1
2020 DISTRIBUTION LIMITED
- now 11714435 SC381746, 03700146, 09326177Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)2 SELF HIRE LIMITED
- 2019-11-28
11714435 Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-06 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2018-12-06 ~ dissolved
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
18 The Glen, Rainham, England
Active Corporate (1 parent)
Officer
2022-07-04 ~ now
IIF 67 - Director → ME
Person with significant control
2022-07-04 ~ now
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
3
2 Hamilton Terrace, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-09-18 ~ now
IIF 40 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
7 Oakley Drive, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2021-06-03 ~ dissolved
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
11 Glamis Crescent, Hayes, England
Active Corporate (2 parents)
Officer
2024-02-10 ~ now
IIF 84 - Director → ME
Person with significant control
2024-02-10 ~ now
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
6
B&B BEER AND WINE COMPANY LIMITED
08894645 Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-14 ~ dissolved
IIF 37 - Director → ME
2014-02-14 ~ dissolved
IIF 133 - Secretary → ME
7
BHUPINDER SINGH LTD
08835455 11018754, 15509021, 12658562Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 17 Ranelagh Road, Southall, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-01-07 ~ dissolved
IIF 19 - Director → ME
8
BHUPINDER SINGH LTD
11018754 15509021, 12658562, 08835455Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 402 Lady Margaret Road, Southall, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-18 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-10-18 ~ dissolved
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 95 - Has significant influence or control over the trustees of a trust → OE
IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 95 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of shares – 75% or more as a member of a firm → OE
9
BHUPINDER SINGH LTD
12658562 11018754, 15509021, 08835455Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 2 Dunkeld, Dagenham, England
Dissolved Corporate (1 parent)
Officer
2020-06-09 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-06-09 ~ dissolved
IIF 76 - Ownership of shares – 75% or more → OE
10
BHUPINDER SINGH LTD
15509021 11018754, 12658562, 08835455Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 51 Trinity Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2024-02-20 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2024-02-20 ~ dissolved
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
11
BHUPINDER SINGH LTD
16896616 15509021, 12658562, 08835455Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 151 Park Lane, Wolverhampton, England
Active Corporate (1 parent)
Officer
2025-12-08 ~ now
IIF 92 - Director → ME
Person with significant control
2025-12-08 ~ now
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
12
BLACK TO WHITE CONSTRUCTION LIMITED
14087022 210 Camrose Avenue, Edgware, England
Dissolved Corporate (1 parent)
Officer
2022-05-05 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2022-05-05 ~ dissolved
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
13
BLACK TO WHITE ELECTRICAL CONTRACTORS LTD
12461522 210 Camrose Avenue, Edgware, England
Active Corporate (2 parents)
Officer
2020-02-13 ~ now
IIF 51 - Director → ME
Person with significant control
2020-02-13 ~ now
IIF 123 - Has significant influence or control → OE
14
BLACK TO WHITE ELECTRICAL WHOLESALERS LIMITED
12916780 210 Camrose Avenue, Edgware, England
Active Corporate (2 parents)
Officer
2020-09-30 ~ now
IIF 54 - Director → ME
Person with significant control
2020-09-30 ~ now
IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
210 Camrose Avenue, Edgware, England
Active Corporate (1 parent)
Officer
2016-01-27 ~ now
IIF 52 - Director → ME
2016-01-27 ~ now
IIF 127 - Secretary → ME
Person with significant control
2017-01-26 ~ now
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 125 - Right to appoint or remove directors as a member of a firm → OE
16
BNWN BUSINESS PROCESSING LIMITED
10296126 1 Kerrison Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-31 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-07-31 ~ dissolved
IIF 140 - Ownership of shares – 75% or more → OE
17
First House, 1 Sutton Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2011-08-09 ~ dissolved
IIF 64 - Director → ME
18
24 Scotts Road, Southall, England
Active Corporate (2 parents)
Officer
2022-10-09 ~ now
IIF 78 - Director → ME
2020-12-30 ~ 2022-04-16
IIF 23 - Director → ME
2022-08-13 ~ 2022-10-08
IIF 79 - Director → ME
Person with significant control
2020-12-30 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
19
98 Spencer Street, Birmingham, England
Active Corporate (2 parents)
Officer
2025-09-01 ~ now
IIF 83 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
10 Avoca Close, Leicester, England
Active Corporate (1 parent)
Officer
2019-08-19 ~ now
IIF 55 - Director → ME
Person with significant control
2019-08-19 ~ now
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
21
2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-29 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
22
27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
Active Corporate (4 parents)
Officer
2025-05-09 ~ now
IIF 80 - Director → ME
Person with significant control
2025-05-09 ~ now
IIF 142 - Right to appoint or remove directors → OE
23
128 City Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-05-20 ~ 2022-09-08
IIF 93 - Director → ME
24
2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
Active Corporate (5 parents)
Officer
2018-11-21 ~ now
IIF 31 - Director → ME
Person with significant control
2022-01-06 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
25
First Floor, 30 Merrick Road, Southall, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-28 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2017-04-28 ~ dissolved
IIF 72 - Ownership of shares – 75% or more → OE
26
Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-01 ~ now
IIF 82 - Director → ME
Person with significant control
2024-05-01 ~ now
IIF 143 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
27
DIGITAL DREAM WORKS PRIVATE LIMITED
15597236 4385, 15597236 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2024-03-27 ~ now
IIF 89 - Director → ME
2024-03-27 ~ now
IIF 131 - Secretary → ME
Person with significant control
2024-03-27 ~ now
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
28
EAGLE TRANSPORTATION SERVICES LTD
14108374 228a Gooch Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-05-16 ~ 2023-09-11
IIF 30 - Director → ME
Person with significant control
2022-05-16 ~ 2023-09-11
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
11 Glamis Crescent, Hayes, England
Active Corporate (1 parent)
Officer
2019-03-27 ~ now
IIF 25 - Director → ME
Person with significant control
2019-03-27 ~ now
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
30
20 Alma Road, Southall, England
Active Corporate (1 parent)
Officer
2024-09-19 ~ now
IIF 85 - Director → ME
Person with significant control
2024-09-19 ~ now
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
31
Justa House, 204-208, Holbrook Lane, Coventry
Dissolved Corporate (3 parents)
Officer
2020-08-07 ~ dissolved
IIF 43 - Director → ME
32
FIRST HOUSE PAYROLL SERVICES LIMITED
- now 07441316PSL PAYROLL LIMITED - 2012-03-16
First House, 1 Sutton Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2012-08-31 ~ dissolved
IIF 63 - Director → ME
33
16 Buckingham Court, Kettering, England
Active Corporate (1 parent)
Officer
2024-07-29 ~ now
IIF 9 - Director → ME
Person with significant control
2024-07-29 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
34
87 Ashford Avenue, Hayes, England
Active Corporate (1 parent)
Officer
2025-10-02 ~ now
IIF 90 - Director → ME
Person with significant control
2025-10-02 ~ now
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of shares – 75% or more → OE
35
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
Active Corporate (4 parents)
Officer
2010-10-01 ~ now
IIF 24 - Director → ME
2004-07-19 ~ 2007-03-01
IIF 103 - Director → ME
Person with significant control
2021-06-22 ~ now
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-11-13 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
37
Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-01-13 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2021-01-13 ~ dissolved
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
38
149 Spon Lane, West Bromwich, England
Active Corporate (1 parent)
Officer
2023-09-18 ~ now
IIF 27 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
39
66 Mill Crescent, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2008-03-27 ~ dissolved
IIF 109 - Director → ME
2008-03-27 ~ dissolved
IIF 106 - Secretary → ME
40
LCS CONSTRUCTION SERVICES LIMITED - now
22 Balfour Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2019-03-14 ~ 2020-01-01
IIF 21 - Director → ME
Person with significant control
2019-03-14 ~ 2020-01-01
IIF 94 - Ownership of shares – 75% or more → OE
41
27 The Greenway, Slough, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-10-02 ~ 2019-10-26
IIF 15 - Director → ME
Person with significant control
2018-10-02 ~ 2019-10-26
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 41 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
43
24 Dagmar Road, Southall, England
Active Corporate (1 parent)
Officer
2024-04-11 ~ now
IIF 87 - Director → ME
Person with significant control
2024-04-11 ~ now
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
44
MAGICAL DROPS COSMETICS LTD
- now 13043049VOGUE BEAUTY SHOP LTD
- 2021-02-02
13043049 71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-11-25 ~ dissolved
IIF 17 - Director → ME
2020-11-25 ~ dissolved
IIF 130 - Secretary → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
45
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-30 ~ dissolved
IIF 18 - Director → ME
2020-12-30 ~ dissolved
IIF 128 - Secretary → ME
Person with significant control
2020-12-30 ~ dissolved
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
46
125 Rood End Road, Oldbury, England
Active Corporate (1 parent)
Officer
2022-11-18 ~ now
IIF 28 - Director → ME
Person with significant control
2022-11-18 ~ now
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of shares – 75% or more → OE
47
149 Spon Lane, West Bromwich, England
Dissolved Corporate (1 parent)
Officer
2020-08-21 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2020-08-21 ~ dissolved
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
48
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-21 ~ dissolved
IIF 16 - Director → ME
2021-07-21 ~ dissolved
IIF 129 - Secretary → ME
Person with significant control
2021-07-21 ~ dissolved
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
49
330b Soho Road, Handsworth, Birmingham, West Midlands
Active Corporate (5 parents)
Officer
2008-06-18 ~ now
IIF 154 - Secretary → ME
50
20 Alma Road, Southall, United Kingdom
Active Corporate (1 parent)
Officer
2019-01-24 ~ now
IIF 86 - Director → ME
Person with significant control
2019-01-24 ~ now
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
51
NATIONWIDE EMPLOYMENT SERVICES LTD
16656311 128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-18 ~ now
IIF 10 - Director → ME
2025-08-18 ~ now
IIF 153 - Secretary → ME
Person with significant control
2025-08-18 ~ now
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
52
60 Rugby Road, Binley Woods, Coventry, England
Dissolved Corporate (1 parent)
Officer
2021-03-08 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2021-03-08 ~ dissolved
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of shares – 75% or more → OE
53
60 Rugby Road, Binley Woods, Coventry, England
Active Corporate (1 parent)
Officer
2022-10-06 ~ now
IIF 77 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
54
25 Constance Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-12-15 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2022-12-15 ~ dissolved
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
55
PEBBLEWORTH BUSINESS UTILITIES LIMITED
12449124 Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-02-07 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2020-02-07 ~ dissolved
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
56
PEBBLEWORTH RECRUITMENT LIMITED
09463432 Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-02-27 ~ dissolved
IIF 45 - Director → ME
57
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (2 parents)
Officer
2016-10-05 ~ now
IIF 42 - Director → ME
58
PREMIER CONSULTANCY AND TRAINING LTD
12130170 The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-30 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2019-07-30 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
59
PREMIER LOGISTICS RECRUITMENT LTD
14260734 34 Hollyhedge Road, West Bromwich, England
Dissolved Corporate (1 parent)
Officer
2022-07-27 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2022-07-27 ~ dissolved
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
60
PREMIER SOLUTIONS & TRAINING LTD
12899650 Sherbourne House, Humber Avenue, Coventry, West Midlands, England
Active Corporate (2 parents)
Officer
2020-09-23 ~ now
IIF 7 - Director → ME
61
16 Buckingham Court, Kettering, England
Active Corporate (1 parent)
Officer
2024-06-05 ~ now
IIF 4 - Director → ME
Person with significant control
2024-06-05 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
62
618 Stratford Road, Sparkhill, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2023-07-17 ~ now
IIF 13 - Director → ME
2023-07-17 ~ now
IIF 155 - Secretary → ME
Person with significant control
2023-07-17 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-11-15 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2020-11-15 ~ dissolved
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
64
60 Rugby Road, Binley Woods, Coventry, England
Dissolved Corporate (1 parent)
Officer
2024-10-08 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2024-10-08 ~ dissolved
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
65
27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
Active Corporate (4 parents)
Officer
2025-06-24 ~ now
IIF 81 - Director → ME
Person with significant control
2025-06-24 ~ now
IIF 141 - Right to appoint or remove directors → OE
66
29 New Broadway, Hillingdon, Middx, England
Dissolved Corporate (1 parent)
Officer
2012-11-21 ~ dissolved
IIF 1 - Director → ME
67
Flat 11 Forster House, Whitefoot Lane, Bromley, England
Dissolved Corporate (2 parents)
Officer
2024-01-02 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2024-01-02 ~ dissolved
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
68
PUNJAB PLUMBING LTD
- 2023-02-06
14373460 136 Ryefield Avenue, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2022-11-30 ~ dissolved
IIF 5 - Director → ME
69
136 Ryefield Avenue, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2023-02-02 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2023-02-02 ~ dissolved
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
70
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-21 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2022-01-21 ~ dissolved
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
71
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
Active Corporate (3 parents)
Officer
2021-05-14 ~ 2022-09-13
IIF 46 - Director → ME
Person with significant control
2021-06-08 ~ 2022-09-13
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
11th Floor 1 Temple Row, Birmingham
Liquidation Corporate (4 parents)
Officer
2006-07-17 ~ 2008-12-01
IIF 61 - Director → ME
2011-03-01 ~ 2015-05-18
IIF 62 - Director → ME
73
128 City Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-10 ~ now
IIF 8 - Director → ME
Person with significant control
2025-03-10 ~ now
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - More than 50% but less than 75% → OE
74
283 Leicester Road, Wigston, England
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 34 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
75
TL HEALTHCARE SERVICES LIMITED
- now 08034350TEMP LABOUR HEALTHCARE LTD
- 2014-06-20
08034350 C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
Liquidation Corporate (4 parents)
Officer
2012-04-17 ~ 2015-05-18
IIF 12 - Director → ME
76
TONY WORKMATE CONSTRUCTION LTD
- now 12773149 24 Dagmar Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2020-07-28 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2020-07-28 ~ dissolved
IIF 148 - Ownership of shares – 75% or more → OE
77
TOTAL RECRUITMENT (MIDLANDS) LTD
09605906 Sherbourne House, Humber Avenue, Coventry, England
Active Corporate (2 parents)
Officer
2021-10-17 ~ now
IIF 3 - Director → ME
78
20-22 Wenlock Road, London, England
Dissolved Corporate (5 parents)
Officer
2023-06-19 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2023-06-14 ~ dissolved
IIF 136 - Ownership of shares – 75% or more → OE
79
281-283 Lever, Bolton, Lancashire
Dissolved Corporate (2 parents)
Officer
2018-07-26 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2018-07-26 ~ dissolved
IIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 104 - Right to appoint or remove directors → OE
80
39a Park Avenue, Southall, England
Dissolved Corporate (1 parent)
Officer
2014-09-16 ~ dissolved
IIF 26 - Director → ME
2014-09-16 ~ dissolved
IIF 132 - Secretary → ME