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

Williams, Sam

    Related profiles found in government register
  • Williams, Sam
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Southroad, Harlow, Essex, CM20 2AR, England

      IIF 1
  • Williams, Sam
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Williams, Sam
    British kennel club born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, 15b Beach Road, Canvey Island, Essex, SS87SW, United Kingdom

      IIF 3
  • Williams, Sam
    British managing director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Williams, Sam
    English dog trainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 5
  • Williams, Russell
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Williams, Russell
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 7 IIF 8
    • icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 9
  • Williams, Sam
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Coxtie Green Road, Brentwood, Essex, CM14 5PT, England

      IIF 10
    • icon of address 16399847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 16400494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Williams, Sam
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 New Wharf Road, Kings Cross, London, N1 9RT, United Kingdom

      IIF 13
  • Williams, Sam
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 14
  • Williams, Sam
    British engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127c, Corbets Tey Road, Upminster, RM14 2AA, England

      IIF 15
  • Williams, Sam
    British gas engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Williams, Russell James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fazeley House, 50 Rocky Lane, Birmingham, West Midlands, B6 5RQ, United Kingdom

      IIF 17
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 18
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 19
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 39, Southwood Road, London, SE9 3QE, England

      IIF 23
    • icon of address 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 24
    • icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 25
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 26
  • Mr Sam Williams
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Williams, Russell James
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beale Street, Burgess Hill, RH15 9UY, England

      IIF 28
  • Williams, Russell James
    British musician born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, 9-10 Fore Street, Holsworthy, EX22 6DT, United Kingdom

      IIF 29
  • Mr Sam Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Russell Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 31
  • Mr Sam Williams
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 32
  • Williams, Russell
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Hurst Road, Bexley, DA5 3LA, United Kingdom

      IIF 33
  • Williams, Russell
    British cubey limited born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 34
  • Williams, Russell
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 37 IIF 38 IIF 39
  • Williams, Russell
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 189b, Richmond Road, Cardiff, CF24 3BT

      IIF 40
  • Mr Russell James Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 39, Southwood Road, London, SE9 3QE, England

      IIF 43
    • icon of address 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 44
  • Williams, Russell James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 45
    • icon of address Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 46
    • icon of address Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 47
  • Wolstenholme, Samuel William
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 48
  • Wolstenholme, Samuel William
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 49
  • Wolstenholme, Samuel William
    British dog handler born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 50
  • Wolstenholme, Samuel William
    British dog trainer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lowther Road, Brighton, BN1 6LF, England

      IIF 51
    • icon of address 29, Hendon Street, Brighton, BN2 0EG, England

      IIF 52
    • icon of address 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 53
  • Mr Sam Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16399847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 16400494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 56 IIF 57
  • Mr Russell James Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, England

      IIF 58
  • Williams, Russell James
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 59
  • Sam Wolstenholme
    United Kingdom born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lowther Road, Brighton, BN1 6LF

      IIF 60
  • Mr Russell James Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 61 IIF 62
    • icon of address Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 63
    • icon of address Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 64
  • Mr Russell James Williams
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Southroad, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 127c Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 9
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 29 Hendon Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 39 Southwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Western Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 15
    EZY GROUP HOLDINGS LIMITED - 2019-03-29
    ROWAN (297) LIMITED - 2017-10-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    443,485 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 39 Southwood Road 39 Southwood Road, New Eltham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    icon of address 29 Hendon Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 29 Hendon Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,489 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Suite 402 Britannia House, 1-11 Glenthorne Road Hammersmith, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 4385, 16399847 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 133 Coxtie Green Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 16400494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address 127c Corbets Tey Toad, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 16 - Director → ME
  • 27
    USEFUL STREET LTD - 2020-01-16
    icon of address 27 Beale Street, Burgess Hill, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,211 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Stanhope House, 9-10 Fore Street, Holsworthy, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,415 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 18
  • 1
    BJAM LTD
    - now
    HILL HEATH HOUNDS LTD - 2022-02-25
    FURRY FRIENDS PET SERVICES LTD - 2019-11-13
    SUSSEX SEWING LTD - 2021-12-31
    SEVEN DAY STITCH LTD. - 2020-03-24
    MOONDOG MARCOMMS LIMITED - 2013-10-03
    icon of address 50 East View Fields, Plumpton Green, Lewes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,975 GBP2024-11-30
    Officer
    icon of calendar 2013-02-14 ~ 2019-11-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-10-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-03-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    icon of address Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,971 GBP2022-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-05-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-04-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DRIVER UN LIMITED - 2019-03-05
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    icon of address Office 4 Kensington High Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-02-14
    IIF 19 - Director → ME
  • 5
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2020-02-14
    IIF 21 - Director → ME
  • 6
    EZY DRIVER SOLUTIONS LIMITED - 2019-11-07
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-13
    IIF 20 - Director → ME
  • 7
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-06-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 29 Hendon Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2012-06-25
    IIF 52 - Director → ME
  • 9
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 26 - Director → ME
  • 10
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-05-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12038941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,708 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    icon of address 29 Hendon Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 53 - Director → ME
  • 13
    icon of address C/o, Otakuzoku, 17 Salisbury Road, Cardiff, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -19,393 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2012-04-24
    IIF 40 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-11-01
    IIF 17 - Director → ME
  • 15
    icon of address 27 Beale Street, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,753 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2021-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-02-28
    IIF 9 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,489 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2021-07-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-10-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 15b 15b Beach Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.