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

Butler, Mark Antony

    Related profiles found in government register
  • Butler, Mark Antony
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 1 IIF 2
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 3
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 4
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 5
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 6
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 7
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 8
    • 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 9
    • Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 10
    • 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 11
    • Unit 1, Flat 2, 219 Evering Road, London, E5 8AL, England

      IIF 12
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 13
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 14
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 15
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 16
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 17
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 18
    • 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 19
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 20
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 21
    • 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 22
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 23 IIF 24 IIF 25
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 35
    • 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 36
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 37
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 38
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 39
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 45 IIF 46
    • 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 47
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 52
    • C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 53
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 54
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 55
    • C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 56
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 57
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 58
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 59
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 60
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 61
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 62
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 63
    • 27, Park View Road, London, NW10 1AJ, England

      IIF 64
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 65
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 66
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 67
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 68 IIF 69
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 70
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 71
    • 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 72
    • 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 73
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 74
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 75
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 76
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 77
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 78
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 79
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 80
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 81 IIF 82
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 83
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 84
    • 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 85
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 86
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 87
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 88 IIF 89 IIF 90
    • 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 91 IIF 92
    • 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 93
    • Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 94
    • C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 95
    • International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 96 IIF 97
    • 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 98
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 99 IIF 100
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 101
    • C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 102
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 103
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 104
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 105
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 106
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 107
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 108
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 109
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 110
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 111
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 112
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 113 IIF 114 IIF 115
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 117
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 118
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 119
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 120
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 176 IIF 177
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 178
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 185
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 186
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 187
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 188
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 189 IIF 190 IIF 191
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 199 IIF 200 IIF 201
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 205 IIF 206 IIF 207
    • Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 208
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 209 IIF 210 IIF 211
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 215
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 216
    • C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 217
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 218
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 219
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 220 IIF 221
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 222
    • 10, Coldstream Terrace, Cardiff, CF11 6LJ, Wales

      IIF 223
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 224
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 225
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 226
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 227
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 228
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 229
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 230
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 231
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 232
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 233
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 234
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 235
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 236
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 237
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 238
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 239 IIF 240
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 241
child relation
Offspring entities and appointments
Active 19
  • 1
    54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 2
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 89 - Director → ME
  • 3
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 88 - Director → ME
  • 4
    54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    2018-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 95 - Director → ME
  • 6
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 92 - Director → ME
  • 7
    18 Manor House Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 107 - Director → ME
  • 8
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 9
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 10
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 11
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2008-05-06 ~ dissolved
    IIF 119 - Director → ME
  • 12
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    2013-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 215 - Has significant influence or controlOE
  • 14
    RIVERNOTE LIMITED - 2013-05-31
    54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 93 - Director → ME
  • 15
    Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 16
    4th Floor 20 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 17
    54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 18
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-04-04 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 19
    BUSINESS ASPIRE LTD - 2013-09-20
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 91 - Director → ME
Ceased 166
  • 1
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-06-24
    IIF 84 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-06-24
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    27 Park View Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ 2019-09-27
    IIF 64 - Director → ME
  • 3
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    1996-07-02 ~ 1996-07-02
    IIF 146 - Nominee Director → ME
  • 4
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 44 - Director → ME
  • 5
    86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved Corporate
    Officer
    2011-09-27 ~ 2011-09-27
    IIF 100 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 168 - Nominee Director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1998-10-06 ~ 1998-10-06
    IIF 137 - Nominee Director → ME
  • 8
    23 Long Hassocks, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1997-02-21 ~ 1997-02-21
    IIF 166 - Nominee Director → ME
  • 9
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-04 ~ 2019-04-04
    IIF 48 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-04
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 10
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-10 ~ 2019-02-10
    IIF 32 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-10
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    1997-06-30 ~ 1997-06-30
    IIF 121 - Nominee Director → ME
  • 12
    149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ 2013-07-26
    IIF 37 - Director → ME
  • 13
    46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 149 - Nominee Director → ME
  • 14
    15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ 2010-02-10
    IIF 110 - Director → ME
  • 15
    Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    520,453 GBP2024-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    IIF 177 - Director → ME
  • 16
    45 Chalky Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ 2023-03-01
    IIF 74 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-01
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 17
    Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ 2019-03-09
    IIF 70 - Director → ME
    Person with significant control
    2019-03-09 ~ 2019-03-09
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    Flat 179 Allesley Old Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 10 - Director → ME
  • 19
    31 Swancote Road, Stechford, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    1996-08-16 ~ 1996-08-16
    IIF 180 - Director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-01-09
    IIF 15 - Director → ME
    Person with significant control
    2019-01-10 ~ 2020-01-09
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 131 - Nominee Director → ME
  • 22
    72 Gladesmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-12-06
    IIF 67 - Director → ME
    Person with significant control
    2022-08-23 ~ 2022-12-06
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 23
    1874 LIMITED - 2020-05-14
    131 Hammersmith Grove, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ 2019-07-11
    IIF 63 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-07-11
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 24
    5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ 2018-11-18
    IIF 71 - Director → ME
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ 2019-04-23
    IIF 27 - Director → ME
    Person with significant control
    2019-04-23 ~ 2019-04-23
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 26
    Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 31 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-10
    IIF 204 - Ownership of shares – 75% or more OE
  • 27
    Premier House, 2 Jubilee Way, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1999-03-10 ~ 1999-03-10
    IIF 148 - Nominee Director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    Riverside House, Kangley Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-04-30
    Officer
    2014-04-07 ~ 2014-04-29
    IIF 28 - Director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ 2020-02-11
    IIF 43 - Director → ME
    Person with significant control
    2019-01-22 ~ 2020-02-11
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    153 Woodrow Lane, Catshill, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 69 - Director → ME
  • 31
    14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 85 - Director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    15 Wilton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 60 - Director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 33
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    1997-08-26 ~ 1997-08-26
    IIF 183 - Director → ME
  • 34
    Margery Hall, Reigate Hill, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    1998-02-02 ~ 1998-10-28
    IIF 175 - Nominee Director → ME
  • 35
    84-86 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ 2016-05-27
    IIF 87 - Director → ME
  • 36
    28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    1997-12-16 ~ 1997-12-16
    IIF 123 - Nominee Director → ME
  • 37
    18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    2016-02-29 ~ 2016-02-29
    IIF 55 - Director → ME
  • 38
    4385, 11371595: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    2018-05-21 ~ 2018-05-21
    IIF 45 - Director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Active Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-11-24
    IIF 108 - LLP Designated Member → ME
  • 40
    Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2000-02-02 ~ 2000-02-02
    IIF 151 - Nominee Director → ME
  • 41
    Unit 1, Flat 2 219 Evering Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2025-06-21
    IIF 12 - Director → ME
  • 42
    Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825,944 GBP2021-05-31
    Officer
    2018-05-03 ~ 2018-05-03
    IIF 49 - Director → ME
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 43
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-02-08
    IIF 57 - Director → ME
    Person with significant control
    2021-08-25 ~ 2022-02-08
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 44
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 35 - Director → ME
  • 45
    8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-03-12
    IIF 40 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-03-12
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 46
    2 Oatlands Close, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    1997-04-17 ~ 1997-04-17
    IIF 135 - Nominee Director → ME
  • 47
    18 Manor House Lane, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 54 - Director → ME
  • 48
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 23 - Director → ME
  • 49
    11 Castlefields, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 42 - Director → ME
  • 50
    5 Swan Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    1999-03-24 ~ 1999-04-12
    IIF 133 - Nominee Director → ME
  • 51
    22 Landor Road, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,067 GBP2024-12-31
    Officer
    1999-12-03 ~ 1999-12-03
    IIF 170 - Nominee Director → ME
  • 52
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 102 - Director → ME
  • 53
    OWTL OIL LIMITED - 2019-03-18
    158 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-03-18
    IIF 39 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-18
    IIF 217 - Has significant influence or control OE
  • 54
    The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 167 - Nominee Director → ME
  • 55
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-23
    IIF 29 - Director → ME
  • 56
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    1999-03-24 ~ 2000-03-10
    IIF 136 - Nominee Director → ME
  • 57
    LANGHILL LTD - 2024-04-30
    4385, 15674824 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-10
    IIF 72 - Director → ME
  • 58
    2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 20 - Director → ME
  • 59
    37 Claremont Road Claremont Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,642 GBP2020-05-31
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 106 - Director → ME
  • 60
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    1998-11-05 ~ 1998-11-05
    IIF 153 - Nominee Director → ME
  • 61
    BELL ISLE ESTATES LIMITED - 2009-07-07
    20 Treorchy Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-07-06
    IIF 114 - Director → ME
  • 62
    GT WEB UK LIMITED - 2011-03-17
    Fairview Cottage Spout Lane, Leighton, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ 2010-03-03
    IIF 115 - Director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 132 - Nominee Director → ME
  • 64
    Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 158 - Nominee Director → ME
  • 65
    BKN BUILDERS LIMITED - 2010-06-01
    Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    IIF 127 - Nominee Director → ME
  • 66
    REGIONAL SALES LTD - 2019-04-09
    2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ 2019-02-01
    IIF 19 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 67
    33 Middleton Road, Heysham, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    2018-01-05 ~ 2018-01-05
    IIF 33 - Director → ME
    Person with significant control
    2018-01-05 ~ 2018-01-05
    IIF 203 - Ownership of shares – 75% or more OE
  • 68
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    Omega Court, 362 Cemetery Road, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    1998-08-12 ~ 1998-08-12
    IIF 179 - Director → ME
  • 69
    Intex House, 265 Coventry Road, Exhall, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 182 - Director → ME
  • 70
    RYMAC GROUP LTD - 2024-03-16
    55 Agar Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 66 - Director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 71
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ 2023-05-05
    IIF 18 - Director → ME
    Person with significant control
    2021-09-21 ~ 2023-05-05
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 72
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-19 ~ 2014-02-19
    IIF 41 - Director → ME
  • 73
    132 132 Gloucester Road North, Filton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    1997-09-12 ~ 1997-09-12
    IIF 144 - Nominee Director → ME
  • 74
    Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 112 - Director → ME
  • 75
    ATRIUM VENTURES LTD - 2020-04-06
    2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 21 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-16
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 76
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 164 - Nominee Director → ME
  • 77
    Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    2019-04-15 ~ 2019-04-15
    IIF 81 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-04-15
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 78
    Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1993-11-03 ~ 1993-11-05
    IIF 240 - Nominee Secretary → ME
  • 79
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-01-21
    IIF 77 - Director → ME
    2013-05-23 ~ 2014-06-20
    IIF 104 - Director → ME
  • 80
    Mayfields Cottage, Bishops Frome, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    IIF 184 - Director → ME
  • 81
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    1 Abbotsford Drive, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 68 - Director → ME
  • 82
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-02 ~ 2020-06-05
    IIF 13 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-05
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 83
    67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved Corporate (2 parents)
    Officer
    1997-05-19 ~ 1997-05-19
    IIF 126 - Nominee Director → ME
  • 84
    Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1999-05-19 ~ 1999-05-19
    IIF 157 - Nominee Director → ME
  • 85
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-03 ~ 1998-06-06
    IIF 122 - Nominee Director → ME
  • 86
    29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ 2021-01-21
    IIF 14 - Director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-21
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 87
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-09-22
    IIF 73 - Director → ME
  • 88
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    3 Withington Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ 2024-11-28
    IIF 58 - Director → ME
    Person with significant control
    2024-02-24 ~ 2024-11-28
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 89
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    312 Kingston Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    2021-07-20 ~ 2023-05-15
    IIF 59 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-05-15
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 90
    37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 156 - Nominee Director → ME
  • 91
    Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-08-16
    IIF 83 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-16
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 92
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate
    Officer
    2011-03-28 ~ 2012-11-27
    IIF 94 - Director → ME
  • 93
    33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 46 - Director → ME
  • 94
    33 Billesley Lane, Moseley, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    1998-02-12 ~ 1998-02-12
    IIF 139 - Nominee Director → ME
  • 95
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    1998-11-27 ~ 1998-11-27
    IIF 173 - Nominee Director → ME
  • 96
    READSWEST LIMITED - 1999-06-14
    Mill Street, Barwell, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-03-24 ~ 1999-06-15
    IIF 125 - Nominee Director → ME
  • 97
    35 Little Lullaway, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-09-30 ~ 1997-09-30
    IIF 147 - Nominee Director → ME
  • 98
    Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-07-17 ~ 1997-07-17
    IIF 174 - Nominee Director → ME
  • 99
    96 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 96 - Director → ME
  • 100
    3 Sickleholm Drive, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1999-09-21 ~ 1999-09-21
    IIF 134 - Nominee Director → ME
  • 101
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ 2012-12-07
    IIF 101 - Director → ME
  • 102
    MLS GARAGE LIMITED - 2017-06-08
    130 Foord Road, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-06-09
    IIF 36 - Director → ME
  • 103
    132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-07-20 ~ 2009-07-20
    IIF 111 - Director → ME
  • 104
    674 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-01 ~ 2023-05-10
    IIF 75 - Director → ME
    Person with significant control
    2021-09-01 ~ 2023-05-10
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 105
    REDMEN SOLUTIONS LTD - 2012-01-23
    Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-04-15 ~ 2009-04-15
    IIF 116 - Director → ME
  • 106
    Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-02-21 ~ 2000-02-21
    IIF 124 - Nominee Director → ME
  • 107
    505 Hagley Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ 2019-04-10
    IIF 52 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 108
    7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 38 - Director → ME
  • 109
    182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ 2010-07-22
    IIF 117 - Director → ME
  • 110
    9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-11-20
    IIF 47 - Director → ME
  • 111
    Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-07-26
    IIF 109 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-07-26
    IIF 241 - Has significant influence or control OE
  • 112
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 118 - Director → ME
  • 113
    311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2008-10-24
    IIF 113 - Director → ME
  • 114
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    339,392 GBP2023-11-01 ~ 2024-10-31
    Officer
    1998-02-03 ~ 1998-08-17
    IIF 171 - Nominee Director → ME
  • 115
    RICHARD & MAGGIES LIMITED - 2011-10-04
    64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2011-09-21
    IIF 99 - Director → ME
  • 116
    178 Elmdon Lane, Marston Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    1997-03-27 ~ 1997-03-27
    IIF 162 - Nominee Director → ME
  • 117
    ELMDON GROUP LIMITED - 2022-08-02
    32 St George's Road, Forest Gate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-02
    IIF 78 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-02
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 118
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,141 GBP2024-05-31
    Officer
    1996-12-27 ~ 1996-12-27
    IIF 160 - Nominee Director → ME
  • 119
    1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-10-11
    IIF 61 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-10-11
    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
  • 120
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    1993-06-08 ~ 1994-02-25
    IIF 120 - Nominee Secretary → ME
  • 121
    5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 98 - Director → ME
  • 122
    127a Molyneux Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ 2019-12-01
    IIF 79 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-01
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 123
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ 1997-12-23
    IIF 163 - Nominee Director → ME
  • 124
    MENROSE LIMITED - 1999-01-08
    Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-03-24
    IIF 239 - Nominee Secretary → ME
  • 125
    The Counting House 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,440 GBP2024-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 129 - Nominee Director → ME
  • 126
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    11 St Vincent Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    2020-05-19 ~ 2021-07-20
    IIF 26 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-07-20
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 127
    S B DESIGNS LIMITED - 2000-03-14
    69a St Anns Hill, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 181 - Director → ME
  • 128
    NON STOP MARKETING LIMITED - 1998-07-28
    6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    1998-02-03 ~ 1998-07-17
    IIF 143 - Nominee Director → ME
  • 129
    Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,649,867 GBP2024-12-31
    Officer
    1997-10-23 ~ 1997-12-15
    IIF 155 - Nominee Director → ME
  • 130
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 1999-04-26
    IIF 159 - Nominee Director → ME
  • 131
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1996-09-05 ~ 1996-09-05
    IIF 172 - Nominee Director → ME
  • 132
    18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 80 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 133
    1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,407 GBP2024-10-31
    Officer
    1998-06-29 ~ 1998-06-29
    IIF 141 - Nominee Director → ME
  • 134
    56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1997-10-14 ~ 1997-10-14
    IIF 142 - Nominee Director → ME
  • 135
    20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1997-08-08 ~ 1997-08-08
    IIF 176 - Director → ME
  • 136
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    188,061 GBP2023-05-01 ~ 2024-04-30
    Officer
    1998-12-29 ~ 1998-12-29
    IIF 145 - Nominee Director → ME
  • 137
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    1998-08-11 ~ 1998-08-11
    IIF 128 - Nominee Director → ME
  • 138
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    181a Broad Lane, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    1997-06-05 ~ 1997-06-05
    IIF 178 - Director → ME
  • 139
    Flat 118b City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-04-06
    IIF 8 - Director → ME
    Person with significant control
    2019-01-25 ~ 2019-04-06
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 140
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    1998-02-01 ~ 1998-12-17
    IIF 140 - Nominee Director → ME
  • 141
    148 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-01-10
    IIF 34 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 142
    Unit 6, Factory Shop Center, Tundry Way, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-22
    IIF 11 - Director → ME
  • 143
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ 2017-07-12
    IIF 53 - Director → ME
  • 144
    NACIONAL GROUP LIMITED - 2020-06-29
    23 Elswick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-12-15
    IIF 16 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-12-15
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 145
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 17 - Director → ME
  • 146
    TEK RESPONSE LIMITED - 2014-03-07
    Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    1999-02-22 ~ 1999-02-22
    IIF 154 - Nominee Director → ME
  • 147
    JLM TRANSPORT LIMITED - 1998-12-23
    Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1998-09-10 ~ 1998-12-23
    IIF 165 - Nominee Director → ME
  • 148
    LOUJEN LIMITED - 1999-06-17
    19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    1999-03-24 ~ 1999-06-17
    IIF 161 - Nominee Director → ME
  • 149
    8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    1999-02-08 ~ 1999-02-08
    IIF 130 - Nominee Director → ME
  • 150
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-14
    IIF 30 - Director → ME
  • 151
    15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    1998-01-22 ~ 1998-07-15
    IIF 169 - Nominee Director → ME
  • 152
    132 Woodruff Way, Walsall, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 25 - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 153
    85 St. Andrews Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2019-09-17
    IIF 62 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-17
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 154
    100 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,299 GBP2025-03-31
    Officer
    2000-01-20 ~ 2000-01-20
    IIF 152 - Nominee Director → ME
  • 155
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    32a Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-12
    IIF 105 - Director → ME
    Person with significant control
    2021-11-29 ~ 2023-08-12
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 156
    Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ 2019-12-17
    IIF 76 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-17
    IIF 208 - Has significant influence or control OE
  • 157
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    2017-07-14 ~ 2018-01-23
    IIF 56 - Director → ME
  • 158
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-07-11
    IIF 103 - Director → ME
  • 159
    39 Munro Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ 2020-08-21
    IIF 51 - Director → ME
    Person with significant control
    2019-01-30 ~ 2020-08-21
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 160
    Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-06-16
    IIF 24 - Director → ME
  • 161
    89 Selly Park Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    1999-03-29 ~ 1999-03-29
    IIF 150 - Nominee Director → ME
  • 162
    SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
    10 Coldstream Terrace, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-06-21 ~ 2025-08-07
    IIF 9 - Director → ME
    Person with significant control
    2025-06-21 ~ 2025-08-07
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 163
    20 Charter Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 97 - Director → ME
  • 164
    118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    1997-11-13 ~ 1997-11-13
    IIF 138 - Nominee Director → ME
  • 165
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-07
    IIF 86 - Director → ME
  • 166
    Company number 07406197
    Non-active corporate
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

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

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