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

Mr John Young

    Related profiles found in government register
  • Mr John Young
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Lentran House, Inchmore, Inverness, IV3 8RL, Scotland

      IIF 1
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 2 IIF 3
    • icon of address Lentran House, Apartment 6, Lentran, Inverness, IV3 8RL, Scotland

      IIF 4
  • Mr John Young
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 5 IIF 6
  • John Young
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lower Broughton Road, Salford, M7 1WE, England

      IIF 7
  • Young, John
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Lentran House, Inchmore, Inverness, Inverness-shire, IV3 8RL, Scotland

      IIF 8
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 9
    • icon of address Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, IV3 8RL, Scotland

      IIF 10
  • Young, John
    British graphic designer born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Cmm Accountancy, The Green House, Beechwood Business Park North, Inverness, IV2 3BL, Scotland

      IIF 11
  • Mr John Young
    British born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
  • Mr John Young
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Young
    British, born in September 1966

    Registered addresses and corresponding companies
    • icon of address 49, Europa Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 97
  • Mr John Young
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thomson Avenue, Wishaw, ML2 0BD, Scotland

      IIF 98
  • Mr John Young
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 99
  • Mr John Young
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP

      IIF 100
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, England

      IIF 101
  • Young, John
    Scottish director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Seafield Road, Inverness, Highland, IV1 1SG, Uk

      IIF 102
    • icon of address 6, Lentran House, Inverness, IV3 8RL, Scotland

      IIF 103
  • Mr John Young
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Dundonald Road, Broadstairs, Kent, CT10 1PE, England

      IIF 104
    • icon of address 3, Lloyd Road, Broadstairs, CT10 1HY

      IIF 105
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106 IIF 107
  • Young, John
    British drivers mate born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Lower Broughton Road, Salford, M7 1WE, England

      IIF 108
  • Young, John
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY, England

      IIF 109 IIF 110 IIF 111
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY, United Kingdom

      IIF 112
  • Young, John
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campbell Road, Stoke On Trent, Staffordshire, ST4 4EY

      IIF 113
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 114
    • icon of address Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY

      IIF 115
    • icon of address Campbell Road, Campbell Road, Stoke-on-trent, ST4 4EY, England

      IIF 116
    • icon of address Campbell Road, Stoke-on-trent, Staffordshire, ST4 4EY

      IIF 117 IIF 118
  • Young, John
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 119
    • icon of address 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 120
  • Young, John
    British managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Young, John
    British sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eu Automation, 16 Parker Court, Stafford Technology Park, Stafford, ST18 0WP, United Kingdom

      IIF 124
  • John Young
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 125
  • Young, John
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 126
  • Young, John
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 127
  • Young, John
    British it worker born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 128
  • Young, John
    British hr consultant born in June 1951

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 55, Clarence Road, Bromley, Kent, BR1 2DD, United Kingdom

      IIF 129
  • Young, John
    British corporate sales director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 7 Belgravia Gardens, Hale, Altrincham, Cheshire, WA15 0JT

      IIF 130
  • Young, John
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 7 Belgravia Gardens, Hale, Altrincham, Cheshire, WA15 0JT

      IIF 131
  • Young, John
    British underwriter born in September 1966

    Registered addresses and corresponding companies
  • Young, John
    British administrator born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 136
  • Young, John
    British director born in February 1988

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, ST19 5RR, United Kingdom

      IIF 137
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR, England

      IIF 138 IIF 139
  • Young, John
    British lecturer born in November 1943

    Registered addresses and corresponding companies
    • icon of address 3 Old School Close, Fleet, Hampshire, GU13 9UD

      IIF 140
  • Young, John
    British chairman born in December 1949

    Registered addresses and corresponding companies
  • Young, John
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 6 Saddlebrook Park, Sunbury On Thames, Middlesex, TW16 7NG

      IIF 144
  • Young, John
    British director born in December 1949

    Registered addresses and corresponding companies
    • icon of address Brae Cottage, Little Bookham Street, Bookham, Surrey, KT23 3BX

      IIF 145
  • Young, John
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British certified accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottal Pool House, Pottal Pool, Penkridge, Staffordshire, ST19 5RR

      IIF 160
  • Young, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British

    Registered addresses and corresponding companies
  • Young, John
    British 3.5 tonne driver born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Barshaw Road, Glasgow, G52 4EE, United Kingdom

      IIF 246
  • Young, John
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 247
  • Young, John
    British business owner born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, England

      IIF 248
  • Young, John
    British energy assesor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quarry Road, Richmond, North Yorkshire, DL10 4BP, United Kingdom

      IIF 249
  • Young, John
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 250
  • Young, John David
    British it worker born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 251
    • icon of address 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 252
  • Young, John
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, John
    British engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dundonald Road, Broadstairs, CT10 1PE, United Kingdom

      IIF 255
    • icon of address 16 Dundonald Road, Broadstairs, Kent, CT10 1PE, England

      IIF 256 IIF 257
  • Young, John
    British gas engineer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Priory Close, Broadstairs, CT10 2EU, United Kingdom

      IIF 258
  • Young, John David

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 259
  • Young, John

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 260
    • icon of address 3 Old School Close, Fleet, Hampshire, GU13 9UD

      IIF 261
    • icon of address 449 Mile End Road, Bow, London, E3 4PA

      IIF 262
    • icon of address Pottal Pool House, Pottal Pool, Teddesley Hay, Penkridge, Staffordshire, ST19 5RR

      IIF 263 IIF 264
    • icon of address 20, Camp Road, South Kirkby, Pontefract, WF9 3EL, United Kingdom

      IIF 265
    • icon of address 18 Witney Road, Baswich, Stafford, Staffordshire, ST17 0BX, United Kingdom

      IIF 266
    • icon of address 6 Saddlebrook Park, Sunbury On Thames, Middlesex, TW16 7NG

      IIF 267
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -66,154 GBP2024-03-30
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, Hornby Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,654 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 127 - Director → ME
    icon of calendar 2020-09-20 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Priory Close, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 258 - Director → ME
  • 4
    icon of address 16 Dundonald Road, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 257 - Director → ME
  • 5
    icon of address C/o Cmm Accountancy The Green House, Beechwood Business Park North, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,873 GBP2023-12-31
    Officer
    icon of calendar 1995-12-28 ~ now
    IIF 160 - Director → ME
    icon of calendar 1995-12-28 ~ now
    IIF 245 - Secretary → ME
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 251 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 259 - Secretary → ME
  • 8
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2015-10-31
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 157 - Director → ME
  • 10
    CHASE SUPPORT SERVICES LIMITED - 2013-05-20
    BRENGON LORRENCE ASSOCIATES LIMITED - 2011-07-15
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,487 GBP2017-04-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 156 - Director → ME
  • 11
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 123 - Director → ME
  • 12
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 122 - Director → ME
  • 13
    icon of address 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 124 - Director → ME
  • 14
    icon of address Unit 3 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 121 - Director → ME
  • 15
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 120 - Director → ME
  • 16
    icon of address 55 Clarence Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 129 - Director → ME
  • 17
    icon of address 1 Quarry Road, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 131 - Director → ME
  • 19
    icon of address Suite 5.20 World Trade Centre, 6 Bayside Road, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-02-15 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 20
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 137 - Director → ME
  • 21
    SAILWOOD LIMITED - 2019-04-02
    icon of address Pottal Pool House Pottal Pool, Penkridge, Stafford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 139 - Director → ME
  • 23
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    icon of address Michelin Tyre Plc, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 118 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Lloyd Road, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,989,677 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    JYTF34 LIMITED - 2019-10-15
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -470 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    icon of address Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 154 - Director → ME
    icon of calendar 2002-01-18 ~ now
    IIF 244 - Secretary → ME
  • 33
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 136 - Director → ME
    icon of calendar 2001-07-26 ~ now
    IIF 148 - Director → ME
    icon of calendar 2002-07-28 ~ now
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2013-02-13 ~ dissolved
    IIF 265 - Secretary → ME
  • 36
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 175 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 119 - Director → ME
  • 37
    icon of address C/o Atr Accountancy And Bookkeeping, Imperial House 79-81 Hornby Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    -7,695 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Quarry Road, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    JYTF27 LIMITED - 2019-02-14
    icon of address Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 40
    icon of address 24 Old Distillery, Dingwall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,600 GBP2022-04-30
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 3 Lloyd Road, Broadstairs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 6 Lentran House, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 103 - Director → ME
  • 43
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Camas House, Fairways Business Park, Inverness, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 102 - Director → ME
  • 45
    icon of address Lentran House, Apartment 6, Lentran, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address The Orchard, 27 Sandforth Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 113
  • 1
    JYTF7 LIMITED - 2018-06-12
    icon of address 294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    A2B RECOVERY SERVICES LIMITED - 2024-07-12
    JYTF9 LIMITED - 2018-06-12
    icon of address 294 Nuneaton Road Bulkington, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-06-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    JYTF46 LTD - 2020-11-02
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    JYTF40 LTD - 2020-02-11
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-21
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    JYTF36 LIMITED - 2020-09-07
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,609 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-11-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-11-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 6
    FMG (HARROW) LIMITED - 2008-11-27
    INHOCO 708 LIMITED - 1997-12-29
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2005-12-31
    IIF 141 - Director → ME
  • 7
    FIRST MANAGEMENT GROUP LIMITED - 2008-11-27
    FIRST PARKING SERVICES LIMITED - 1997-07-02
    CAVEMIST LIMITED - 1989-04-14
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2005-12-31
    IIF 143 - Director → ME
  • 8
    APCOA LIMITED - 1996-12-31
    147TH SHELF INVESTMENT COMPANY LIMITED - 1992-02-21
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2005-12-31
    IIF 142 - Director → ME
  • 9
    PARKING HOLDINGS (UK) LIMITED - 2005-07-27
    icon of address 2nd Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2005-12-31
    IIF 145 - Director → ME
  • 10
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2009-03-31
    IIF 161 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-03-31
    IIF 263 - Secretary → ME
  • 11
    JYTF28 LIMITED - 2019-02-07
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-28
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    JYTF52 LTD - 2020-06-12
    icon of address Unit 14 Cedar Court Halesfield 17 Halesfield 17, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,227 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-06-12
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    icon of address 4 Oaklands Avenue, West Wickham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-07 ~ 2013-10-17
    IIF 147 - Director → ME
  • 14
    JYTF60 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    icon of address 378 Warrington Road Abram, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,030 GBP2018-09-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-01-22
    IIF 246 - Director → ME
  • 16
    JYTF43 LTD - 2020-02-21
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223 GBP2025-01-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    JYTF21 LIMITED - 2019-02-14
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,349 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-02-13
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-02-13
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 18
    BRITISH RUBBER MANUFACTURERS' ASSOCIATION LIMITED - 2005-12-28
    icon of address Peershaws Bures Road, White Colne, Colchester, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    165,510 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2018-03-27
    IIF 116 - Director → ME
  • 19
    JYTF2 LIMITED - 2017-10-27
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,722 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-10-01
    IIF 173 - Director → ME
  • 20
    JYTF15 LIMITED - 2018-09-20
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,107 GBP2024-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-18
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 21
    JYTF18 LIMITED - 2018-10-26
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    59,991 GBP2024-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 22
    JYTF19 LIMITED - 2018-10-26
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244 GBP2022-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-10-26
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 23
    JYTF44 LTD - 2020-02-26
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,059 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-22
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-02-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 162 - Director → ME
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 264 - Secretary → ME
  • 25
    JYTF76 LIMITED - 2022-02-11
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,856,061 GBP2023-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-02-10
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-02-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    JYTF37 LIMITED - 2020-02-15
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,900 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-02-11
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-02-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    JYTF5 LIMITED - 2017-12-04
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,132 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-12-01
    IIF 172 - Director → ME
  • 28
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 110 - Director → ME
  • 29
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2016-09-16
    IIF 150 - Director → ME
    icon of calendar 1997-11-24 ~ 2016-09-16
    IIF 242 - Secretary → ME
  • 30
    icon of address Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-04-29
    IIF 126 - Director → ME
  • 31
    CROMBIES WOLVERHAMPTON LIMITED - 2008-03-07
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    614,249 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2022-03-31
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2008-02-04
    IIF 153 - Director → ME
  • 33
    JYTF6 LIMITED - 2018-05-22
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661,786 GBP2024-05-31
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-22
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-05-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 34
    JYTF47 LTD - 2022-05-09
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,863 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2022-04-30
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-04-30
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 35
    JYTF24 LIMITED - 2018-10-09
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,031 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-09
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-09
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 36
    JYTF49 LTD - 2021-07-05
    icon of address Bayton Road Industrial Estate, Exhall, Coventry, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-06-01
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-06-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 37
    DLCM NO. 2 LIMITED - 2020-01-23
    MFCM LIMITED - 2013-04-11
    MARKETFORM CORPORATE MEMBER LIMITED - 2005-12-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-31
    IIF 132 - Director → ME
  • 38
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,608 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-03-31
    IIF 250 - Director → ME
    icon of calendar 2015-07-10 ~ 2019-03-31
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    JYTF1 LIMITED - 2017-10-24
    icon of address 32 Harper Road, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-10-24
    IIF 174 - Director → ME
  • 40
    JYTF67 LIMITED - 2021-04-30
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    JYTF66 LIMITED - 2021-04-30
    icon of address 62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 42
    JYTF26 LIMITED - 2018-11-08
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    317,837 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-11-08
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-11-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 43
    JYTF20 LIMITED - 2018-11-08
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,039 GBP2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-08
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-09-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 44
    JYTF16 LIMITED - 2019-03-11
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,042 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-03-11
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-03-11
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 45
    JYTF31 LIMITED - 2019-08-20
    icon of address C/o Hydrafit (coventry) Ltd, Walsall Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-08-20
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-20
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 46
    JYTF56 LIMITED - 2020-09-29
    icon of address The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    580,420 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-09-24
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-09-24
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 47
    JYTF17 LIMITED - 2019-03-11
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,471 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2019-02-28
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-02-28
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 48
    JYTF3 LIMITED - 2017-10-31
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528,736 GBP2023-07-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-06-10
    IIF 171 - Director → ME
  • 49
    JYTF51 LTD - 2020-09-25
    icon of address The Old Chapel Moss Pit, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,785 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-09-24
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-09-24
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 50
    icon of address Suite 306 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-30 ~ 2005-04-01
    IIF 130 - Director → ME
  • 51
    JYTF77 LIMITED - 2021-10-12
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2021-09-30
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 52
    JYTF8 LIMITED - 2018-05-02
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,980 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-02
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2018-05-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 53
    JYTF75 LIMITED - 2021-12-06
    icon of address 32 Harper Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    974,878 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2021-12-01
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 54
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,318 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    JYTF14 LIMITED - 2020-02-12
    icon of address 3 Wolverhampton Street, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,500 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-29
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-06-29
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 56
    NORCOPP MANAGEMENT COMPANY LIMITED - 1998-12-30
    icon of address 1 Allanadale Court, Waterpark Road, Salford
    Active Corporate (1 parent)
    Equity (Company account)
    3,512,874 GBP2023-12-29
    Officer
    icon of calendar 1998-12-31 ~ 1999-02-09
    IIF 144 - Director → ME
    icon of calendar 1998-12-31 ~ 1999-01-11
    IIF 267 - Secretary → ME
  • 57
    JYTF53 LTD - 2020-05-19
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,924 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-05-19
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-05-19
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 58
    JYTF71 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 59
    JYTF70 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 60
    JYTF63 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 61
    JYTF61 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 62
    JYTF65 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 63
    JYTF62 LIMITED - 2021-02-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-02-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 64
    JYTF72 LIMITED - 2021-08-31
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-08-29
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 65
    JYTF50 LTD - 2021-10-06
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-06
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 66
    icon of address 25 Wildmoor Mill, Mill Lane Wildmoor, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    24,538 GBP2024-02-29
    Officer
    icon of calendar 2001-04-23 ~ 2007-02-28
    IIF 151 - Director → ME
  • 67
    JYTF42 LTD - 2020-02-21
    icon of address C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 68
    JYTF23 LIMITED - 2018-10-18
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,168,304 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-10-18
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 69
    JYTF57 LTD - 2020-09-25
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 70
    JYTF30 LIMITED - 2019-08-21
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,141 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-08-21
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-21
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 71
    REDMAGIC LIMITED - 2002-08-22
    icon of address Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-25
    IIF 114 - Director → ME
  • 72
    HOSENEST LIMITED - 2000-05-25
    icon of address Campbell Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-03-31
    IIF 113 - Director → ME
  • 73
    VIAMICHELIN UK LIMITED - 2012-06-27
    PURPLECAPE LIMITED - 2001-11-26
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-01
    IIF 115 - Director → ME
  • 74
    icon of address Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-04-01
    IIF 117 - Director → ME
  • 75
    JYTF64 LIMITED - 2020-12-09
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-12-03
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-12-03
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 76
    JYTF32 LIMITED - 2019-10-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    182,484 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-10-17
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-10-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 77
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    icon of address Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-31
    IIF 133 - Director → ME
  • 78
    MARKETFORM LIMITED - 2016-06-10
    icon of address C/o Pkf Gm Third Floor One, Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 135 - Director → ME
    icon of calendar ~ 1994-12-13
    IIF 262 - Secretary → ME
  • 79
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    icon of address C/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2000-03-31
    IIF 134 - Director → ME
  • 80
    JYTF45 LTD - 2022-06-13
    icon of address 4 Amina Gardens, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-03-01
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-03-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 81
    SEMIWALK LIMITED - 1994-01-13
    icon of address 6 Old School Terrace, Fleet, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1998-12-31
    IIF 140 - Director → ME
    icon of calendar 1994-11-03 ~ 1998-12-31
    IIF 261 - Secretary → ME
  • 82
    JYTF25 LIMITED - 2018-09-18
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,175 GBP2023-11-30
    Officer
    icon of calendar 2018-08-01 ~ 2018-09-18
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-09-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 83
    JYTF58 LTD - 2020-09-09
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,172 GBP2023-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-08
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 84
    PHP CONSULTANCY LTD - 2024-05-07
    ADAMS YOUNG (EXECUTIVE HIRE) LIMITED - 2015-12-23
    icon of address Pottal Pool House, Pottal Pool, Teddesley Hay Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2024-10-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 85
    icon of address Pottal Pool House Pottal Pool, Teddesley Hay, Penkridge, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    914,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address Pottal Pool House, Teddesley Hay, Penkridge, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    244,847 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 87
    JYTF4 LIMITED - 2017-10-31
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-07-01
    IIF 170 - Director → ME
  • 88
    JYTF69 LIMITED - 2021-09-09
    icon of address 82 Deakin Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 89
    TRACEABLE LIQUID LIMITED - 2015-11-03
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    669 GBP2016-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2014-09-17
    IIF 158 - Director → ME
  • 90
    JYTF27 LIMITED - 2019-02-14
    icon of address Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-15
    IIF 233 - Director → ME
  • 91
    JYTF68 LIMITED - 2021-04-30
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 92
    JYTF55 LIMITED - 2020-05-27
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,600 GBP2022-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-03-27
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-03-27
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 93
    JYTF41 LIMITED - 2022-07-05
    icon of address Unit 7 Newfield Close, Off Green Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    769,903 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-08
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-07-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 94
    JYTF59 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 95
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 111 - Director → ME
  • 96
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-20
    IIF 247 - Director → ME
  • 97
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 112 - Director → ME
  • 98
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2017-02-20
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-02-22
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 99
    JYTF38 LTD - 2020-02-10
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,265 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 100
    JYTF39 LTD - 2020-02-10
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-10
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 101
    JYTF33 LIMITED - 2019-12-06
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,491 GBP2024-01-31
    Officer
    icon of calendar 2019-08-27 ~ 2019-12-16
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-12-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 102
    icon of address Tructyre House Princesway North, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2018-09-18
    IIF 109 - Director → ME
  • 103
    JYTF54 LTD - 2020-07-29
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2020-08-04
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-08-04
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 104
    JYTF73 LIMITED - 2021-04-27
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,130 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 105
    JYTF74 LIMITED - 2021-04-27
    icon of address 34 Waterloo Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 106
    icon of address C/o Crombies, 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-05-31
    Officer
    icon of calendar 2001-02-14 ~ 2022-03-31
    IIF 152 - Director → ME
  • 107
    JYTF10 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,029 GBP2023-12-30
    Officer
    icon of calendar 2018-05-23 ~ 2018-06-26
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 108
    JYTF11 LIMITED - 2018-06-28
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,962 GBP2023-12-30
    Officer
    icon of calendar 2018-05-23 ~ 2018-06-28
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 109
    JYTF35 LIMITED - 2020-02-18
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2019-12-31
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-12-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 110
    JYTF29 LIMITED - 2019-09-09
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846 GBP2023-12-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-09-01
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 111
    JYTF22 LIMITED - 2020-02-18
    icon of address Weston Lawns Farm Bedworth Road, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 112
    JYTF12 LIMITED - 2019-05-23
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,588 GBP2021-08-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-07-01
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-07-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 113
    icon of address 3 Glen Orchy Road, Cleland, Motherwell, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-11-09
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.