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

Taylor, Paul Gerald, Mr.

    Related profiles found in government register
  • Taylor, Paul Gerald, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 1
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 2 IIF 3
    • icon of address 5, Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 4
    • icon of address 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 5 IIF 6 IIF 7
  • Taylor, Paul Gerald, Mr.
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Gerald, Mr.
    British m d born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 25 IIF 26
  • Taylor, Paul Gerald
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 27
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 28
  • Taylor, Paul Gerald
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 29
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 30
  • Taylor, Paul
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Canal Walk, Newbury, RG14 1DY, England

      IIF 31
  • Mr. Paul Gerald Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, London, EC1V 2NX

      IIF 39
    • icon of address 2, Canal Walk, Newbury, RG14 1DY, England

      IIF 40
  • Taylor, Paul Gerald
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 41
    • icon of address Premier Facility Management Ltd, 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 42
    • icon of address 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 43
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 44
  • Taylor, Paul Gerald
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 45
    • icon of address 2 Rose Bank, Rosemary Hill Road, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 46
  • Taylor, Paul Gerald
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 47
  • Taylor, Paul Gerald
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 48
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN

      IIF 49
    • icon of address 4/5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 50
    • icon of address 34 - 36, Market Street, Lichfield, Staffordshire, WS13 6LH, United Kingdom

      IIF 51
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 52
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Taylor, Paul Gerald
    British group chairman born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands, B9 4AN

      IIF 62
  • Taylor, Paul Gerald
    British self employed born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rose Bank, Sutton Coldfield, B74 4HF, England

      IIF 63
  • Taylor, Paul
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 22 Burnet Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ

      IIF 64
  • Taylor, Paul
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Hamblin Meadow, Eddington, Hungerford, RG17 0HJ

      IIF 65
  • Taylor, Paul
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 66 IIF 67
  • Taylor, Paul
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 68
    • icon of address 4/5, Western Court, Bromley Street Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 69
  • Taylor, Paul
    British hgv driver born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hall Hill Road, Holbeach, Spalding, PE12 7JB, United Kingdom

      IIF 70
    • icon of address Windy Willows, South-eau Bank, Gedney Hill, Spalding, PE12 0QL, United Kingdom

      IIF 71
  • Taylor, Paul
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 72
  • Mr Paul Gerald Taylor
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 73
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 74
    • icon of address 4/5 Western Court, Bromley Street, Birmingham, Birmingham, B9 4AN, United Kingdom

      IIF 75
    • icon of address Premier Facility Management Ltd, 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 76
    • icon of address 34 - 36, Market Street, Lichfield, WS13 6LH, United Kingdom

      IIF 77
    • icon of address 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 78 IIF 79 IIF 80
    • icon of address 2, Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 81
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 2, Rose Bank, Sutton Coldfield, B74 4HF, England

      IIF 90
  • Mr Paul Taylor
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 91
    • icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 92 IIF 93
  • Taylor, Paul

    Registered addresses and corresponding companies
    • icon of address 2 Rose Bank, Rosemary Hill Road, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    HAWKSMOOR GROUP (HOLDINGS) LIMITED - 2025-04-15
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,064,465 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 81 - Has significant influence or controlOE
  • 2
    AMBICLEANERS LTD - 2009-03-30
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 2 Canal Walk, Newbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,035 GBP2025-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 5
    GOOD COMMUNITY LIMITED - 2012-12-11
    icon of address 152 City Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,080 GBP2024-10-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,051 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,297 GBP2020-02-29
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,451 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -51,204 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,099 GBP2024-10-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,099 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Midland Build Ltd, 4-5 Western Court, Bromley Street Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 69 - Director → ME
  • 17
    PREMIER OFFICE CLEANING SERVICES LIMITED - 2005-01-31
    PREMIER SUPPORT SERVICES (HOLDINGS) LTD - 2021-04-15
    PREMIER COMMERCIAL PROPERTY SERVICES LTD - 2020-04-17
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,516 GBP2024-06-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    icon of address 39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 4-5 Western Court, Bromley Street, Digbeth Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 2 Rose Bank, Little Aston, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4-5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4-5 Western Court, Bromley St, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 27
    icon of address 4/5 Western Court, Bromley Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 28
    PREMIER SUPPORT SERVICES LIMITED - 2011-01-11
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 4 - 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Wimpole House, 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 4-5 Western Court Bromley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 33
    icon of address 4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address 4/5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 50 - Director → ME
  • 35
    A & P RESIDENTIAL LETTINGS LIMITED - 2022-04-08
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,067 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 36
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345 GBP2024-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-06-17 ~ 2017-02-13
    IIF 70 - Director → ME
  • 2
    WHCS5 LIMITED - 2011-12-08
    PREMIER GROUP SERVICES (WAKEFIELD) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-10
    IIF 16 - Director → ME
  • 3
    HAWKSMOOR PROPERTIES (WEST) LTD - 2024-04-23
    HAWKSMOOR PROPERTIES (NW) LTD - 2025-04-15
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 4
    HAWKSMOOR CAPITAL INVESTMENTS LTD - 2025-04-15
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-11-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-11-24
    IIF 84 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    PREMIER CLEANING SERVICES (NORTHERN) LIMITED - 2010-06-02
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-02 ~ 2010-06-09
    IIF 26 - Director → ME
    icon of calendar 2010-06-15 ~ 2010-06-17
    IIF 10 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,297 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-10-31
    IIF 33 - Has significant influence or control OE
  • 7
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-10
    IIF 29 - Director → ME
  • 8
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2014-08-27
    IIF 3 - Director → ME
  • 9
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ 2022-11-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-11-24
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
  • 11
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 2 Rose Bank, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-11-24
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    WHCS8 LIMITED - 2013-06-11
    PREMIER GROUP SERVICES (MIDLANDS) LIMITED - 2011-10-31
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2010-12-10
    IIF 11 - Director → ME
  • 14
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,462 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2018-01-01
    IIF 46 - Director → ME
    icon of calendar 2014-11-27 ~ 2018-01-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-01
    IIF 32 - Has significant influence or control OE
  • 15
    PREMIER GROUP SERVICES (UK) LIMITED - 2011-02-18
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2010-06-16
    IIF 14 - Director → ME
  • 16
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2016-06-14
    IIF 71 - Director → ME
  • 17
    PREMIER OFFICE CLEANING SERVICES LIMITED - 2005-01-31
    PREMIER SUPPORT SERVICES (HOLDINGS) LTD - 2021-04-15
    PREMIER COMMERCIAL PROPERTY SERVICES LTD - 2020-04-17
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,516 GBP2024-06-30
    Officer
    icon of calendar 1996-09-30 ~ 1999-03-22
    IIF 27 - Director → ME
  • 18
    icon of address 39 High Street, Orpington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ 2025-09-23
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 4-5 Western Court, Bromley Street, Digbeth Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-02 ~ 1999-03-22
    IIF 5 - Director → ME
  • 20
    icon of address 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2010-01-14 ~ 2010-09-18
    IIF 15 - Director → ME
  • 21
    PREMIER CLEANING SERVICES LIMITED - 2011-01-28
    icon of address 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2021-07-15
    IIF 62 - Director → ME
  • 22
    icon of address 4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-10-06
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    icon of address 2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-04 ~ 2013-07-10
    IIF 1 - Director → ME
  • 24
    QUANTUM POWER LIMITED - 1997-11-26
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2013-08-15
    IIF 4 - Director → ME
    icon of calendar 2013-04-18 ~ 2013-07-20
    IIF 2 - Director → ME
  • 25
    WHCS4 LIMITED - 2012-02-08
    PREMIER GROUP SERVICES (NOTTINGHAM) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,841 GBP2015-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-10
    IIF 18 - Director → ME
  • 26
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    icon of address 130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-10
    IIF 12 - Director → ME
  • 27
    PREMIER GROUP SERVICES LIMITED - 2010-06-02
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-15 ~ 2010-06-17
    IIF 9 - Director → ME
    icon of calendar 2001-08-30 ~ 2002-02-10
    IIF 64 - Director → ME
    icon of calendar 2004-04-02 ~ 2010-06-09
    IIF 25 - Director → ME
  • 28
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-10
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.