 ~ 2017-06-01
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - 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 77 - 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 198 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 51 - 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 207 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 45 - secretary → ME
  • 27
    BUILT OFFSITE LIMITED - 2017-12-18
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Corporate (6 parents, 12 offsprings)
    Officer
    2018-11-19 ~ 2020-10-09
    IIF 205 - director → ME
    2012-11-27 ~ 2017-06-01
    IIF 107 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 27 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 64 - secretary → ME
  • 28
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 197 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 39 - 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 139 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-09
    IIF 220 - 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 173 - director → ME
    2018-11-09 ~ 2020-10-09
    IIF 99 - 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 169 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 48 - 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 168 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 134 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 75 - secretary → ME
    2015-07-10 ~ 2017-06-01
    IIF 58 - 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
    2018-10-01 ~ 2019-06-06
    IIF 192 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 133 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 73 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 56 - 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 103 - director → ME
    2012-05-04 ~ 2012-06-19
    IIF 7 - 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 151 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 5 - 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
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,478,845 GBP2023-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 176 - director → ME
    2015-03-25 ~ 2017-06-01
    IIF 115 - director → ME
    2013-11-15 ~ 2014-03-31
    IIF 129 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 29 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 61 - secretary → ME
  • 37
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 210 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 122 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 41 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 54 - 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 152 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 3 - 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 150 - director → ME
    2009-10-01 ~ 2012-02-17
    IIF 2 - secretary → ME
  • 40
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Corporate (6 parents, 6 offsprings)
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 195 - director → ME
    2014-02-18 ~ 2017-06-01
    IIF 153 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 76 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 63 - secretary → ME
  • 41
    G & S PERSONAL TRAINING LTD - 2017-08-07
    DRAFT CHOPS LTD - 2017-02-14
    17 Woodlands Road, Marford, Wrexham, Wales
    Corporate (2 parents)
    Total liabilities (Company account)
    21,359 GBP2023-12-31
    Officer
    2015-11-26 ~ 2017-02-14
    IIF 140 - director → ME
    2015-11-26 ~ 2018-04-24
    IIF 8 - secretary → ME
  • 42
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 209 - director → ME
    2016-01-12 ~ 2017-06-01
    IIF 132 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 91 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 1 - 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
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1994-06-01 ~ 2013-09-30
    IIF 104 - 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
    2018-10-01 ~ 2019-06-06
    IIF 185 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 165 - director → ME
    2018-10-01 ~ 2019-11-20
    IIF 85 - 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 196 - director → ME
    2016-02-25 ~ 2017-06-01
    IIF 166 - director → ME
    2018-10-01 ~ 2019-06-06
    IIF 87 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 46
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-02-12 ~ 2020-10-09
    IIF 141 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 72 - secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-08-12
    IIF 219 - Ownership of shares – 75% or more OE
  • 47
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 191 - director → ME
    2016-11-11 ~ 2017-06-01
    IIF 162 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 92 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 23 - secretary → ME
    Person with significant control
    2016-11-11 ~ 2017-06-08
    IIF 231 - 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
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 183 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 37 - secretary → ME
  • 49
    DARWIN CONTRACTING LTD - 2024-10-29
    London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-10-09
    IIF 181 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 36 - secretary → ME
  • 50
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 189 - director → ME
    2015-07-30 ~ 2017-06-01
    IIF 145 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 88 - secretary → ME
  • 51
    DAVARK LTD - 2019-07-25
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 147 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 94 - secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 221 - Ownership of shares – 75% or more OE
  • 52
    DAVARK ONE LIMITED - 2019-07-25
    London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-13 ~ 2020-10-09
    IIF 148 - director → ME
    2019-08-12 ~ 2020-10-09
    IIF 71 - secretary → ME
    Person with significant control
    2019-05-13 ~ 2019-08-01
    IIF 222 - Ownership of shares – 75% or more OE
  • 53
    London House, Shawbury Business Park, Shrewsbury
    Dissolved corporate (5 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 199 - director → ME
    2016-12-22 ~ 2017-06-01
    IIF 127 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 93 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 52 - secretary → ME
  • 54
    FOSTER PIERCE GROUP LTD - 2016-03-09
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 206 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 135 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 81 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 60 - secretary → ME
  • 55
    London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 208 - director → ME
    2015-10-15 ~ 2017-06-01
    IIF 154 - director → ME
    2013-11-15 ~ 2014-03-31
    IIF 124 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 82 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 62 - 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
    Corporate (3 parents)
    Equity (Company account)
    868,293 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-06-06
    IIF 200 - director → ME
    2015-07-10 ~ 2016-12-09
    IIF 156 - director → ME
    2018-10-12 ~ 2019-11-20
    IIF 17 - secretary → ME
    2015-07-10 ~ 2016-12-09
    IIF 95 - secretary → ME
  • 57
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 179 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 159 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 83 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 10 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 230 - 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 (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 188 - director → ME
    2016-12-16 ~ 2017-06-01
    IIF 215 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 70 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 12 - secretary → ME
    Person with significant control
    2016-12-16 ~ 2017-01-31
    IIF 234 - Ownership of shares – 75% or more OE
  • 59
    STORE MY STUFF LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 175 - director → ME
    2015-06-23 ~ 2017-06-01
    IIF 138 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 80 - secretary → ME
    2015-06-23 ~ 2017-06-01
    IIF 55 - secretary → ME
  • 60
    1ROOM365 LTD - 2017-07-26
    London House, Shawbury Business Park, Shrewsbury, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 203 - director → ME
    2015-06-17 ~ 2017-06-01
    IIF 136 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 90 - secretary → ME
    2015-06-17 ~ 2017-06-01
    IIF 59 - secretary → ME
  • 61
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Corporate (6 parents)
    Officer
    2014-10-15 ~ 2017-06-30
    IIF 106 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 89 - secretary → ME
    2014-10-15 ~ 2014-10-24
    IIF 25 - secretary → ME
  • 62
    London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 194 - director → ME
    2016-01-12 ~ 2017-06-01
    IIF 164 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 79 - secretary → ME
    2017-01-03 ~ 2017-06-01
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 63
    London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-01 ~ 2020-10-09
    IIF 212 - director → ME
    2017-01-03 ~ 2017-06-01
    IIF 121 - director → ME
    2018-10-01 ~ 2020-10-09
    IIF 86 - secretary → ME
    2014-03-31 ~ 2017-06-01
    IIF 68 - 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 105 - director → ME
    2009-09-24 ~ 2009-10-10
    IIF 120 - director → ME
    2010-02-07 ~ 2010-05-31
    IIF 6 - secretary → ME
    2009-09-24 ~ 2009-11-27
    IIF 100 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.